About

Registered Number: 06759923
Date of Incorporation: 27/11/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 87 Eastern Road, Haywards Heath, RH16 3NQ,

 

Founded in 2008, Ruwach Christian Church has its registered office in Haywards Heath, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Ruwach Christian Church. The companies directors are listed as Allwright, Mark, Barlow, David Anderson, Beard, Stephen Jeremy, Barton, Robin Andrew, Gradwell, Marius, Hubbard, Russell James, James, John George, James, John George, Pastor, James, Lyle Daniel, Mcnally, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLWRIGHT, Mark 21 March 2020 - 1
BARLOW, David Anderson 12 June 2017 - 1
BEARD, Stephen Jeremy 27 November 2008 - 1
BARTON, Robin Andrew 27 November 2008 01 January 2011 1
GRADWELL, Marius 11 June 2016 01 May 2018 1
HUBBARD, Russell James 15 September 2011 19 May 2015 1
JAMES, John George 21 November 2015 26 June 2017 1
JAMES, John George, Pastor 27 November 2008 31 July 2012 1
JAMES, Lyle Daniel 27 November 2008 21 November 2015 1
MCNALLY, Michael 10 June 2017 21 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
MA - Memorandum and Articles 22 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 14 March 2018
AP01 - Appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
MR04 - N/A 14 February 2018
CS01 - N/A 09 December 2017
AP01 - Appointment of director 09 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 06 February 2017
AD01 - Change of registered office address 05 December 2016
AA - Annual Accounts 11 October 2016
MR01 - N/A 08 February 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 19 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AD01 - Change of registered office address 07 December 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
225 - Change of Accounting Reference Date 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.