SPRING HARVEST - EAST SUSSEX


Company Profile Company Filings

Overview

SPRING HARVEST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EAST SUSSEX and has the status: Active.
SPRING HARVEST was incorporated 31 years ago on 22/06/1992 and has the registered number: 02724859. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SPRING HARVEST - EAST SUSSEX

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 / 12 31/12/2022 30/09/2024

Registered Office

14 HORSTED SQUARE
EAST SUSSEX
TN22 1QG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER IAN MACDOWELL Secretary 2002-12-06 CURRENT
RT REVD PETER ALAN BROADBENT Jul 1952 British Director 1993-06-17 CURRENT
REV LYNDON BOWRING Feb 1948 British Director 2005-12-01 CURRENT
MR PETER TIMOTHY MARTIN Apr 1961 British Director 2018-09-01 CURRENT
REV RONALD ANCILE NATHAN Apr 1957 British Director 1993-01-13 UNTIL 1999-03-18 RESIGNED
REVEREND COLIN ANDREW MACALISTER SINCLAIR Sep 1953 British Director 1993-01-13 UNTIL 2005-12-02 RESIGNED
MR COLIN BASIL SAUNDERS Feb 1940 British Director 1992-06-22 UNTIL 1999-09-30 RESIGNED
VERY REVEREND JOHN STEPHEN RICHARDSON Apr 1950 British Director 1998-12-16 UNTIL 2003-12-05 RESIGNED
VERY REVEREND JOHN STEPHEN RICHARDSON Apr 1950 British Director 2006-12-15 UNTIL 2011-10-31 RESIGNED
MR ANDREW HUGH KENNEDY May 1959 British Director 2006-06-16 UNTIL 2011-12-12 RESIGNED
MR DAVID WILLIAM POPE BSC. HONS. Jul 1948 British Director 2002-12-06 UNTIL 2010-10-09 RESIGNED
MR DAVID WILLIAM POPE BSC. HONS. Jul 1948 British Director 1993-01-13 UNTIL 1997-06-02 RESIGNED
MR ONIMIM LOLOBA OBUNGE Jan 1965 British Director 2006-12-15 UNTIL 2011-10-13 RESIGNED
MR DONALD GEOFFREY LATHAM Apr 1941 British Director 2000-12-08 UNTIL 2005-12-02 RESIGNED
MR PETER CHARLES MEADOWS Oct 1941 British Director 1993-01-13 UNTIL 1997-06-02 RESIGNED
MR PETER CHARLES MEADOWS Oct 1941 British Director 2002-12-06 UNTIL 2011-12-05 RESIGNED
MR JEFFREY RICHARD LUCAS Jul 1956 British Director 1999-12-15 UNTIL 2004-12-16 RESIGNED
MR JEFFREY RICHARD LUCAS Jul 1956 British Director 2011-03-09 UNTIL 2011-11-16 RESIGNED
REVEREND CANON ALMA FELICITY LAWSON Jul 1951 British Director 1993-01-13 UNTIL 1997-06-02 RESIGNED
MRS RACHEL ELIZABETH ORRELL Nov 1963 British Director 1999-09-06 UNTIL 2004-12-16 RESIGNED
MR COLIN BASIL SAUNDERS Feb 1940 British Secretary 1992-06-22 UNTIL 1993-01-13 RESIGNED
MR ALAN DAVID JOHNSON Oct 1944 British Secretary 1993-01-13 UNTIL 2002-12-06 RESIGNED
MR STEPHEN JOHN CHALKE Nov 1955 British Director 2003-12-05 UNTIL 2011-11-18 RESIGNED
REVEREND STEPHEN GAUKROGER Jul 1954 British Director 1997-06-02 UNTIL 1999-08-28 RESIGNED
REVEREND STEPHEN GAUKROGER Jul 1954 British Director 2002-12-06 UNTIL 2011-10-31 RESIGNED
MRS FAITH FORSTER Nov 1941 British Director 1997-06-02 UNTIL 2002-12-06 RESIGNED
REV JOEL NIGEL PATRICK EDWARDS Oct 1951 British Director 2000-12-08 UNTIL 2005-12-02 RESIGNED
RUTH CAROLYN DEARNLEY Dec 1965 British Director 2002-12-06 UNTIL 2011-10-21 RESIGNED
REV IAN CHRISTOPHER COFFEY Sep 1951 British Director 1993-01-13 UNTIL 2011-10-25 RESIGNED
REVEREND DAVID ROY COFFEY Nov 1941 British Director 2004-12-16 UNTIL 2005-10-10 RESIGNED
MR STEPHEN MARK CLIFFORD May 1954 British Director 1998-12-16 UNTIL 2003-12-05 RESIGNED
MR STEPHEN JOHN CHALKE Nov 1955 British Director 1993-01-13 UNTIL 2002-12-06 RESIGNED
MRS RUTH ELIZABETH VALERIO Feb 1972 British Director 2006-12-15 UNTIL 2018-09-01 RESIGNED
REV CLIVE RICHARD CALVER Jan 1949 British Director 1993-01-13 UNTIL 1998-12-16 RESIGNED
