About

Registered Number: 05524901
Date of Incorporation: 02/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Mabgate Mill 5, Ground Floor, Mabgate Mills, Leeds, LS9 7DZ,

 

Mosaic Church Ltd was founded on 02 August 2005 and has its registered office in Leeds, it's status is listed as "Active". Harvey, Nee Bosworth, Emily, Holt, Raymond John, Dr, Topham, Joel, Kennedy, Owen Martin, Beal, Nicholas Simon, Ramirez, Michael are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, NEE BOSWORTH, Emily 19 December 2018 - 1
HOLT, Raymond John, Dr 01 January 2011 - 1
TOPHAM, Joel 01 March 2016 - 1
BEAL, Nicholas Simon 02 August 2005 14 January 2009 1
RAMIREZ, Michael 02 August 2005 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Owen Martin 14 December 2007 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC01 - N/A 06 August 2020
CH01 - Change of particulars for director 06 August 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 06 September 2019
AP01 - Appointment of director 06 September 2019
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 07 August 2018
CS01 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
AA - Annual Accounts 10 October 2017
AD01 - Change of registered office address 07 August 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 11 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 August 2015
MR01 - N/A 01 July 2015
MR01 - N/A 19 June 2015
CH01 - Change of particulars for director 21 January 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 10 August 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 September 2012
AA01 - Change of accounting reference date 20 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 05 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 19 January 2010
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 04 January 2009
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 08 September 2006
225 - Change of Accounting Reference Date 13 February 2006
RESOLUTIONS - N/A 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.