THE NORTHLEACH CHURCH AND TOWN ENTERPRISE COMMUNITY INTEREST COMPANY - NORTHELACH


Company Profile Company Filings

Overview

THE NORTHLEACH CHURCH AND TOWN ENTERPRISE COMMUNITY INTEREST COMPANY is a Community Interest Company from NORTHELACH and has the status: Active.
THE NORTHLEACH CHURCH AND TOWN ENTERPRISE COMMUNITY INTEREST COMPANY was incorporated 6 years ago on 16/08/2017 and has the registered number: 10918855. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE NORTHLEACH CHURCH AND TOWN ENTERPRISE COMMUNITY INTEREST COMPANY - NORTHELACH

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

THE BENEFICE OFFICE
NORTHELACH
GLOUCESTERSHIRE
GL54 3HL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/08/2023 11/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THE REVD.DR VIVIAN ALYCIA MARY FRANCIS TIMMIS Aug 1967 British Director 2021-11-11 CURRENT
ANGELA LUCY LEACH Mar 1967 British Director 2023-04-12 CURRENT
MR COLIN MICHAEL HOLMES Jul 1976 British Director 2023-04-12 CURRENT
MRS JILL DIANE THOMAS Secretary 2022-01-05 UNTIL 2022-12-31 RESIGNED
MR SIMON GUY WOOLLEY Sep 1970 British Director 2017-08-16 UNTIL 2017-09-24 RESIGNED
MR RICHARD GEORGE WATSON Secretary 2017-10-01 UNTIL 2021-11-11 RESIGNED
MS LYNNE HURLEY Sep 1958 British Director 2017-11-21 UNTIL 2020-06-01 RESIGNED
MR RICHARD GEORGE WATSON Sep 1955 British Director 2019-06-11 UNTIL 2021-12-02 RESIGNED
MR ANDREW WARNER May 1988 British Director 2018-05-08 UNTIL 2019-02-01 RESIGNED
MRS JILL DIANE THOMAS Feb 1947 British Director 2018-02-05 UNTIL 2022-12-31 RESIGNED
MS REBECCA JAYNE STANLEY Mar 1973 British Director 2018-05-08 UNTIL 2021-05-12 RESIGNED
STEPHEN GEORGE MOORE Feb 1951 British Director 2017-08-16 UNTIL 2017-12-11 RESIGNED
BYRON SHOLTO PENDEREL HADLEY Oct 1983 British Director 2023-04-12 UNTIL 2023-06-10 RESIGNED
CAROLINE VICTORIA HOLMES Dec 1974 British Director 2017-08-16 UNTIL 2018-03-05 RESIGNED
MS AMY ROSEMARY LESLEY Feb 1983 British Director 2018-10-02 UNTIL 2023-06-11 RESIGNED
THE REVEREND DAVID STUART FORD Feb 1961 British Director 2017-08-16 UNTIL 2019-05-13 RESIGNED
JOAN MARY BOND Nov 1940 British Director 2017-08-16 UNTIL 2018-10-14 RESIGNED
MR DANIEL LLOYD DUTTON Dec 1981 British Director 2021-05-25 UNTIL 2022-09-23 RESIGNED
MRS JOAN MARY BOND Nov 1940 British Director 2020-06-01 UNTIL 2023-04-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.A.COLBURN AND SON(HOLDINGS) CHELTENHAM Active ACCOUNTS TYPE NOT AVA 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ROPSLEY FARMS LIMITED CHELTENHAM Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
MITTON MANOR PRIMARY ACADEMY TEWKESBURY Active SMALL 85200 - Primary education
OUR FUTURE HEALTH SALFORD UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.
COTSWOLDS COMMUNITY RADIO LTD. NORTHLEACH ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
REBELLION ENTERPRISES LTD CHELTENHAM ENGLAND Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.