About

Registered Number: 02914272
Date of Incorporation: 30/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: BALDWIN SCOFIELD & CO, Unit 3 Old Crawley Road, Faygate, Horsham, West Sussex, RH12 4RU,

 

Based in Horsham, West Sussex, Horsham Christian Centre was registered on 30 March 1994. We do not know the number of employees at the business. The business has 21 directors listed as Aldridge, Ronald, Archibald, Peter, Atherley, Denis Mark Kerr, Wing Commander, Bell, Stuart Andrew, Reverend, Carey, Brian, Cockburn, Paul, Coventry, Colin Alan, Crocker, John Peter, Reverend, Davies, Carl, Father, Fowler, Keith, Hawkins, Margaret, Hitchings, David James, King, Frederick William, Kosasih, Imani Poppy Rita, Sister, Lill, Hannah Damaris, Lunn, Barbara, Nelson, Ray, Pilbeam, Robin James, Robertson, Julia Susan, Sheldon, Henry Wilfred, Westerman, Mark George, Rev.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Ronald 01 October 2015 30 January 2018 1
ARCHIBALD, Peter 22 July 1999 24 June 2010 1
ATHERLEY, Denis Mark Kerr, Wing Commander 14 April 1994 22 May 1997 1
BELL, Stuart Andrew, Reverend 17 June 1996 24 May 2000 1
CAREY, Brian 28 September 1995 30 June 2003 1
COCKBURN, Paul 14 October 2010 01 October 2015 1
COVENTRY, Colin Alan 26 November 2009 25 February 2014 1
CROCKER, John Peter, Reverend 18 July 1994 22 May 1997 1
DAVIES, Carl, Father 04 June 1998 22 July 1999 1
FOWLER, Keith 14 April 1994 01 October 1997 1
HAWKINS, Margaret 18 November 1999 27 May 2002 1
HITCHINGS, David James 17 June 1996 30 June 2003 1
KING, Frederick William 14 October 2010 31 January 2015 1
KOSASIH, Imani Poppy Rita, Sister 17 June 1996 04 June 1998 1
LILL, Hannah Damaris 05 September 2012 31 January 2015 1
LUNN, Barbara 26 September 2002 24 June 2010 1
NELSON, Ray 04 June 1998 18 June 2008 1
PILBEAM, Robin James 26 November 2009 16 September 2013 1
ROBERTSON, Julia Susan 15 May 2003 11 October 2012 1
SHELDON, Henry Wilfred 14 April 1994 28 September 1995 1
WESTERMAN, Mark George, Rev 02 February 2009 31 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 28 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 21 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2016
AD04 - Change of location of company records to the registered office 21 April 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 11 October 2015
TM01 - Termination of appointment of director 11 October 2015
AP01 - Appointment of director 11 October 2015
AP01 - Appointment of director 11 October 2015
AP01 - Appointment of director 11 October 2015
TM02 - Termination of appointment of secretary 17 July 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 08 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2015
CH03 - Change of particulars for secretary 08 April 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AA01 - Change of accounting reference date 28 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AP01 - Appointment of director 06 February 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
353 - Register of members 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
AA - Annual Accounts 18 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
363s - Annual Return 14 April 2003
RESOLUTIONS - N/A 22 January 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 31 July 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 26 April 1999
288b - Notice of resignation of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
AA - Annual Accounts 29 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 07 July 1997
AA - Annual Accounts 09 June 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 05 February 1997
288 - N/A 16 July 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 31 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
363s - Annual Return 07 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1994
288 - N/A 25 July 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.