About

Registered Number: 08062802
Date of Incorporation: 09/05/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: MR PETER WATKINSON, Miracle House, Silva Island Way, Wickford, Essex, SS12 9NR

 

New Life Church, Crouch Valley was registered on 09 May 2012 and has its registered office in Wickford, it's status at Companies House is "Active". This company has 11 directors listed as Bourne, Andrew, Ajidagba, Babajide, Bourne, Andrew John, Menlove, Jaynie, Ockert, Waldemar, Case, Martin Stanley, Holland, John Frederick, Johnson, Anthony Raymond, Noble, Matthew Peter, Dr, Roberts, Corinthia Anne, Tully, Malcolm Robson in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJIDAGBA, Babajide 29 March 2019 - 1
BOURNE, Andrew John 20 November 2015 - 1
MENLOVE, Jaynie 29 June 2017 - 1
OCKERT, Waldemar 20 November 2015 - 1
CASE, Martin Stanley 09 May 2012 31 December 2015 1
HOLLAND, John Frederick 20 November 2015 28 September 2018 1
JOHNSON, Anthony Raymond 20 November 2015 30 November 2017 1
NOBLE, Matthew Peter, Dr 09 May 2012 30 November 2017 1
ROBERTS, Corinthia Anne 09 May 2012 31 December 2015 1
TULLY, Malcolm Robson 09 May 2012 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BOURNE, Andrew 26 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AP01 - Appointment of director 21 November 2019
AP03 - Appointment of secretary 20 November 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 23 January 2016
TM01 - Termination of appointment of director 23 January 2016
TM01 - Termination of appointment of director 23 January 2016
TM01 - Termination of appointment of director 23 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AD01 - Change of registered office address 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AD01 - Change of registered office address 14 May 2015
MR01 - N/A 08 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 23 May 2014
AA01 - Change of accounting reference date 16 April 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 09 July 2013
NEWINC - New incorporation documents 09 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.