About

Registered Number: 05370891
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 102 Freeview Road, Twerton, Bath, Somerset, BA2 1DZ,

 

Grace Community Church Bath was founded on 21 February 2005, it's status is listed as "Active". There are 8 directors listed as Wright, Ruth Sylvia, Goater, Colin Michael, Wright, Ruth Sylvia, Adams, Cindy Leigh, Hoyles, Thomas Frederick, Laffan, Nicholas John, Leakey, Andrew Paul, Rev, Turner, Leslie William for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOATER, Colin Michael 05 February 2014 - 1
WRIGHT, Ruth Sylvia 18 May 2007 - 1
ADAMS, Cindy Leigh 05 February 2014 03 November 2016 1
HOYLES, Thomas Frederick 01 May 2009 17 April 2013 1
LAFFAN, Nicholas John 05 February 2014 12 February 2019 1
LEAKEY, Andrew Paul, Rev 21 February 2005 30 April 2014 1
TURNER, Leslie William 01 April 2011 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Ruth Sylvia 30 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 28 January 2020
PSC01 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 03 November 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 February 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 19 January 2015
AD01 - Change of registered office address 19 January 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 25 January 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 01 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
225 - Change of Accounting Reference Date 25 July 2006
363s - Annual Return 07 March 2006
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.