About

Registered Number: 07260215
Date of Incorporation: 20/05/2010 (14 years ago)
Company Status: Active
Registered Address: 4 Mason Road, Norwich, Norfolk, NR6 6RF

 

Having been setup in 2010, Soul Church Ltd has its registered office in Norwich, Norfolk, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Angier, Richard Arthur James, Mawston, Steven William, Hallam, Christopher Alwyn, Hussey, David Edward, Angier, Richard Arthur James, Field, David Anthony Hawkes, Garnham, Leonard, Gill, Simon Peter, Howell, Colin Herbert Leslie, Krogedal, Jostein, Pastor, Lind, John Alexander, Norman, John, Snr Pastor, Pimlott, Benjamin, Pimlott, Mark John, Pimlott, Trevor Sedley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSTON, Steven William 31 January 2019 - 1
ANGIER, Richard Arthur James 20 May 2010 08 May 2014 1
FIELD, David Anthony Hawkes 04 December 2014 30 June 2016 1
GARNHAM, Leonard 01 July 2013 08 May 2014 1
GILL, Simon Peter 29 June 2016 25 May 2020 1
HOWELL, Colin Herbert Leslie 08 May 2014 04 July 2016 1
KROGEDAL, Jostein, Pastor 08 May 2014 01 December 2015 1
LIND, John Alexander 20 May 2010 08 May 2014 1
NORMAN, John, Snr Pastor 01 July 2014 19 March 2015 1
PIMLOTT, Benjamin 04 December 2014 04 July 2016 1
PIMLOTT, Mark John 20 May 2010 08 May 2014 1
PIMLOTT, Trevor Sedley 20 May 2010 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
ANGIER, Richard Arthur James 08 May 2014 - 1
HALLAM, Christopher Alwyn 20 May 2010 20 May 2010 1
HUSSEY, David Edward 20 May 2010 08 May 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 04 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 25 November 2019
PSC04 - N/A 22 November 2019
CH01 - Change of particulars for director 27 September 2019
AP01 - Appointment of director 16 July 2019
CS01 - N/A 19 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 December 2017
RESOLUTIONS - N/A 19 December 2017
MA - Memorandum and Articles 19 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 09 December 2015
CERTNM - Change of name certificate 01 April 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 25 November 2014
RESOLUTIONS - N/A 19 August 2014
MA - Memorandum and Articles 19 August 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 08 July 2014
MEM/ARTS - N/A 27 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AP03 - Appointment of secretary 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 14 November 2013
MISC - Miscellaneous document 09 April 2013
AR01 - Annual Return 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 14 February 2012
AA01 - Change of accounting reference date 15 November 2011
AA01 - Change of accounting reference date 14 November 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 25 May 2011
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AA01 - Change of accounting reference date 19 August 2010
NEWINC - New incorporation documents 20 May 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2011 Outstanding

N/A

Legal charge 30 June 2011 Outstanding

N/A

Deed of charge over credit balances 23 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.