About

Registered Number: 04238391
Date of Incorporation: 20/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: C/O Hoole Lighthouse Centre C/O Hoole Lighthouse Centre, Westminster Road, Hoole, Cheshire, CH2 3AU,

 

Established in 2001, Overflow Church has its registered office in Hoole, it has a status of "Active". The current directors of this business are listed as Frith, Sara Louise, Frith, Sara Louise, Glover, Susan Dawn, Stevens, Paul, Toan, Robert Charles, Rev, Stacey, Martin David, Yates, Jennifer, Atkins, Gary John, Pastor, Boulton, Timothy Peter, Duffett, Chris, Revd, Evans, Alan Frederick Theodore, Reverend, Evans, Warren Harvey Luke, Hartland, Alison, Hutchinson, Geoffrey Henry, Luton, Antony John, Maddock, Michael, Mcgeown, Dennis Norman, Morton, Alan Nicol Thomson, Officer, Gillian, Phillips, Jonathan Richard, Reverend, Scott, Simon Alan Michael, Shippam, David Mark, Stewart, Althea Jan Coulter, Toward, Annette, White, Janine Melanie, Yates, Jennifer Cameron in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITH, Sara Louise 20 July 2013 - 1
GLOVER, Susan Dawn 01 September 2020 - 1
STEVENS, Paul 13 March 2019 - 1
TOAN, Robert Charles, Rev 16 November 2016 - 1
ATKINS, Gary John, Pastor 20 June 2001 16 October 2018 1
BOULTON, Timothy Peter 18 July 2003 10 January 2007 1
DUFFETT, Chris, Revd 10 June 2008 24 June 2014 1
EVANS, Alan Frederick Theodore, Reverend 10 July 2006 27 July 2014 1
EVANS, Warren Harvey Luke 27 July 2014 16 October 2018 1
HARTLAND, Alison 20 June 2001 13 September 2003 1
HUTCHINSON, Geoffrey Henry 20 June 2001 06 July 2004 1
LUTON, Antony John 26 November 2007 31 August 2020 1
MADDOCK, Michael 03 August 2008 17 January 2011 1
MCGEOWN, Dennis Norman 20 June 2001 28 September 2004 1
MORTON, Alan Nicol Thomson 20 June 2001 04 July 2018 1
OFFICER, Gillian 19 February 2007 23 February 2009 1
PHILLIPS, Jonathan Richard, Reverend 27 July 2014 30 September 2015 1
SCOTT, Simon Alan Michael 17 January 2011 04 September 2012 1
SHIPPAM, David Mark 29 November 2004 24 May 2006 1
STEWART, Althea Jan Coulter 30 July 2004 06 August 2007 1
TOWARD, Annette 03 August 2008 16 June 2011 1
WHITE, Janine Melanie 16 November 2016 31 August 2020 1
YATES, Jennifer Cameron 25 October 2011 08 August 2017 1
Secretary Name Appointed Resigned Total Appointments
FRITH, Sara Louise 01 September 2020 - 1
STACEY, Martin David 08 August 2017 31 August 2020 1
YATES, Jennifer 17 January 2011 08 August 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
AP03 - Appointment of secretary 07 September 2020
TM02 - Termination of appointment of secretary 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AD01 - Change of registered office address 03 September 2020
RESOLUTIONS - N/A 13 August 2020
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 13 August 2020
AD01 - Change of registered office address 30 July 2020
RESOLUTIONS - N/A 23 July 2020
CONNOT - N/A 23 July 2020
AA - Annual Accounts 10 July 2020
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 16 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 May 2018
AD01 - Change of registered office address 15 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AP03 - Appointment of secretary 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 14 June 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 17 May 2016
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 27 July 2014
AP01 - Appointment of director 27 July 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 22 April 2013
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 03 February 2012
AP01 - Appointment of director 01 November 2011
AD01 - Change of registered office address 01 November 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 07 March 2011
AP03 - Appointment of secretary 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 31 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 01 August 2008
225 - Change of Accounting Reference Date 24 June 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 May 2007
AAMD - Amended Accounts 19 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363a - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 08 July 2002
RESOLUTIONS - N/A 14 September 2001
MEM/ARTS - N/A 14 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
NEWINC - New incorporation documents 20 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.