Company NameAssemblies Of God Incorporated
Company StatusActive
Company Number02873415
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 November 1993(30 years, 5 months ago)
Previous NameAssemblies Of God In Great Britain And Ireland Incorporated

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameMr David Keith Pearson
StatusCurrent
Appointed08 May 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameMr Mark Andrew Wiltshire
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(24 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameMr Timothy James Rowlands
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleMinister Of Religion
Country of ResidenceWales
Correspondence AddressMattersey Hall Retford Road
Mattersey
Doncaster
South Yorkshire
DN10 5HD
Director NameMr Lukas Erich Dewhirst
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameMr Glyn Barrett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameMrs Eliana Whyte
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCollege Principal & Minister Of Religion
Country of ResidenceEngland
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameMr Paul Clifford Weaver
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(26 years after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameDr Rachael Ita
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Lecturer In Law
Country of ResidenceEngland
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameMrs Elaine Palmer-Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(29 years, 10 months after company formation)
Appointment Duration7 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameMr Ian Derek Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(30 years after company formation)
Appointment Duration4 months, 4 weeks
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameMr John Edward Morgan
Date of BirthJune 1946 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleMinnister Of Reigion
Country of ResidenceUnited Kingdom
Correspondence Address132 Church Hill
Royston
Barnsley
South Yorkshire
S71 4AQ
Director NameRev Keith William Munday
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleMinister Of Religion
Correspondence Address46 Farnham Drive
Rushden
Northamptonshire
NN10 9JH
Director NameRev Keith Monument
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleMinister
Country of ResidenceEngland
Correspondence Address12 Dean Road
Woodthorpe
Nottingham
NG5 4FJ
Director NameRev Samuel Paul Mercy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleMinister Of Religion
Correspondence Address200 Moorgate Road
Rotherham
South Yorkshire
S60 3BE
Director NameMichael Jarvis
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleMinister Of Religion
Correspondence Address62 Naseby Road
Dagenham
Essex
RM10 7JR
Director NameMr Veyne Noel Austin
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address14 Eden Close
Bexley
Kent
DA5 2EH
Secretary NameRev Basil Drayton Varnam
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Gunthorpe Road
Gedling
Nottingham
Nottinghamshire
NG4 4JR
Director NameRev Bruce Gordon Millar
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(9 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 05 April 2007)
RoleMinister Of Religion
Correspondence Address14 Skegness Close
Brandlesholme
Bury
Lancashire
BL8 1EQ
Director NameRev Kenneth Aubrey Morgan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1995(1 year, 5 months after company formation)
Appointment Duration16 years (resigned 05 May 2011)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address10 Magdalene View
Newark
Nottinghamshire
NG24 2HZ
Director NameRev Peter Delano Jenkins
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 January 1997)
RoleMinister Of Religion
Correspondence Address22 Redlake Road
Pedmore
Stourbridge
West Midlands
DY9 0SA
Director NameRev Robert Edgar
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 1999)
RoleMinister Of Religion
Correspondence Address67 Silver Birch Road
Bangor
BT19 2ED
Northern Ireland
Director NameRev William Counsell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 26 April 2002)
RoleMinister Of Religion
Correspondence Address16 Dark Lane
Mawdesley
Ormskirk
Lancashire
L40 2QU
Director NameMr John Edward Morgan
Date of BirthJune 1946 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed16 April 1997(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2007)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address132 Church Hill
Royston
Barnsley
South Yorkshire
S71 4AQ
Director NameRev John Walter Butcher
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 20 April 2005)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address30 Warrington Drive
New Oscott
Birmingham
West Midlands
B23 5YP
Secretary NameMr David Hunter Gill
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Millers Bridge
Cotgrave
Nottingham
NG12 3QT
Director NameRev Alan Leslie Hewitt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2007)
RoleChurch Minister
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Way
Newtown
Powys
SY16 2TH
Wales
Secretary NameElizabeth Ann Layton
NationalityBritish
StatusResigned
