OAK GROVE COMMUNITY CHURCH - NORFOLK


Company Profile Company Filings

Overview

OAK GROVE COMMUNITY CHURCH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORFOLK and has the status: Active.
OAK GROVE COMMUNITY CHURCH was incorporated 20 years ago on 08/10/2003 and has the registered number: 04926246. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

OAK GROVE COMMUNITY CHURCH - NORFOLK

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

70 CATTON GROVE ROAD
NORFOLK
NR3 3NT

This Company Originates in : United Kingdom
Previous trading names include:
THE OAK GROVE TRUST (until 19/09/2014)

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN JAMES WOODWARD Feb 1970 British Director 2015-04-22 CURRENT
MR COLIN JOHN FORD Sep 1964 British Director 2018-05-03 CURRENT
MR JOHN CAWSTON ADAMS Feb 1959 British Director 2018-05-03 CURRENT
IAN CHARLES SAVORY Jun 1961 British Director 2003-10-08 UNTIL 2013-12-31 RESIGNED
MR JONATHAN MICHAEL LUKE ROWDEN Nov 1966 British Director 2008-08-01 UNTIL 2014-03-30 RESIGNED
SUSAN MARY ROSS Jan 1952 British Director 2003-10-08 UNTIL 2008-04-30 RESIGNED
STEVEN ANDREW RAYNER Apr 1957 British Director 2003-10-08 UNTIL 2007-12-31 RESIGNED
MR BENJAMIN AARON RAYNER Jan 1988 British Director 2015-04-22 UNTIL 2022-10-20 RESIGNED
JOSEPHINE LINDNER Dec 1978 British Director 2006-02-16 UNTIL 2010-09-01 RESIGNED
ELSBETH JANE GILL Oct 1942 British Director 2003-10-08 UNTIL 2004-11-30 RESIGNED
MR JULIAN DAVID BRYANT Jul 1963 British Director 2008-04-30 UNTIL 2016-04-30 RESIGNED
NICHOLAS BLANCH Nov 1978 British Director 2006-04-01 UNTIL 2015-05-31 RESIGNED
MATTHEW GEOFFREY LESLIE BAXTER Sep 1963 British Director 2015-04-22 UNTIL 2021-11-11 RESIGNED
MRS SUSAN ADAMS Jun 1959 British Director 2012-06-01 UNTIL 2015-08-31 RESIGNED
IAN CHARLES SAVORY Jun 1961 British Secretary 2003-10-08 UNTIL 2013-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Benjamin Aaron Rayner 2021-11-12 - 2022-10-20 1/1988 Voting rights 25 to 50 percent
Mr Colin John Ford 2021-11-12 9/1964 Voting rights 25 to 50 percent
Mr John Cawston Adams 2021-11-12 2/1959 Voting rights 25 to 50 percent
Mr Darren James Woodward 2021-11-12 2/1970 Voting rights 25 to 50 percent
Mr Darren James Woodward 2016-04-06 - 2018-05-03 2/1970 Voting rights 25 to 50 percent
Mr Benjamin Aaron Rayner 2016-04-06 - 2018-05-03 1/1988 Voting rights 25 to 50 percent
Mr Matthew Geoffrey Leslie Baxter 2016-04-06 - 2018-05-03 9/1963 Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YMCA NORFOLK NORWICH ENGLAND Active FULL 55900 - Other accommodation
ALDWYCH HOUSE SERVICES LTD. FAKENHAM ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
THE MATTHEW PROJECT NORWICH ENGLAND Active FULL 86900 - Other human health activities
AUTOWERKE SPECIALISTS LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
THE LETTON HALL TRUST THETFORD UNITED KINGDOM Active DORMANT 94910 - Activities of religious organizations

Free Reports Available

Report Date Filed Date of Report Assets
OAK_GROVE_COMMUNITY_CHURC - Accounts 2023-08-17 31-12-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JET SOCIAL LTD NORWICH Active MICRO ENTITY 62020 - Information technology consultancy activities
HXC CONTRACT LTD NORWICH ENGLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles