CHURCH IN THE COMMUNITY GROUP OF CHURCHES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Director's details changed for Mr Paul Carpenter on 2025-01-01

View Document

13/04/2513 April 2025 Director's details changed for Mrs Anita Denise Evans on 2025-04-01

View Document

13/04/2513 April 2025 Appointment of Mrs Anita Denise Evans as a director on 2025-04-01

View Document

13/04/2513 April 2025 Director's details changed for Miss Kendall Morris on 2024-12-16

View Document

13/04/2513 April 2025 Director's details changed for Mrs Angela Lisa Armstrong on 2024-10-02

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Registered office address changed from Church in the Community Meriden Avenue Stourbridge West Midlands DY8 4QL England to Church in the Community T/a Orchard Church Meriden Avenue Stourbridge West Midlands DY8 4QL on 2024-11-16

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/04/2430 April 2024 Notification of a person with significant control statement

View Document

30/04/2430 April 2024 Cessation of Angela Lisa Armstrong as a person with significant control on 2024-02-28

View Document

30/04/2430 April 2024 Cessation of Stephen Bloomer as a person with significant control on 2024-02-28

View Document

30/04/2430 April 2024 Cessation of Paul Carpenter as a person with significant control on 2024-02-28

View Document

30/04/2430 April 2024 Termination of appointment of Stephen Bloomer as a director on 2024-04-25

View Document

30/04/2430 April 2024 Appointment of Mr Jordan Armstrong as a director on 2024-04-20

View Document

30/04/2430 April 2024 Appointment of Mr Adrian Edward Lowe as a director on 2024-04-20

View Document

10/03/2410 March 2024 Appointment of Miss Kendall Morris as a director on 2024-02-28

View Document

22/02/2422 February 2024 Notification of Angela Lisa Armstrong as a person with significant control on 2023-10-25

View Document

22/02/2422 February 2024 Notification of Paul Carpenter as a person with significant control on 2023-10-25

View Document

22/02/2422 February 2024 Withdrawal of a person with significant control statement on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Stephen Bloomer as a person with significant control on 2023-10-25

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Termination of appointment of John Henry Owen as a director on 2023-10-25

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Jordan Armstrong as a director on 2023-04-13

View Document

25/05/2325 May 2023 Director's details changed for Mrs Angela Lisa Armstrong on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mrs Angela Lisa Armstrong on 2023-05-25

View Document

25/05/2325 May 2023 Registered office address changed from Unit 3 Church in the Community Turners Lane Brierley Hill West Midlands DY5 2PG England to Church in the Community Meriden Avenue Stourbridge West Midlands DY8 4QL on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Stephen Bloomer on 2023-05-25

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Stephen Bloomer on 2022-04-27

View Document

27/04/2227 April 2022 Appointment of Mr Jordan Armstrong as a director on 2022-04-21

View Document

27/04/2227 April 2022 Appointment of Mrs Angela Lisa Armstrong as a director on 2022-01-16

View Document

27/04/2227 April 2022 Appointment of Mr Paul Carpenter as a director on 2022-01-16

View Document

27/04/2227 April 2022 Director's details changed for Mr John Henry Owen on 2022-04-27

View Document

10/01/2210 January 2022 Termination of appointment of Andrew Iain Hodson as a director on 2022-01-06

View Document

20/12/2120 December 2021 Appointment of Mr John Henry Owen as a director on 2021-12-20

View Document

18/12/2118 December 2021 Termination of appointment of John Henry Owen as a director on 2021-12-18

View Document

05/10/215 October 2021 Termination of appointment of Marshall Lee Childers as a director on 2021-09-01

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM THE HOPE CENTRE 8 PRINCEWOOD ROAD CORBY NORTHAMPTONSHIRE NN17 4AP

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR JOHN HENRY OWEN

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY AMY MILLARD

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNOLD

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR AMY MILLARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 26/11/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR MARSHALL LEE CHILDERS

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR STEPHEN BLOOMER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 26/11/14 NO MEMBER LIST

View Document

03/12/143 December 2014 ARTICLES OF ASSOCIATION

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 ALTER ARTICLES 24/06/2014

View Document

05/09/145 September 2014 ALTER ARTICLES 24/06/2014

View Document

01/09/141 September 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 DIRECTOR APPOINTED DR TONY STONE

View Document

07/01/147 January 2014 26/11/13 NO MEMBER LIST

View Document

26/11/1226 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company