About

Registered Number: 05433044
Date of Incorporation: 22/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Rowheath Pavilion Heath Road, Bournville, Birmingham, West Midlands, B30 1HH

 

Trinity Christian Centre was registered on 22 April 2005 and has its registered office in Birmingham, West Midlands, it's status is listed as "Active". 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
BURDEN, Samuel 20 November 2018 - 1
DYSON, Andrew George Francis 03 December 2015 - 1
FIELD, Lisa 20 November 2018 - 1
LUMLEY, Philip John 26 June 2019 - 1
SPEAKMAN, Julia Ameera 20 November 2018 - 1
BOWEN, Peter 22 April 2005 24 February 2008 1
CLARE, Rosalyn 15 November 2009 30 September 2011 1
EVANS, Dennis 01 March 2009 08 April 2011 1
HENSON, John 22 April 2005 16 March 2006 1
ISGROVE, Genevieve 17 April 2012 01 September 2016 1
JAMES, Oliver Charles 22 April 2005 05 March 2014 1
PUBLICOVER, Mary 22 April 2005 03 December 2015 1
ROBINSON, Lynda Jane 22 April 2005 01 October 2010 1
VARNOM, Maria-Therese 05 March 2014 11 December 2018 1
Secretary Name Appointed Resigned Total Appointments
RENFREW, Rachel Ann 14 August 2017 - 1
PEARSON, Brian John 29 March 2006 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 22 April 2019
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 29 November 2018
MR01 - N/A 28 June 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 22 April 2018
AA - Annual Accounts 19 December 2017
AP03 - Appointment of secretary 20 August 2017
CS01 - N/A 06 May 2017
TM01 - Termination of appointment of director 22 April 2017
TM01 - Termination of appointment of director 22 April 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 22 April 2015
AA - Annual Accounts 23 December 2014
MISC - Miscellaneous document 07 November 2014
MISC - Miscellaneous document 07 November 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 08 June 2012
AR01 - Annual Return 27 May 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 11 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP03 - Appointment of secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 20 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 23 May 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 08 May 2006
225 - Change of Accounting Reference Date 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.