STELLA'S VOICE - CLANFIELD


Company Profile Company Filings

Overview

STELLA'S VOICE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLANFIELD ENGLAND and has the status: Active.
STELLA'S VOICE was incorporated 45 years ago on 07/08/1978 and has the registered number: 01382673. The accounts status is SMALL and accounts are next due on 31/12/2024.

STELLA'S VOICE - CLANFIELD

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

131 CHALTON LANE
CLANFIELD
PO8 0RU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEW HOPE TRUST (until 19/09/2014)

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK JEFFREY MORGAN Jan 1971 British Director 2014-05-12 CURRENT
MR WAYNE MARTIN KEEPING Jun 1968 British Director 2016-08-02 CURRENT
MR RODERICK LIVINGSTONE GILLIES May 1960 British Director 2016-08-02 CURRENT
MARK JEFFREY MORGAN Secretary 2013-07-19 CURRENT
MS ANGELA MARY SPACKMAN Feb 1957 British Director 2016-08-02 UNTIL 2024-04-05 RESIGNED
DR PATRICK MICHAEL SCHATZLINE May 1950 American Director 2011-11-01 UNTIL 2015-05-03 RESIGNED
REV BRIAN HALL PATERSON Nov 1956 British Director 2011-11-01 UNTIL 2024-04-05 RESIGNED
LISA CAROL CREWS Jan 1960 American Director 2013-01-17 UNTIL 2017-04-26 RESIGNED
WINIFRED MARY FRASER CAMERON Nov 1928 British Director 2004-08-01 UNTIL 2013-11-21 RESIGNED
SIMON CAMERON Jun 1931 British Director RESIGNED
REV PHILIP DONALD MACAULAY CAMERON Apr 1955 British Director RESIGNED
MR NEIL ALAN PAUL CAMERON Feb 1962 British Director 1997-03-24 UNTIL 2013-01-17 RESIGNED
WENDY FRASER MACAULAY SMITH Nov 1952 British Secretary RESIGNED
LOUISE HELEN NICOLA REID Secretary 2009-10-21 UNTIL 2013-07-19 RESIGNED
MR PETER JAMES SPACKMAN Sep 1944 British Director 2016-08-02 UNTIL 2024-04-05 RESIGNED
MR PETER FRANCIS WELDEN Feb 1950 American Director 2016-08-02 UNTIL 2020-10-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAYSTAR TELEVISION EUROPE LONDON Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
HOME ST ALBANS HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CUSTOM HOMES SCOTLAND LTD. GLASGOW ... TOTAL EXEMPTION SMALL 4545 - Other building completion
APEX CHURCH PETERHEAD PETERHEAD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CIRCULAR COMMUNITIES SCOTLAND LTD STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
REVIVE COMMUNITY CHURCH PETERHEAD SCOTLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
EPICOFFEE LIMITED STRATHAVEN Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
NEW HOPE TRUST ELGIN UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
STELLA'S DONUTS LTD GLASGOW SCOTLAND Dissolved... DORMANT 56290 - Other food services
CIRCULAR ENTERPRISES LIMITED STIRLING SCOTLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
6 ST PETERS ROAD LTD WATERLOOVILLE Active MICRO ENTITY 98000 - Residents property management
HYDEN CONSULTANCY LIMITED WATERLOOVILLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities