About

Registered Number: 03150244
Date of Incorporation: 24/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 78 Sea Street, Herne Bay, Kent, CT6 8QE

 

The Beacon Church Herne Bay was registered on 24 January 1996, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Cooke, Beverley Jane, Saunders, Annette Karen, Stanley, Peter George, Tarr, David John, Way, John Colin, Andreae, Alexander Burn, Barnard, Julia Louise, Barnard, Julian David, Best, Gerald Jack, Brockett, Stephen John, Chandler, Paul Victor, Haine, William David, Haydon, Trevor Leslie, Horrell, David, Johnson, Paul Douglas, Paul, Anthony, Raabe, Maxine Karen, Ralph, Graham David, Solomans, Roger John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Beverley Jane 26 June 2017 - 1
SAUNDERS, Annette Karen 10 June 2005 - 1
STANLEY, Peter George 03 August 2020 - 1
TARR, David John 02 August 2010 - 1
WAY, John Colin 26 June 2017 - 1
ANDREAE, Alexander Burn 23 July 1997 21 July 2000 1
BARNARD, Julia Louise 02 August 2010 21 January 2017 1
BARNARD, Julian David 02 August 2010 21 January 2017 1
BEST, Gerald Jack 24 January 1996 16 August 1997 1
BROCKETT, Stephen John 08 January 2020 04 May 2020 1
CHANDLER, Paul Victor 25 March 1997 29 January 1999 1
HAINE, William David 09 November 1996 08 January 2020 1
HAYDON, Trevor Leslie 14 January 2000 19 January 2001 1
HORRELL, David 29 January 1999 02 August 2010 1
JOHNSON, Paul Douglas 24 January 1996 23 July 1997 1
PAUL, Anthony 14 January 2000 02 August 2010 1
RAABE, Maxine Karen 24 January 1996 14 January 1997 1
RALPH, Graham David 24 January 1996 30 September 1996 1
SOLOMANS, Roger John 16 March 2001 24 March 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 05 May 2020
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 02 February 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 01 December 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 28 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 25 November 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 11 December 2001
225 - Change of Accounting Reference Date 04 September 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 16 February 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 08 December 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
AA - Annual Accounts 17 November 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
MEM/ARTS - N/A 23 June 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
363s - Annual Return 07 February 1997
RESOLUTIONS - N/A 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1996
NEWINC - New incorporation documents 24 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.