THE CHURCH PLANTING INITIATIVE
Overview
Company Name | THE CHURCH PLANTING INITIATIVE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03928850 |
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 THE CHURCH PLANTING INITIATIVE?
- Activities of religious organisations (94910) / Other service activities
Where is THE CHURCH PLANTING INITIATIVE located?
Registered Office Address | The Barn Baines Lane Seaton LE15 9HP Oakham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CHURCH PLANTING INITIATIVE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE CHURCH PLANTING INITIATIVE?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for THE CHURCH PLANTING INITIATIVE?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Termination of appointment of Church Growth Trust Limited as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr James George Martin Erwin as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Mark Townley as a director on May 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen John Mcquoid as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Cessation of Neil Summerton as a person with significant control on Sep 01, 2020 | 1 pages | PSC07 | ||
Appointment of Church Growth Trust Limited as a director on Sep 01, 2020 | 2 pages | AP02 | ||
Termination of appointment of Neil Summerton as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Cessation of Richard Edward Canham as a person with significant control on Sep 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Samuel Gibson as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Roger Foster as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Cessation of Stephen John Mcquoid as a person with significant control on Sep 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of James George Martin Erwin as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Edward Canham as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephen John Bedford as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ian Smith as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||
Who are the officers of THE CHURCH PLANTING INITIATIVE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARNOLD, Andrew Martyn Giles | Director | 23 Arnhill Road Gretton NN17 3DN Corby Northants | England | British | Chartered Surveyor | 87053200001 | ||||||||
ERWIN, James George Martin | Director | Teachers Way SN12 8FA Melksham 32 England | England | British | Chief Executive | 246850450001 | ||||||||
TOWNLEY, John Mark | Director | Goldney Avenue Warmley BS30 5JG Bristol 3 England | England | British | National Leader | 193385900002 | ||||||||
JENKINS, John | Secretary | Courtenay Gardens Harrow Weald HA3 5LY Harrow 9 Middlesex England | 196567840001 | |||||||||||
MARSH, Julian Paul | Secretary | Cedar Way Portishead BS20 6TT Bristol 3 United Kingdom | 149169340001 | |||||||||||
PEACH, Michael | Secretary | 5 Gardner Road Titchfield PO14 4EF Fareham Hampshire | British | 73163990001 | ||||||||||
SMITH, Ian | Secretary | 78 Muir Street ML1 1BN Motherwell The Glo Centre United Kingdom | 218640710001 | |||||||||||
SMITH, Ian, Mr. | Secretary | Ailsa Crescent ML1 3LX Motherwell 65 Lanarkshire United Kingdom | British | Finance Director | 137983980001 | |||||||||
WAKELING, Anthony Ernest | Secretary | 21 High Beech Road IG10 4BN Loughton Essex | British | 17883750001 | ||||||||||
JULIAN PAUL MARSH | Secretary | Cedar Way Portishead BS20 6TT Bristol 3 | 146724860002 | |||||||||||
ADAMS, William Brian | Director | 34 The Warren Carshalton Beeches SM5 4EH Carshalton Surrey | United Kingdom | British | Retired | 12958340001 | ||||||||
BARNARD, Keith William George | Director | 2 Blenheim Close CB1 8DU Cambridge Cambridgeshire | United Kingdom | British | Asst Director Partnership Uk | 106808280001 | ||||||||
BEDFORD, Stephen John | Director | Windsor Close Greasby CH49 1SZ Wirral 20 Merseyside United Kingdom | United Kingdom | British | Barrister | 62649190001 | ||||||||
CANHAM, Richard Edward | Director | 2 Slades Hill EN2 7DJ Enfield 10 Thornbury Lodge Middlesex England | England | British | Retired | 26598030002 | ||||||||
CARDY, Kenneth Alexander | Director | Autumn Cottage Park View, Buxted TN22 4LS Uckfield East Sussex | United Kingdom | British | Retired-Government Service | 68368640001 | ||||||||
COX, Michael Ian | Director | Cannonbury Cottage 36 Westbury Road BA13 4TB Bratton Wiltshire | British | Chief Executive Officer | 82370380001 | |||||||||
ERWIN, James George Martin | Director | Baines Lane Seaton LE15 9HP Oakham The Barn England | England | British | Company Director | 224816410001 | ||||||||
FOSTER, David Roger | Director | Shawhurst Lane Hollywood B47 5JR Birmingham 185 England | United Kingdom | British | Retired | 165814600001 | ||||||||
GIBSON, Andrew David | Director | Princewood Road Earlstrees Industrial Estate NN17 4AP Corby The Hope Centre Northamptonshire England | United Kingdom | British | Church Leader | 135939030001 | ||||||||
GIBSON, Samuel | Director | Portglenone Road Randalstown BT41 3RP Antrim 213 Northern Ireland | Northern Ireland | Northern Irish | Missions Director, Glo | 176501820001 | ||||||||
HUNTER, John Stewart | Director | 10 Viewpark Road ML1 3EY Motherwell Lanarkshire | United Kingdom | British | Solicitor | 54044980004 | ||||||||
HYDE, James Kenneth | Director | 49 Speedwell Close Whiddon Valley EX32 8PY Barnstaple Devon | England | British | Management Consultant | 58510910001 | ||||||||
JACK, Peter Alexander | Director | Princewood Road Earlstrees Industrial Estate NN17 4AP Corby The Hope Centre Northamptonshire England | England | British | Farmer | 71143070001 | ||||||||
LUCAS, Leslie David | Director | 18 Burges Road Thorpe Bay SS1 3AY Southend On Sea Essex | United Kingdom | British | Chief Executive | 14214500004 | ||||||||
MCQUOID, Stephen John | Director | Merlin Avenue ML4 1JY Bellshill 7 Lanarkshire | Scotland | British | General Director Glo | 126067280001 | ||||||||
PEEBLES, Howard Alexander | Director | 9 Barlae Avenue Waterfoot G76 0DA Eaglesham Glasgow | United Kingdom | British | Retired Accountant | 516570001 | ||||||||
SMITH, Ian | Director | Cedar Way Portishead BS20 6TT Bristol 3 United Kingdom | United Kingdom | British | Finance Director, Glo | 149186030002 | ||||||||
SPEIRS, John | Director | 10 Murray Terrace ML1 3PZ Motherwell Lanarkshire | British | Evangelist | 68368610001 | |||||||||
SUMMERTON, Neil | Director | Abbey Court Cove EX16 7RT Tiverton Devon | England | British | Company Director | 10418940002 | ||||||||
WEST, Gerald Thomas | Director | 1 Spencer Place Tyndale Terrace Islington N1 2AX London | British | Retired | 15286130002 | |||||||||
WILKES, John | Director | 24 Apsley Close Hilperton BA14 7RD Trowbridge Wiltshire | United Kingdom | British | Chief Executive Officer | 104138270001 | ||||||||
CHURCH GROWTH TRUST LIMITED | Director | Baines Lane Seaton LE15 9HP Oakham The Barn, 1 Manor Farm Barns England |
| 274443870001 |
Who are the persons with significant control of THE CHURCH PLANTING INITIATIVE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Edward Canham | Apr 06, 2016 | Baines Lane Seaton LE15 9HP Oakham The Barn England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen John Mcquoid | Apr 06, 2016 | Baines Lane Seaton LE15 9HP Oakham The Barn England | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Neil Summerton | Apr 06, 2016 | Baines Lane Seaton LE15 9HP Oakham The Barn England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Martyn Giles Arnold | Apr 06, 2016 | Baines Lane Seaton LE15 9HP Oakham The Barn England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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