About

Registered Number: 04445279
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Forest Town Church Trust, Lyon Way, St. Albans, Hertfordshire, AL4 0LB

 

Having been setup in 2002, Forest Town Church Trust have registered office in St. Albans, it's status is listed as "Active". Forest Town Church Trust has 11 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Edmund Wei Hong 19 September 2019 - 1
WALKER, Simon John 28 April 2017 - 1
CASE, Clive John 28 April 2015 28 April 2017 1
LIMA, Joelsio Varao 07 October 2013 17 June 2015 1
WALTERS, Michael John 22 May 2002 11 June 2012 1
WEIR, Calum 04 December 2011 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Phil Michael Inman 01 September 2019 - 1
BAGLEY, René 12 September 2016 17 August 2018 1
BANNATYNE, Cheryl Louise 01 December 2011 22 September 2016 1
LEADSOM, Alison 01 January 2009 21 January 2010 1
ROSSENRODE, Susan June 17 August 2018 31 August 2019 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 20 September 2019
AP01 - Appointment of director 20 September 2019
AP03 - Appointment of secretary 20 September 2019
PSC04 - N/A 31 August 2019
TM02 - Termination of appointment of secretary 31 August 2019
CS01 - N/A 31 May 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 15 October 2018
PSC01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
TM02 - Termination of appointment of secretary 17 August 2018
AP03 - Appointment of secretary 17 August 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 20 May 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM02 - Termination of appointment of secretary 22 September 2016
AP03 - Appointment of secretary 16 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 02 December 2011
AP03 - Appointment of secretary 01 December 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 05 February 2010
TM02 - Termination of appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AD01 - Change of registered office address 22 January 2010
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
363a - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 09 May 2008
AA - Annual Accounts 26 November 2007
395 - Particulars of a mortgage or charge 05 July 2007
363s - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 19 January 2006
287 - Change in situation or address of Registered Office 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 13 January 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 11 January 2004
225 - Change of Accounting Reference Date 23 September 2003
363s - Annual Return 19 May 2003
287 - Change in situation or address of Registered Office 07 August 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 May 2008 Outstanding

N/A

Mortgage deed 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.