Bury
Lancashire
BL9 6NS
Director Name | Mr Paul Hollingworth |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Church Minister |
Country of Residence | England |
Correspondence Address | Freedom Church 35, Walmersley Road Bury BL9 5AE |
Director Name | Adam Islip |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Associate Minister Of Religion |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Tetbury Drive Redbridge Bolton Lancashire BL2 5NP |
Director Name | Robert Ian Snelson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hayling Close Brandlesholme Bury Lancashire BL8 1GS |
Secretary Name | Louise Margaret Ruth Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stanbury Close Bosham Chichester West Sussex PO18 8NS |
Secretary Name | Sarah Leonie Snelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hayling Close Bury Lancashire BL8 1GS |
Secretary Name | Michael James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2010) |
Role | Designer |
Correspondence Address | 13 Birley Street Bury Lancashire BL9 5DT |
Director Name | Rev Stuart Andrew Keir |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2017) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 35 Walmersley Road Bury Lancashire BL9 5AE |
Director Name | Mrs Gemma Louise Smith |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2012) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | The Freedom Centre Bright Street Bury Bl9 6aq Lancashire |
Director Name | Mrs Sophia Alicia Barrett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2014) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Freedom Church Bright Street Bury |
Director Name | Mr Robert Ian Snelson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2017) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 35 Walmersley Road Bury Lancashire BL9 5AE |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2018) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Freedom Church 35, Walmersley Road Bury BL9 5AE |
Director Name | Mr Kyle Joseph Unsworth |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2018) |
Role | IT Services |
Country of Residence | England |
Correspondence Address | Freedom Church 35, Walmersley Road Bury BL9 5AE |
Director Name | Mrs Keely Marie Morley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(11 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 November 2018) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Freedom Church 35 Walmersley Road Bury BL9 5AE |
Website | freedomchurch.org.uk |
---|---|
Telephone | 0161 4256824 |
Telephone region | Manchester |
Registered Address | Freedom Church 35, Walmersley Road Bury BL9 5AE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,020 |
Cash | £6,690 |
Current Liabilities | £7,452 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
28 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 March 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 March 2019 | Termination of appointment of Keely Marie Morley as a director on 16 November 2018 (1 page) |
9 March 2019 | Termination of appointment of Kyle Joseph Unsworth as a director on 15 October 2018 (1 page) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Appointment of Mrs Keely Morley as a director on 5 March 2018 (2 pages) |
3 July 2018 | Cessation of Michael James Walker as a person with significant control on 4 March 2018 (1 page) |
3 July 2018 | Termination of appointment of Michael James Walker as a director on 4 March 2018 (1 page) |
25 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Kyle Joseph Unsworth as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Kyle Joseph Unsworth as a director on 1 April 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Registered office address changed from C/O Hannah Walker 35 Walmersley Road Bury Lancashire BL9 5AE to Freedom Church 35, Walmersley Road Bury BL9 5AE on 21 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Registered office address changed from C/O Hannah Walker 35 Walmersley Road Bury Lancashire BL9 5AE to Freedom Church 35, Walmersley Road Bury BL9 5AE on 21 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Robert Ian Snelson as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Stuart Andrew Keir as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Stuart Andrew Keir as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Robert Ian Snelson as a director on 1 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Paul Hollingworth as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Paul Hollingworth as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Michael James Walker as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Michael James Walker as a director on 1 February 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 March 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
20 March 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
13 May 2015 | Registered office address changed from C/O Hannah Walker Freedom Church Bright Street Bury England to C/O Hannah Walker 35 Walmersley Road Bury Lancashire BL9 5AE on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Robert Ian Snelson as a director on 6 April 2014 (2 pages) |
13 May 2015 | Termination of appointment of Sophia Alicia Barrett as a director on 6 April 2014 (1 page) |
13 May 2015 | Termination of appointment of Sophia Alicia Barrett as a director on 6 April 2014 (1 page) |