Appointed01 November 2003(9 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 May 2012)
RoleCompany Director
Correspondence Address43 Station Road
West Hallam
Ilkeston
Derbyshire
DE7 6GW
Director NamePaul Robin Alexander
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed26 July 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2009)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressKoinonia
Abbey Lane
Mattesey
South Yorkshire
DN10 5DX
Director NameRev John Andrews
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2012)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address65 Boundary Green
Rawmarsh
Rotherham
South Yorkshire
S62 6JN
Director NameMr Stephen Robert Peter Chambers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Donstone View
Dinnington
Sheffield
South Yorkshire
S25 2XJ
Director NameRev Grayson Edward Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 September 2018)
RoleChurch Leader
Country of ResidenceUnited Kingdom
Correspondence AddressMattersey Hall Retford Road
Mattersey
Doncaster
South Yorkshire
DN10 5HD
Director NameMr Stuart Guy Mayho
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(24 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 September 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressMattersey Hall Retford Road
Mattersey
Doncaster
South Yorkshire
DN10 5HD
Director NameRev Stuart Andrew Keir
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(24 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2019)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressMattersey Hall Retford Road
Mattersey
Doncaster
South Yorkshire
DN10 5HD
Director NameMr Darren Millar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 September 2022)
RoleAssembly Member (Welsh Assembly)
Country of ResidenceWales
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Director NameMrs Keely Marie Morley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 September 2022)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The
Deva Centre
Salford
Manchester
M3 7BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1993
Appointment Duration1 day (resigned 19 November 1993)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.aog.org.uk
Telephone01777 817663
Telephone regionRetford

Location

Registered AddressAssemblies Of God Great Britain Gf/Fl2 No.1-2 The Cottages
Deva Centre
Salford
Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,288,000
Net Worth£2,010,000
Cash£1,114,000
Current Liabilities£411,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

29 November 2013Delivered 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 2013Delivered 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 2003Delivered 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 2010Delivered 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

Filing History

9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 October 2020Satisfaction of charge 3 in full (1 page)
20 October 2020Satisfaction of charge 028734150004 in full (1 page)
15 October 2020Termination of appointment of Timothy James Rowlands as a director on 26 September 2020 (1 page)
15 October 2020Appointment of Dr Rachael Ita as a director on 18 September 2020 (2 pages)
2 March 2020Full accounts made up to 30 June 2019 (39 pages)
16 December 2019Appointment of Mr Paul Clifford Weaver as a director on 22 November 2019 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
25 June 2019Appointment of Mrs Eliana Whyte as a director on 14 June 2019 (2 pages)
5 April 2019Termination of appointment of Stuart Andrew Keir as a director on 1 April 2019 (1 page)
19 March 2019Appointment of Mr Glyn Barrett as a director on 18 March 2019 (2 pages)
11 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 December 2018Full accounts made up to 30 June 2018 (32 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 October 2018Satisfaction of charge 1 in full (1 page)
17 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 September 2018Appointment of Mr Stuart Andrew Keir as a director on 26 September 2018 (2 pages)
28 September 2018Appointment of Mr Darren Millar as a director on 26 September 2018 (2 pages)
28 September 2018Appointment of Mr Lukas Erich Dewhirst as a director on 26 September 2018 (2 pages)
28 September 2018Termination of appointment of Ian Derek Williams as a director on 26 September 2018 (1 page)
28 September 2018Termination of appointment of Aran Daniel Richardson as a director on 26 September 2018 (1 page)
28 September 2018Appointment of Mrs Keely Marie Morley as a director on 26 September 2018 (2 pages)
28 September 2018Termination of appointment of Alan Leslie Hewitt as a director on 26 September 2018 (1 page)
28 September 2018Termination of appointment of Ian Irvine Watson as a director on 26 September 2018 (1 page)
28 September 2018Termination of appointment of Stuart Guy Mayho as a director on 26 September 2018 (1 page)
28 September 2018Appointment of Mr Timothy James Rowlands as a director on 26 September 2018 (2 pages)
28 September 2018Termination of appointment of Grayson Edward Jones as a director on 26 September 2018 (1 page)
