ST. MATTHEWS CHRISTIAN SPIRITUALIST CHURCH

16 Clarence Road 16 Clarence Road, Essex, SS1 1AN
StatusACTIVE
Company No.01995617
Category
Incorporated04 Mar 1986
Age38 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

ST. MATTHEWS CHRISTIAN SPIRITUALIST CHURCH is an active with number 01995617. It was incorporated 38 years, 2 months, 15 days ago, on 04 March 1986. The company address is 16 Clarence Road 16 Clarence Road, Essex, SS1 1AN.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Janet Joyce Elizabeth Jackson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company

Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-30

Officer name: Miss Shereen Winifred Joyce Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Evelyn Halford

Cessation date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shereen Winifred Joyce Jackson

Change date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Evelyn Halford

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Joyce Elizabeth Jackson

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Patricia Evelyn Halford

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Brenda May Grubb

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda May Grubb

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Joyce Elizabeth Jackson

Appointment date: 2016-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Malcolm Kent

Termination date: 2016-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shereen Winifred Joyce Jackson

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Shereen Winifred Joyce Jackson

Appointment date: 2015-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Frederick Evans

Termination date: 2015-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frederick Evans

Termination date: 2015-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda May Grubb

Appointment date: 2015-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-27

Officer name: William Lee

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Frederick Evans

Appointment date: 2014-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-22

Officer name: Reginald Alfred Farrance

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-21

Officer name: Patricia Evelyn Halford

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Alfred Farrance

Termination date: 2014-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-21

Officer name: David Frederick Evans

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-11-15

Officer name: Vice President William Lee

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-01

Officer name: Daniel Bloom Pitt

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2012

Action Date: 21 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Richards

Termination date: 2012-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2012

Action Date: 29 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: General Secretary Reginald Alfred Farrance

Appointment date: 2012-07-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bloom Pitt

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bloom Pitt

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Reginald Alfred Farrance

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Lee

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Grubb

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Lee

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: William Lee

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: John Malcolm Kent

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Mrs Brenda May Grubb

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Richards

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/08/09

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director reginald farrance

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/08/08

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brenda grubb

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed reginald alfred farrance

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed william lee

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john malcolm kent

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director margaret sheppard

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/08/07

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/08/06

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/08/04

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/08/03

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

BIOCELL AGRI LIMITED

DALMAR HOUSE BARRAS LANE,CARLISLE,CA5 7NY

Number:04744893
Status:ACTIVE
Category:Private Limited Company

DB TRAINING SOLUTIONS LTD

15 MALVERN RISE,GLOSSOP,SK13 1QW

Number:07140128
Status:ACTIVE
Category:Private Limited Company

LE RÊVE DÉSIRÉ LTD.

68 WARWICK,LONDON,SW11 8NJ

Number:11260352
Status:ACTIVE
Category:Private Limited Company

PARKAR TRANS LTD

13 ST JAMES COURT,DARLINGTON,DL1 2LX

Number:11603868
Status:ACTIVE
Category:Private Limited Company

PDQ PLUMBING & HEATING LIMITED

62/64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:08979558
Status:ACTIVE
Category:Private Limited Company

THE EAST MANCHESTER COMMUNITY ASSOCIATION

ST PAULS AND ST JOHNS UNITED REFORM CHURCH,MANCHESTER,M18 8TJ

Number:02044714
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source