CITY VALLEY CHURCH - SHIPLEY
Company Profile | Company Filings |
Overview
CITY VALLEY CHURCH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHIPLEY and has the status: Active.
CITY VALLEY CHURCH was incorporated 10 years ago on 12/12/2013 and has the registered number: 08812890. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CITY VALLEY CHURCH was incorporated 10 years ago on 12/12/2013 and has the registered number: 08812890. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CITY VALLEY CHURCH - SHIPLEY
This company is listed in the following categories:
94910 - Activities of religious organizations
94910 - Activities of religious organizations
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
16 SORREL WAY
SHIPLEY
BD17 7QG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSHUA SULC | Apr 1981 | British | Director | 2018-06-26 | CURRENT |
MR GRAHAM GOLDING | May 1959 | British | Director | 2017-07-11 | CURRENT |
MRS LAURA DA CONCEIÇÃO | Sep 1982 | British | Director | 2020-03-24 | CURRENT |
MARK PETER COWLEY | Apr 1987 | British | Director | 2013-12-12 | CURRENT |
MRS MAYME SMALL | Oct 1988 | British | Director | 2020-03-24 UNTIL 2023-01-05 | RESIGNED |
MISS LOUISE PARKINSON | Mar 1967 | British | Director | 2015-09-08 UNTIL 2019-10-31 | RESIGNED |
MATALI MANUEL | Jan 1986 | British | Director | 2013-12-12 UNTIL 2015-09-07 | RESIGNED |
MRS RACHEL KEIGHTLEY | Nov 1990 | British | Director | 2018-06-26 UNTIL 2021-06-09 | RESIGNED |
MR STEVEN HAINES | May 1956 | British | Director | 2015-09-08 UNTIL 2016-02-05 | RESIGNED |
MR ROBERT JAMES EDDEN | Nov 1968 | British | Director | 2013-12-12 UNTIL 2017-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Vivian Miles Prior | 2022-12-12 | 6/1987 | Keighley |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Alistair Curd | 2018-10-18 | 10/1981 | Shipley |
Significant influence or control Significant influence or control as firm |
Mr Mark Peter Cowley | 2018-10-18 | 4/1987 | Shipley |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Matthew John Small | 2018-10-18 | 6/1989 | Shipley |
Significant influence or control Significant influence or control as firm |
Mr Stewart Richard Morris | 2018-10-18 | 1/1972 | Shipley |
Significant influence or control Significant influence or control as firm |
Mr Tony Smith | 2016-04-06 - 2017-02-12 | 1/1957 | Shipley | Ownership of shares 25 to 50 percent |
Mr Stewart Richard Morris | 2016-04-06 - 2017-02-12 | 1/1972 | Shipley | Ownership of shares 25 to 50 percent |
Mr Graham Neil Anns | 2016-04-06 - 2017-02-12 | 2/1962 | Shipley | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
City Valley Church | 2018-12-07 | 31-03-2018 | £92,118 Cash |
Dormant Company Accounts - CITY VALLEY CHURCH | 2014-11-21 | 31-03-2014 |