About

Registered Number: 04792839
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 18 Heath Avenue, Rode Heath, Stoke-On-Trent, ST7 3RY,

 

Established in 2003, The Rhema Mission have registered office in Stoke-On-Trent. The companies directors are listed as Ashton, Cory Scott, Ashton, Jessica Laura, James, Angela, King, Alison, King, Simon, Scoffins, Angela, Scoffins, David, Holdcroft, Barbara, Holdcroft, Raymond, Reverend, Sutton, Ernest, Sutton, Grace in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Cory Scott 09 January 2019 - 1
ASHTON, Jessica Laura 09 January 2019 - 1
JAMES, Angela 02 January 2010 - 1
KING, Alison 09 June 2003 - 1
KING, Simon 09 June 2003 - 1
SCOFFINS, Angela 02 January 2010 - 1
SCOFFINS, David 02 January 2010 - 1
HOLDCROFT, Barbara 02 January 2010 09 January 2019 1
HOLDCROFT, Raymond, Reverend 09 June 2003 31 May 2017 1
SUTTON, Ernest 09 June 2003 27 September 2014 1
SUTTON, Grace 09 June 2003 18 January 2015 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 03 July 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 17 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.