13 May 2015 | Termination of appointment of Sophia Alicia Barrett as a director on 6 April 2014 (1 page) |
13 May 2015 | Registered office address changed from C/O Hannah Walker Freedom Church Bright Street Bury England to C/O Hannah Walker 35 Walmersley Road Bury Lancashire BL9 5AE on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Robert Ian Snelson as a director on 6 April 2014 (2 pages) |
13 May 2015 | Appointment of Mr Robert Ian Snelson as a director on 6 April 2014 (2 pages) |
13 May 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Registered office address changed from C/O Hannah Walker Freedom Church Bright Street Bury BL9 6AQ on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from C/O Hannah Walker Freedom Church Bright Street Bury BL9 6AQ on 21 March 2014 (1 page) |
20 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
20 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
20 March 2014 | Registered office address changed from C/O Gemma Smith the Freedom Centre Bright Street Bury Lancashire BL9 6AQ on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from C/O Gemma Smith the Freedom Centre Bright Street Bury Lancashire BL9 6AQ on 20 March 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
21 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Termination of appointment of Adam Islip as a director (1 page) |
24 December 2012 | Termination of appointment of Gemma Smith as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Termination of appointment of Adam Islip as a director (1 page) |
24 December 2012 | Termination of appointment of Gemma Smith as a director (1 page) |
21 March 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
21 March 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
22 March 2011 | Registered office address changed from 13 Birley Street Bury Lancashire BL9 5DT United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
22 March 2011 | Registered office address changed from 13 Birley Street Bury Lancashire BL9 5DT United Kingdom on 22 March 2011 (1 page) |
21 March 2011 | Termination of appointment of Michael Walker as a secretary (1 page) |
21 March 2011 | Termination of appointment of Michael Walker as a secretary (1 page) |
21 March 2011 | Termination of appointment of Robert Snelson as a director (1 page) |
21 March 2011 | Termination of appointment of Robert Snelson as a director (1 page) |
11 February 2011 | Appointment of Reverend Stuart Andrew Keir as a director (2 pages) |
11 February 2011 | Appointment of Reverend Stuart Andrew Keir as a director (2 pages) |
11 February 2011 | Appointment of Mrs Gemma Louise Smith as a director (2 pages) |
11 February 2011 | Appointment of Mrs Sophia Alicia Barrett as a director (2 pages) |
11 February 2011 | Appointment of Mrs Gemma Louise Smith as a director (2 pages) |
11 February 2011 | Appointment of Mrs Sophia Alicia Barrett as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
17 March 2010 | Director's details changed for Robert Ian Snelson on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
17 March 2010 | Director's details changed for Adam Islip on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Darren Robert Durham on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert Ian Snelson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Adam Islip on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from Britania Mill Freedom Hq Unit 11a Samuel Street Bury Greater Manchester BL9 6AG on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Britania Mill Freedom Hq Unit 11a Samuel Street Bury Greater Manchester BL9 6AG on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Darren Robert Durham on 17 March 2010 (2 pages) |
12 March 2009 | Annual return made up to 22/02/09 (3 pages) |
12 March 2009 | Annual return made up to 22/02/09 (3 pages) |
11 March 2009 | Director's change of particulars / darren durham / 05/07/2008 (1 page) |
11 March 2009 | Secretary's change of particulars / michael walker / 05/07/2008 (1 page) |
11 March 2009 | Director's change of particulars / darren durham / 05/07/2008 (1 page) |
11 March 2009 | Secretary's change of particulars / michael walker / 05/07/2008 (1 page) |
23 December 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
23 December 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
15 March 2008 | Annual return made up to 22/02/08 (3 pages) |
15 March 2008 | Annual return made up to 22/02/08 (3 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from freedom hq britania mill unit 11A samuel street bury greater manchester BL9 6AE (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from freedom hq britania mill unit 11A samuel street bury greater manchester BL9 6AE (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 2ND floor front 8 silver street bury lancashire BL9 0EX (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 2ND floor front 8 silver street bury lancashire BL9 0EX (1 page) |
7 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 2ND floor moorland house 77-79 knowsley street bolton lancashire BL1 2BJ (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 2ND floor moorland house 77-79 knowsley street bolton lancashire BL1 2BJ (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
22 February 2007 | Incorporation (25 pages) |
22 February 2007 | Incorporation (25 pages) |