Company NameGochurch Global Ltd
Company StatusActive
Company Number06845131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2009(15 years, 1 month ago)
Previous NameWorld Harvest Bible Church

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Matthew Beemer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address216 Worsley Road
Swinton
Manchester
Lancashire
M27 0YF
Director NameMr Alan Nicol Thomson Morton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RolePastor
Country of ResidenceEngland
Correspondence Address23 Urmston Lane
Stretford
Manchester
M32 9BG
Director NameMs Fiona Jane Leteney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(3 years after company formation)
Appointment Duration12 years, 1 month
RoleLearning Technologies Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio4 Unit4, Dallas Court
Salford
Manchester
M50 2GF
Secretary NameMr Mark Walker
StatusCurrent
Appointed01 April 2017(8 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressStudio4 Unit4, Dallas Court
Salford
Manchester
M50 2GF
Director NameMr Tirivake Mutambasere
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2019(10 years after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudio4 Unit4, Dallas Court
Salford
Manchester
M50 2GF
Director NameMr Christopher Alwyn Hallam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Director NameBrian Hurst
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Somerton Road
Bolton
Lancashire
BL2 6LL
Director NameMr Stephen Francis Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 High Lane West
West Hallam
Ilkeston
Derbyshire
DE7 6HQ
Director NameLeslie Stephen Mitchell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address45 Twyford Avenue
Acton
London
W3 9PZ
Director NameMiss Kishanie Sivanesan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Fosseway
Lichfield
Staffordshire
WS14 0AD
Director NameRev Anthony John Wilson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Heyscroft Road
Woolton
Liverpool
Merseyside
L25 8RU
Director NamePeter Philip Hayes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Southgate
Chorltonville
Manchester
Lancashire
M21 8EA
Secretary NameMr Christopher Alwyn Hallam
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Secretary NameRev Anthony John Wilson
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Heyscroft Road
Woolton
Liverpool
Merseyside
L25 8RU
Director NameRev David Andrew King
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio4 Unit4, Dallas Court
Salford
Manchester
M50 2GF
Director NameMr John Mercer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(12 years after company formation)
Appointment Duration6 months (resigned 06 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStudio4 Unit4, Dallas Court
Salford
Manchester
M50 2GF

Contact

Websitewhbcmanchester.com/
Telephone0161 8487099
Telephone regionManchester

Location

Registered AddressStudio4 Unit4, Dallas Court
Salford
Manchester
M50 2GF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£541,742
Net Worth£357,297
Cash£9,271
Current Liabilities£121,036

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (6 days from now)

