REACH CHURCHES MINISTRIES LIMITED - DERBY


Company Profile Company Filings

Overview

REACH CHURCHES MINISTRIES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DERBY and has the status: Active.
REACH CHURCHES MINISTRIES LIMITED was incorporated 24 years ago on 13/04/2000 and has the registered number: 03971567. The accounts status is GROUP and accounts are next due on 31/05/2024.

REACH CHURCHES MINISTRIES LIMITED - DERBY

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 / 8 31/08/2022 31/05/2024

Registered Office

THE RIVERSIDE CENTRE
DERBY
DE24 8HY

This Company Originates in : United Kingdom
Previous trading names include:
EAST MIDLANDS CHRISTIAN FELLOWSHIPS (until 20/10/2023)

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
MR JONATHAN MARK LEACH Apr 1963 British Director 2024-03-04 CURRENT
MR DAVID PARK Aug 1961 British Director 2020-07-09 CURRENT
MR JULIO RYAN MEKKI ABRAHAM Jun 1965 British Director 2020-07-09 CURRENT
RICHARD STUART PRICE Mar 1964 British Director 2024-03-04 CURRENT
MR TIMOTHY STOKES Dec 1971 British Director 2023-07-12 CURRENT
MRS JACQUELINE MARY WRIGHT Feb 1981 British Director 2023-07-12 CURRENT
MR ADAM DAVIES Secretary 2024-03-05 CURRENT
MR JONATHAN DAVID HUW BEARN Jun 1985 British Director 2016-12-01 UNTIL 2019-02-20 RESIGNED
MS CLAIRE LOUISE TAPPING Nov 1976 British Director 2015-12-10 UNTIL 2019-05-02 RESIGNED
DAVID JOHN SNOWDON May 1951 Director 2000-04-13 UNTIL 2003-07-12 RESIGNED
MS LESLEY YUEN JING SO Jun 1984 Canadian Director 2021-07-08 UNTIL 2022-09-25 RESIGNED
MR KISHORE CHHANABHAI PARMAR Secretary 2018-07-01 UNTIL 2024-03-04 RESIGNED
DEBORAH JANE ROBINSON British Secretary 2003-07-12 UNTIL 2018-06-30 RESIGNED
DAVID JOHN SNOWDON May 1951 Secretary 2001-11-10 UNTIL 2003-07-12 RESIGNED
FIONA ANDREE HUNTER Secretary 2000-04-13 UNTIL 2001-11-10 RESIGNED
IAN KEITH HORTON Jul 1948 British Director 2002-02-08 UNTIL 2015-01-30 RESIGNED
PETER CHRISTOPHER WARWICK Dec 1949 British Director 2000-04-13 UNTIL 2006-01-28 RESIGNED
RACHEL BOWEN Mar 1972 British Director 2002-02-08 UNTIL 2004-01-14 RESIGNED
MR ANDREW STEVEN TOWNSEND Jan 1971 British Director 2015-12-10 UNTIL 2020-07-08 RESIGNED
ANTHONY CARNALL TURNER Jul 1946 British Director 2000-04-13 UNTIL 2019-11-28 RESIGNED
MR BENJAMIN ROOK Jun 1976 British Director 2014-11-01 UNTIL 2018-06-26 RESIGNED
MR STEPHEN JOHN PERKINS Mar 1966 British Director 2002-11-16 UNTIL 2009-05-02 RESIGNED
MARK NIGEL MUMFORD Jul 1954 British Director 2000-04-13 UNTIL 2021-07-08 RESIGNED
MR NADEEM KHAN Jan 1973 British Director 2006-01-28 UNTIL 2016-01-31 RESIGNED
MR MARK STEPHEN KELSALL Jun 1961 United Kingdom Director 2010-11-30 UNTIL 2018-02-09 RESIGNED
EMRYS LLEWELYN ASHMORE JONES Oct 1963 British Director 2017-05-31 UNTIL 2022-12-31 RESIGNED
MR JONATHAN FRANCIS LEWIS GILES Feb 1980 British Director 2019-11-28 UNTIL 2022-06-30 RESIGNED
GRAHAM KENNETH HINDS Jul 1948 British Director 2000-04-13 UNTIL 2001-12-31 RESIGNED
MR SIMON RICHARD HART Jun 1949 British Director 2002-02-08 UNTIL 2017-06-01 RESIGNED
MR MARTIN ANDREW FROST Apr 1966 British Director 2018-02-06 UNTIL 2022-01-13 RESIGNED
MR DAVID JOHN CAVANAGH Dec 1979 British Director 2019-11-28 UNTIL 2023-06-22 RESIGNED
MR ALAN ROBERT CAPEWELL Oct 1966 British Director 2000-04-13 UNTIL 2016-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Benjamin Rook 2018-06-27 6/1976 Significant influence or control
Mr Adam Nicholas Martin 2016-04-06 - 2018-09-01 5/1968 Significant influence or control
Mrs Karina Marie Martin 2016-04-06 - 2018-09-01 11/1970 Significant influence or control
Mrs Nesta Mumford 2016-04-06 - 2018-09-01 3/1948 Significant influence or control
Mr Aled Griffith 2016-04-06 - 2018-09-01 2/1964 Significant influence or control
Mr Simon John Shaw 2016-04-06 - 2018-08-31 2/1973 Significant influence or control
Mr Henry Ford 2016-04-06 - 2018-08-31 12/1956 Significant influence or control
Mrs Deborah Jane Robinson 2016-04-06 - 2018-06-30 3/1957 Significant influence or control
Mr Jonathan Francis Lewis Giles 2016-04-06 - 2017-08-31 2/1980 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JASPER (LLANDAFF) MANAGEMENT COMPANY LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 98000 - Residents property management
OBJECT CENTRIC LIMITED DERBYSHIRE Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BASINGSTOKE COMMUNITY CHURCHES BASINGSTOKE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SALT AND LIGHT MINISTRIES WALSALL ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
GATE TRUST LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
RIVERSIDE EVENT MANAGEMENT LIMITED PRIDE PARK Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
DERBY PLAYHOUSE LIMITED DERBY ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
KAIROS CYBERTEC LIMITED LUTTERWORTH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
UPBEAT COMMUNITIES DERBY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MARKETING DERBY LIMITED DERBY ENGLAND Active SMALL 73110 - Advertising agencies
LANE END FARM TRUST BUXTON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DIGGER ATTACHMENTS LIMITED UTTOXETER Dissolved... MICRO ENTITY 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SCREEN CHANGERS LONDON Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
DAVID CAVANAGH MEDICAL SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 86210 - General medical practice activities
LOCMS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 58290 - Other software publishing
HOMELESS HOUSING HUBS C.I.C. CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LIVING HOUSING C.I.C. CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
EARTH FOOD CARE LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56290 - Other food services
AE PROPERTY GROUP LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TENTAMUS PHARMA (UK) LIMITED DERBY ENGLAND Active SMALL 71200 - Technical testing and analysis
UPBEAT COMMUNITIES DERBY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MCCORQUODALE 2005 (UK) LIMITED DERBY ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
STUDIO RINI LIMITED DERBY ENGLAND Active MICRO ENTITY 74100 - specialised design activities
TONY’S PROPERTY SERVICES LIMITED DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 81222 - Specialised cleaning services
SIGNATURE BUILDING SUPPORT SERVICES LTD DERBY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MCCORQUODALE LIMITED DERBY ENGLAND Active DORMANT 99999 - Dormant Company
WOOFTERFUL LTD DERBY ENGLAND Active TOTAL EXEMPTION FULL 01490 - Raising of other animals
UPBEAT ENTERPRISES LIMITED DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings