Company NameMowbray Community Church
Company StatusActive
Company Number07286282
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2010(13 years, 10 months ago)
Previous NameMayfield Community Church

Business Activity

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

Directors

Director NameMr David John Collett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Matthew Paul Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Giles Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2023(13 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Troy Fournier
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2023(13 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Robert Rushmer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2023(13 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Marty Wingrave
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2023(13 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameBenjamin Roger Greeves
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleGeneral Manaser
Country of ResidenceEngland
Correspondence Address15 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
Director NamePeter James Fullaton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr William John Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleRetired Company Secretary
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameStephen Paul Clolinger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameRev Bernard Noel Cartledge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address15 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
Director NameStephen John Fry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameDr Douglas Ramsay Stuart Jamieson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleConsultant Neurologist
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMrs Adri Botha
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityUk/South Africa
StatusResigned
Appointed01 September 2011(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 05 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Andrew Thomas Wright
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2012)
RoleWill Writer
Country of ResidenceEngland
Correspondence Address43 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JJ
Secretary NameMr William John Taylor
StatusResigned
Appointed31 May 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr James Ashley Clarkson Martin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Secretary NameMr James Ashley Clarkson Martin
StatusResigned
Appointed01 July 2013(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Andrew John Mitchell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Andrew Fowler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2022)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Martin Harrison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2023)
RoleMissionary
Country of ResidenceEngland
Correspondence AddressWestmoreland House Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT

Contact

Websiteharrogate-mcc.com
Telephone01423 501821
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressWestmoreland House
Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£250,479
Net Worth£921,609
Cash£17,695
Current Liabilities£40,017

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

3 November 2010Delivered on: 28 May 2011
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £825,000.00 due or to become due from the company to the chargee.
Particulars: F/H interest in westmoreland street, harrogate t/no NYK352313.
Outstanding
3 November 2010Delivered on: 28 May 2011
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £825,000.00 due or to become due from the company to the chargee.
Particulars: F/H interest in 15 strawberry dale, harrogate t/no NYK266975.
Outstanding

