This company is commonly known as Wellspring Church (watford). The company was founded 17 years ago and was given the registration number 06208757. The firm's registered office is in WATFORD. You can find them at The Wellspring Church Centre, 1 Wellspring Way, Watford, Herts. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | WELLSPRING CHURCH (WATFORD) |
---|---|---|
Company Number | : | 06208757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wellspring Church Centre, 1 Wellspring Way, Watford, Herts, WD17 2AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH | Director | 16 September 2021 | Active |
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH | Director | 21 November 2019 | Active |
126, Cassiobury Drive, Watford, United Kingdom, WD17 3AJ | Director | 27 September 2007 | Active |
126, Cassiobury Drive, Watford, United Kingdom, WD17 3AJ | Director | 26 April 2012 | Active |
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH | Director | 18 October 2016 | Active |
8, Nursery Close, Oxheyhall, Watford, United Kingdom, WD19 4LA | Secretary | 07 April 2011 | Active |
37 Hastings Way, Croxley Green, Rickmansworth, WD3 3SQ | Secretary | 11 April 2007 | Active |
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH | Secretary | 18 October 2016 | Active |
3 Kidd Place, Charlton, SE2 8HG | Director | 11 April 2007 | Active |
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH | Director | 22 September 2015 | Active |
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH | Director | 22 September 2015 | Active |
Flat 2, 37 Langley Road, Watford, United Kingdom, WD17 4DR | Director | 07 April 2011 | Active |
8 Jellicoe Road, Watford, WD18 6QE | Director | 11 April 2007 | Active |
7a, Clive Parade, Northwood, United Kingdom, HA6 2QF | Director | 26 April 2012 | Active |
10 The Common, Quarndon, Derby, DE22 5JY | Director | 11 April 2007 | Active |
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ | Director | 11 April 2007 | Active |
305, Park Avenue, Bushey, Watford, United Kingdom, WD23 2DR | Director | 27 August 2007 | Active |
305, Park Avenue, Bushey, Watford, England, WD23 2DR | Director | 11 April 2007 | Active |
29, Kelmscott Crescent, Watford, England, WD18 0NG | Director | 26 September 2013 | Active |
37 Hastings Way, Croxley Green, Rickmansworth, WD3 3SQ | Director | 11 April 2007 | Active |
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH | Director | 17 September 2020 | Active |
39, Sherborne Way, Croxley Green, Rickmansworth, United Kingdom, WD3 3PE | Director | 27 September 2007 | Active |
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH | Director | 30 November 2017 | Active |
Rev. Timothy Andrew Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.