About

Registered Number: 08522873
Date of Incorporation: 09/05/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: St Thomas' Centre, Lancaster Road North, Preston, PR1 2SQ,

 

Having been setup in 2013, City Church Preston are based in Preston, it has a status of "Active". The companies directors are Counsell, Paul Shaun, Hogarth, Dean Christopher, Maltby, Philip John, Thirukumaran, Soundrarajah Richard, Jagger, Richard Nigel, Billsborough, Marie Louise, Evenson, Teodora Abacahin, Jagger, Richard Nigel, Jensen, Ludwieg Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUNSELL, Paul Shaun 09 May 2013 - 1
HOGARTH, Dean Christopher 09 May 2013 - 1
MALTBY, Philip John 09 May 2013 - 1
THIRUKUMARAN, Soundrarajah Richard 17 November 2016 - 1
BILLSBOROUGH, Marie Louise 09 May 2013 15 July 2015 1
EVENSON, Teodora Abacahin 17 November 2016 01 September 2018 1
JAGGER, Richard Nigel 09 May 2013 22 June 2014 1
JENSEN, Ludwieg Raymond 09 May 2013 15 July 2015 1
Secretary Name Appointed Resigned Total Appointments
JAGGER, Richard Nigel 09 May 2013 22 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 22 October 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 11 June 2019
AD01 - Change of registered office address 11 June 2019
AD01 - Change of registered office address 17 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 20 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
AR01 - Annual Return 04 June 2014
AA01 - Change of accounting reference date 27 November 2013
NEWINC - New incorporation documents 09 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.