About

Registered Number: 04645456
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Exchange, Hamilton Road, Taunton, Somerset, TA1 2EQ

 

Riverside Church (Taunton) was registered on 23 January 2003 and has its registered office in Taunton, Somerset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAINSFORD, Jeremy Peter 15 January 2018 - 1
HALL, Christopher Angus 05 October 2003 - 1
HALL, Maureen Ann 05 October 2003 - 1
PARKER, Karen Elizabeth 05 October 2003 - 1
ROBERTS, Christopher 24 March 2019 - 1
STONE, Christopher Paul Howard 04 August 2008 - 1
TAYLOR, Michael 29 June 2020 - 1
BLAKE, Janet Elizabeth 01 October 2010 23 January 2013 1
GLOVER, Nigel Stuart 23 January 2003 18 February 2019 1
HAMILTON, Linda Jane Simpson 15 November 2013 26 March 2020 1
LLOYD-YEO, Pamela Constance 01 October 2010 15 January 2018 1
USHER, David Martyn 23 January 2003 15 July 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 25 July 2020
CH01 - Change of particulars for director 25 July 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 07 May 2019
CH01 - Change of particulars for director 07 May 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 26 January 2016
MR04 - N/A 01 October 2015
MR04 - N/A 01 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 01 February 2014
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 13 August 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 22 July 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 09 November 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 01 February 2004
225 - Change of Accounting Reference Date 18 October 2003
395 - Particulars of a mortgage or charge 17 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
RESOLUTIONS - N/A 03 June 2003
MEM/ARTS - N/A 03 June 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 July 2006 Fully Satisfied

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.