About

Registered Number: 01181532
Date of Incorporation: 21/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: St Michaels Shared Church, Dartmouth Avenue, Sheerwater, Woking, GU21 5PJ

 

Founded in 1974, Sheerwater Churches Ltd has its registered office in Sheerwater. We don't currently know the number of employees at this organisation. Francis, Tracey, Beckingham, Keith, Reverend, Breadmore, Martin, Reverend, Forbes, Iain William, Revd, Hills, Peter Lawrence, Reverend, Street, Elizabeth Ann, Barrott, Lisa Pamela, Dr, Huertas, Katrina Louise, Phillips, Nicholas Peter, Bishop, Christopher, Reverend, Bryer, Paul Donald, Reverand, Collins, Thomas, Craske, Eveline Elizabeth, Deacon, Michael, Rev, Ellis, Harold William, Farrell, Peter, Reverend, Frazer, Christine June, Sister, Hinchliffe, David, Reverend, Holloway, Pamela, Leonard, Peter Philip, Reverend, Lindop, William Arthur, Mckay, Peter Alexander, Reverend, Murray, Thomas Walter, Potter, Claire Rachel, Reverend, Robinson, Jean Anne, Sneddon, Robert, Reverend, Watts, Christine Margaret, Wilson, Mark John Crichton, Venerable, Wright, John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKINGHAM, Keith, Reverend 04 July 2019 - 1
BREADMORE, Martin, Reverend 06 July 2019 - 1
FORBES, Iain William, Revd 27 November 1999 - 1
HILLS, Peter Lawrence, Reverend 28 October 2016 - 1
STREET, Elizabeth Ann 24 May 2005 - 1
BISHOP, Christopher, Reverend 01 September 1993 30 June 2001 1
BRYER, Paul Donald, Reverand 05 May 2015 02 July 2019 1
COLLINS, Thomas 21 May 2001 20 May 2008 1
CRASKE, Eveline Elizabeth 24 May 2004 02 November 2009 1
DEACON, Michael, Rev 01 September 2010 30 April 2015 1
ELLIS, Harold William 17 May 1993 24 May 2005 1
FARRELL, Peter, Reverend N/A 01 May 1999 1
FRAZER, Christine June, Sister 11 September 1992 01 August 1995 1
HINCHLIFFE, David, Reverend 01 September 2005 31 July 2010 1
HOLLOWAY, Pamela N/A 01 September 1992 1
LEONARD, Peter Philip, Reverend 21 May 2001 30 November 2006 1
LINDOP, William Arthur 23 May 1994 02 October 2016 1
MCKAY, Peter Alexander, Reverend 21 May 1996 01 August 1998 1
MURRAY, Thomas Walter N/A 02 October 2016 1
POTTER, Claire Rachel, Reverend 02 October 2016 01 July 2018 1
ROBINSON, Jean Anne 27 May 2007 30 May 2014 1
SNEDDON, Robert, Reverend 15 January 2013 16 July 2013 1
WATTS, Christine Margaret 18 May 2010 03 May 2016 1
WILSON, Mark John Crichton, Venerable 21 May 1996 31 August 2005 1
WRIGHT, John 21 May 1996 02 October 2016 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Tracey 28 July 2020 - 1
BARROTT, Lisa Pamela, Dr 15 March 2018 30 September 2019 1
HUERTAS, Katrina Louise 01 October 2013 31 December 2016 1
PHILLIPS, Nicholas Peter 20 May 2008 07 May 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
AP03 - Appointment of secretary 04 August 2020
CS01 - N/A 02 June 2020
TM02 - Termination of appointment of secretary 30 September 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 01 June 2018
AP03 - Appointment of secretary 15 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 May 2017
TM02 - Termination of appointment of secretary 07 January 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 25 August 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 17 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 21 May 2014
AP03 - Appointment of secretary 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 18 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 June 2013
AP01 - Appointment of director 11 June 2013
CH03 - Change of particulars for secretary 12 May 2013
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 19 November 2010
CH01 - Change of particulars for director 15 October 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AP01 - Appointment of director 08 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
AA - Annual Accounts 15 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 23 May 1997
AA - Annual Accounts 02 October 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 10 June 1996
363s - Annual Return 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 05 July 1994
288 - N/A 05 July 1994
288 - N/A 15 June 1994
288 - N/A 24 September 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 26 May 1993
288 - N/A 26 May 1993
288 - N/A 06 November 1992
288 - N/A 13 October 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 15 June 1991
288 - N/A 06 June 1991
AA - Annual Accounts 29 May 1991
AA - Annual Accounts 24 October 1990
288 - N/A 25 September 1990
363 - Annual Return 08 June 1990
363 - Annual Return 01 June 1989
AA - Annual Accounts 01 June 1989
288 - N/A 01 June 1989
288 - N/A 22 July 1988
363 - Annual Return 29 June 1988
288 - N/A 17 June 1988
288 - N/A 17 June 1988
288 - N/A 13 June 1988
288 - N/A 03 June 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 18 June 1987
288 - N/A 02 June 1987
AA - Annual Accounts 02 June 1987
363 - Annual Return 26 June 1986
AA - Annual Accounts 02 June 1986
NEWINC - New incorporation documents 21 August 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.