CORNERSTONE CHRISTIAN CENTRE-GROVE - WANTAGE


Company Profile Company Filings

Overview

CORNERSTONE CHRISTIAN CENTRE-GROVE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WANTAGE and has the status: Active.
CORNERSTONE CHRISTIAN CENTRE-GROVE was incorporated 29 years ago on 24/05/1995 and has the registered number: 03060710. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CORNERSTONE CHRISTIAN CENTRE-GROVE - WANTAGE

This company is listed in the following categories:
47610 - Retail sale of books in specialised stores
56102 - Unlicensed restaurants and cafes

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

10 SAVILE WAY
WANTAGE
OXFORDSHIRE
OX12 0PT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LYNDA SHARON CULLEY May 1958 British Director 2023-03-20 CURRENT
MRS LINDA JONES Aug 1953 British Director 2022-11-21 CURRENT
WENDY MCEWEN Apr 1965 British Director 2022-12-30 CURRENT
MRS MIRANDA HAWKINS Aug 1965 British Director 2022-07-18 CURRENT
MRS JEAN MCVEIGH Mar 1947 British Director 2023-08-28 CURRENT
MR MATTHEW JANES COLQUHOUN MORGAN Sep 1973 British Director 2023-04-25 CURRENT
SUSAN ROSEMARY PARNELL Oct 1949 British Director 2020-10-19 CURRENT
ANGELA SUSAN RANCE Mar 1952 British Director 2022-03-21 CURRENT
EDITH JOSEPHINE POPE Oct 1945 British Director 1995-07-11 UNTIL 1996-04-16 RESIGNED
EILEEN STEELE Oct 1937 British Director 1997-04-22 UNTIL 2008-06-17 RESIGNED
MR JOHN PURVIS STEAD Sep 1937 British Director 2009-06-09 UNTIL 2010-07-17 RESIGNED
IVOR JOHN RICHARDS Aug 1967 British Director 1995-07-11 UNTIL 1997-01-09 RESIGNED
JOHN CHARLES REECE Aug 1933 British Director 2003-09-09 UNTIL 2005-04-01 RESIGNED
TERENCE ALBERT RANDALL Nov 1948 British Director 1996-11-12 UNTIL 1998-07-07 RESIGNED
DEBORAH HOOKER Jul 1970 British Director 2004-09-01 UNTIL 2009-06-09 RESIGNED
ANGELA SUSAN RANCE Mar 1952 British Director 2004-03-01 UNTIL 2009-06-09 RESIGNED
ANGELA SUSAN RANCE Mar 1952 British Director 1996-07-16 UNTIL 2000-06-08 RESIGNED
MRS BARBARA JOY MARGETTS Jan 1964 British Director 2014-07-15 UNTIL 2019-05-25 RESIGNED
SUSAN ROSEMARY PARNELL Oct 1949 British Director 1995-07-11 UNTIL 1998-06-02 RESIGNED
SUSAN ROSEMARY PARNELL Oct 1949 British Director 2005-02-01 UNTIL 2010-07-17 RESIGNED
MRS LINDA SANDRA MURRAY Jun 1951 British Director 2009-06-09 UNTIL 2010-10-01 RESIGNED
MR COLIN PETER EDWARD MOULDS Oct 1960 British Director 2011-03-01 UNTIL 2022-03-21 RESIGNED
IAN DAVID MCGREGOR Sep 1959 British Director 1999-08-03 UNTIL 2001-01-09 RESIGNED
RAYMOND MASSIE Sep 1952 British Director 1997-01-07 UNTIL 2002-04-15 RESIGNED
FIONA ELIZABETH MASSIE Jun 1954 Director 2003-09-09 UNTIL 2009-06-09 RESIGNED
ALISON JANE MARTIN Sep 1967 British Director 1998-07-07 UNTIL 2009-06-09 RESIGNED
RICHARD EDWARD JAMES POPE May 1950 British Director 1995-05-24 UNTIL 1996-04-16 RESIGNED
SAMUEL RICHARD WOOD Oct 1957 British Secretary 2003-09-09 UNTIL 2013-03-19 RESIGNED
JOHN EDWARD BARLOW Dec 1933 British Secretary 1995-07-11 UNTIL 2003-09-09 RESIGNED
MR PAUL ROBERT BUNCH May 1961 British Director 2015-10-19 UNTIL 2022-02-06 RESIGNED
MR PAUL HAYNES Dec 1961 British Director 2009-06-09 UNTIL 2011-09-20 RESIGNED
MR PETER GREENHALGH Jun 1966 British Director 2009-11-15 UNTIL 2021-03-22 RESIGNED
MABEL FRANCES GILLOTT Feb 1937 British Director 1999-04-13 UNTIL 2004-09-14 RESIGNED
MRS NICOLA JANE GIBBARD Nov 1963 British Director 1997-07-01 UNTIL 1999-04-13 RESIGNED
SALLY ANN EYERS Aug 1958 British Director 1997-05-06 UNTIL 2001-06-19 RESIGNED
MR MICHAEL PHILIP ELLIOTT Aug 1958 British Director 2011-08-01 UNTIL 2013-09-15 RESIGNED
ANTHONY ROBERT DYER Jun 1937 British Director 2002-06-11 UNTIL 2005-04-01 RESIGNED
ELIZABETH ANNE CORNISH Nov 1960 British Director 1995-07-11 UNTIL 1997-06-16 RESIGNED
MRS YVONNE DENISE COLLINS Sep 1961 British Director 2019-05-25 UNTIL 2023-03-20 RESIGNED
SARAH ROSEMARY CHILD Aug 1961 British Director 2000-06-08 UNTIL 2011-03-01 RESIGNED
MR JOHANNES WILLEMSEN May 1940 British Director 2011-08-01 UNTIL 2014-03-31 RESIGNED
MRS JANE BECKLEY Mar 1966 British Director 2010-10-15 UNTIL 2015-06-17 RESIGNED
JOHN EDWARD BARLOW Dec 1933 British Director 1995-05-24 UNTIL 2002-06-12 RESIGNED
MS JESSICA JANE ASHTON Mar 1983 British Director 2021-05-17 UNTIL 2022-09-30 RESIGNED
ERIKA ROSA BELCHER Jun 1955 British Director 1995-07-11 UNTIL 1997-02-04 RESIGNED
RACHEL AUDREY HOGSTON May 1973 British Director 1995-07-11 UNTIL 1997-12-31 RESIGNED
MR JOHN RICHARD HOGSTON Jun 1945 British Director 1998-09-01 UNTIL 2022-02-12 RESIGNED
SAMUEL RICHARD WOOD Oct 1957 British Director 2002-06-11 UNTIL 2013-05-31 RESIGNED
MR JOHN MARK WILSON Jul 1973 British Director 2013-04-16 UNTIL 2020-09-30 RESIGNED
MR JOHANNES WILLEMSEN May 1940 Dutch Director 1995-07-11 UNTIL 1996-10-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIRLS FRIENDLY SOCIETY IN ENGLAND AND WALES LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
CHARISSE LIMITED ABINGDON Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
PARTNERSHIP FOR GROWTH FERRING UNITED KINGDOM Active SMALL 85100 - Pre-primary education
WHEATSHEAF RESTORATIONS LIMITED WANTAGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CHANGING PATHWAYS LTD WANTAGE Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BRIDGE BUILDERS MINISTRIES SWINDON ENGLAND Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
HUDUMA LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HAWKINS HR SOLUTIONS LIMITED WANTAGE Dissolved... 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Cornerstone Christian Centre - Grove - Filleted accounts 2023-08-02 31-03-2023 £20,103 Cash £41,676 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAGLE PIZZA GROVE LTD GROVE UNITED KINGDOM Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands