About

Registered Number: 06101946
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Durham Centre, Belmont Industrial Estate, Durham, DH1 1TN

 

Emmanuel Church Durham was founded on 13 February 2007, it's status at Companies House is "Active". The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Jennifer Elizabeth 13 February 2007 - 1
STRAFFORD, William Robert, Earl 13 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 23 October 2019
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
CH01 - Change of particulars for director 13 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 17 December 2018
MR01 - N/A 24 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 04 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 08 January 2010
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 22 April 2008
225 - Change of Accounting Reference Date 22 April 2008
287 - Change in situation or address of Registered Office 01 March 2008
353 - Register of members 01 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
395 - Particulars of a mortgage or charge 13 December 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

A registered charge 18 October 2018 Outstanding

N/A

Legal charge 19 October 2012 Outstanding

N/A

Legal charge 03 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.