26 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 March 2018Director's details changed for Mr Stuart Mayho on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Mark Andrew Wiltshire as a director on 15 March 2018 (2 pages)
19 March 2018Termination of appointment of Andrew Smith as a director on 15 March 2018 (1 page)
19 March 2018Termination of appointment of Aaron John Partington as a director on 15 March 2018 (1 page)
19 March 2018Appointment of Mr Stuart Mayho as a director on 15 March 2018 (2 pages)
19 March 2018Appointment of Mr Aran Daniel Richardson as a director on 15 March 2018 (2 pages)
19 March 2018Termination of appointment of Philip Norman Pye as a director on 15 March 2018 (1 page)
29 November 2017Full accounts made up to 30 June 2017 (32 pages)
29 November 2017Full accounts made up to 30 June 2017 (32 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Cessation of John Edward Partington as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of John Edward Partington as a person with significant control on 27 February 2017 (1 page)
1 June 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
1 June 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 March 2017Termination of appointment of John Edward Partington as a director on 27 February 2017 (1 page)
7 March 2017Termination of appointment of John Edward Partington as a director on 27 February 2017 (1 page)
13 December 2016Full accounts made up to 30 June 2016 (28 pages)
13 December 2016Full accounts made up to 30 June 2016 (28 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
14 September 2016Second filing for the appointment of Aaron Partington as a director (6 pages)
14 September 2016Second filing for the appointment of Aaron Partington as a director (6 pages)
7 March 2016Appointment of Mr Aaron Partington as a director on 4 January 2016 (2 pages)
7 March 2016Appointment of Mr Aaron Partington as a director on 4 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/2016
(3 pages)
7 March 2016Appointment of Mr Aaron Partington as a director on 4 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/2016
(3 pages)
3 March 2016Full accounts made up to 30 June 2015 (21 pages)
3 March 2016Full accounts made up to 30 June 2015 (21 pages)
4 January 2016Termination of appointment of Gary John Rucci as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Gary John Rucci as a director on 4 January 2016 (1 page)
10 November 2015Annual return made up to 8 November 2015 no member list (7 pages)
10 November 2015Annual return made up to 8 November 2015 no member list (7 pages)
10 November 2015Annual return made up to 8 November 2015 no member list (7 pages)
16 April 2015Full accounts made up to 30 June 2014 (23 pages)
16 April 2015Full accounts made up to 30 June 2014 (23 pages)
11 November 2014Annual return made up to 8 November 2014 no member list (7 pages)
11 November 2014Annual return made up to 8 November 2014 no member list (7 pages)
11 November 2014Annual return made up to 8 November 2014 no member list (7 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2014Memorandum and Articles of Association (31 pages)
15 April 2014Memorandum and Articles of Association (31 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2014Full accounts made up to 30 June 2013 (24 pages)
14 February 2014Full accounts made up to 30 June 2013 (24 pages)
5 December 2013Satisfaction of charge 2 in full (1 page)
5 December 2013Satisfaction of charge 2 in full (1 page)
2 December 2013Registration of charge 028734150004 (16 pages)
2 December 2013Registration of charge 028734150004 (16 pages)
8 November 2013Annual return made up to 8 November 2013 no member list (7 pages)
8 November 2013Director's details changed for Mr Gary Rucci on 10 May 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 no member list (7 pages)
8 November 2013Director's details changed for Mr Gary Rucci on 10 May 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 no member list (7 pages)
14 October 2013Director's details changed for Mr Gary Rucci on 12 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Gary Rucci on 12 October 2013 (2 pages)
10 May 2013Appointment of Mr Alan Leslie Hewitt as a director (2 pages)
10 May 2013Appointment of Mr Alan Leslie Hewitt as a director (2 pages)
10 May 2013Director's details changed for Mr Gary Rucci on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Gary Rucci on 10 May 2013 (2 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 March 2013Full accounts made up to 30 June 2012 (21 pages)
5 March 2013Full accounts made up to 30 June 2012 (21 pages)
13 November 2012Annual return made up to 11 November 2012 no member list (6 pages)
13 November 2012Annual return made up to 11 November 2012 no member list (6 pages)
5 September 2012Termination of appointment of John Andrews as a director (1 page)
5 September 2012Termination of appointment of John Andrews as a director (1 page)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 May 2012Statement of company's objects (2 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 May 2012Statement of company's objects (2 pages)
17 May 2012Appointment of Mr David Keith Pearson as a secretary (1 page)
17 May 2012Termination of appointment of Elizabeth Layton as a secretary (1 page)
17 May 2012Appointment of Mr David Keith Pearson as a secretary (1 page)
