Leeds
LS17 7TS
Director Name | Mrs Margaret Mary Fiona Liston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(same day as company formation) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 74 Sunningdale Avenue Leeds LS17 7SN |
Director Name | Mr Paul Hamilton Dewar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Simbarashe Chikanza |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 33 Old Run View Belle Isle Leeds LS10 3UR |
Director Name | Luke John Coulthard |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 112 Skyline Apartment St. Peters Street Leeds LS9 8BT |
Director Name | Sonia Sanchez Gomez |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Ward Housekeeper |
Country of Residence | United Kingdom |
Correspondence Address | 67 The Lane Leeds LS9 8HQ |
Director Name | Stefan Rose |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Chef De Partie |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 112 Skyline St. Peters Street Leeds LS9 8BT |
Director Name | Mr David Matthew Rawlings |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2013(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 November 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sunningdale Avenue Leeds LS17 7SN |
Director Name | Mrs Sophie Marie Rawlings |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2013(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 2013) |
Role | Full Time Mother |
Country of Residence | England |
Correspondence Address | 74 Sunningdale Avenue Leeds LS17 7SN |
Director Name | Mr Oliver John Stanley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 July 2014) |
Role | Property |
Country of Residence | England |
Correspondence Address | 74 Sunningdale Avenue Leeds LS17 7SN |
Director Name | Mrs Julie Ann Stanley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 2014) |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 74 Sunningdale Avenue Leeds LS17 7SN |
Director Name | Mr Trevor Edwin Andrews |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 2014) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 74 Sunningdale Avenue Leeds LS17 7SN |
Director Name | Mrs Malgorzata Andrews |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 2014) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 74 Sunningdale Avenue Leeds LS17 7SN |
Director Name | Mr John Stuart Graham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 May 2015) |
Role | Office Work |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sunningdale Avenue Leeds LS17 7SN |
Director Name | Mr Daniel Defreitas |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Olanrewaju Adebayo Gabriel Bello |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 February 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Jonathan Mark Thelwell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 2021) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Gregory Robert Turnbull |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2018) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mrs Georgina Lea Thelwell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 2021) |
Role | Stay At Home Mum |
Country of Residence | United Kingdom |
Correspondence Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
Website | gloryandgracechurch.com |
---|---|
Email address | [email protected] |
Registered Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,253 |
Net Worth | £3,595 |
Cash | £4,352 |
Current Liabilities | £1,905 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
5 March 2021 | Termination of appointment of Jonathan Mark Thelwell as a director on 4 March 2021 (1 page) |
---|---|
5 March 2021 | Termination of appointment of Georgina Lea Thelwell as a director on 4 March 2021 (1 page) |
12 January 2021 | Total exemption full accounts made up to 30 December 2019 (14 pages) |
21 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 30 December 2018 (12 pages) |
26 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
20 April 2019 | NE01 (2 pages) |
20 April 2019 | Resolutions
|
20 April 2019 | Change of name notice (2 pages) |
8 January 2019 | Total exemption full accounts made up to 30 December 2017 (15 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
30 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Gregory Robert Turnbull as a director on 29 June 2018 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Daniel Defreitas as a director on 23 February 2017 (1 page) |
2 May 2017 | Termination of appointment of Daniel Defreitas as a director on 23 February 2017 (1 page) |
2 September 2016 | Appointment of Mr Gregory Robert Turnbull as a director on 26 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Gregory Robert Turnbull as a director on 26 August 2016 (2 pages) |
2 September 2016 | Appointment of Mrs Georgina Lea Thelwell as a director on 26 August 2016 (2 pages) |
2 September 2016 | Appointment of Mrs Georgina Lea Thelwell as a director on 26 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Jonathan Mark Thelwell as a director on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Jonathan Mark Thelwell as a director on 25 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
24 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
24 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
10 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
6 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
6 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
30 June 2015 | Registered office address changed from 74 Sunningdale Avenue Leeds LS17 7SN to 200 Drake Street Rochdale Lancashire OL16 1PJ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 74 Sunningdale Avenue Leeds LS17 7SN to 200 Drake Street Rochdale Lancashire OL16 1PJ on 30 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Olanrewaju Adebayo Gabriel Bello as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Olanrewaju Adebayo Gabriel Bello as a director on 25 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Daniel Defreitas as a director on 25 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of John Stuart Graham as a director on 25 May 2015 (1 page) |
2 June 2015 | Termination of appointment of John Stuart Graham as a director on 25 May 2015 (1 page) |
2 June 2015 | Appointment of Mr Daniel Defreitas as a director on 25 May 2015 (2 pages) |
28 July 2014 | Termination of appointment of Oliver John Stanley as a director on 18 July 2014 (1 page) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
28 July 2014 | Termination of appointment of Oliver John Stanley as a director on 18 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Julie Ann Stanley as a director on 18 July 2014 (1 page) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
28 July 2014 | Termination of appointment of Julie Ann Stanley as a director on 18 July 2014 (1 page) |
16 June 2014 | Appointment of Mr John Stuart Graham as a director (2 pages) |
16 June 2014 | Appointment of Mr John Stuart Graham as a director (2 pages) |
8 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
8 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
31 March 2014 | Termination of appointment of Malgorzata Andrews as a director (1 page) |
31 March 2014 | Termination of appointment of Malgorzata Andrews as a director (1 page) |
31 March 2014 | Termination of appointment of Trevor Andrews as a director (1 page) |
31 March 2014 | Termination of appointment of Trevor Andrews as a director (1 page) |
18 December 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (4 pages) |
18 December 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (4 pages) |
27 November 2013 | Termination of appointment of Sophie Rawlings as a director (1 page) |
27 November 2013 | Termination of appointment of David Rawlings as a director (1 page) |
27 November 2013 | Termination of appointment of Sophie Rawlings as a director (1 page) |
27 November 2013 | Termination of appointment of David Rawlings as a director (1 page) |
6 November 2013 | Termination of appointment of Luke Coulthard as a director (1 page) |
6 November 2013 | Appointment of Mr Trevor Edwin Andrews as a director (2 pages) |
6 November 2013 | Appointment of Mr Trevor Edwin Andrews as a director (2 pages) |
6 November 2013 | Termination of appointment of Luke Coulthard as a director (1 page) |
5 November 2013 | Registered office address changed from 112 Skyline St. Peters Street Leeds West Yorks LS9 8BT on 5 November 2013 (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Stanley as a director (2 pages) |
5 November 2013 | Appointment of Mrs Malgorzata Andrews as a director (2 pages) |
5 November 2013 | Registered office address changed from 112 Skyline St. Peters Street Leeds West Yorks LS9 8BT on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 112 Skyline St. Peters Street Leeds West Yorks LS9 8BT on 5 November 2013 (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Stanley as a director (2 pages) |
5 November 2013 | Appointment of Mrs Malgorzata Andrews as a director (2 pages) |
24 October 2013 | Appointment of Mr Oliver John Stanley as a director (2 pages) |
24 October 2013 | Appointment of Mr Oliver John Stanley as a director (2 pages) |
2 October 2013 | Termination of appointment of Stefan Rose as a director (1 page) |
2 October 2013 | Termination of appointment of Stefan Rose as a director (1 page) |
19 July 2013 | Director's details changed for Mrs Margaret Mary Fiona Liston on 1 April 2013 (2 pages) |
19 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
19 July 2013 | Director's details changed for Mrs Margaret Mary Fiona Liston on 1 April 2013 (2 pages) |
19 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
19 July 2013 | Director's details changed for Scott Liston on 20 July 2012 (2 pages) |
19 July 2013 | Director's details changed for Luke John Coulthard on 1 August 2012 (2 pages) |
19 July 2013 | Director's details changed for Scott Liston on 20 July 2012 (2 pages) |
19 July 2013 | Director's details changed for Luke John Coulthard on 1 August 2012 (2 pages) |
19 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
9 June 2013 | Termination of appointment of Simbarashe Chikanza as a director (1 page) |
9 June 2013 | Termination of appointment of Simbarashe Chikanza as a director (1 page) |
9 April 2013 | Appointment of Mrs Sophie Marie Rawlings as a director (2 pages) |
9 April 2013 | Appointment of Mrs Sophie Marie Rawlings as a director (2 pages) |
1 April 2013 | Termination of appointment of Sonia Gomez as a director (1 page) |
1 April 2013 | Termination of appointment of Sonia Gomez as a director (1 page) |
9 January 2013 | Appointment of Mr David Matthew Rawlings as a director (2 pages) |
9 January 2013 | Appointment of Mr David Matthew Rawlings as a director (2 pages) |
8 January 2013 | Director's details changed for Margaret Mary Fiona Liston on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Scott Liston on 2 July 2012 (2 pages) |
8 January 2013 | Director's details changed for Margaret Mary Fiona Liston on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Margaret Mary Fiona Liston on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Scott Liston on 2 July 2012 (2 pages) |
8 January 2013 | Director's details changed for Scott Liston on 2 July 2012 (2 pages) |
17 December 2012 | Registered office address changed from 66 the Avenue Alwoodley Leeds LS17 7NZ United Kingdom on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from 66 the Avenue Alwoodley Leeds LS17 7NZ United Kingdom on 17 December 2012 (2 pages) |
2 July 2012 | Incorporation (26 pages) |
2 July 2012 | Incorporation (26 pages) |