About

Registered Number: 06300369
Date of Incorporation: 03/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 18 Wilkinson Road, Cirencester, GL7 1YZ,

 

Based in Cirencester, New Life Church, Cirencester was founded on 03 July 2007, it has a status of "Active". We don't know the number of employees at the business. This company has 9 directors listed as Bassey, Etukudo Udo, Mainza, Ernest, Omakoya, Olugbenga Joseph, Tayo, Kolawole Folarin, Pastor, Poole, Anne Carolyn, Terry, Lucille Diana, Walters, Clare Louise, Aleshinloye, Isaac Olumide, Pastor, Oshinowo, Kehinde, Pastor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSEY, Etukudo Udo 01 October 2016 - 1
MAINZA, Ernest 01 October 2016 - 1
OMAKOYA, Olugbenga Joseph 15 October 2016 - 1
TAYO, Kolawole Folarin, Pastor 03 July 2007 - 1
ALESHINLOYE, Isaac Olumide, Pastor 03 July 2007 01 October 2016 1
OSHINOWO, Kehinde, Pastor 01 October 2009 01 October 2016 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Anne Carolyn 03 July 2007 07 January 2008 1
TERRY, Lucille Diana 07 January 2008 31 January 2009 1
WALTERS, Clare Louise 23 February 2009 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 July 2019
TM02 - Termination of appointment of secretary 18 July 2019
AD01 - Change of registered office address 18 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
MR01 - N/A 17 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 17 July 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AA - Annual Accounts 02 November 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 24 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 07 July 2008
225 - Change of Accounting Reference Date 21 May 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2015 Outstanding

N/A

Legal mortgage 03 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.