17 May 2012Termination of appointment of Elizabeth Layton as a secretary (1 page)
20 April 2012Registered office address changed from Ruddington Fields Country Park Mere Way Ruddington Nottingham NG11 6JS on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Ruddington Fields Country Park Mere Way Ruddington Nottingham NG11 6JS on 20 April 2012 (1 page)
28 February 2012Full accounts made up to 30 June 2011 (23 pages)
28 February 2012Full accounts made up to 30 June 2011 (23 pages)
2 December 2011Annual return made up to 11 November 2011 no member list (8 pages)
2 December 2011Annual return made up to 11 November 2011 no member list (8 pages)
25 May 2011Appointment of Mr Gary Rucci as a director (2 pages)
25 May 2011Appointment of Mr Gary Rucci as a director (2 pages)
24 May 2011Appointment of Mr Philip Norman Pye as a director (2 pages)
24 May 2011Appointment of Mr Grayson Edward Jones as a director (2 pages)
24 May 2011Appointment of Mr Andrew Smith as a director (2 pages)
24 May 2011Appointment of Mr Grayson Edward Jones as a director (2 pages)
24 May 2011Appointment of Mr Andrew Smith as a director (2 pages)
24 May 2011Appointment of Mr Philip Norman Pye as a director (2 pages)
13 May 2011Termination of appointment of Douglas Williams as a director (1 page)
13 May 2011Termination of appointment of Kenneth Morgan as a director (1 page)
13 May 2011Termination of appointment of Stephen Chambers as a director (1 page)
13 May 2011Termination of appointment of Kenneth Williamson as a director (1 page)
13 May 2011Termination of appointment of Stephen Chambers as a director (1 page)
13 May 2011Termination of appointment of Kenneth Morgan as a director (1 page)
13 May 2011Termination of appointment of Kenneth Williamson as a director (1 page)
13 May 2011Termination of appointment of Douglas Williams as a director (1 page)
18 March 2011Full accounts made up to 30 June 2010 (23 pages)
18 March 2011Full accounts made up to 30 June 2010 (23 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2010Annual return made up to 11 November 2010 no member list (10 pages)
3 December 2010Annual return made up to 11 November 2010 no member list (10 pages)
11 June 2010Appointment of Mr Ian Irvine Watson as a director (2 pages)
11 June 2010Appointment of Mr Ian Irvine Watson as a director (2 pages)
11 June 2010Appointment of Mr Ian Derek Williams as a director (2 pages)
11 June 2010Appointment of Mr Ian Derek Williams as a director (2 pages)
4 June 2010Termination of appointment of David Shearman as a director (1 page)
4 June 2010Termination of appointment of David Shearman as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (23 pages)
1 April 2010Full accounts made up to 30 June 2009 (23 pages)
1 December 2009Director's details changed for Rev David Ernest Shearman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rev David Ernest Shearman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rev Kenneth Gordon Williamson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rev Kenneth Gordon Williamson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Reverend Kenneth Aubrey Morgan on 30 November 2009 (2 pages)
1 December 2009Director's details changed for John Edward Partington on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Douglas Clarkson Williams on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Douglas Clarkson Williams on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 11 November 2009 no member list (6 pages)
1 December 2009Director's details changed for Douglas Clarkson Williams on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stephen Robert Peter Chambers on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 11 November 2009 no member list (6 pages)
1 December 2009Director's details changed for Stephen Robert Peter Chambers on 30 November 2009 (2 pages)
1 December 2009Director's details changed for John Edward Partington on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Edward Partington on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Reverend Kenneth Aubrey Morgan on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Rev David Ernest Shearman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rev Kenneth Gordon Williamson on 1 December 2009 (2 pages)
7 August 2009Appointment terminated director paul alexander (1 page)
7 August 2009Appointment terminated director paul alexander (1 page)
11 July 2009Memorandum and Articles of Association (22 pages)
11 July 2009Memorandum and Articles of Association (22 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
10 June 2009Director appointed john edward partington (2 pages)
10 June 2009Director appointed john edward partington (2 pages)
4 June 2009Director appointed kenneth gordon williamson (2 pages)
4 June 2009Director appointed kenneth gordon williamson (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (24 pages)
6 May 2009Full accounts made up to 30 June 2008 (24 pages)
17 November 2008Annual return made up to 11/11/08 (4 pages)
17 November 2008Annual return made up to 11/11/08 (4 pages)
20 May 2008Appointment terminated director paul weaver (1 page)
20 May 2008Appointment terminated director paul weaver (1 page)
