About

Registered Number: 03971567
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: The Riverside Centre, Riverside Court Pride Park, Derby, DE24 8HY

 

East Midlands Christian Fellowships was founded on 13 April 2000 and has its registered office in Derby, it has a status of "Active". This business has 24 directors listed as Parmar, Kishore Chhanabhai, Abraham, Julio Ryan Mekki, Cavanagh, David John, Dr, Frost, Martin Andrew, Giles, Jonathan Francis Lewis, Jones, Emrys Llewelyn Ashmore, Mumford, Mark Nigel, Park, David William, Hunter, Fiona Andree, Robinson, Deborah Jane, Bearn, Jonathan David Huw, Bowen, Rachel, Capewell, Alan Robert, Hinds, Graham Kenneth, Horton, Ian Keith, Kelsall, Mark Stephen, Khan, Nadeem, Perkins, Stephen John, Rook, Benjamin, Snowdon, David John, Tapping, Claire Louise, Townsend, Andrew Steven, Turner, Anthony Carnall, Warwick, Peter Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Julio Ryan Mekki 09 July 2020 - 1
CAVANAGH, David John, Dr 28 November 2019 - 1
FROST, Martin Andrew 06 February 2018 - 1
GILES, Jonathan Francis Lewis 28 November 2019 - 1
JONES, Emrys Llewelyn Ashmore 31 May 2017 - 1
MUMFORD, Mark Nigel 13 April 2000 - 1
PARK, David William 09 July 2020 - 1
BEARN, Jonathan David Huw 01 December 2016 20 February 2019 1
BOWEN, Rachel 08 February 2002 14 January 2004 1
CAPEWELL, Alan Robert 13 April 2000 03 March 2016 1
HINDS, Graham Kenneth 13 April 2000 31 December 2001 1
HORTON, Ian Keith 08 February 2002 30 January 2015 1
KELSALL, Mark Stephen 30 November 2010 09 February 2018 1
KHAN, Nadeem 28 January 2006 31 January 2016 1
PERKINS, Stephen John 16 November 2002 02 May 2009 1
ROOK, Benjamin 01 November 2014 26 June 2018 1
SNOWDON, David John 13 April 2000 12 July 2003 1
TAPPING, Claire Louise 10 December 2015 02 May 2019 1
TOWNSEND, Andrew Steven 10 December 2015 08 July 2020 1
TURNER, Anthony Carnall 13 April 2000 28 November 2019 1
WARWICK, Peter Christopher 13 April 2000 28 January 2006 1
Secretary Name Appointed Resigned Total Appointments
PARMAR, Kishore Chhanabhai 01 July 2018 - 1
HUNTER, Fiona Andree 13 April 2000 10 November 2001 1
ROBINSON, Deborah Jane 12 July 2003 30 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 14 April 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 25 July 2019
PSC07 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 26 April 2019
PSC01 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
AP03 - Appointment of secretary 15 March 2019
CS01 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
AA - Annual Accounts 22 March 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 24 April 2017
AP01 - Appointment of director 20 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 15 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 05 February 2015
AUD - Auditor's letter of resignation 06 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 12 February 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 18 February 2011
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 09 February 2010
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 10 February 2009
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 13 January 2004
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 15 November 2001
363s - Annual Return 30 April 2001
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
225 - Change of Accounting Reference Date 29 June 2000
225 - Change of Accounting Reference Date 02 May 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 April 2008 Outstanding

N/A

Legal charge 21 January 2005 Outstanding

N/A

Legal charge 01 December 2000 Outstanding

N/A

Legal charge 01 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.