About

Registered Number: 06667924
Date of Incorporation: 08/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 14 Horsted Square, Uckfield, East Sussex, TN22 1QG

 

Established in 2008, Essential Christian has its registered office in Uckfield, East Sussex. We don't know the number of employees at Essential Christian. This business has 19 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Geoffrey James 08 August 2008 - 1
BRIGHT, Tania 10 March 2016 - 1
BROADBENT, Peter Alan, Rt Rev 08 August 2008 - 1
CALVER, Gavin Jonathan Eric, Reverend 03 March 2017 - 1
DORRICOTT, David 08 August 2008 - 1
DUNCAN, Elaine Margaret 31 August 2012 - 1
MARTIN, Peter Timothy 08 August 2008 - 1
SUTTON, Roger Ian, Reverend 30 November 2015 - 1
BEECH-WARD, Wendy Heather 11 December 2008 31 December 2012 1
BENDOR-SAMUEL, David Carey 01 April 2010 11 August 2010 1
CHALKE, Stephen John 16 October 2008 21 May 2010 1
DUNCAN, Malcolm James, Reverend 20 June 2012 23 January 2018 1
JOHNSON, Alan David 08 August 2008 31 December 2009 1
KANDIAH, Krishna Rohan, Dr 08 August 2008 07 June 2011 1
ROOK, Russell David, Dr 08 August 2008 20 December 2008 1
VALERIO, Ruth Elizabeth 08 August 2008 13 June 2013 1
WATSON, Alastair Ronald Maclaren 11 December 2009 31 December 2015 1
WHITE, Ian Richard, Rev. Dr 08 August 2008 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MACDOWELL, Christopher Ian 08 August 2008 - 1

Filing History

Document Type Date
MR01 - N/A 14 August 2020
CS01 - N/A 08 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 14 August 2019
AA01 - Change of accounting reference date 05 August 2019
AP01 - Appointment of director 16 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 03 July 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 03 August 2017
RESOLUTIONS - N/A 23 March 2017
AP01 - Appointment of director 23 March 2017
MISC - Miscellaneous document 23 March 2017
CONNOT - N/A 23 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 09 August 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 14 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 19 July 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 July 2011
TM01 - Termination of appointment of director 09 June 2011
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AR01 - Annual Return 02 September 2010
TM01 - Termination of appointment of director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 29 December 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 25 August 2009
225 - Change of Accounting Reference Date 31 March 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 January 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 January 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
MEM/ARTS - N/A 06 January 2009
CERTNM - Change of name certificate 02 January 2009
MEM/ARTS - N/A 18 December 2008
RESOLUTIONS - N/A 16 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2020 Outstanding

N/A

Legal charge 17 January 2005 Outstanding

N/A

Legal charge 13 March 2003 Outstanding

N/A

Legal charge 21 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.