ROOTS FOR CHURCHES LIMITED

ROOTS FOR CHURCHES LIMITED

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

    Company NameROOTS FOR CHURCHES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04346069
    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 ROOTS FOR CHURCHES LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is ROOTS FOR CHURCHES LIMITED located?

    Registered Office Address
    Church House
    86 Tavistock Place
    WC1H 9RT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROOTS FOR CHURCHES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROOTS FOR CHURCHES LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for ROOTS FOR CHURCHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Appointment of Dr Peter John Hamill as a director on Jun 06, 2023

    2 pagesAP01

    Appointment of Mr Richard Stuart Reddie as a director on Mar 21, 2023

    2 pagesAP01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    21 pagesAA

    Director's details changed for Dr Thomas Joseph Allain Chapman on Oct 13, 2022

    2 pagesCH01

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Jenny Mills as a director on Jan 05, 2022

    2 pagesAP01

    Termination of appointment of Nicola Jayne Furley-Smith as a director on Jan 05, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    20 pagesAA

    Termination of appointment of Robert Clark Fyffe as a director on Aug 09, 2021

    1 pagesTM01

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Appointment of Revd Nicola Jayne Furley-Smith as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of John Proctor as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    18 pagesAA

    Appointment of Ms Jo Hibbard as a director on Oct 25, 2019

    2 pagesAP01

    Termination of appointment of Judith Margaret Levermore as a director on Oct 25, 2019

    1 pagesTM01

    Register inspection address has been changed to 13 Deer Leap Lightwater GU18 5PF

    1 pagesAD02

    Registered office address changed from Edward Rudolf House 69-85 Margery Street London WC1X 0JL England to Church House 86 Tavistock Place London WC1H 9RT on Jul 12, 2019

