About

Registered Number: 07559349
Date of Incorporation: 10/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Christ Church Dunstable, West Street, Dunstable, Bedfordshire, LU6 1SX

 

Contagious Bible Ministries was established in 2011. We don't know the number of employees at the company. The organisation has 12 directors listed as Blake, Geoff, Mitchell, Gareth, Sloan, Rachel, Sneller, Ian Michael, Crook, David George, Crook, David George, Drane, Jonathan Philip, Fry, Ian, Jackman, Nicholas Paul, Peacham, Dudley Stephen, Shulver, Jonathan Philip, Ward, Jonathan Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Geoff 18 November 2015 - 1
MITCHELL, Gareth 25 January 2018 - 1
SLOAN, Rachel 18 March 2019 - 1
SNELLER, Ian Michael 28 February 2014 - 1
CROOK, David George 03 September 2012 18 November 2015 1
DRANE, Jonathan Philip 10 March 2011 19 September 2012 1
FRY, Ian 10 March 2011 22 September 2020 1
JACKMAN, Nicholas Paul 19 September 2012 18 November 2015 1
PEACHAM, Dudley Stephen 03 August 2011 25 January 2018 1
SHULVER, Jonathan Philip 10 March 2011 19 September 2012 1
WARD, Jonathan Paul 19 September 2012 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CROOK, David George 10 March 2011 18 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 01 May 2020
PSC01 - N/A 17 December 2019
PSC07 - N/A 05 December 2019
AA - Annual Accounts 30 November 2019
AP01 - Appointment of director 28 March 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 14 December 2018
PSC01 - N/A 29 August 2018
CS01 - N/A 14 March 2018
PSC07 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 28 November 2017
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AP01 - Appointment of director 26 August 2011
AA01 - Change of accounting reference date 05 April 2011
NEWINC - New incorporation documents 10 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.