UKBizDB.co.uk

WELLSPRING CHURCH (WATFORD)

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Wellspring Church Centre, 1 Wellspring Way, Watford, Herts, WD17 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH

Director16 September 2021Active
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH

Director21 November 2019Active
126, Cassiobury Drive, Watford, United Kingdom, WD17 3AJ

Director27 September 2007Active
126, Cassiobury Drive, Watford, United Kingdom, WD17 3AJ

Director26 April 2012Active
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH

Director18 October 2016Active
8, Nursery Close, Oxheyhall, Watford, United Kingdom, WD19 4LA

Secretary07 April 2011Active
37 Hastings Way, Croxley Green, Rickmansworth, WD3 3SQ

Secretary11 April 2007Active
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH

Secretary18 October 2016Active
3 Kidd Place, Charlton, SE2 8HG

Director11 April 2007Active
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH

Director22 September 2015Active
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH

Director22 September 2015Active
Flat 2, 37 Langley Road, Watford, United Kingdom, WD17 4DR

Director07 April 2011Active
8 Jellicoe Road, Watford, WD18 6QE

Director11 April 2007Active
7a, Clive Parade, Northwood, United Kingdom, HA6 2QF

Director26 April 2012Active
10 The Common, Quarndon, Derby, DE22 5JY

Director11 April 2007Active
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Director11 April 2007Active
305, Park Avenue, Bushey, Watford, United Kingdom, WD23 2DR

Director27 August 2007Active
305, Park Avenue, Bushey, Watford, England, WD23 2DR

Director11 April 2007Active
29, Kelmscott Crescent, Watford, England, WD18 0NG

Director26 September 2013Active
37 Hastings Way, Croxley Green, Rickmansworth, WD3 3SQ

Director11 April 2007Active
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH

Director17 September 2020Active
39, Sherborne Way, Croxley Green, Rickmansworth, United Kingdom, WD3 3PE

Director27 September 2007Active
The Wellspring Church Centre, 1 Wellspring Way, Watford, WD17 2AH

Director30 November 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.