Deva Centre
Salford
Manchester
M3 7BE
Director Name | Mr Mark Andrew Wiltshire |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Director Name | Mr Timothy James Rowlands |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Minister Of Religion |
Country of Residence | Wales |
Correspondence Address | Mattersey Hall Retford Road Mattersey Doncaster South Yorkshire DN10 5HD |
Director Name | Mr Lukas Erich Dewhirst |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Director Name | Mr Glyn Barrett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Director Name | Mrs Eliana Whyte |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 June 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | College Principal & Minister Of Religion |
Country of Residence | England |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Director Name | Mr Paul Clifford Weaver |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(26 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Director Name | Dr Rachael Ita |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Senior Lecturer In Law |
Country of Residence | England |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Director Name | Mrs Elaine Palmer-Taylor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(29 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Director Name | Mr Ian Derek Williams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(30 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Director Name | Mr John Edward Morgan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Role | Minnister Of Reigion |
Country of Residence | United Kingdom |
Correspondence Address | 132 Church Hill Royston Barnsley South Yorkshire S71 4AQ |
Director Name | Rev Keith William Munday |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 46 Farnham Drive Rushden Northamptonshire NN10 9JH |
Director Name | Rev Keith Monument |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 12 Dean Road Woodthorpe Nottingham NG5 4FJ |
Director Name | Rev Samuel Paul Mercy |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 200 Moorgate Road Rotherham South Yorkshire S60 3BE |
Director Name | Michael Jarvis |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 62 Naseby Road Dagenham Essex RM10 7JR |
Director Name | Mr Veyne Noel Austin |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 14 Eden Close Bexley Kent DA5 2EH |
Secretary Name | Rev Basil Drayton Varnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Gunthorpe Road Gedling Nottingham Nottinghamshire NG4 4JR |
Director Name | Rev Bruce Gordon Millar |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 April 2007) |
Role | Minister Of Religion |
Correspondence Address | 14 Skegness Close Brandlesholme Bury Lancashire BL8 1EQ |
Director Name | Rev Kenneth Aubrey Morgan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 16 years (resigned 05 May 2011) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 10 Magdalene View Newark Nottinghamshire NG24 2HZ |
Director Name | Rev Peter Delano Jenkins |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 January 1997) |
Role | Minister Of Religion |
Correspondence Address | 22 Redlake Road Pedmore Stourbridge West Midlands DY9 0SA |
Director Name | Rev Robert Edgar |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 1999) |
Role | Minister Of Religion |
Correspondence Address | 67 Silver Birch Road Bangor BT19 2ED Northern Ireland |
Director Name | Rev William Counsell |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2002) |
Role | Minister Of Religion |
Correspondence Address | 16 Dark Lane Mawdesley Ormskirk Lancashire L40 2QU |
Director Name | Mr John Edward Morgan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 16 April 1997(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2007) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 132 Church Hill Royston Barnsley South Yorkshire S71 4AQ |
Director Name | Rev John Walter Butcher |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(3 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 20 April 2005) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 30 Warrington Drive New Oscott Birmingham West Midlands B23 5YP |
Secretary Name | Mr David Hunter Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Millers Bridge Cotgrave Nottingham NG12 3QT |
Director Name | Rev Alan Leslie Hewitt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2007) |
Role | Church Minister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodland Way Newtown Powys SY16 2TH Wales |
Secretary Name | Elizabeth Ann Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 May 2012) |
Role | Company Director |
Correspondence Address | 43 Station Road West Hallam Ilkeston Derbyshire DE7 6GW |
