About

Registered Number: 03928850
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Barn Baines Lane, Seaton, Oakham, LE15 9HP,

 

Established in 2000, The Church Planting Initiative has its registered office in Oakham, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The Church Planting Initiative has 27 directors listed as Arnold, Andrew Martyn Giles, Church Growth Trust Limited, Jenkins, John, Marsh, Julian Paul, Peach, Michael, Smith, Ian, Smith, Ian, Wakeling, Anthony Ernest, Julian Paul Marsh, Adams, William Brian, Barnard, Keith William George, Bedford, Stephen John, Canham, Richard Edward, Cardy, Kenneth Alexander, Cox, Michael Ian, Erwin, James George Martin, Foster, David Roger, Gibson, Andrew David, Gibson, Samuel, Hunter, John Stewart, Hyde, James Kenneth, Jack, Peter Alexander, Mcquoid, Stephen John, Smith, Ian, Speirs, John, West, Gerald Thomas, Wilkes, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Andrew Martyn Giles 12 October 2006 - 1
CHURCH GROWTH TRUST LIMITED 01 September 2020 - 1
ADAMS, William Brian 18 February 2000 15 April 2009 1
BARNARD, Keith William George 16 June 2005 30 June 2012 1
BEDFORD, Stephen John 23 September 2015 01 September 2020 1
CANHAM, Richard Edward 13 May 2015 01 September 2020 1
CARDY, Kenneth Alexander 18 February 2000 29 September 2003 1
COX, Michael Ian 02 October 2003 17 February 2005 1
ERWIN, James George Martin 03 February 2017 01 September 2020 1
FOSTER, David Roger 23 September 2015 01 September 2020 1
GIBSON, Andrew David 30 June 2012 23 September 2015 1
GIBSON, Samuel 06 March 2013 01 September 2020 1
HUNTER, John Stewart 18 February 2000 17 June 2008 1
HYDE, James Kenneth 15 April 2009 14 April 2012 1
JACK, Peter Alexander 14 April 2012 13 May 2015 1
MCQUOID, Stephen John 05 October 2007 01 September 2020 1
SMITH, Ian 08 February 2010 06 March 2013 1
SPEIRS, John 18 February 2000 05 October 2007 1
WEST, Gerald Thomas 18 February 2000 12 October 2006 1
WILKES, John 17 February 2005 07 December 2016 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, John 25 March 2015 21 September 2016 1
MARSH, Julian Paul 22 February 2010 03 December 2014 1
PEACH, Michael 20 October 2000 29 April 2009 1
SMITH, Ian 21 September 2016 01 September 2020 1
SMITH, Ian 29 April 2009 29 September 2009 1
WAKELING, Anthony Ernest 18 February 2000 20 October 2000 1
JULIAN PAUL MARSH 29 September 2009 18 February 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
PSC07 - N/A 21 September 2020
AP02 - Appointment of corporate director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
PSC07 - N/A 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
PSC07 - N/A 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM02 - Termination of appointment of secretary 21 September 2020
RESOLUTIONS - N/A 05 August 2020
MA - Memorandum and Articles 10 July 2020
MA - Memorandum and Articles 10 July 2020
AA01 - Change of accounting reference date 16 June 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 18 October 2017
AD01 - Change of registered office address 15 March 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AP03 - Appointment of secretary 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AP03 - Appointment of secretary 08 April 2015
AR01 - Annual Return 27 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2015
AA - Annual Accounts 09 January 2015
AD01 - Change of registered office address 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 11 March 2013
AD04 - Change of location of company records to the registered office 09 March 2013
TM01 - Termination of appointment of director 09 March 2013
AA - Annual Accounts 29 October 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
CH01 - Change of particulars for director 30 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 February 2010
AP01 - Appointment of director 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP03 - Appointment of secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 January 2010
CH04 - Change of particulars for corporate secretary 06 November 2009
CH04 - Change of particulars for corporate secretary 05 November 2009
AP04 - Appointment of corporate secretary 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 22 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
MISC - Miscellaneous document 06 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 13 December 2001
MEM/ARTS - N/A 18 April 2001
363s - Annual Return 22 February 2001
225 - Change of Accounting Reference Date 22 February 2001
RESOLUTIONS - N/A 14 February 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.