Company NameMeadowhead Christian Fellowship
Company StatusActive
Company Number04649135
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameKaren Dunning
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address30 Hunstone Avenue
Norton
Sheffield
South Yorkshire
S8 8GE
Director NameChristopher Lindsay Simpson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address126 Abbey Lane
Beauchief
Sheffield
South Yorkshire
S8 0BQ
Director NameAndrew Jeremy Hollingum
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleIt Architect
Country of ResidenceEngland
Correspondence Address122 Hemper Lane, Sheffield Hemper Lane
Sheffield
S8 7FE
Director NameMr Graham William Ince
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address124 Furniss Avenue
Sheffield
Yorkshire
S17 3QP
Secretary NameMr Christopher Lindsay Simpson
StatusCurrent
Appointed16 November 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address30 Hunstone Avenue
Sheffield
S8 8GE
Director NameMr Nicholas Brian Lugg
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address30 Hunstone Avenue
Sheffield
S8 8GE
Director NameRaymond Dick Booth
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleFull-Time Church Worker
Correspondence AddressGable End
146 Bradley Street Crookes
Sheffield
South Yorkshire
S10 1PB
Director NameMartin Spencer Deeks
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleDesign Engineer
Correspondence Address117 Norton Lane
Norton
Sheffield
South Yorkshire
S8 8GX
Director NameMr Robert Dillon Butters
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 The Oakes
Oakes Park
Sheffield
South Yorkshire
S8 8BA
Secretary NameSylvia Jean Spooner
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Birch Farm Avenue
Sheffield
South Yorkshire
S8 8GH
Director NameCapt Keith Blinston
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 2015)
RoleChurch Army Evangelist
Country of ResidenceEngland
Correspondence Address9 Lingfoot Drive
Jordanthorpe
Sheffield
South Yorkshire
S8 8DF
Secretary NameMr Robert Dillon Butters
NationalityBritish
StatusResigned
Appointed07 October 2008(5 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 November 2021)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address13 The Oakes
Oakes Park
Sheffield
South Yorkshire
S8 8BA

Contact

Websitewww.mcfchurch.co.uk/
Email address[email protected]
Telephone0114 2375700
Telephone regionSheffield

Location

Registered AddressThe Circle
33 Rockingham Lane
Sheffield
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£170,748
Net Worth£206,752
Cash£76,872
Current Liabilities£6,003

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

25 July 2003Delivered on: 31 July 2003
Satisfied on: 7 January 2006
Persons entitled: The United Kingdom Evangelization Trust (Incorporated)

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: L/H 3 jordanthorpe centre dyche lane sheffield t/no: SYK291719.
Fully Satisfied

Filing History

19 October 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
27 January 2016Annual return made up to 27 January 2016 no member list (8 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
3 September 2015Termination of appointment of Keith Blinston as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Keith Blinston as a director on 2 September 2015 (1 page)
9 February 2015Annual return made up to 27 January 2015 no member list (9 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
3 February 2014Register inspection address has been changed (1 page)
3 February 2014Annual return made up to 27 January 2014 no member list (9 pages)
3 February 2014Register(s) moved to registered inspection location (1 page)
11 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
4 February 2013Annual return made up to 27 January 2013 no member list (8 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
2 February 2012Annual return made up to 27 January 2012 no member list (8 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
15 November 2011Appointment of Mr Graham William Ince as a director (2 pages)
2 February 2011Annual return made up to 27 January 2011 no member list (7 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
12 February 2010Annual return made up to 27 January 2010 no member list (5 pages)
9 February 2010Director's details changed for Robert Dillon Butters on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Captain Keith Blinston on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Karen Dunning on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Lindsay Simpson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Robert Dillon Butters on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Karen Dunning on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Jeremy Hollingum on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Captain Keith Blinston on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Lindsay Simpson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Jeremy Hollingum on 8 February 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
28 January 2009Annual return made up to 27/01/09 (3 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 October 2008Director appointed andrew jeremy hollingum (2 pages)
17 October 2008Secretary appointed robert dillon butters (2 pages)
17 October 2008Appointment terminated secretary sylvia spooner (1 page)
17 October 2008Director appointed captain keith blinston (2 pages)
3 July 2008Annual return made up to 27/01/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
30 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
21 February 2007Annual return made up to 27/01/07 (5 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
14 February 2006Annual return made up to 27/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
14 February 2005Annual return made up to 27/01/05 (5 pages)
29 October 2004Secretary's particulars changed (2 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
13 February 2004Annual return made up to 27/01/04
  • 363(287) ‐ Registered office changed on 13/02/04
(5 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
19 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 January 2003Incorporation (29 pages)