CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE)
Overview
| Company Name | CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00781533 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE)?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Book publishing (58110) / Information and communication
- Video production activities (59112) / Information and communication
- Activities of religious organisations (94910) / Other service activities
Where is CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE) located?
| Registered Office Address | 404 Shaftmoor Lane Hall Green B28 8SZ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE)?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Registered office address changed from 17 Sherbourne Road PO Box 10817 Acocks Green Birmingham B27 6ZR to 404 Shaftmoor Lane Hall Green Birmingham B28 8SZ on Mar 20, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Rhiannon Mary Pearce as a director on May 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel John Pearce as a director on May 13, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Darren Paul Sheppard as a director on May 14, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Appointment of Mr Stephen John Ellis as a director on Dec 23, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Appointment of Mr Edward Nathan Walker as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nathan James Smith as a director on Sep 14, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Michael Coleman as a director on Jun 27, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Bezant as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Stephen John | Director | Shaftmoor Lane Hall Green B28 8SZ Birmingham 404 England | England | British | 199595950001 | |||||
| CAVE, Lawrence John | Director | Shaftmoor Lane Hall Green B28 8SZ Birmingham 404 England | England | British | 188799730001 | |||||
| COOPER, Philip Richard | Director | Shaftmoor Lane Hall Green B28 8SZ Birmingham 404 England | England | British | 247441020001 | |||||
| ELLIS, Stephen John | Director | Rangemore Close Mickleover DE3 9JU Derby 20 England | England | British | 290944090001 | |||||
| PEARCE, Daniel John | Director | Shaftmoor Lane Hall Green B28 8SZ Birmingham 404 England | Wales | British | 309342950001 | |||||
| PEARCE, Rhiannon Mary | Director | Shaftmoor Lane Hall Green B28 8SZ Birmingham 404 England | Wales | British | 309343760001 | |||||
| SHEPPARD, Susan Elizabeth | Director | Shaftmoor Lane Hall Green B28 8SZ Birmingham 404 England | England | British | 199595840001 | |||||
| SMITH, Drew | Director | Shaftmoor Lane Hall Green B28 8SZ Birmingham 404 England | Scotland | British | 179427260001 | |||||
| SMITH, Nathan James | Director | Eyebright Close TS26 0QU Hartlepool 5 England | England | British | 198191520002 | |||||
| WALKER, Edward Nathan | Director | Shaftmoor Lane Hall Green B28 8SZ Birmingham 404 England | England | British | 278083930001 | |||||
| BROOK, Christopher | Secretary | Fiddlers Green Hampton In Arden B92 0EZ Solihull 2 West Midlands | British | 16408860001 | ||||||
| BROWN, Gerald Leslie | Secretary | 5 Marshfield Close Church Hill North B98 8RW Redditch Worcestershire | British | 11225510001 | ||||||
| HARRIS, Stephen Martyn | Secretary | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | British | 54076510002 | ||||||
| ARCHER, Louise May | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 209280030001 | |||||
| ARNOLD, Philip Michael | Director | 407 Shirley Road Acocks Green B27 7NX Birmingham West Midlands | British | 76505000001 | ||||||
| BAMFORD, Luke Andrew | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 115472220002 | |||||
| BAYLEY, Roderick Jon | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 82675080001 | |||||
| BEZANT, Richard | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 106075300001 | |||||
| BEZANT, Richard | Director | 2 Myring Drive B75 7RZ Sutton Coldfield West Midlands | British | 11225530001 | ||||||
| BRAMHILL, Andrew Richard | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | United Kingdom | British | 170245790001 | |||||
| BROOK, Christopher | Director | Fiddlers Green Hampton In Arden B92 0EZ Solihull 2 West Midlands | United Kingdom | British | 16408860001 | |||||
| BROUGHTON, Leslie Maurice | Director | 24 Wynds Point Northfield B31 2EF Birmingham | British | 11225590002 | ||||||
| BROWN, Anna | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 188627340001 | |||||
| BROWN, Gerald Leslie | Director | 5 Marshfield Close Church Hill North B98 8RW Redditch Worcestershire | British | 11225510001 | ||||||
| BROWN, Philip David | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 161203720001 | |||||
| CARROLL, Roger Verdun | Director | 15 Meadow Way Kinoulton NG12 3RE Nottingham Nottinghamshire | British | 70084950001 | ||||||
| COLEMAN, David Michael | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 44064120001 | |||||
| FENNER, Andrew Bell | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 82336460001 | |||||
| FIRTH, Alistair Scott | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 62952650003 | |||||
| GRIFFIN, David | Director | 3 Nuthurst Grove Bentley Heath B93 8PD Solihull West Midlands | British | 29598040001 | ||||||
| GRIFFITHS, Thomas | Director | 72 Audley Avenue Stretford M32 9TG Manchester | British | 98528080001 | ||||||
| HARRIS, Stephen Martyn | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 54076510002 | |||||
| HARRIS, Stephen Martyn | Director | 11 Gladstone Road Dorridge B93 8BX Solihull West Midlands | England | British | 54076510002 | |||||
| HARRIS, Stephen Martyn | Director | 136 Tilehouse Green Lane Knowle B93 9ER Solihull West Midlands | British | 54076510001 | ||||||
| HULME, Brian Jesson | Director | 17 Sherbourne Road PO BOX 10817 B27 6ZR Acocks Green Birmingham | England | British | 152304310001 |
What are the latest statements on persons with significant control for CHRISTADELPHIAN AUXILIARY LECTURING SOCIETY(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0