FRESH EXPRESSIONS LIMITED

FRESH EXPRESSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRESH EXPRESSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03598030
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FRESH EXPRESSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAMBETH PROJECTS LIMITEDJul 15, 1998Jul 15, 1998

    What are the latest accounts for FRESH EXPRESSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FRESH EXPRESSIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for FRESH EXPRESSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 22 Brook Drive Bude EX23 8NY

    1 pagesAD04

    Register inspection address has been changed from The Rectory Port Road Wenvoe Cardiff CF5 6DF Wales to 22 Brook Drive Bude EX23 8NY

    1 pagesAD02

    Termination of appointment of Andrew Mccombe as a director on May 19, 2025

    1 pagesTM01

    Appointment of Reverend Anthony John Clowes as a director on Dec 15, 2024

    2 pagesAP01

    Appointment of Mr Elliot Henry Thomas as a director on Jan 22, 2025

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Vertigan as a director on Jun 30, 2024

    1 pagesTM01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Anne Jones (Nee Dickin) as a director on May 09, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    25 pagesAA

    Termination of appointment of Francis Cornelia Brienen as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Robert Sheard as a director on May 13, 2021

    1 pagesTM01

    Appointment of Major Andrew Vertigan as a director on Mar 18, 2021

    2 pagesAP01

    Appointment of Miss Amie Buhari as a director on Mar 22, 2021

    2 pagesAP01

    Appointment of Bishop Michael Robert Harrison as a director on Jan 14, 2021

    2 pagesAP01

    Who are the officers of FRESH EXPRESSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUHARI, Amie M'Balu
    Wandsworth Road
    SW8 3JL Clapham
    823
    London
    England
    Director
    Wandsworth Road
    SW8 3JL Clapham
    823
    London
    England
    EnglandBritish87978190001
    CLOWES, Anthony John, Reverend
    Meols Parade
    Meols
    CH47 5AX Wirral
    76
    United Kingdom
    Director
    Meols Parade
    Meols
    CH47 5AX Wirral
    76
    United Kingdom
    United KingdomBritish332942430001
    HARRISON, Michael Robert, Bishop
    IP1 3ST Ipswich
    4 Park Road
    Suffolk
    England
    Director
    IP1 3ST Ipswich
    4 Park Road
    Suffolk
    England
    EnglandBritish206230720001
    NEWTON, Leslie Michael, Revd
    Acomb
    YO26 5LR York
    28 The Green
    North Yorkshire
    England
    Director
    Acomb
    YO26 5LR York
    28 The Green
    North Yorkshire
    England
    EnglandBritish239674060001
    THOMAS, Elliot Henry
    Athlone Road
    SW2 2DT London
    19
    United Kingdom
    Director
    Athlone Road
    SW2 2DT London
    19
    United Kingdom
    United KingdomBritish176829200001
    WILLIAMSON, Mark Paul
    Storeys Gate
    SW1H 9NH London
    Methodist Central Hall Westminister
    United Kingdom
    Director
    Storeys Gate
    SW1H 9NH London
    Methodist Central Hall Westminister
    United Kingdom
    EnglandBritish260512650001
    DOYLE, Peter Lawrence
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    Secretary
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    British136813040001
    FULLARTON, David Derek
    54a Hackford Road
    SW9 0RF London
    Secretary
    54a Hackford Road
    SW9 0RF London
    British64818010001
    HUDSON, Julia Hazel
    23 Morris Road
    BN7 2AT Lewes
    East Sussex
    Secretary
    23 Morris Road
    BN7 2AT Lewes
    East Sussex
    British54591460001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ATKINS, Martyn, Revd Canon Dr
    Marylebone Road
    NW1 5JR London
    Methodist Church House
    England
    Director
    Marylebone Road
    NW1 5JR London
    Methodist Church House
    England
    EnglandBritish180238550001
    ATKINS, Peter Francis, Dr
    Manor Farm Lane
    Bardney
    LN3 5FB Lincoln
    Lindisfarne House
    England
    Director
    Manor Farm Lane
    Bardney
    LN3 5FB Lincoln
    Lindisfarne House
    England
    United KingdomBritish174429010001
    BRIENEN, Francis Cornelia
    Muswell Avenue
    N10 2EG London
    113
    England
    Director
    Muswell Avenue
    N10 2EG London
    113
    England
    United KingdomDutch197389990001
    DEAN, Stephen Michael
    Pendlebury Lane
    Haigh
    WN2 1LU Wigan
    Meadowview Barn
    Lancashire
    England
    Director
    Pendlebury Lane
    Haigh
    WN2 1LU Wigan
    Meadowview Barn
    Lancashire
    England
    United KingdomBritish68238860002
