Sheffield
S3 7RZ
Director Name | Rev Elizabeth Clutterbuck |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Church Of England Priest |
Country of Residence | England |
Correspondence Address | 145 Hornsey Road London N7 6DU |
Director Name | Capt Neville Andrew Willerton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(5 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Church Army Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Mr Alistair Martyn Johnson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Digital Evangelist |
Country of Residence | United Kingdom |
Correspondence Address | 8 8 The Quadrangle Endon ST9 9DS |
Director Name | Rev Dr Benjamin James Aldous |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Cte Coordinator Of Evangelism And Mission |
Country of Residence | England |
Correspondence Address | 27 Tavistock Square London WC1H 9HH |
Director Name | Rev Stephen Patrick Hollinghurst |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(7 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Researcher, Teacher And Speaker |
Country of Residence | England |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Rev Dr Simon Patrick Woodman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Bloomsbury Baptist Church 235 Shaftesbury Avenue London WC2H 8EP |
Secretary Name | Mr Eric John Thompson |
---|---|
Status | Current |
Appointed | 15 June 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Mr Peter Michael Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Mrs Holly Elsie Adams |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Church Worker |
Country of Residence | England |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Mr Roger Whitehead |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 28 High Street Dawlish Devon EX7 9HP |
Secretary Name | Rev Roger Whitehead |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 High Street Dawlish Devon EX7 9HP |
Director Name | Reverend Doctor Joanne Heather Cox-Darling |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 June 2022) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ |
Director Name | Rev Kathryn Ann Morgan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
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 | 22 November 2012(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 June 2019) |
Role | Deputy Ceo Church Army |
Country of Residence | England |
Correspondence Address | Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD |
Director Name | Mr James Edward Currin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selsdon House 212-220 Addington Road Addington Road South Croydon Surrey CR2 8LD |
Director Name | Miss Chine Sharon Mbubaegbu |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2016) |
Role | Evangelical Alliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Vertex Tower 3 Harmony Place London SE8 3FE |
Director Name | Maj Valerie Mylechreest |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2014) |
Role | Salvation Army Officer |
Country of Residence | England |
Correspondence Address | Salvation Army Thq 101 Newington Causeway London SE1 6BN |
Secretary Name | Rev Kathryn Ann Morgan |
---|---|
Status | Resigned |
Appointed | 23 September 2013(10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2021) |
Role | Company Director |
Correspondence Address | 33 Sorrel Drive Bridgwater Somerset TA5 2BX |
Director Name | Mrs Barbara Mary Easton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2019) |
Role | Methodist Church Director Of Education |
Country of Residence | England |
Correspondence Address | Selsdon House 212 Addington Road South Croydon Surrey CR2 8LD |
Director Name | Mrs Lucy Olofinjana |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2019) |
Role | Evangelical Alliance, Unity Programmes Manager |
Country of Residence | England |
Correspondence Address | 176 Copenhagen Street London N1 0ST |
Website | christianity.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 |
Year | 2014 |
---|---|
Net Worth | £60,113 |
Cash | £26,190 |
Current Liabilities | £20,234 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 August 2020 | Director's details changed for The Revd Dr Benjamin James Aldous on 14 August 2020 (2 pages) |
28 April 2020 | Appointment of Revd Dr Simon Patrick Woodman as a director on 10 March 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
3 December 2019 | Appointment of Stephen Patrick Hollinghurst as a director on 26 November 2019 (2 pages) |
3 December 2019 | Director's details changed for Reverend Doctor Joanne Heather Cox-Darling on 26 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Eric John Thompson on 26 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Desmond Arnold Scott as a director on 11 June 2019 (1 page) |
29 November 2019 | Director's details changed for Rev Kathryn Ann Morgan on 26 November 2019 (2 pages) |
17 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 July 2019 | Registered office address changed from Selsdon House 212 Addington Road South Croydon Surrey CR2 8LD to Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ on 25 July 2019 (1 page) |
21 June 2019 | Appointment of Revd Dr Benjamin James Aldous as a director on 11 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Barbara Mary Easton as a director on 11 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Lucy Olofinjana as a director on 11 June 2019 (1 page) |
20 June 2019 | Termination of appointment of James Edward Currin as a director on 11 June 2019 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 November 2018 | Appointment of Mr Alistair Martyn Johnson as a director on 24 September 2018 (2 pages) |
19 November 2018 | Director's details changed for Mr Eric John Thompson on 31 October 2018 (2 pages) |
12 September 2018 | Director's details changed for Revd Elizabeth Clutterbuck on 1 September 2018 (2 pages) |
18 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
29 May 2018 | Appointment of Captain Neville Andrew Willerton as a director on 13 March 2018 (2 pages) |
3 February 2018 | Director's details changed for Captain James Edward Currin on 10 January 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
15 August 2017 | Director's details changed for Reverend Doctor Joanne Heather Cox-Darling on 13 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Reverend Doctor Joanne Heather Cox-Darling on 13 August 2017 (2 pages) |
2 August 2017 | Appointment of Revd Elizabeth Clutterbuck as a director on 14 June 2017 (2 pages) |
2 August 2017 | Appointment of Revd Elizabeth Clutterbuck as a director on 14 June 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Appointment of Mrs Lucy Olofinjana as a director on 28 November 2016 (2 pages) |
27 February 2017 | Appointment of Mrs Lucy Olofinjana as a director on 28 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Chine Sharon Mbubaegbu as a director on 27 June 2016 (1 page) |
30 November 2016 | Termination of appointment of Chine Sharon Mbubaegbu as a director on 27 June 2016 (1 page) |
30 November 2016 | Termination of appointment of Roger Whitehead as a director on 14 March 2016 (1 page) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
30 November 2016 | Termination of appointment of Roger Whitehead as a director on 14 March 2016 (1 page) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 November 2015 | Annual return made up to 21 November 2015 no member list (10 pages) |
23 November 2015 | Annual return made up to 21 November 2015 no member list (10 pages) |
23 November 2015 | Director's details changed for Mr Desmond Arnold Scott on 1 January 2013 (2 pages) |
23 November 2015 | Director's details changed for Mr Desmond Arnold Scott on 1 January 2013 (2 pages) |
23 November 2015 | Director's details changed for Miss Chine Sharon Mbubaegbu on 16 December 2014 (2 pages) |
23 November 2015 | Director's details changed for Miss Chine Sharon Mbubaegbu on 16 December 2014 (2 pages) |
11 November 2015 | Appointment of Revd Barbara Mary Easton as a director on 14 September 2015 (2 pages) |
11 November 2015 | Appointment of Revd Barbara Mary Easton as a director on 14 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Valerie Mylechreest as a director on 1 December 2014 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Termination of appointment of Valerie Mylechreest as a director on 1 December 2014 (1 page) |
2 September 2015 | Termination of appointment of Valerie Mylechreest as a director on 1 December 2014 (1 page) |
24 November 2014 | Director's details changed for Reverend Doctor Joanne Heather Cox on 2 August 2014 (2 pages) |
24 November 2014 | Director's details changed for Reverend Doctor Joanne Heather Cox-Darling on 2 August 2014 (2 pages) |
24 November 2014 | Director's details changed for Reverend Doctor Joanne Heather Cox-Darling on 2 August 2014 (2 pages) |
24 November 2014 | Director's details changed for Reverend Doctor Joanne Heather Cox on 2 August 2014 (2 pages) |
24 November 2014 | Director's details changed for Reverend Doctor Joanne Heather Cox on 2 August 2014 (2 pages) |
24 November 2014 | Director's details changed for Reverend Doctor Joanne Heather Cox-Darling on 2 August 2014 (2 pages) |
24 November 2014 | Annual return made up to 21 November 2014 no member list (10 pages) |
24 November 2014 | Annual return made up to 21 November 2014 no member list (10 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 November 2013 | Annual return made up to 21 November 2013 no member list (10 pages) |
22 November 2013 | Annual return made up to 21 November 2013 no member list (10 pages) |
22 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
22 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
17 November 2013 | Appointment of Major Valerie Mylechreest as a director (2 pages) |
17 November 2013 | Appointment of Major Valerie Mylechreest as a director (2 pages) |
30 October 2013 | Appointment of Miss Chine Sharon Mbubaegbu as a director (2 pages) |
30 October 2013 | Appointment of Miss Chine Sharon Mbubaegbu as a director (2 pages) |
29 October 2013 | Appointment of Revd Kathryn Ann Morgan as a secretary (2 pages) |
29 October 2013 | Termination of appointment of Roger Whitehead as a secretary (1 page) |
29 October 2013 | Termination of appointment of Roger Whitehead as a secretary (1 page) |
29 October 2013 | Appointment of Revd Kathryn Ann Morgan as a secretary (2 pages) |
21 May 2013 | Statement of company's objects (2 pages) |
21 May 2013 | Memorandum and Articles of Association (15 pages) |
21 May 2013 | Memorandum and Articles of Association (15 pages) |
21 May 2013 | Statement of company's objects (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
26 March 2013 | Memorandum and Articles of Association (15 pages) |
26 March 2013 | Memorandum and Articles of Association (15 pages) |
22 March 2013 | Statement of company's objects (2 pages) |
22 March 2013 | Statement of company's objects (2 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
15 February 2013 | Statement of company's objects (2 pages) |
15 February 2013 | Statement of company's objects (2 pages) |
11 December 2012 | Appointment of Reverend Doctor Joanne Heather Cox as a director (2 pages) |
11 December 2012 | Appointment of Reverend Doctor Joanne Heather Cox as a director (2 pages) |
11 December 2012 | Appointment of Mr Eric John Thompson as a director (2 pages) |
11 December 2012 | Appointment of Mr Eric John Thompson as a director (2 pages) |
29 November 2012 | Appointment of Captain James Edward Currin as a director (2 pages) |
29 November 2012 | Appointment of Mr Desmond Arnold Scott as a director (2 pages) |
29 November 2012 | Appointment of Mr Desmond Arnold Scott as a director (2 pages) |
29 November 2012 | Appointment of Captain James Edward Currin as a director (2 pages) |
29 November 2012 | Appointment of Reverend Kathryn Ann Morgan as a director (2 pages) |
29 November 2012 | Appointment of Reverend Kathryn Ann Morgan as a director (2 pages) |
21 November 2012 | Incorporation (33 pages) |
21 November 2012 | Incorporation (33 pages) |