Director Name | Paul Robin Alexander |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 July 2006(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2009) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Koinonia Abbey Lane Mattesey South Yorkshire DN10 5DX |
Director Name | Rev John Andrews |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2012) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 65 Boundary Green Rawmarsh Rotherham South Yorkshire S62 6JN |
Director Name | Mr Stephen Robert Peter Chambers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donstone View Dinnington Sheffield South Yorkshire S25 2XJ |
Director Name | Rev Grayson Edward Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 September 2018) |
Role | Church Leader |
Country of Residence | United Kingdom |
Correspondence Address | Mattersey Hall Retford Road Mattersey Doncaster South Yorkshire DN10 5HD |
Director Name | Mr Stuart Guy Mayho |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 September 2018) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Mattersey Hall Retford Road Mattersey Doncaster South Yorkshire DN10 5HD |
Director Name | Rev Stuart Andrew Keir |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(24 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2019) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Mattersey Hall Retford Road Mattersey Doncaster South Yorkshire DN10 5HD |
Director Name | Mr Darren Millar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2022) |
Role | Assembly Member (Welsh Assembly) |
Country of Residence | Wales |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Director Name | Mrs Keely Marie Morley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2022) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Deva Centre Salford Manchester M3 7BE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993 |
Appointment Duration | 1 day (resigned 19 November 1993) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.aog.org.uk |
---|---|
Telephone | 01777 817663 |
Telephone region | Retford |
Registered Address | Assemblies Of God Great Britain Gf/Fl2 No.1-2 The Cottages Deva Centre Salford Manchester M3 7BE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,288,000 |
Net Worth | £2,010,000 |
Cash | £1,114,000 |
Current Liabilities | £411,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
29 November 2013 | Delivered on: 2 December 2013 Persons entitled: Kingdom Bank Limited Classification: A registered charge Particulars: All that freehold property known as mattersey hall college, retford road, mattersey, doncaster DN10 5HD and registered at the land registry with absolute title under title number NT469640. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 March 2013 | Delivered on: 12 March 2013 Persons entitled: Kingdom Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The regal cinema castle street maesteg t/no WA326332 all moveable plant machinery implements building materials furniture and equipment by way of floating charge. Outstanding |
17 February 2003 | Delivered on: 26 February 2003 Persons entitled: Assemblies of God Property Trust Classification: Legal charge Secured details: £350,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a part ground floor premises at new building ruddington fields country park mere way ruddington nottingham granted by a lease of even date. Outstanding |
15 December 2010 | Delivered on: 16 December 2010 Satisfied on: 5 December 2013 Persons entitled: Kingdom Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a mattersey hall retford road mattersey doncaster south yorkshire,f/h land k/a land with criket pavilion adjoining mattersey hall. Fully Satisfied |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Satisfaction of charge 3 in full (1 page) |
20 October 2020 | Satisfaction of charge 028734150004 in full (1 page) |
15 October 2020 | Termination of appointment of Timothy James Rowlands as a director on 26 September 2020 (1 page) |
15 October 2020 | Appointment of Dr Rachael Ita as a director on 18 September 2020 (2 pages) |
2 March 2020 | Full accounts made up to 30 June 2019 (39 pages) |
16 December 2019 | Appointment of Mr Paul Clifford Weaver as a director on 22 November 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mrs Eliana Whyte as a director on 14 June 2019 (2 pages) |
5 April 2019 | Termination of appointment of Stuart Andrew Keir as a director on 1 April 2019 (1 page) |
19 March 2019 | Appointment of Mr Glyn Barrett as a director on 18 March 2019 (2 pages) |
11 March 2019 | Resolutions
|
21 January 2019 | Resolutions
|
21 December 2018 | Full accounts made up to 30 June 2018 (32 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
23 October 2018 | Satisfaction of charge 1 in full (1 page) |
17 October 2018 | Resolutions
|
28 September 2018 | Appointment of Mr Stuart Andrew Keir as a director on 26 September 2018 (2 pages) |
28 September 2018 | Appointment of Mr Darren Millar as a director on 26 September 2018 (2 pages) |