    DOYLE, Peter Lawrence
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    Director
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    United KingdomBritish136813040001
    DRANE, John
    Balvie Road
    Milngavie
    G62 7AG Glasgow
    22
    Scotland
    Director
    Balvie Road
    Milngavie
    G62 7AG Glasgow
    22
    Scotland
    United KingdomBritish187187260001
    EDMONDSON, Anna
    Beckfield Lane
    YO26 5PG York
    265
    England
    Director
    Beckfield Lane
    YO26 5PG York
    265
    England
    EnglandBritish215410790001
    EDMONDSON, Christopher Paul, Right Reverend
    Walkden Road
    Worsley
    M28 2WH Manchester
    Bishop's Lodge
    England
    Director
    Walkden Road
    Worsley
    M28 2WH Manchester
    Bishop's Lodge
    England
    EnglandBritish131116980001
    EDMUND, Alicia
    23 High Street
    NN29 7NF Bozeat
    Arch Villa
    Northamptonshire
    Director
    23 High Street
    NN29 7NF Bozeat
    Arch Villa
    Northamptonshire
    EnglandBritish190030270001
    FULLARTON, David Derek
    54a Hackford Road
    SW9 0RF London
    Director
    54a Hackford Road
    SW9 0RF London
    EnglandBritish64818010001
    HARPER, Ewan William, Sir
    Titchmarsh House
    Titchmarsh
    NN14 3DA Kettering
    Northants
    Director
    Titchmarsh House
    Titchmarsh
    NN14 3DA Kettering
    Northants
    EnglandBritish13388690001
    HAWKINS, Wayne Christopher, Reverend
    Cwm
    Mewburn Road
    OX16 9PA Banbury
    Colin Sanders Innovation Centre
    Oxfordshire
    England
    Director
    Cwm
    Mewburn Road
    OX16 9PA Banbury
    Colin Sanders Innovation Centre
    Oxfordshire
    England
    EnglandBritish187187230001
    HERBERT, Mark
    Newington Causeway
    SE1 6BN London
    101
    England
    Director
    Newington Causeway
    SE1 6BN London
    101
    England
    EnglandBritish180734440001
    HILL, Gareth, Reverend
    Marylebone Road
    NW1 5JR London
    Methodist Church House
    England
    Director
    Marylebone Road
    NW1 5JR London
    Methodist Church House
    England
    EnglandBritish179857600001
    HUDSON, Julia Hazel
    23 Morris Road
    BN7 2AT Lewes
    East Sussex
    Director
    23 Morris Road
    BN7 2AT Lewes
    East Sussex
    British54591460001
    JONES (NEE DICKIN), Jennifer Anne
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    Northamptonshire
    United Kingdom
    EnglandBritish268967840001
    LAING, David Eric
    Fermyn Woods
    Brigstock
    NN14 3JA Kettering
    Fermyn Woods Hall
    Northamptonshire
    Director
    Fermyn Woods
    Brigstock
    NN14 3JA Kettering
    Fermyn Woods Hall
    Northamptonshire
    United KingdomBritish8027200005
    LLEWELLIN, John Richard Allan, Right Reverend
    Lambeth Palace
    Lambeth Palace Road
    SE1 7JU London
    Director
    Lambeth Palace
    Lambeth Palace Road
    SE1 7JU London
    British64818150002
    MCCOMBE, Andrew, Lt-Col
    BR1 3EN Bromley
    13 Rafford Way
    Kent
    England
    Director
    BR1 3EN Bromley
    13 Rafford Way
    Kent
    England
    EnglandBritish263759730001
    NICHOLLS, John, Right Reverend
    Bishopscroft
    S10 3LG Sheffield
    South Yorkshire
    Director
    Bishopscroft
    S10 3LG Sheffield
    South Yorkshire
    British104132420001
    OPENSHAW, Karen Michelle
    Cardiff
    CF5 9GD Cardiff
    PO BOX 5236
    Wales
    Director
    Cardiff
    CF5 9GD Cardiff
    PO BOX 5236
    Wales
    EnglandBritish241609340001
    PATERSON, Robert Mar Erskine, The Right Reverend
    4 The Falls
    IM4 4PZ Douglas
    Bishop's House
    Isle Of Man
    Director
    4 The Falls
    IM4 4PZ Douglas
    Bishop's House
    Isle Of Man
    United KingdomBritish151457690001
    RICHMOND, Yvonne Lorraine, Revd
    Birchwood
    Red Lane
    CV8 1PB Kenilworth
    Warwickshire
    Director
    Birchwood
    Red Lane
    CV8 1PB Kenilworth
    Warwickshire
    EnglandBritish90229490001
    RUSSELL, Christopher Ian, Reverend
    Lambeth Palace Road
    SE1 7JU London
    Lambeth Palace
    England
    Director
    Lambeth Palace Road
    SE1 7JU London
    Lambeth Palace
    England
    EnglandBritish187216920001
    SARGEANT, Frank Pilkington, The Right Reverend
    Lambeth Palace
    SE1 7JU London
    Director
    Lambeth Palace
    SE1 7JU London
    British40737100002

    What are the latest statements on persons with significant control for FRESH EXPRESSIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 09, 2018The 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, 2016Feb 01, 2018The 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