Company NameFreedom Church, Bury
DirectorsDarren Robert Durham and Paul Hollingworth
Company StatusActive
Company Number06124832
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameDarren Robert Durham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address14 Greenbrook Close
Bury
Lancashire
BL9 6NS
Director NameMr Paul Hollingworth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleChurch Minister
Country of ResidenceEngland
Correspondence AddressFreedom Church 35, Walmersley Road
Bury
BL9 5AE
Director NameAdam Islip
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleAssociate Minister Of Religion
Country of ResidenceGb-Eng
Correspondence Address10 Tetbury Drive
Redbridge
Bolton
Lancashire
BL2 5NP
Director NameRobert Ian Snelson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address17 Hayling Close
Brandlesholme
Bury
Lancashire
BL8 1GS
Secretary NameLouise Margaret Ruth Crouch
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Stanbury Close
Bosham
Chichester
West Sussex
PO18 8NS
Secretary NameSarah Leonie Snelson
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Hayling Close
Bury
Lancashire
BL8 1GS
Secretary NameMichael James Walker
NationalityBritish
StatusResigned
Appointed05 December 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2010)
RoleDesigner
Correspondence Address13 Birley Street
Bury
Lancashire
BL9 5DT
Director NameRev Stuart Andrew Keir
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2010(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2017)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address35 Walmersley Road
Bury
Lancashire
BL9 5AE
Director NameMrs Gemma Louise Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 October 2012)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Freedom Centre Bright Street
Bury
Bl9 6aq
Lancashire
Director NameMrs Sophia Alicia Barrett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2014)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressFreedom Church Bright Street
Bury
Director NameMr Robert Ian Snelson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2017)
RoleIT Director
Country of ResidenceEngland
Correspondence Address35 Walmersley Road
Bury
Lancashire
BL9 5AE
Director NameMr Michael James Walker
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2018)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFreedom Church 35, Walmersley Road
Bury
BL9 5AE
Director NameMr Kyle Joseph Unsworth
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2018)
RoleIT Services
Country of ResidenceEngland
Correspondence AddressFreedom Church 35, Walmersley Road
Bury
BL9 5AE
Director NameMrs Keely Marie Morley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(11 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 November 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressFreedom Church 35 Walmersley Road
Bury
BL9 5AE

Contact

Websitefreedomchurch.org.uk
Telephone0161 4256824
Telephone regionManchester

Location

Registered AddressFreedom Church
35, Walmersley Road
Bury
BL9 5AE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,020
Cash£6,690
Current Liabilities£7,452

