About

Registered Number: 06281483
Date of Incorporation: 15/06/2007 (17 years ago)
Company Status: Active
Registered Address: Kings Church Centre, 33 Amy Road, Oxted, Surrey, RH8 0PW

 

Based in Oxted, New Ground Churches was established in 2007, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Dale Michael 15 June 2007 - 1
HOLDEN, David 11 March 2013 - 1
MATHEWS, Stephen Henry 11 March 2013 16 June 2020 1
SODEN, Sarah Ann 15 June 2007 11 March 2013 1
WILLIAMS, Stephen Laurie 15 June 2007 11 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Dale Michael 11 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 28 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 25 June 2018
PSC08 - N/A 04 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 27 June 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 27 June 2014
AA01 - Change of accounting reference date 11 March 2014
AR01 - Annual Return 05 August 2013
CERTNM - Change of name certificate 03 July 2013
MISC - Miscellaneous document 03 July 2013
CONNOT - N/A 27 June 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP03 - Appointment of secretary 11 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
225 - Change of Accounting Reference Date 04 October 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.