28 February 2008Full accounts made up to 30 June 2007 (23 pages)
28 February 2008Full accounts made up to 30 June 2007 (23 pages)
30 November 2007Annual return made up to 11/11/07 (3 pages)
30 November 2007Annual return made up to 11/11/07 (3 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
17 April 2007Full accounts made up to 30 June 2006 (23 pages)
17 April 2007Full accounts made up to 30 June 2006 (23 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Annual return made up to 11/11/06 (3 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Annual return made up to 11/11/06 (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director's particulars changed (1 page)
19 April 2006Full accounts made up to 30 June 2005 (17 pages)
19 April 2006Full accounts made up to 30 June 2005 (17 pages)
24 January 2006Annual return made up to 11/11/05 (3 pages)
24 January 2006Annual return made up to 11/11/05 (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
11 February 2005Full accounts made up to 30 June 2004 (17 pages)
11 February 2005Full accounts made up to 30 June 2004 (17 pages)
17 January 2005Annual return made up to 11/11/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2005Annual return made up to 11/11/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
18 December 2003Annual return made up to 11/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Annual return made up to 11/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2003Full accounts made up to 30 June 2003 (19 pages)
4 December 2003Full accounts made up to 30 June 2003 (19 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 16 bridgford road west bridgford nottingham NG2 6AF (1 page)
25 March 2003Registered office changed on 25/03/03 from: 16 bridgford road west bridgford nottingham NG2 6AF (1 page)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
20 January 2003Full accounts made up to 30 June 2002 (17 pages)
20 January 2003Full accounts made up to 30 June 2002 (17 pages)
18 November 2002Annual return made up to 11/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 November 2002Annual return made up to 11/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 May 2002Company name changed assemblies of god in great brita in and ireland incorporated\certificate issued on 27/05/02 (2 pages)
27 May 2002Company name changed assemblies of god in great brita in and ireland incorporated\certificate issued on 27/05/02 (2 pages)
21 December 2001Full accounts made up to 30 June 2001 (17 pages)
21 December 2001Full accounts made up to 30 June 2001 (17 pages)
15 November 2001Annual return made up to 11/11/01 (6 pages)
15 November 2001Annual return made up to 11/11/01 (6 pages)
28 November 2000Full accounts made up to 30 June 2000 (16 pages)
28 November 2000Full accounts made up to 30 June 2000 (16 pages)
17 November 2000Annual return made up to 11/11/00 (6 pages)
17 November 2000Annual return made up to 11/11/00 (6 pages)
16 December 1999Full accounts made up to 30 June 1999 (16 pages)
16 December 1999Full accounts made up to 30 June 1999 (16 pages)
16 November 1999Director resigned (1 page)
16 November 1999Annual return made up to 11/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 November 1999Director resigned (1 page)
16 November 1999Annual return made up to 11/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
5 January 1999Full accounts made up to 30 June 1998 (15 pages)
5 January 1999Full accounts made up to 30 June 1998 (15 pages)
9 November 1998Annual return made up to 11/11/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/98
(8 pages)
9 November 1998Annual return made up to 11/11/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/98
(8 pages)
19 June 1998Auditor's resignation (1 page)
19 June 1998Auditor's resignation (1 page)
8 April 1998Full accounts made up to 30 June 1997 (16 pages)
8 April 1998Full accounts made up to 30 June 1997 (16 pages)
12 November 1997Annual return made up to 11/11/97 (9 pages)
12 November 1997Annual return made up to 11/11/97 (9 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
27 April 1997Full accounts made up to 30 June 1996 (15 pages)
27 April 1997Full accounts made up to 30 June 1996 (15 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
13 November 1996Annual return made up to 11/11/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 1996Annual return made up to 11/11/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 1996Registered office changed on 01/11/96 from: 106-114 talbot street nottingham nottinghamshire NG1 5GH (1 page)
1 November 1996Registered office changed on 01/11/96 from: 106-114 talbot street nottingham nottinghamshire NG1 5GH (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (13 pages)
2 May 1996Full accounts made up to 30 June 1995 (13 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
15 January 1996Annual return made up to 19/11/95 (6 pages)
15 January 1996Annual return made up to 19/11/95 (6 pages)
5 June 1995Full accounts made up to 30 June 1994 (7 pages)
5 June 1995Full accounts made up to 30 June 1994 (7 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
19 November 1993Incorporation (39 pages)
19 November 1993Incorporation (39 pages)