FRESH EXPRESSIONS LIMITED
Overview
| Company Name | FRESH EXPRESSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03598030 |
| 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 FRESH EXPRESSIONS LIMITED?
- Activities of religious organisations (94910) / Other service activities
Where is FRESH EXPRESSIONS LIMITED located?
| Registered Office Address | 22 Brook Drive EX23 8NY Bude England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRESH EXPRESSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAMBETH PROJECTS LIMITED | Jul 15, 1998 | Jul 15, 1998 |
What are the latest accounts for FRESH EXPRESSIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FRESH EXPRESSIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for FRESH EXPRESSIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 22 Brook Drive Bude EX23 8NY | 1 pages | AD04 | ||
Register inspection address has been changed from The Rectory Port Road Wenvoe Cardiff CF5 6DF Wales to 22 Brook Drive Bude EX23 8NY | 1 pages | AD02 | ||
Termination of appointment of Andrew Mccombe as a director on May 19, 2025 | 1 pages | TM01 | ||
Appointment of Reverend Anthony John Clowes as a director on Dec 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Elliot Henry Thomas as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Vertigan as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Registered office address changed from 236 Ashby Road Hinckley Leicestershire LE10 1SW England to 22 Brook Drive Bude EX23 8NY on Apr 16, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Anne Jones (Nee Dickin) as a director on May 09, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Eagle House Billing Road Northampton NN1 5AJ England to 236 Ashby Road Hinckley Leicestershire LE10 1SW on Mar 31, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Termination of appointment of Francis Cornelia Brienen as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Robert Sheard as a director on May 13, 2021 | 1 pages | TM01 | ||
Appointment of Major Andrew Vertigan as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Appointment of Miss Amie Buhari as a director on Mar 22, 2021 | 2 pages | AP01 | ||
Appointment of Bishop Michael Robert Harrison as a director on Jan 14, 2021 | 2 pages | AP01 | ||
Who are the officers of FRESH EXPRESSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUHARI, Amie M'Balu | Director | Wandsworth Road SW8 3JL Clapham 823 London England | England | British | 87978190001 | |||||
| CLOWES, Anthony John, Reverend | Director | Meols Parade Meols CH47 5AX Wirral 76 United Kingdom | United Kingdom | British | 332942430001 | |||||
| HARRISON, Michael Robert, Bishop | Director | IP1 3ST Ipswich 4 Park Road Suffolk England | England | British | 206230720001 | |||||
| NEWTON, Leslie Michael, Revd | Director | Acomb YO26 5LR York 28 The Green North Yorkshire England | England | British | 239674060001 | |||||
| THOMAS, Elliot Henry | Director | Athlone Road SW2 2DT London 19 United Kingdom | United Kingdom | British | 176829200001 | |||||
| WILLIAMSON, Mark Paul | Director | Storeys Gate SW1H 9NH London Methodist Central Hall Westminister United Kingdom | England | British | 260512650001 | |||||
| DOYLE, Peter Lawrence | Secretary | Burfield Road WD3 5NS Chorleywood 4 Hertfordshire | British | 136813040001 | ||||||
| FULLARTON, David Derek | Secretary | 54a Hackford Road SW9 0RF London | British | 64818010001 | ||||||
| HUDSON, Julia Hazel | Secretary | 23 Morris Road BN7 2AT Lewes East Sussex | British | 54591460001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| ATKINS, Martyn, Revd Canon Dr | Director | Marylebone Road NW1 5JR London Methodist Church House England | England | British | 180238550001 | |||||
| ATKINS, Peter Francis, Dr | Director | Manor Farm Lane Bardney LN3 5FB Lincoln Lindisfarne House England | United Kingdom | British | 174429010001 | |||||
| BRIENEN, Francis Cornelia | Director | Muswell Avenue N10 2EG London 113 England | United Kingdom | Dutch | 197389990001 | |||||
| DEAN, Stephen Michael | Director | Pendlebury Lane Haigh WN2 1LU Wigan Meadowview Barn Lancashire England | United Kingdom | British | 68238860002 | |||||
| DOYLE, Peter Lawrence | Director | Burfield Road WD3 5NS Chorleywood 4 Hertfordshire | United Kingdom | British | 136813040001 | |||||
| DRANE, John | Director | Balvie Road Milngavie G62 7AG Glasgow 22 Scotland | United Kingdom | British | 187187260001 | |||||
| EDMONDSON, Anna | Director | Beckfield Lane YO26 5PG York 265 England | England | British | 215410790001 | |||||
| EDMONDSON, Christopher Paul, Right Reverend | Director | Walkden Road Worsley M28 2WH Manchester Bishop's Lodge England | England | British | 131116980001 | |||||
| EDMUND, Alicia | Director | 23 High Street NN29 7NF Bozeat Arch Villa Northamptonshire | England | British | 190030270001 | |||||
| FULLARTON, David Derek | Director | 54a Hackford Road SW9 0RF London | England | British | 64818010001 | |||||
| HARPER, Ewan William, Sir | Director | Titchmarsh House Titchmarsh NN14 3DA Kettering Northants | England | British | 13388690001 | |||||
| HAWKINS, Wayne Christopher, Reverend | Director | Cwm Mewburn Road OX16 9PA Banbury Colin Sanders Innovation Centre Oxfordshire England | England | British | 187187230001 | |||||
| HERBERT, Mark | Director | Newington Causeway SE1 6BN London 101 England | England | British | 180734440001 | |||||
| HILL, Gareth, Reverend | Director | Marylebone Road NW1 5JR London Methodist Church House England | England | British | 179857600001 | |||||
| HUDSON, Julia Hazel | Director | 23 Morris Road BN7 2AT Lewes East Sussex | British | 54591460001 | ||||||
| JONES (NEE DICKIN), Jennifer Anne | Director | 28 Billing Road NN1 5AJ Northampton Eagle House Northamptonshire United Kingdom | England | British | 268967840001 | |||||
| LAING, David Eric | Director | Fermyn Woods Brigstock NN14 3JA Kettering Fermyn Woods Hall Northamptonshire | United Kingdom | British | 8027200005 | |||||
| LLEWELLIN, John Richard Allan, Right Reverend | Director | Lambeth Palace Lambeth Palace Road SE1 7JU London | British | 64818150002 | ||||||
| MCCOMBE, Andrew, Lt-Col | Director | BR1 3EN Bromley 13 Rafford Way Kent England | England | British | 263759730001 | |||||
| NICHOLLS, John, Right Reverend | Director | Bishopscroft S10 3LG Sheffield South Yorkshire | British | 104132420001 | ||||||
| OPENSHAW, Karen Michelle | Director | Cardiff CF5 9GD Cardiff PO BOX 5236 Wales | England | British | 241609340001 | |||||
| PATERSON, Robert Mar Erskine, The Right Reverend | Director | 4 The Falls IM4 4PZ Douglas Bishop's House Isle Of Man | United Kingdom | British | 151457690001 | |||||
| RICHMOND, Yvonne Lorraine, Revd | Director | Birchwood Red Lane CV8 1PB Kenilworth Warwickshire | England | British | 90229490001 | |||||
| RUSSELL, Christopher Ian, Reverend | Director | Lambeth Palace Road SE1 7JU London Lambeth Palace England | England | British | 187216920001 | |||||
| SARGEANT, Frank Pilkington, The Right Reverend | Director | Lambeth Palace SE1 7JU London | British | 40737100002 |
What are the latest statements on persons with significant control for FRESH EXPRESSIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 09, 2018 | 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 | |
| Jul 14, 2016 | Feb 01, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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