28 September 2018 | Appointment of Mr Lukas Erich Dewhirst as a director on 26 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Ian Derek Williams as a director on 26 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Aran Daniel Richardson as a director on 26 September 2018 (1 page) |
28 September 2018 | Appointment of Mrs Keely Marie Morley as a director on 26 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Alan Leslie Hewitt as a director on 26 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Ian Irvine Watson as a director on 26 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Stuart Guy Mayho as a director on 26 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Timothy James Rowlands as a director on 26 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Grayson Edward Jones as a director on 26 September 2018 (1 page) |
26 March 2018 | Resolutions
|
20 March 2018 | Director's details changed for Mr Stuart Mayho on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Mark Andrew Wiltshire as a director on 15 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Andrew Smith as a director on 15 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Aaron John Partington as a director on 15 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Stuart Mayho as a director on 15 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Aran Daniel Richardson as a director on 15 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Philip Norman Pye as a director on 15 March 2018 (1 page) |
29 November 2017 | Full accounts made up to 30 June 2017 (32 pages) |
29 November 2017 | Full accounts made up to 30 June 2017 (32 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Cessation of John Edward Partington as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of John Edward Partington as a person with significant control on 27 February 2017 (1 page) |
1 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
1 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
7 March 2017 | Termination of appointment of John Edward Partington as a director on 27 February 2017 (1 page) |
7 March 2017 | Termination of appointment of John Edward Partington as a director on 27 February 2017 (1 page) |
13 December 2016 | Full accounts made up to 30 June 2016 (28 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (28 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
14 September 2016 | Second filing for the appointment of Aaron Partington as a director (6 pages) |
14 September 2016 | Second filing for the appointment of Aaron Partington as a director (6 pages) |
7 March 2016 | Appointment of Mr Aaron Partington as a director on 4 January 2016 (2 pages) |
7 March 2016 | Appointment of Mr Aaron Partington as a director on 4 January 2016
|
7 March 2016 | Appointment of Mr Aaron Partington as a director on 4 January 2016
|
3 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
4 January 2016 | Termination of appointment of Gary John Rucci as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Gary John Rucci as a director on 4 January 2016 (1 page) |
10 November 2015 | Annual return made up to 8 November 2015 no member list (7 pages) |
10 November 2015 | Annual return made up to 8 November 2015 no member list (7 pages) |
10 November 2015 | Annual return made up to 8 November 2015 no member list (7 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
11 November 2014 | Annual return made up to 8 November 2014 no member list (7 pages) |
11 November 2014 | Annual return made up to 8 November 2014 no member list (7 pages) |
11 November 2014 | Annual return made up to 8 November 2014 no member list (7 pages) |
22 May 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (31 pages) |
15 April 2014 | Memorandum and Articles of Association (31 pages) |
15 April 2014 | Resolutions
|
14 February 2014 | Full accounts made up to 30 June 2013 (24 pages) |
14 February 2014 | Full accounts made up to 30 June 2013 (24 pages) |
5 December 2013 | Satisfaction of charge 2 in full (1 page) |
5 December 2013 | Satisfaction of charge 2 in full (1 page) |
2 December 2013 | Registration of charge 028734150004 (16 pages) |
2 December 2013 | Registration of charge 028734150004 (16 pages) |
8 November 2013 | Annual return made up to 8 November 2013 no member list (7 pages) |
8 November 2013 | Director's details changed for Mr Gary Rucci on 10 May 2013 (2 pages) |
8 November 2013 | Annual return made up to 8 November 2013 no member list (7 pages) |
8 November 2013 | Director's details changed for Mr Gary Rucci on 10 May 2013 (2 pages) |
8 November 2013 | Annual return made up to 8 November 2013 no member list (7 pages) |
14 October 2013 | Director's details changed for Mr Gary Rucci on 12 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Gary Rucci on 12 October 2013 (2 pages) |
