RIVERSIDE CHURCH - WHITSTABLE


Company Profile Company Filings

Overview

RIVERSIDE CHURCH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WHITSTABLE ENGLAND and has the status: Active.
RIVERSIDE CHURCH was incorporated 14 years ago on 06/08/2009 and has the registered number: 06983393. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

RIVERSIDE CHURCH - WHITSTABLE

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

RIVERSIDE CHURCH RIVERSIDE CAMPUS
WHITSTABLE
KENT
CT5 3JQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TANKERTON EVANGELICAL CHURCH (until 11/02/2015)

Confirmation Statements

Last Statement Next Statement Due
05/08/2023 19/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DARLENE BUSHELL Jun 1967 British Director 2018-06-26 CURRENT
MR SEAN CARTER Jul 1970 British Director 2019-05-07 CURRENT
MRS KIRSTEEN MAGEE May 1965 British Director 2016-06-14 CURRENT
MRS REBECCA JULIA SWANSBURY Apr 1980 British Director 2024-01-29 CURRENT
MS KIM WOOD Secretary 2012-04-30 CURRENT
MR SIMON PAUL BATESON Sep 1967 British Director 2015-11-17 CURRENT
MRS MICHELLE ROWLAND Jun 1971 Secretary 2009-08-06 UNTIL 2012-06-30 RESIGNED
MR LEE RUSSELL Apr 1967 British Director 2009-08-06 UNTIL 2011-09-20 RESIGNED
MR MATTHEW HAINES Aug 1970 British Director 2015-04-28 UNTIL 2023-02-06 RESIGNED
MRS MICHELLE ROWLAND Jun 1971 Director 2009-08-06 UNTIL 2012-06-30 RESIGNED
MR GRAHAM DAVID RALPH Aug 1950 English Director 2014-04-23 UNTIL 2017-07-01 RESIGNED
MRS SHEILA PARKER Jul 1945 British Director 2009-08-06 UNTIL 2011-01-26 RESIGNED
MR. PAUL DAVID NEWMAN Jul 1965 British Director 2017-07-26 UNTIL 2022-05-10 RESIGNED
MRS KIRSTEEN MAGEE May 1965 British Director 2017-07-26 UNTIL 2017-07-27 RESIGNED
DR GAVIN ANDREW MAGEE Jun 1966 British Director 2011-01-26 UNTIL 2014-03-01 RESIGNED
MRS JACQUELINE FAITH KING Oct 1962 British Director 2017-07-26 UNTIL 2018-06-26 RESIGNED
MR CHRISTOPHER ANTHONY IZZARD Apr 1950 British Director 2009-08-06 UNTIL 2019-04-09 RESIGNED
MS KIM ELIZABETH ANN HINCHCLIFFE Dec 1958 American Director 2012-04-30 UNTIL 2015-11-13 RESIGNED
MR MATTHEW DAVID HAINES Aug 1970 British Director 2009-08-06 UNTIL 2011-01-26 RESIGNED
MR JOHN FURNEAUX Feb 1952 British Director 2012-09-05 UNTIL 2017-06-30 RESIGNED
MR MARTIN JAMES FRANKS Mar 1964 British Director 2009-08-06 UNTIL 2012-09-05 RESIGNED
MS LISA EASTBURN Sep 1968 British Director 2013-01-30 UNTIL 2016-05-17 RESIGNED
MR STEPHEN JOHN BOURN EASTER Jul 1950 British Director 2009-08-06 UNTIL 2014-08-31 RESIGNED
MRS JOANNA CORRALL-ROBERTS Mar 1977 British Director 2017-07-26 UNTIL 2018-01-23 RESIGNED
MR ROBERT BROWN Jun 1949 British Director 2013-01-30 UNTIL 2014-10-29 RESIGNED
MR KEITH ANDREW BERRY Sep 1952 British Director 2014-02-26 UNTIL 2015-10-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WORTH FOUNDATION LIMITED LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TOWERS TINY TOTS ASHFORD Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
TOWERS SCHOOL ACADEMY TRUST ASHFORD Active FULL 85310 - General secondary education
TENTERDEN SCHOOLS TRUST TENTERDEN Active FULL 85310 - General secondary education
ETHOS SCHOOL IMPROVEMENT LIMITED CANTERBURY Active SMALL 85600 - Educational support services
PALS PET PRODUCTS LIMITED FAVERSHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OYSTER CARS (UK) LTD WHITSTABLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles