About

Registered Number: 05794251
Date of Incorporation: 25/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: PETER ADAMS, 8 Woodland Road, Northfield, Birmingham, B31 2HS

 

Based in Birmingham, Kingsway Family Church was founded on 25 April 2006. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Adams, Peter John, Correia, Anabela, Leonard, Paul, Gooch, Jonathan William, Lubin, Teddy Stevenson, Sewell, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Peter John 25 April 2006 - 1
CORREIA, Anabela 01 December 2011 - 1
LEONARD, Paul 01 December 2011 - 1
GOOCH, Jonathan William 25 April 2006 01 October 2006 1
LUBIN, Teddy Stevenson 25 April 2006 01 December 2011 1
SEWELL, Gary 25 April 2006 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 08 January 2013
CERTNM - Change of name certificate 07 September 2012
MISC - Miscellaneous document 30 August 2012
CONNOT - N/A 30 August 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AD01 - Change of registered office address 10 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AD01 - Change of registered office address 25 January 2011
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 07 December 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
225 - Change of Accounting Reference Date 31 July 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.