10 May 2013 | Appointment of Mr Alan Leslie Hewitt as a director (2 pages) |
10 May 2013 | Appointment of Mr Alan Leslie Hewitt as a director (2 pages) |
10 May 2013 | Director's details changed for Mr Gary Rucci on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Gary Rucci on 10 May 2013 (2 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
13 November 2012 | Annual return made up to 11 November 2012 no member list (6 pages) |
13 November 2012 | Annual return made up to 11 November 2012 no member list (6 pages) |
5 September 2012 | Termination of appointment of John Andrews as a director (1 page) |
5 September 2012 | Termination of appointment of John Andrews as a director (1 page) |
25 May 2012 | Resolutions
|
25 May 2012 | Statement of company's objects (2 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Appointment of Mr David Keith Pearson as a secretary (1 page) |
17 May 2012 | Termination of appointment of Elizabeth Layton as a secretary (1 page) |
17 May 2012 | Appointment of Mr David Keith Pearson as a secretary (1 page) |
17 May 2012 | Termination of appointment of Elizabeth Layton as a secretary (1 page) |
20 April 2012 | Registered office address changed from Ruddington Fields Country Park Mere Way Ruddington Nottingham NG11 6JS on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Ruddington Fields Country Park Mere Way Ruddington Nottingham NG11 6JS on 20 April 2012 (1 page) |
28 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
2 December 2011 | Annual return made up to 11 November 2011 no member list (8 pages) |
2 December 2011 | Annual return made up to 11 November 2011 no member list (8 pages) |
25 May 2011 | Appointment of Mr Gary Rucci as a director (2 pages) |
25 May 2011 | Appointment of Mr Gary Rucci as a director (2 pages) |
24 May 2011 | Appointment of Mr Philip Norman Pye as a director (2 pages) |
24 May 2011 | Appointment of Mr Grayson Edward Jones as a director (2 pages) |
24 May 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
24 May 2011 | Appointment of Mr Grayson Edward Jones as a director (2 pages) |
24 May 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
24 May 2011 | Appointment of Mr Philip Norman Pye as a director (2 pages) |
13 May 2011 | Termination of appointment of Douglas Williams as a director (1 page) |
13 May 2011 | Termination of appointment of Kenneth Morgan as a director (1 page) |
13 May 2011 | Termination of appointment of Stephen Chambers as a director (1 page) |
13 May 2011 | Termination of appointment of Kenneth Williamson as a director (1 page) |
13 May 2011 | Termination of appointment of Stephen Chambers as a director (1 page) |
13 May 2011 | Termination of appointment of Kenneth Morgan as a director (1 page) |
13 May 2011 | Termination of appointment of Kenneth Williamson as a director (1 page) |
13 May 2011 | Termination of appointment of Douglas Williams as a director (1 page) |
18 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 December 2010 | Annual return made up to 11 November 2010 no member list (10 pages) |
3 December 2010 | Annual return made up to 11 November 2010 no member list (10 pages) |
11 June 2010 | Appointment of Mr Ian Irvine Watson as a director (2 pages) |
11 June 2010 | Appointment of Mr Ian Irvine Watson as a director (2 pages) |
11 June 2010 | Appointment of Mr Ian Derek Williams as a director (2 pages) |
11 June 2010 | Appointment of Mr Ian Derek Williams as a director (2 pages) |
4 June 2010 | Termination of appointment of David Shearman as a director (1 page) |
4 June 2010 | Termination of appointment of David Shearman as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
1 December 2009 | Director's details changed for Rev David Ernest Shearman on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Rev David Ernest Shearman on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Rev Kenneth Gordon Williamson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Rev Kenneth Gordon Williamson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Reverend Kenneth Aubrey Morgan on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for John Edward Partington on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Douglas Clarkson Williams on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Douglas Clarkson Williams on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 11 November 2009 no member list (6 pages) |
1 December 2009 | Director's details changed for Douglas Clarkson Williams on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Stephen Robert Peter Chambers on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 11 November 2009 no member list (6 pages) |