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

28 March 2024Compulsory strike-off action has been discontinued (1 page)
27 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
27 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 March 2019Termination of appointment of Keely Marie Morley as a director on 16 November 2018 (1 page)
9 March 2019Termination of appointment of Kyle Joseph Unsworth as a director on 15 October 2018 (1 page)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Appointment of Mrs Keely Morley as a director on 5 March 2018 (2 pages)
3 July 2018Cessation of Michael James Walker as a person with significant control on 4 March 2018 (1 page)
3 July 2018Termination of appointment of Michael James Walker as a director on 4 March 2018 (1 page)
25 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Kyle Joseph Unsworth as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Kyle Joseph Unsworth as a director on 1 April 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Registered 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 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Registered 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 2017Termination of appointment of Robert Ian Snelson as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Stuart Andrew Keir as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Stuart Andrew Keir as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Robert Ian Snelson as a director on 1 February 2017 (1 page)
8 February 2017Appointment of Mr Paul Hollingworth as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Paul Hollingworth as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Michael James Walker as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Michael James Walker as a director on 1 February 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2016Annual return made up to 22 February 2016 no member list (4 pages)
20 March 2016Annual return made up to 22 February 2016 no member list (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 22 February 2015 no member list (4 pages)
13 May 2015Registered 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 2015Appointment of Mr Robert Ian Snelson as a director on 6 April 2014 (2 pages)
13 May 2015Termination of appointment of Sophia Alicia Barrett as a director on 6 April 2014 (1 page)
13 May 2015Termination of appointment of Sophia Alicia Barrett as a director on 6 April 2014 (1 page)
13 May 2015Termination of appointment of Sophia Alicia Barrett as a director on 6 April 2014 (1 page)
13 May 2015Registered 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 2015Appointment of Mr Robert Ian Snelson as a director on 6 April 2014 (2 pages)
13 May 2015Appointment of Mr Robert Ian Snelson as a director on 6 April 2014 (2 pages)
13 May 2015Annual return made up to 22 February 2015 no member list (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Registered office address changed from C/O Hannah Walker Freedom Church Bright Street Bury BL9 6AQ on 21 March 2014 (1 page)
21 March 2014Registered office address changed from C/O Hannah Walker Freedom Church Bright Street Bury BL9 6AQ on 21 March 2014 (1 page)
20 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
20 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
20 March 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
21 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Termination of appointment of Adam Islip as a director (1 page)
24 December 2012Termination of appointment of Gemma Smith as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Termination of appointment of Adam Islip as a director (1 page)
24 December 2012Termination of appointment of Gemma Smith as a director (1 page)
21 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
21 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 22 February 2011 no member list (5 pages)
22 March 2011Registered office address changed from 13 Birley Street Bury Lancashire BL9 5DT United Kingdom on 22 March 2011 (1 page)
22 March 2011Annual return made up to 22 February 2011 no member list (5 pages)
22 March 2011Registered office address changed from 13 Birley Street Bury Lancashire BL9 5DT United Kingdom on 22 March 2011 (1 page)
21 March 2011Termination of appointment of Michael Walker as a secretary (1 page)
21 March 2011Termination of appointment of Michael Walker as a secretary (1 page)
21 March 2011Termination of appointment of Robert Snelson as a director (1 page)
21 March 2011Termination of appointment of Robert Snelson as a director (1 page)
11 February 2011Appointment of Reverend Stuart Andrew Keir as a director (2 pages)
11 February 2011Appointment of Reverend Stuart Andrew Keir as a director (2 pages)
11 February 2011Appointment of Mrs Gemma Louise Smith as a director (2 pages)
11 February 2011Appointment of Mrs Sophia Alicia Barrett as a director (2 pages)
11 February 2011Appointment of Mrs Gemma Louise Smith as a director (2 pages)
11 February 2011Appointment of Mrs Sophia Alicia Barrett as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
17 March 2010Director's details changed for Robert Ian Snelson on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
17 March 2010Director's details changed for Adam Islip on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Darren Robert Durham on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robert Ian Snelson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Adam Islip on 17 March 2010 (2 pages)
17 March 2010Registered 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 2010Registered 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 2010Director's details changed for Darren Robert Durham on 17 March 2010 (2 pages)
12 March 2009Annual return made up to 22/02/09 (3 pages)
12 March 2009Annual return made up to 22/02/09 (3 pages)
11 March 2009Director's change of particulars / darren durham / 05/07/2008 (1 page)
11 March 2009Secretary's change of particulars / michael walker / 05/07/2008 (1 page)
11 March 2009Director's change of particulars / darren durham / 05/07/2008 (1 page)
11 March 2009Secretary's change of particulars / michael walker / 05/07/2008 (1 page)
23 December 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
23 December 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
15 March 2008Annual return made up to 22/02/08 (3 pages)
15 March 2008Annual return made up to 22/02/08 (3 pages)
14 March 2008Registered office changed on 14/03/2008 from freedom hq britania mill unit 11A samuel street bury greater manchester BL9 6AE (1 page)
14 March 2008Registered office changed on 14/03/2008 from freedom hq britania mill unit 11A samuel street bury greater manchester BL9 6AE (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 2ND floor front 8 silver street bury lancashire BL9 0EX (1 page)
10 December 2007Registered office changed on 10/12/07 from: 2ND floor front 8 silver street bury lancashire BL9 0EX (1 page)
7 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 March 2007Registered office changed on 07/03/07 from: 2ND floor moorland house 77-79 knowsley street bolton lancashire BL1 2BJ (1 page)
7 March 2007Registered office changed on 07/03/07 from: 2ND floor moorland house 77-79 knowsley street bolton lancashire BL1 2BJ (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
22 February 2007Incorporation (25 pages)
22 February 2007Incorporation (25 pages)