About

Registered Number: 08576555
Date of Incorporation: 19/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: The Church Office, 88 Station Road, Yate, Bristol, BS37 4PH

 

Based in Yate, Christ the Rock Christian Fellowship was registered on 19 June 2013. There are 14 directors listed as Bailey, Andrew, Charles, Louise Julia, Douglas, Patricia Ann, Penn, Andrew David, Rogers, Rachel Jane, Adsett, Susan Rosemary, Anderson, Clive William, Baxter, William George, Reverend, Billinghurst, Anthony, Callicott, Robert Edwin Stanley, Strong, Andrew Roy, Sutton, Giles Brian, Whiting, Rodney John, Woolcomb, Antony David for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Andrew 14 October 2018 - 1
CHARLES, Louise Julia 18 January 2016 - 1
DOUGLAS, Patricia Ann 30 June 2014 - 1
PENN, Andrew David 17 February 2014 - 1
ROGERS, Rachel Jane 15 May 2017 - 1
ADSETT, Susan Rosemary 19 June 2013 09 March 2015 1
ANDERSON, Clive William 19 June 2013 19 May 2014 1
BAXTER, William George, Reverend 11 October 2016 12 November 2018 1
BILLINGHURST, Anthony 19 June 2013 10 April 2018 1
CALLICOTT, Robert Edwin Stanley 19 June 2013 31 December 2017 1
STRONG, Andrew Roy 19 June 2013 31 December 2013 1
SUTTON, Giles Brian 20 June 2015 16 March 2016 1
WHITING, Rodney John 19 June 2013 21 May 2015 1
WOOLCOMB, Antony David 19 June 2013 31 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
PSC08 - N/A 28 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 06 July 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 31 March 2014
AA01 - Change of accounting reference date 16 December 2013
NEWINC - New incorporation documents 19 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.