1 December 2009 | Director's details changed for Stephen Robert Peter Chambers on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for John Edward Partington on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for John Edward Partington on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Reverend Kenneth Aubrey Morgan on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Rev David Ernest Shearman on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Rev Kenneth Gordon Williamson on 1 December 2009 (2 pages) |
7 August 2009 | Appointment terminated director paul alexander (1 page) |
7 August 2009 | Appointment terminated director paul alexander (1 page) |
11 July 2009 | Memorandum and Articles of Association (22 pages) |
11 July 2009 | Memorandum and Articles of Association (22 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
10 June 2009 | Director appointed john edward partington (2 pages) |
10 June 2009 | Director appointed john edward partington (2 pages) |
4 June 2009 | Director appointed kenneth gordon williamson (2 pages) |
4 June 2009 | Director appointed kenneth gordon williamson (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
17 November 2008 | Annual return made up to 11/11/08 (4 pages) |
17 November 2008 | Annual return made up to 11/11/08 (4 pages) |
20 May 2008 | Appointment terminated director paul weaver (1 page) |
20 May 2008 | Appointment terminated director paul weaver (1 page) |
28 February 2008 | Full accounts made up to 30 June 2007 (23 pages) |
28 February 2008 | Full accounts made up to 30 June 2007 (23 pages) |
30 November 2007 | Annual return made up to 11/11/07 (3 pages) |
30 November 2007 | Annual return made up to 11/11/07 (3 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Annual return made up to 11/11/06 (3 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Annual return made up to 11/11/06 (3 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
19 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
24 January 2006 | Annual return made up to 11/11/05 (3 pages) |
24 January 2006 | Annual return made up to 11/11/05 (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
11 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
17 January 2005 | Annual return made up to 11/11/04
|
17 January 2005 | Annual return made up to 11/11/04
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
18 December 2003 | Annual return made up to 11/11/03
|
18 December 2003 | Annual return made up to 11/11/03
|
4 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
4 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 16 bridgford road west bridgford nottingham NG2 6AF (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 16 bridgford road west bridgford nottingham NG2 6AF (1 page) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
18 November 2002 | Annual return made up to 11/11/02
|
18 November 2002 | Annual return made up to 11/11/02
|
27 May 2002 | Company name changed assemblies of god in great brita in and ireland incorporated\certificate issued on 27/05/02 (2 pages) |
27 May 2002 | Company name changed assemblies of god in great brita in and ireland incorporated\certificate issued on 27/05/02 (2 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
15 November 2001 | Annual return made up to 11/11/01 (6 pages) |
15 November 2001 | Annual return made up to 11/11/01 (6 pages) |
28 November 2000 | Full accounts made up to 30 June 2000 (16 pages) |
28 November 2000 | Full accounts made up to 30 June 2000 (16 pages) |
17 November 2000 | Annual return made up to 11/11/00 (6 pages) |
17 November 2000 | Annual return made up to 11/11/00 (6 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Annual return made up to 11/11/99
|
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Annual return made up to 11/11/99
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
5 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
9 November 1998 | Annual return made up to 11/11/98
|
9 November 1998 | Annual return made up to 11/11/98
|
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
8 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
12 November 1997 | Annual return made up to 11/11/97 (9 pages) |
12 November 1997 | Annual return made up to 11/11/97 (9 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
13 November 1996 | Annual return made up to 11/11/96
|
13 November 1996 | Annual return made up to 11/11/96
|
1 November 1996 | Registered office changed on 01/11/96 from: 106-114 talbot street nottingham nottinghamshire NG1 5GH (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 106-114 talbot street nottingham nottinghamshire NG1 5GH (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
15 January 1996 | Annual return made up to 19/11/95 (6 pages) |
15 January 1996 | Annual return made up to 19/11/95 (6 pages) |
5 June 1995 | Full accounts made up to 30 June 1994 (7 pages) |
5 June 1995 | Full accounts made up to 30 June 1994 (7 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
19 November 1993 | Incorporation (39 pages) |
19 November 1993 | Incorporation (39 pages) |