About

Registered Number: 06585832
Date of Incorporation: 06/05/2008 (16 years ago)
Company Status: Active
Registered Address: The Kerith Centre, Church Road, Bracknell, Berkshire, RG12 1EH

 

Established in 2008, Kerith Community Church are based in Bracknell, it's status is listed as "Active". The organisation has 11 directors listed as Scull, Gary, Benham, Simon Latimer, Klitgaard, Duncan Robert Gordon, Seidu, Daniele, Whitton, Jeffrey Mark, Oliver, Benjamin, Bothamley, Kenneth, Oliver, Benjamin Michael, Osinoiki, Olusola, Osunkoya, Lincoln Olusola, Smith, Simon Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAM, Simon Latimer 06 May 2008 - 1
KLITGAARD, Duncan Robert Gordon 24 October 2015 - 1
SEIDU, Daniele 09 February 2017 - 1
WHITTON, Jeffrey Mark 09 February 2017 - 1
BOTHAMLEY, Kenneth 06 May 2008 16 July 2015 1
OLIVER, Benjamin Michael 06 May 2008 04 May 2015 1
OSINOIKI, Olusola 17 October 2010 11 October 2018 1
OSUNKOYA, Lincoln Olusola 06 May 2008 01 March 2020 1
SMITH, Simon Paul 06 May 2008 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
SCULL, Gary 11 September 2019 - 1
OLIVER, Benjamin 19 November 2009 11 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 03 March 2020
MR05 - N/A 03 March 2020
MR05 - N/A 03 March 2020
TM02 - Termination of appointment of secretary 11 September 2019
AP03 - Appointment of secretary 11 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 07 May 2019
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 10 May 2017
AP01 - Appointment of director 17 February 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 13 August 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 01 October 2013
MR01 - N/A 01 August 2013
MR01 - N/A 01 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP03 - Appointment of secretary 08 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 May 2009
225 - Change of Accounting Reference Date 22 December 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

A registered charge 24 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.