About

Registered Number: 05467350
Date of Incorporation: 31/05/2005 (19 years ago)
Company Status: Active
Registered Address: 1 Winton Avenue, Westcliff-On-Sea, Essex, SS0 7QU,

 

Founded in 2005, The Leaders of Worship & Preachers Homes have registered office in Westcliff-On-Sea in Essex, it's status in the Companies House registry is set to "Active". The Leaders of Worship & Preachers Homes has 26 directors listed as Needham, Adrian James, Benfield, Jenny, Braithwaite, Colin, Reverend, Hardy, John Wilfred, Hudson, David Rodney, Bainbridge, Norman, Carey, Gary, Cieka, Paul Robert Johannes, Reverend, Davis, Angela Roseberry, Draper, John Christopher, Dyer, Allan, Dyer, Joseph Allan, Eggleston, David, Johnson, Margaret, Reverend, Jolly, David, Letby, Andrew, Reverend, Lewis, John, Dr, Pickles, Frank, Pipet, Joyce, Preston, Roger, Rogers, John, Rothery, Keith, Taylor, Primrose, Walker, Neal Adrian, Witt, John Eric, Young, Brian Barnett at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENFIELD, Jenny 18 February 2017 - 1
BRAITHWAITE, Colin, Reverend 08 March 2018 - 1
HARDY, John Wilfred 23 February 2017 - 1
HUDSON, David Rodney 06 March 2009 - 1
BAINBRIDGE, Norman 21 January 2006 23 January 2010 1
CAREY, Gary 22 July 2006 17 January 2009 1
CIEKA, Paul Robert Johannes, Reverend 19 May 2012 12 May 2014 1
DAVIS, Angela Roseberry 31 May 2005 19 May 2013 1
DRAPER, John Christopher 23 January 2010 21 March 2020 1
DYER, Allan 19 January 2008 14 September 2008 1
DYER, Joseph Allan 31 May 2005 13 January 2007 1
EGGLESTON, David 31 May 2005 11 March 2006 1
JOHNSON, Margaret, Reverend 22 January 2011 26 February 2013 1
JOLLY, David 22 July 2006 14 October 2010 1
LETBY, Andrew, Reverend 19 January 2008 22 January 2011 1
LEWIS, John, Dr 19 January 2008 09 September 2008 1
PICKLES, Frank 31 May 2005 13 January 2007 1
PIPET, Joyce 18 May 2013 18 February 2017 1
PRESTON, Roger 06 March 2009 20 September 2010 1
ROGERS, John 22 January 2011 18 February 2017 1
ROTHERY, Keith 31 May 2005 19 January 2008 1
TAYLOR, Primrose 19 January 2008 13 February 2016 1
WALKER, Neal Adrian 06 March 2009 01 November 2011 1
WITT, John Eric 22 January 2011 19 May 2013 1
YOUNG, Brian Barnett 31 May 2005 19 January 2008 1
Secretary Name Appointed Resigned Total Appointments
NEEDHAM, Adrian James 19 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 09 April 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 23 April 2019
MR01 - N/A 20 August 2018
MR01 - N/A 13 July 2018
CS01 - N/A 01 June 2018
RESOLUTIONS - N/A 24 May 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 17 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 03 April 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 08 November 2016
AUD - Auditor's letter of resignation 13 July 2016
AUD - Auditor's letter of resignation 28 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 27 March 2015
RESOLUTIONS - N/A 03 September 2014
CC04 - Statement of companies objects 03 September 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 31 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 23 March 2010
AP01 - Appointment of director 04 March 2010
RESOLUTIONS - N/A 09 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
CH01 - Change of particulars for director 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 05 June 2009
353 - Register of members 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
225 - Change of Accounting Reference Date 15 July 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

A registered charge 10 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.