Filing History

28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
26 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (20 pages)
18 February 2022Termination of appointment of Andrew Fowler as a director on 13 February 2022 (1 page)
28 June 2021Termination of appointment of Stephen John Fry as a director on 1 January 2021 (1 page)
28 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
28 June 2020Appointment of Mr Martin Harrison as a director on 3 April 2020 (2 pages)
28 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
28 June 2020Appointment of Mr Andrew Fowler as a director on 3 April 2020 (2 pages)
28 June 2020Termination of appointment of Andrew John Mitchell as a director on 3 April 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
3 June 2019Satisfaction of charge 2 in full (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
2 July 2018Termination of appointment of James Ashley Clarkson Martin as a director on 27 April 2018 (1 page)
2 July 2018Termination of appointment of James Ashley Clarkson Martin as a secretary on 27 April 2018 (1 page)
2 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
29 June 2016Annual return made up to 16 June 2016 no member list (5 pages)
29 June 2016Annual return made up to 16 June 2016 no member list (5 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
30 June 2015Annual return made up to 16 June 2015 no member list (5 pages)
30 June 2015Annual return made up to 16 June 2015 no member list (5 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
4 November 2014Termination of appointment of Peter James Fullaton as a director on 30 October 2014 (1 page)
4 November 2014Termination of appointment of Peter James Fullaton as a director on 30 October 2014 (1 page)
4 November 2014Termination of appointment of William John Taylor as a director on 30 April 2014 (1 page)
4 November 2014Termination of appointment of William John Taylor as a director on 30 April 2014 (1 page)
11 August 2014Director's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Stephen John Fry on 1 January 2014 (2 pages)
11 August 2014Secretary's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (1 page)
11 August 2014Director's details changed for Mr Andrew John Mitchell on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages)
11 August 2014Secretary's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (1 page)
11 August 2014Director's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Stephen John Fry on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Mr Andrew John Mitchell on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Stephen John Fry on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Mr Andrew John Mitchell on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages)
11 August 2014Secretary's details changed for Mr James Ashley Clarkson Martin on 1 January 2014 (1 page)
26 July 2014Director's details changed for Mr William John Taylor on 1 January 2014 (2 pages)
26 July 2014Director's details changed for Peter James Fullaton on 1 January 2014 (2 pages)
26 July 2014Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages)
26 July 2014Director's details changed for Mr William John Taylor on 1 January 2014 (2 pages)
26 July 2014Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages)
26 July 2014Director's details changed for Peter James Fullaton on 1 January 2014 (2 pages)
26 July 2014Director's details changed for Dr Douglas Ramsay Stuart Jamieson on 1 January 2014 (2 pages)
26 July 2014Director's details changed for Mr William John Taylor on 1 January 2014 (2 pages)
26 July 2014Director's details changed for Peter James Fullaton on 1 January 2014 (2 pages)
11 July 2014Appointment of Mr Andrew John Mitchell as a director (2 pages)
11 July 2014Appointment of Mr Andrew John Mitchell as a director (2 pages)
11 July 2014Annual return made up to 16 June 2014 no member list (6 pages)
11 July 2014Annual return made up to 16 June 2014 no member list (6 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
16 August 2013Appointment of Mr James Ashley Clarkson Martin as a director (2 pages)
16 August 2013Appointment of Mr James Ashley Clarkson Martin as a secretary (2 pages)
16 August 2013Appointment of Mr James Ashley Clarkson Martin as a secretary (2 pages)
16 August 2013Termination of appointment of Stephen Clolinger as a director (1 page)
16 August 2013Annual return made up to 16 June 2013 no member list (5 pages)
16 August 2013Termination of appointment of William Taylor as a secretary (1 page)
16 August 2013Annual return made up to 16 June 2013 no member list (5 pages)
16 August 2013Termination of appointment of William Taylor as a secretary (1 page)
16 August 2013Termination of appointment of Stephen Clolinger as a director (1 page)
16 August 2013Appointment of Mr James Ashley Clarkson Martin as a director (2 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
14 August 2012Appointment of Mr William John Taylor as a secretary (1 page)
14 August 2012Appointment of Mr William John Taylor as a secretary (1 page)
14 August 2012Termination of appointment of Andrew Wright as a director (1 page)
14 August 2012Termination of appointment of Andrew Wright as a director (1 page)
25 July 2012Annual return made up to 16 June 2012 no member list (5 pages)
25 July 2012Annual return made up to 16 June 2012 no member list (5 pages)
5 July 2012Appointment of Mr Andrew Thomas Wright as a director (2 pages)
5 July 2012Appointment of Mr Andrew Thomas Wright as a director (2 pages)
28 March 2012Termination of appointment of Adri Botha as a director (1 page)
28 March 2012Termination of appointment of Adri Botha as a director (1 page)
16 November 2011Appointment of Matthew Paul Wood as a director (2 pages)
16 November 2011Appointment of Matthew Paul Wood as a director (2 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 September 2011Company name changed mayfield community church\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2011Company name changed mayfield community church\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Registered office address changed from 15 Strawberry Dale Harrogate North Yorkshire HG1 5EF on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 15 Strawberry Dale Harrogate North Yorkshire HG1 5EF on 16 September 2011 (1 page)
6 September 2011Appointment of Mrs Adri Botha as a director (2 pages)
6 September 2011Appointment of Mrs Adri Botha as a director (2 pages)
18 August 2011Annual return made up to 16 June 2011 no member list (5 pages)
18 August 2011Annual return made up to 16 June 2011 no member list (5 pages)
8 August 2011Termination of appointment of Benjamin Greeves as a director (1 page)
8 August 2011Termination of appointment of Benjamin Greeves as a director (1 page)
28 May 2011Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
28 May 2011Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages)
28 May 2011Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
28 May 2011Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages)
14 January 2011Termination of appointment of Bernard Cartledge as a director (1 page)
14 January 2011Termination of appointment of Bernard Cartledge as a director (1 page)
19 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
19 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
16 June 2010Incorporation (36 pages)
16 June 2010Incorporation (36 pages)