About

Registered Number: 06402268
Date of Incorporation: 18/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 17 Halifax Road, Dewsbury, West Yorkshire, WF13 2JH

 

Based in West Yorkshire, Dewsbury Gospel Church was founded on 18 October 2007, it has a status of "Active". Childs, John Jeremy, Cox, Lesley, Farrant, Michael David, Firth, Michael David, Firth, Terry, Grace, Ian Michael, Holt, Jonathan, Stickland, James George, Whitworth, Alan are the current directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, John Jeremy 16 February 2018 - 1
COX, Lesley 18 October 2007 - 1
FARRANT, Michael David 18 October 2007 - 1
FIRTH, Michael David 26 September 2019 - 1
FIRTH, Terry 18 October 2007 - 1
GRACE, Ian Michael 18 October 2007 - 1
HOLT, Jonathan 13 May 2018 - 1
STICKLAND, James George 18 October 2007 03 March 2010 1
WHITWORTH, Alan 18 October 2007 21 March 2019 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 24 March 2019
CH01 - Change of particulars for director 01 November 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 05 September 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 19 February 2018
CH01 - Change of particulars for director 17 February 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 23 January 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 31 October 2017
AA01 - Change of accounting reference date 27 September 2017
CH03 - Change of particulars for secretary 25 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 06 November 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 25 August 2009
395 - Particulars of a mortgage or charge 04 June 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
225 - Change of Accounting Reference Date 16 April 2008
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.