UKBizDB.co.uk

UNITY SCHOOL OF CHRISTIANITY OF GREAT BRITAIN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unity School Of Christianity Of Great Britain. The company was founded 76 years ago and was given the registration number 00438960. The firm's registered office is in MAIDENHEAD. You can find them at Unit 10 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:UNITY SCHOOL OF CHRISTIANITY OF GREAT BRITAIN
Company Number:00438960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Unit 10 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Gate Close, Hawkchurch, Axminster, England, EX13 5TY

Director06 April 2002Active
3, Rushington Avenue, Maidenhead, SL6 1BY

Director18 November 2006Active
Flat 1,, 15 St. Johns Terrace, Bellevue Road, Leeds, England, LS3 1DY

Director09 December 2022Active
10514, East 70 Street, Raytown, Usa, 64133

Director28 July 2015Active
66 Park Road, Woking, GU22 7BZ

Secretary26 October 2002Active
23 Dunbar Drive, Woodley, Reading, RG5 4HA

Secretary18 November 2006Active
54, West Hill, Wembley Park, HA9 9RS

Secretary-Active
51, Spinney Road, Barnwood, Gloucester, GL4 3YX

Director14 July 2009Active
5 Gainsborough, Cookham, SL6 9DR

Director29 September 2003Active
5 Gainsborough, Cookham, SL6 9DR

Director20 January 2001Active
5 Gainsborough, Cookham, Maidenhead, SL6 9DR

Director-Active
9 Broomhill, Cookham, SL6 9LH

Director-Active
1 Sigrist Square, Kingston Upon Thames, KT2 6JT

Director24 November 2004Active
27 Railway View Road, Clitheroe, BB7 2HE

Director-Active
Woodacre Chobham Road, Horsell, Woking, GU21 4AL

Director11 July 1998Active
66, Park Road, Woking, United Kingdom, GU22 7BZ

Director10 January 2012Active
18, Heathermount Gardens, Crowthorne, England, RG45 6HW

Director28 July 2015Active
13, Villa Buttes, Chaumont, Paris, France,

Director17 October 2018Active
Unit 10, Lake End Court, Taplow Road, Taplow, Maidenhead, United Kingdom, SL6 0JQ

Director18 January 2012Active
10 North End Court, Buckingham, MK18 1NZ

Director-Active
54, West Hill, Wembley Park, HA9 9RS

Director24 May 2003Active
4546 Bramble Tr, Lees Summit, Usa, FOREIGN

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type total exemption full.

Download
2015-09-24Officers

Appoint person director company with name date.

Download
2015-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.