Norton
Sheffield
South Yorkshire
S8 8GE
Director Name | Christopher Lindsay Simpson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 126 Abbey Lane Beauchief Sheffield South Yorkshire S8 0BQ |
Director Name | Andrew Jeremy Hollingum |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | It Architect |
Country of Residence | England |
Correspondence Address | 122 Hemper Lane, Sheffield Hemper Lane Sheffield S8 7FE |
Director Name | Mr Graham William Ince |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 124 Furniss Avenue Sheffield Yorkshire S17 3QP |
Secretary Name | Mr Christopher Lindsay Simpson |
---|---|
Status | Current |
Appointed | 16 November 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 30 Hunstone Avenue Sheffield S8 8GE |
Director Name | Mr Nicholas Brian Lugg |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2022(19 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 30 Hunstone Avenue Sheffield S8 8GE |
Director Name | Raymond Dick Booth |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Full-Time Church Worker |
Correspondence Address | Gable End 146 Bradley Street Crookes Sheffield South Yorkshire S10 1PB |
Director Name | Martin Spencer Deeks |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 117 Norton Lane Norton Sheffield South Yorkshire S8 8GX |
Director Name | Mr Robert Dillon Butters |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 The Oakes Oakes Park Sheffield South Yorkshire S8 8BA |
Secretary Name | Sylvia Jean Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Birch Farm Avenue Sheffield South Yorkshire S8 8GH |
Director Name | Capt Keith Blinston |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 September 2015) |
Role | Church Army Evangelist |
Country of Residence | England |
Correspondence Address | 9 Lingfoot Drive Jordanthorpe Sheffield South Yorkshire S8 8DF |
Secretary Name | Mr Robert Dillon Butters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 November 2021) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 13 The Oakes Oakes Park Sheffield South Yorkshire S8 8BA |
Website | www.mcfchurch.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2375700 |
Telephone region | Sheffield |
Registered Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £170,748 |
Net Worth | £206,752 |
Cash | £76,872 |
Current Liabilities | £6,003 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
25 July 2003 | Delivered 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 |
---|
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
---|---|
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
27 January 2016 | Annual return made up to 27 January 2016 no member list (8 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
3 September 2015 | Termination of appointment of Keith Blinston as a director on 2 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Keith Blinston as a director on 2 September 2015 (1 page) |
9 February 2015 | Annual return made up to 27 January 2015 no member list (9 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
3 February 2014 | Register inspection address has been changed (1 page) |
3 February 2014 | Annual return made up to 27 January 2014 no member list (9 pages) |
3 February 2014 | Register(s) moved to registered inspection location (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 February 2013 | Annual return made up to 27 January 2013 no member list (8 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
2 February 2012 | Annual return made up to 27 January 2012 no member list (8 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
15 November 2011 | Appointment of Mr Graham William Ince as a director (2 pages) |
2 February 2011 | Annual return made up to 27 January 2011 no member list (7 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
12 February 2010 | Annual return made up to 27 January 2010 no member list (5 pages) |
9 February 2010 | Director's details changed for Robert Dillon Butters on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Captain Keith Blinston on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Karen Dunning on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Lindsay Simpson on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Robert Dillon Butters on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Karen Dunning on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Jeremy Hollingum on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Captain Keith Blinston on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Lindsay Simpson on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Jeremy Hollingum on 8 February 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
28 January 2009 | Annual return made up to 27/01/09 (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
17 October 2008 | Director appointed andrew jeremy hollingum (2 pages) |
17 October 2008 | Secretary appointed robert dillon butters (2 pages) |
17 October 2008 | Appointment terminated secretary sylvia spooner (1 page) |
17 October 2008 | Director appointed captain keith blinston (2 pages) |
3 July 2008 | Annual return made up to 27/01/08
|
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
21 February 2007 | Annual return made up to 27/01/07 (5 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
14 February 2006 | Annual return made up to 27/01/06
|
7 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
14 February 2005 | Annual return made up to 27/01/05 (5 pages) |
29 October 2004 | Secretary's particulars changed (2 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
13 February 2004 | Annual return made up to 27/01/04
|
31 July 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 January 2003 | Incorporation (29 pages) |