DOTHA NELCINE BLACKWOOD Jan 1964 British Director 2005-03-07 UNTIL 2010-11-05 RESIGNED
SHARON ELAINE ANSON Apr 1962 British Director 1995-12-07 UNTIL 2002-12-06 RESIGNED
MR STEPHEN MARK CLIFFORD May 1954 British Director 2004-12-16 UNTIL 2011-11-07 RESIGNED
GERARD KELLY Sep 1959 British Director 1999-09-06 UNTIL 2004-12-16 RESIGNED
ANNA MARIA GREAR Sep 1959 British Director 1993-01-13 UNTIL 1994-12-08 RESIGNED
MRS MARION MATHA WHITE May 1948 British Director 2002-12-06 UNTIL 2010-10-01 RESIGNED
MR PHILIP GRAHAM WALL Jul 1963 British Director 1998-12-16 UNTIL 2000-12-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Timothy Martin 2018-09-01 4/1961 Voting rights 25 to 50 percent
Mrs Ruth Elizabeth Valerio 2017-08-27 - 2018-09-01 2/1972 Voting rights 25 to 50 percent
Rt Rev Peter Alan Broadbent 2017-08-27 7/1952 Voting rights 25 to 50 percent
Rev Lyndon Bowring 2017-08-27 2/1948 Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAPTIST HOLIDAY FELLOWSHIP LIMITED DIDCOT ENGLAND Dissolved... 94910 - Activities of religious organizations
FREE CHURCH FEDERAL COUNCIL (INCORPORATED) Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BAPTIST TIMES LIMITED(THE) DIDCOT ENGLAND Dissolved... DORMANT 58130 - Publishing of newspapers
RURAL MINISTRIES BISLEY UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
BRITISH YOUTH FOR CHRIST WEST MIDLANDS Active SMALL 94910 - Activities of religious organizations
GOLD HILL (BREAD HOUSE) LIMITED GERRARDS CROSS Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
FRESH STREAMS NETWORK LTD CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
LUIS PALAU EVANGELISTIC TEAM(THE) HALESOWEN ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ICHTHUS COMMUNITY PROJECTS LIMITED GREENWICH Dissolved... TOTAL EXEMPTION FULL 88910 - Child day-care activities
BAPTIST HOUSE LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ZIPADDRESS SHH LIMITED EAST SUSSEX Active SMALL 68209 - Other letting and operating of own or leased real estate
ICHTHUS CHRISTIAN FELLOWSHIP LONDON ENGLAND Active SMALL 94910 - Activities of religious organizations
STYAL ROAD MANAGEMENT COMPANY LIMITED CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SPRING HARVEST HOLIDAYS NO 2 LIMITED EAST SUSSEX Active DORMANT 99999 - Dormant Company
SPURGEON'S COLLEGE Active SMALL 85410 - Post-secondary non-tertiary education
OPEN ARMS INTERNATIONAL STOCKPORT ENGLAND Active -... TOTAL EXEMPTION FULL 86900 - Other human health activities
WELLSPRING ARTS TRUST MANCHESTER Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
HOPE FOR JUSTICE MANCHESTER ENGLAND Active GROUP 96090 - Other service activities n.e.c.
EPIPHANY ARTS TRUST STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHDOWN CONSULTANT ENGINEERS LTD. UCKFIELD Active TOTAL EXEMPTION FULL 43210 - Electrical installation
AFFINITY SELECT INSURANCE SERVICES LIMITED UCKFIELD Active TOTAL EXEMPTION FULL 64191 - Banks
ASHLEY TAYLORS LIMITED UCKFIELD Active DORMANT 82990 - Other business support service activities n.e.c.
THE SOLICITORS' AGENCY SERVICES LIMITED UCKFIELD Active MICRO ENTITY 69102 - Solicitors
ASHLEY TAYLORS LEGAL LIMITED UCKFIELD Active MICRO ENTITY 69102 - Solicitors
BUSINESS START UPS (UK) LIMITED UCKFIELD Active DORMANT 63990 - Other information service activities n.e.c.
UK GROWTH COACH LIMITED UCKFIELD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FIRSTFORFILTERS LIMITED UCKFIELD ENGLAND Active DORMANT 99999 - Dormant Company
MJR LIGHTING CONSULTANTS LTD UCKFIELD ENGLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities