About

Registered Number: 05034302
Date of Incorporation: 04/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 30 Fieldhouse Lane, Durham, County Durham, DH1 4LT

 

The King's Church Durham was founded on 04 February 2004 with its registered office in County Durham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed as Creasey, Ian Phillip, Jacklin, Katherine Mary, Rose, Alan, Weir, Andrew Brian Foster, Creasey, Ian Phillip, Prizeman, Iris Yvonne, Redfern, David Mark, Rose, Christiana for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKLIN, Katherine Mary 19 March 2012 - 1
ROSE, Alan 06 April 2004 - 1
WEIR, Andrew Brian Foster 19 March 2012 - 1
PRIZEMAN, Iris Yvonne 06 October 2004 31 October 2012 1
REDFERN, David Mark 04 February 2004 19 March 2012 1
ROSE, Christiana 06 October 2004 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
CREASEY, Ian Phillip 19 March 2012 - 1
CREASEY, Ian Phillip 04 February 2004 27 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 06 June 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 May 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 30 May 2012
AP03 - Appointment of secretary 25 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
225 - Change of Accounting Reference Date 07 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.