About

Registered Number: 07211801
Date of Incorporation: 01/04/2010 (14 years ago)
Company Status: Active
Registered Address: Tonbridge Baptist Church, Darenth Avenue, Tonbridge, Kent, TN10 3HZ

 

Founded in 2010, Tonbridge Baptist Church are based in Kent, it's status in the Companies House registry is set to "Active". The companies directors are Martin, Paul John, Bentham, Graham Peter, Farrar, Cheryl, Marsh, Jane Margaret, Simmonds, Andrew Keith John, Bingham, Linda May, Blundell, Susan Veronica, Gallon, Andrew James, Halfacre, David James, Marfleet, Sarah Elizabeth, Miles Prouten, Anthony Peter, Perry, Anne Hilda. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTHAM, Graham Peter 11 July 2011 - 1
FARRAR, Cheryl 09 June 2019 - 1
MARSH, Jane Margaret 09 June 2019 - 1
BINGHAM, Linda May 01 April 2010 25 June 2014 1
BLUNDELL, Susan Veronica 25 June 2014 25 June 2017 1
GALLON, Andrew James 09 June 2019 28 May 2020 1
HALFACRE, David James 01 April 2010 09 June 2019 1
MARFLEET, Sarah Elizabeth 11 July 2011 14 July 2018 1
MILES PROUTEN, Anthony Peter 01 April 2010 02 July 2012 1
PERRY, Anne Hilda 25 June 2017 07 May 2020 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Paul John 01 January 2020 - 1
SIMMONDS, Andrew Keith John 01 April 2010 31 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 13 May 2020
AP03 - Appointment of secretary 30 January 2020
TM02 - Termination of appointment of secretary 29 January 2020
AA - Annual Accounts 06 January 2020
AA01 - Change of accounting reference date 26 September 2019
AP01 - Appointment of director 27 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 21 May 2019
RESOLUTIONS - N/A 06 February 2019
TM01 - Termination of appointment of director 24 November 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 14 July 2018
TM01 - Termination of appointment of director 14 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 30 November 2016
AA01 - Change of accounting reference date 27 September 2016
TM01 - Termination of appointment of director 25 August 2016
AP01 - Appointment of director 25 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 19 December 2011
RESOLUTIONS - N/A 21 September 2011
MEM/ARTS - N/A 21 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AA01 - Change of accounting reference date 01 May 2011
AR01 - Annual Return 19 April 2011
NEWINC - New incorporation documents 01 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.