CALVARY CHAPEL CAMBRIDGE LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

CALVARY CHAPEL CAMBRIDGE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
CALVARY CHAPEL CAMBRIDGE LIMITED was incorporated 13 years ago on 19/04/2011 and has the registered number: 07609516. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

CALVARY CHAPEL CAMBRIDGE LIMITED - CAMBRIDGE

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
30 / 6 30/06/2022 31/03/2024

Registered Office

NORTH ARBURY CHAPEL
CAMBRIDGE
CB4 2LY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW ROBERT HIGGINS Mar 1991 British Director 2017-03-28 CURRENT
MR JAMES RICHARD PEAT May 1977 British Director 2015-11-14 CURRENT
MR IAIN NORMAN Jan 1965 British Director 2023-03-05 CURRENT
SHIRALEE CORNELL Jun 1968 British Director 2023-03-05 CURRENT
MR PIERS CORNELL Mar 1960 British Director 2023-03-05 CURRENT
ANDREW THOMAS STOPYRA Apr 1980 American Director 2011-04-19 UNTIL 2013-01-11 RESIGNED
MR ROBERT JOHN SPRIDDELL Sep 1966 English Director 2013-01-11 UNTIL 2015-01-08 RESIGNED
MR IOAN SEBASTIAN SIMON Aug 1989 Romanian Director 2017-03-28 UNTIL 2021-04-22 RESIGNED
JOSEPH LEONARDO ROZEK Nov 1976 American Director 2011-04-19 UNTIL 2017-08-17 RESIGNED
MR. NKEM MPAMAH Mar 1968 British Director 2015-11-14 UNTIL 2018-03-06 RESIGNED
MR STEPHEN BARRY MILLAR Jul 1950 British Director 2021-04-22 UNTIL 2023-03-05 RESIGNED
MRS MAUREEN MILLAR May 1949 British Director 2021-04-22 UNTIL 2023-03-05 RESIGNED
MR DONALD EDWARD MACFARLAINE Jan 1949 British Director 2011-04-19 UNTIL 2014-03-08 RESIGNED
MR JONATHAN DOMINIC GIBSON Jan 1967 British Director 2013-11-09 UNTIL 2015-11-14 RESIGNED
MR BRUCE JOHNSTON-WHITE Jun 1950 American Director 2011-04-19 UNTIL 2013-11-09 RESIGNED
MR ROBERT JOHN SPRIDDELL Sep 1966 English Director 2011-04-19 UNTIL 2013-01-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Iain Norman 2023-03-05 1/1965 Cambridge   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Shiralee Cornell 2023-03-05 6/1968 Cambridge   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Piers Cornell 2023-03-05 3/1960 Cambridge   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Stephen Barry Millar 2021-04-22 7/1950 Cambridge   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Maureen Millar 2021-04-22 5/1949 Cambridge   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Ioan Sebastian Simon 2017-03-28 - 2021-04-22 8/1989 Cambridge   Significant influence or control
Mr Andrew Robert Higgins 2017-03-28 3/1991 Newmarket   Suffolk Significant influence or control
Mr Nkem Mpamah 2016-04-06 - 2018-03-06 3/1968 Haverhill   Suffolk Significant influence or control
Mr Joseph Leonardo Rozek 2016-04-06 - 2017-08-17 11/1976 Cambridge   Significant influence or control
Mr James Richard Peat 2016-04-06 5/1977 Chittering   Cambridgeshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON ASIA CAPITAL PLC LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
BOWMAN POWER GROUP LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 27110 - Manufacture of electric motors, generators and transformers
PYRAMID CORPORATION LIMITED PETERBOROUGH Dissolved... MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
CALVARY CHAPEL RADIO LIMITED BROMLEY Active DORMANT 60100 - Radio broadcasting
PROBABILITY LIMITED LONDON Dissolved... GROUP 62020 - Information technology consultancy activities
CALVARY CHAPEL EAST DULWICH LIMITED LONDON ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
CALVARY SOUTH LAKES LIMITED KENDAL ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
CORNERSTONE CHURCH NEWCASTLE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
CALVARY CHAPEL SOUTHAMPTON LIMITED SOUTHAMPTON Active MICRO ENTITY 94910 - Activities of religious organizations
CALVARY CHAPEL HASTINGS LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
COGNITION GLOBAL CONCEPTS LIMITED HAVERHILL ENGLAND Active DORMANT 70100 - Activities of head offices
POSITIVE IMPACT WORLDWIDE LTD THETFORD ENGLAND Active -... DORMANT 96090 - Other service activities n.e.c.
SHORELINE CALVARY NORTH LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
INTERNATIONAL YOUTH DEVELOPMENT ORGANIZATION LIMITED CAMBRIDGE Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
YODEL BUSINESS SCHOOL CAMBRIDGE HAVERHILL Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
TECHBNK LIMITED HAVERHILL ENGLAND Dissolved... DORMANT 61200 - Wireless telecommunications activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2024-03-23 30-06-2023 £61,755 equity
Micro-entity Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2023-02-24 30-06-2022 £77,697 equity
Micro-entity Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2022-03-04 30-06-2021 £51,267 equity
Micro-entity Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2021-02-23 30-06-2020 £46,601 equity
Micro-entity Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2020-03-12 30-06-2019 £39,170 equity
Micro-entity Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2019-03-13 30-06-2018 £35,356 equity
Micro-entity Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2018-03-15 30-06-2017 £27,052 equity
Abbreviated Company Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2017-03-31 30-06-2016 £19,692 Cash £21,149 equity
Abbreviated Company Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2016-03-16 30-06-2015 £23,249 Cash £27,877 equity
Abbreviated Company Accounts - CALVARY CHAPEL CAMBRIDGE LIMITED 2015-03-19 30-06-2014 £21,057 Cash £23,751 equity