Company NameCelestial Church Of Christ Bolton Bible Studies Limited
DirectorSam Sonibare
Company StatusActive
Company Number09046957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous NamesCelestial Church Of Christ Tmg Parish and Celestial Church Of Christ Merciful God Parish

Business Activity

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

Directors

Director NameMr Sam Sonibare
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence AddressProminence House Park Hill Street
Bolton
BL1 4AR
Secretary NameMiss Mary Sonibare
StatusCurrent
Appointed31 August 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3, Spa Road Industrial Estate Spa Road
Bolton
BL1 4SS
Secretary NameSeyi Sonibare
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressProminence House
Park Hill Street
Bolton
Lancashire
BL1 4AR

Contact

Websitewww.cccvictorypalace.com

Location

Registered AddressSuite 4 13 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

19 August 2020Registered office address changed from Prominence House Park Hill Street Bolton Lancashire BL1 4AR to Unit 3, Atlas Mill Bentinck Street Bolton Lancashire BL1 4QG on 19 August 2020 (1 page)
1 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
31 August 2018Termination of appointment of Seyi Sonibare as a secretary on 31 August 2018 (1 page)
31 August 2018Appointment of Miss Mary Sonibare as a secretary on 31 August 2018 (2 pages)
26 July 2018NE01 (2 pages)
26 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-17
(2 pages)
5 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-17
(1 page)
5 July 2018Change of name notice (2 pages)
20 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 June 2018Amended total exemption full accounts made up to 31 May 2017 (5 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
8 May 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
8 May 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 July 2016Annual return made up to 19 May 2016 no member list (4 pages)
7 July 2016Annual return made up to 19 May 2016 no member list (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 July 2015Annual return made up to 19 May 2015 no member list (3 pages)
10 July 2015Annual return made up to 19 May 2015 no member list (3 pages)
10 July 2015Secretary's details changed for Seyi Sonibare on 10 July 2015 (1 page)
10 July 2015Director's details changed for Mr Sam Sonibare on 10 July 2015 (2 pages)
10 July 2015Secretary's details changed for Seyi Sonibare on 10 July 2015 (1 page)
10 July 2015Director's details changed for Mr Sam Sonibare on 10 July 2015 (2 pages)
28 November 2014Registered office address changed from 26 Henley Grove Bolton Lancashire BL1 4AR to Prominence House Park Hill Street Bolton Lancashire BL1 4AR on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 26 Henley Grove Bolton Lancashire BL1 4AR to Prominence House Park Hill Street Bolton Lancashire BL1 4AR on 28 November 2014 (1 page)
19 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
19 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)