Sheffield
S3 7RZ
Secretary Name | Mr Robin Webb |
---|---|
Status | Current |
Appointed | 01 July 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Rev Peter Bradford Rouch |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Mr James Norman Archer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Tara Lorraine Finnie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 8 Glenhouse Road Eltham SE9 1JQ |
Director Name | Mr Martin Paul Hamlyn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Lyncourt 5 The Orchard Blackheath SE3 0QT |
Secretary Name | Mr James Norman Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Mr John Bramwell Jackson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 De Mere Close Rainham Gillingham Kent ME8 9JY |
Director Name | Mrs Paula Theresa Barker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2014) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Mr David Arundale |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Mr Desmond Arnold Scott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2020) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Secretary Name | Desmond Scott |
---|---|
Status | Resigned |
Appointed | 16 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2020) |
Role | Company Director |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | www.churcharmy.org.uk |
---|
Registered Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
14 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
13 May 2021 | Appointment of Dr Peter Rouch as a director on 1 May 2021 (2 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
15 July 2020 | Termination of appointment of Desmond Arnold Scott as a director on 1 June 2020 (1 page) |
14 July 2020 | Termination of appointment of Desmond Scott as a secretary on 14 July 2020 (1 page) |
14 July 2020 | Termination of appointment of David Arundale as a director on 30 June 2020 (1 page) |
14 July 2020 | Appointment of Mr Robin Webb as a director on 1 June 2020 (2 pages) |
8 July 2020 | Appointment of Mr Robin Webb as a secretary on 1 July 2020 (2 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 20 March 2016 no member list (3 pages) |
21 March 2016 | Annual return made up to 20 March 2016 no member list (3 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 no member list (3 pages) |
24 March 2015 | Annual return made up to 20 March 2015 no member list (3 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paula Theresa Barker as a director on 1 April 2014 (1 page) |
9 December 2014 | Termination of appointment of Paula Theresa Barker as a director on 1 April 2014 (1 page) |
9 December 2014 | Termination of appointment of Paula Theresa Barker as a director on 1 April 2014 (1 page) |
26 March 2014 | Annual return made up to 20 March 2014 no member list (3 pages) |
26 March 2014 | Annual return made up to 20 March 2014 no member list (3 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 October 2012 | Appointment of Desmond Scott as a secretary (1 page) |
29 October 2012 | Appointment of Mr Desmond Arnold Scott as a director (2 pages) |
29 October 2012 | Termination of appointment of James Archer as a secretary (1 page) |
29 October 2012 | Appointment of Desmond Scott as a secretary (1 page) |
29 October 2012 | Termination of appointment of James Archer as a director (1 page) |
29 October 2012 | Appointment of Mr Desmond Arnold Scott as a director (2 pages) |
29 October 2012 | Termination of appointment of James Archer as a director (1 page) |
29 October 2012 | Termination of appointment of James Archer as a secretary (1 page) |
26 April 2012 | Annual return made up to 20 March 2012 no member list (3 pages) |
26 April 2012 | Secretary's details changed for Mr James Norman Archer on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 20 March 2012 no member list (3 pages) |
26 April 2012 | Director's details changed for Mr James Norman Archer on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr James Norman Archer on 26 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Mr James Norman Archer on 26 April 2012 (1 page) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 June 2011 | Registered office address changed from Marlowe House, 109 Station Road Sidcup Kent DA15 7AD on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Mrs Paula Theresa Barker as a director (2 pages) |
13 June 2011 | Termination of appointment of John Jackson as a director (1 page) |
13 June 2011 | Registered office address changed from Marlowe House, 109 Station Road Sidcup Kent DA15 7AD on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Mrs Paula Theresa Barker as a director (2 pages) |
13 June 2011 | Annual return made up to 20 March 2011 no member list (4 pages) |
13 June 2011 | Appointment of Mr David Arundale as a director (2 pages) |
13 June 2011 | Appointment of Mr David Arundale as a director (2 pages) |
13 June 2011 | Termination of appointment of John Jackson as a director (1 page) |
13 June 2011 | Termination of appointment of Tara Finnie as a director (1 page) |
13 June 2011 | Annual return made up to 20 March 2011 no member list (4 pages) |
13 June 2011 | Termination of appointment of Tara Finnie as a director (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 May 2010 | Director's details changed for Mr James Norman Archer on 20 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr James Norman Archer on 20 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Tara Lorraine Finnie on 20 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Tara Lorraine Finnie on 20 March 2010 (2 pages) |
7 May 2010 | Director's details changed for John Bramwell Jackson on 20 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
7 May 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
7 May 2010 | Director's details changed for John Bramwell Jackson on 20 March 2010 (2 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2009 | Annual return made up to 20/03/09 (3 pages) |
25 March 2009 | Annual return made up to 20/03/09 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 April 2008 | Annual return made up to 20/03/08 (3 pages) |
8 April 2008 | Annual return made up to 20/03/08 (3 pages) |
7 April 2008 | Appointment terminated director martyn hamlyn (1 page) |
7 April 2008 | Appointment terminated director martyn hamlyn (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Annual return made up to 20/03/07 (2 pages) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Annual return made up to 20/03/07 (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: marlow house third floor 109 station road sidcup kent DA15 7AD (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: marlow house third floor 109 station road sidcup kent DA15 7AD (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Incorporation (26 pages) |
20 March 2006 | Incorporation (26 pages) |