    1 pagesAD01

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of ROOTS FOR CHURCHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Kamaljit
    Deer Leap
    GU18 5PF Lightwater
    13 Deer Leap
    England
    Secretary
    Deer Leap
    GU18 5PF Lightwater
    13 Deer Leap
    England
    223165630001
    ALLAIN CHAPMAN, Thomas Joseph, Dr
    Castle Hill
    Welbourn
    LN5 0NF Lincoln
    Archdeacons House
    England
    Director
    Castle Hill
    Welbourn
    LN5 0NF Lincoln
    Archdeacons House
    England
    EnglandBritishPublisher117227850002
    DAVIES, Dafydd Aled
    Ael Y Bryn
    Chwilog
    LL53 6SH Pwllheli
    Gwynedd
    Director
    Ael Y Bryn
    Chwilog
    LL53 6SH Pwllheli
    Gwynedd
    WalesWelshPublishing Director79590370001
    HAMILL, Peter John, Dr
    61-67 Donegall Street
    BT1 2QH Belfast
    Church Of Ireland House
    Northern Ireland
    Director
    61-67 Donegall Street
    BT1 2QH Belfast
    Church Of Ireland House
    Northern Ireland
    Northern IrelandBritishSecretary230696190001
    HIBBARD, Jo
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House
    England
    Director
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House
    England
    EnglandBritishDirector Of Engagement264155940001
    KEENS, Zoe Victoria
    St. Lawrence Close
    Knowle
    B93 0EU Solihull
    7
    West Midlands
    England
    Director
    St. Lawrence Close
    Knowle
    B93 0EU Solihull
    7
    West Midlands
    England
    EnglandBritishChief Executive184526570001
    MILLS, Jenny
    86 Tavistock Place
    WC1H 9RT London
    Church House
    United Kingdom
    Director
    86 Tavistock Place
    WC1H 9RT London
    Church House
    United Kingdom
    EnglandBritishSecretary For Education And Learning291251320001
    REDDIE, Richard Stuart
    Fallsbrook Road
    SW16 6DX London
    66
    England
    Director
    Fallsbrook Road
    SW16 6DX London
    66
    England
    EnglandBritishDirector Of Justice And Inclusion - Ctbi158918470001
    CUTLER, Stephen Joseph
    Larch Close
    GU15 4DB Camberley
    8
    Surrey
    Secretary
    Larch Close
    GU15 4DB Camberley
    8
    Surrey
    BritishChartered Accountant39814080002
    MILLER, Robert
    3 Elm House Oak Court
    Ducks Hill Road
    HA6 2WG Northwood
    Middlesex
    Secretary
    3 Elm House Oak Court
    Ducks Hill Road
    HA6 2WG Northwood
    Middlesex
    British79590380002
    CUTLER, Stephen Joseph
    Larch Close
    GU15 4DB Camberley
    8
    Surrey
    United Kingdom
    Director
    Larch Close
    GU15 4DB Camberley
    8
    Surrey
    United Kingdom
    EnglandBritishChartered Accountant39814080003
    FISHPOOL, Peter William
    16 Norman Road
    B31 2EW Northfield
    Birmingham
    Director
    16 Norman Road
    B31 2EW Northfield
    Birmingham
    United KingdomBritishCharity Ceo79868580001
    FURLEY-SMITH, Nicola Jayne, Revd
    86 Tavistock Place
    WC1H 9RT London
    Church House
    United Kingdom
    Director
    86 Tavistock Place
    WC1H 9RT London
    Church House
    United Kingdom
    United KingdomBritishSecretary For Ministries137501290001
    FYFFE, Robert Clark
    Bothwell Gardens
    EH42 1PZ Dunbar
    26
    Scotland
    Director
    Bothwell Gardens
    EH42 1PZ Dunbar
    26
    Scotland
    ScotlandScottishCharity Director119020740001
    GOODBOURN, David Robin
    145 Westcombe Hill
    SE3 7DP London
    Director
    145 Westcombe Hill
    SE3 7DP London
    BritishGeneral Secretary65899230002
    HAZELL, Martin Thomas
    34 Creighton Avenue
    N10 1NU London
    Director
    34 Creighton Avenue
    N10 1NU London
    United KingdomBritishDirector Of Communications122083690001
    LEVERMORE, Judith Margaret
    Church Street
    Ducklington
    OX29 7UA Witney
    3
    Oxfordshire
    England
    Director
    Church Street
    Ducklington
    OX29 7UA Witney
    3
    Oxfordshire
    England
    EnglandBritishSenior Manager184526850001
    MITCHELL, Alan Bryce
    3 Reddons Road
    BR3 1LY Beckhenham
    Kent
    Director
    3 Reddons Road
    BR3 1LY Beckhenham
    Kent
    BritishPublisher83598740001
    MORRISON, Karen Sue
    Forton
    SP11 6NN Andover
    Gardener's Cottage
    Hampshire
    England
    Director
    Forton
    SP11 6NN Andover
    Gardener's Cottage
    Hampshire
    England
    United KingdomBritishHead Of Childrens And Youth Work184526960002
    PROCTOR, John, The Revd
    86 Tavistock Place
    WC1H 9RT London
    Church House
    United Kingdom
    Director
    86 Tavistock Place
    WC1H 9RT London
    Church House
    United Kingdom
    United KingdomBritishGeneral Secy , The United Reformed Church191202550001
    ROGERS, Carol Ann
    The Manse
    The Street High Easter
    CM1 4DS Chelmsford
    Essex
    Director
    The Manse
    The Street High Easter
    CM1 4DS Chelmsford
    Essex
    BritishSecretary For Communications79590360001
    STONE, Martin Paul
    14 Colton Close
    Baston
    PE6 9QH Peterborough
    Director
    14 Colton Close
    Baston
    PE6 9QH Peterborough
    BritishPublisher85828340003
    SWANNEY, Douglas Martin
    Marylebone Road
    NW1 5JR London
    25
    United Kingdom
    Director
    Marylebone Road
    NW1 5JR London
    25
    United Kingdom
    United KingdomBritishHead Of Discipleship & Ministries157304530001
    THORNTON, Brian
    31 Tuckers Nook
    Maxey
    PE6 9EH Peterborough
    Cambridgeshire
    Director
    31 Tuckers Nook
    Maxey
    PE6 9EH Peterborough
    Cambridgeshire
    BritishChief Executive87613640001

    What are the latest statements on persons with significant control for ROOTS FOR CHURCHES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017The 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