Charges

31 December 2009Delivered on: 5 January 2010
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: Glen house, houston park, salford, greater manchester t/no GM897618 and unit 4, dallas court, salford, greater manchester t/no GM472946.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
2 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Tirivake Mutambasere as a director on 16 March 2019 (2 pages)
28 February 2019Termination of appointment of Peter Philip Hayes as a director on 20 January 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-17
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
30 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
22 May 2017Appointment of Mr Mark Walker as a secretary on 1 April 2017 (2 pages)
22 May 2017Appointment of Mr Mark Walker as a secretary on 1 April 2017 (2 pages)
18 May 2017Termination of appointment of Anthony John Wilson as a secretary on 1 April 2017 (1 page)
18 May 2017Termination of appointment of Anthony John Wilson as a secretary on 1 April 2017 (1 page)
9 October 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
29 September 2016Termination of appointment of David Andrew King as a director on 18 June 2016 (1 page)
29 September 2016Termination of appointment of David Andrew King as a director on 18 June 2016 (1 page)
1 June 2016Annual return made up to 26 April 2016 no member list (6 pages)
1 June 2016Annual return made up to 26 April 2016 no member list (6 pages)
1 June 2016Termination of appointment of Anthony John Wilson as a director on 18 June 2015 (1 page)
1 June 2016Termination of appointment of Anthony John Wilson as a director on 18 June 2015 (1 page)
29 October 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
2 June 2015Appointment of Rev David Andrew King as a director on 28 February 2015 (2 pages)
2 June 2015Annual return made up to 26 April 2015 no member list (8 pages)
2 June 2015Appointment of Rev David Andrew King as a director on 28 February 2015 (2 pages)
2 June 2015Annual return made up to 26 April 2015 no member list (8 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
1 May 2014Termination of appointment of Brian Hurst as a director (1 page)
1 May 2014Termination of appointment of Brian Hurst as a director (1 page)
1 May 2014Annual return made up to 26 April 2014 no member list (7 pages)
1 May 2014Annual return made up to 26 April 2014 no member list (7 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
16 May 2013Annual return made up to 26 April 2013 no member list (8 pages)
16 May 2013Termination of appointment of Leslie Mitchell as a director (1 page)
16 May 2013Registered office address changed from Glenn House Montford Street Salford Quays Manchester Lancashire M50 2RP United Kingdom on 16 May 2013 (1 page)
16 May 2013Annual return made up to 26 April 2013 no member list (8 pages)
16 May 2013Registered office address changed from Glenn House Montford Street Salford Quays Manchester Lancashire M50 2RP United Kingdom on 16 May 2013 (1 page)
16 May 2013Termination of appointment of Leslie Mitchell as a director (1 page)
5 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
1 June 2012Appointment of Ms Fiona Jane Leteney as a director (2 pages)
1 June 2012Appointment of Ms Fiona Jane Leteney as a director (2 pages)
4 May 2012Annual return made up to 26 April 2012 no member list (8 pages)
4 May 2012Annual return made up to 26 April 2012 no member list (8 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
26 April 2011Annual return made up to 26 April 2011 no member list (8 pages)
26 April 2011Annual return made up to 26 April 2011 no member list (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
26 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
24 March 2010Director's details changed for Brian Hurst on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Brian Hurst on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peter Philip Hayes on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Rev Matthew Beemer on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Rev Anthony John Wilson on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Glen House Montford Street Salford Quays Manchester M50 2RP on 24 March 2010 (1 page)
24 March 2010Director's details changed for Leslie Stephen Mitchell on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peter Philip Hayes on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Glen House Montford Street Salford Quays Manchester M50 2RP on 24 March 2010 (1 page)
24 March 2010Director's details changed for Rev Matthew Beemer on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Leslie Stephen Mitchell on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Rev Anthony John Wilson on 24 March 2010 (2 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2009Appointment terminate, director and secretary christopher alwyn hallam logged form (1 page)
21 March 2009Appointment terminate, director and secretary christopher alwyn hallam logged form (1 page)
20 March 2009Director appointed rev matthew john beemer (2 pages)
20 March 2009Director appointed leslie stephen mitchell (2 pages)
20 March 2009Appointment terminated director stephen marshall (1 page)
20 March 2009Director appointed rev alan nicol thomson morton (2 pages)
20 March 2009Appointment terminated director kishanie sivanesan (1 page)
20 March 2009Director appointed leslie stephen mitchell (2 pages)
20 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 March 2009Director appointed brian hurst (2 pages)
20 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 March 2009Director appointed rev matthew john beemer (2 pages)
20 March 2009Director and secretary appointed rev anthony john wilson (2 pages)
20 March 2009Director and secretary appointed rev anthony john wilson (2 pages)
20 March 2009Director appointed brian hurst (2 pages)
20 March 2009Director appointed peter philip hayes (2 pages)
20 March 2009Appointment terminated director stephen marshall (1 page)
20 March 2009Appointment terminated director kishanie sivanesan (1 page)
20 March 2009Director appointed rev alan nicol thomson morton (2 pages)
20 March 2009Director appointed peter philip hayes (2 pages)
12 March 2009Incorporation (32 pages)
12 March 2009Incorporation (32 pages)