About

Registered Number: 03565904
Date of Incorporation: 18/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Emmanuel Church Hall, Macnay Street, Saltburn-By-The-Sea, TS12 1LE,

 

Saltburn Christian Projects was setup in 1998, it's status in the Companies House registry is set to "Active". Fleck, Peter Geoffrey, Gardiner, Liam Patrick, Henry, John, Reverend, Reed, Adam Michael Frederick, Rev, Smelt, Richard John, Bagley, David, Boocock, Timothy Craig, Rev, Donaldson, John Philip, Donegan Cross, Guy William, Rev, Eddy, Christopher Thackray, Rev, Findlay, Olive Anne, Grimoldby, David John, Harbottle, Christine Helena, Rev, Morris, Harold Barrie, Reverend, Morrissey, Michael Joseph, Myer, Timothy John, Parkinson, Ian Richard, Rev, Parkinson, Nadine Emma, Patrick, Brian, Patrick, Judith Elizabeth, Scott, Julie Anne, Vayro, John William are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Liam Patrick 18 May 1998 - 1
HENRY, John, Reverend 25 November 2019 - 1
REED, Adam Michael Frederick, Rev 29 November 2011 - 1
SMELT, Richard John 13 November 2018 - 1
BAGLEY, David 18 May 1998 14 October 2005 1
BOOCOCK, Timothy Craig, Rev 19 October 2005 30 January 2008 1
DONALDSON, John Philip 18 May 1998 19 October 2005 1
DONEGAN CROSS, Guy William, Rev 12 November 2003 29 November 2011 1
EDDY, Christopher Thackray, Rev 30 January 2008 20 November 2014 1
FINDLAY, Olive Anne 21 September 1999 26 November 2019 1
GRIMOLDBY, David John 07 March 2008 05 October 2010 1
HARBOTTLE, Christine Helena, Rev 30 November 2016 23 August 2019 1
MORRIS, Harold Barrie, Reverend 20 November 2014 30 November 2016 1
MORRISSEY, Michael Joseph 18 May 1998 21 September 1999 1
MYER, Timothy John 18 May 1998 13 March 2000 1
PARKINSON, Ian Richard, Rev 18 May 1998 30 June 2001 1
PARKINSON, Nadine Emma 18 May 1998 30 June 2001 1
PATRICK, Brian 20 September 2001 01 December 2016 1
PATRICK, Judith Elizabeth 18 May 1998 01 December 2016 1
SCOTT, Julie Anne 09 December 2008 20 October 2015 1
VAYRO, John William 19 October 2005 23 October 2013 1
Secretary Name Appointed Resigned Total Appointments
FLECK, Peter Geoffrey 18 May 1998 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
CS01 - N/A 29 May 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 28 January 2020
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
PSC01 - N/A 25 November 2019
PSC07 - N/A 25 November 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 16 December 2018
AP01 - Appointment of director 26 November 2018
PSC07 - N/A 22 November 2018
PSC01 - N/A 21 November 2018
TM01 - Termination of appointment of director 18 November 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 04 February 2017
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 29 November 2015
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 22 February 2015
CH03 - Change of particulars for secretary 21 October 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AD01 - Change of registered office address 20 May 2014
AD01 - Change of registered office address 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 25 May 2013
AA - Annual Accounts 10 February 2013
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 21 May 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 May 2011
TM01 - Termination of appointment of director 22 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 04 January 2009
288a - Notice of appointment of directors or secretaries 04 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
363a - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 04 July 2003
287 - Change in situation or address of Registered Office 05 April 2003
AA - Annual Accounts 26 February 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 24 December 2001
287 - Change in situation or address of Registered Office 04 June 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 15 June 2000
RESOLUTIONS - N/A 22 March 2000
MEM/ARTS - N/A 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 15 June 1999
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.