About

Registered Number: 05658312
Date of Incorporation: 19/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

 

Centre for Contemporary Ministry Ltd was registered on 19 December 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 8 directors listed as Kirk, Andrew, Orpin, Gillian, Reverend, Eaves, Joshua Philip, Fitzgibbon, Kevin Peter, Revd, Hamilton, Alan James, Johnson, Barbara, Matthews, John Gordon, Walker, Philip Leslie, Rev'd Dr for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Andrew 01 August 2013 - 1
ORPIN, Gillian, Reverend 23 March 2006 - 1
EAVES, Joshua Philip 12 June 2014 15 March 2017 1
FITZGIBBON, Kevin Peter, Revd 23 March 2006 10 June 2009 1
HAMILTON, Alan James 23 March 2006 29 February 2012 1
JOHNSON, Barbara 23 March 2006 14 November 2007 1
MATTHEWS, John Gordon 23 March 2006 21 September 2010 1
WALKER, Philip Leslie, Rev'D Dr 11 September 2007 16 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 17 May 2019
AAMD - Amended Accounts 17 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 22 December 2017
PSC01 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 09 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 22 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 23 June 2014
AA - Annual Accounts 02 May 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 19 March 2013
AD01 - Change of registered office address 19 March 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 11 March 2009
AUD - Auditor's letter of resignation 04 March 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 25 June 2007
225 - Change of Accounting Reference Date 25 June 2007
363a - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.