ARISE MINISTRIES
Overview
| Company Name | ARISE MINISTRIES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06249976 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARISE MINISTRIES?
- Activities of religious organisations (94910) / Other service activities
Where is ARISE MINISTRIES located?
| Registered Office Address | Cliff College Calver S32 3XG Hope Valley Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARISE MINISTRIES?
| Company Name | From | Until |
|---|---|---|
| ARISE 123 | May 16, 2007 | May 16, 2007 |
What are the latest accounts for ARISE MINISTRIES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for ARISE MINISTRIES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dennis Peter Pethers as a director on May 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Ann Cutting as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ruth Elizabeth Gilson as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Appointment of Mrs Julie Anne Murdy as a secretary on Mar 26, 2018 | 2 pages | AP03 | ||
Termination of appointment of Ruth Elizabeth Gilson as a secretary on Mar 26, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Mar 23, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||
Annual return made up to May 16, 2016 no member list | 6 pages | AR01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||
Annual return made up to May 16, 2015 no member list | 7 pages | AR01 | ||
Termination of appointment of Katie Marie Stanton as a director on May 18, 2015 | 1 pages | TM01 | ||
Termination of appointment of Alison Christine Swift as a director on May 18, 2015 | 1 pages | TM01 | ||
Director's details changed for Ms Ruth Elizabeth Gilson on Oct 10, 2013 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||
Who are the officers of ARISE MINISTRIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURDY, Julie Anne | Secretary | Calver S32 3XG Hope Valley Cliff College Derbyshire | 245019960001 | |||||||
| AITCHISON, Vivienne | Director | 66 Alberta Avenue SM1 2LL Cheam Surrey | United Kingdom | British | 114869690001 | |||||
| LUHMAN, Claire Louise, Rev | Director | Calver S32 3XG Hope Valley Cliff College Derbyshire England | England | British | 174302640001 | |||||
| CUTTING, Susan Ann | Secretary | 13 Orchard Close OX16 0HW Banbury Oxfordshire | British | 101734710001 | ||||||
| GILSON, Ruth Elizabeth | Secretary | Calver S32 3XG Hope Valley Cliff College Derbyshire England | 155506920001 | |||||||
| CUTTING, Susan Ann | Director | New Road Staincross S75 6GP Barnsley 280 South Yorkshire England | United Kingdom | British | 101734710002 | |||||
| GILSON, Ruth Elizabeth | Director | Elstead Close Barugh Green S75 1NB Barnsley 2 South Yorkshire England | England | United Kingdom | 64952930005 | |||||
| JONES, Rachel Joy | Director | 3 Coptfold Close SS1 3SY Thorpe Bay Essex | British | 55347280003 | ||||||
| PETHERICK, Sarah Louise | Director | 157 Swanstead Vange SS16 4PA Basildon Essex | Great Britain | British | 126435190001 | |||||
| PETHERS, Dennis Peter | Director | The Chase South Woodham Ferrers CM3 5PY Chelmsford 38 Essex | United Kingdom | British | 133165710001 | |||||
| ROBB, Andrew Kevin | Director | 56 Porchester Road CM12 0UQ Billericay Essex | England | British | 82947620001 | |||||
| RUDD, Ian Robert | Director | 4 Balmerino Avenue SS7 3XD Thundersley Essex | United Kingdom | British | 183237670001 | |||||
| SIMMONDS, Michael John | Director | Church Road SS7 2DQ Hadleigh 21 Essex | England | English | 161071610001 | |||||
| STANNARD, Jonathan Paul, Rev | Director | Calver S32 3XG Hope Valley Cliff College Derbyshire England | United Kingdom | British | 166762940001 | |||||
| STANTON, Katie Marie | Director | Calver S32 3XG Hope Valley Cliff College Derbyshire England | England | British | 174301880001 | |||||
| SWIFT, Alison Christine | Director | Calver S32 3XG Hope Valley Cliff College Derbyshire England | England | British | 174302240001 |
Who are the persons with significant control of ARISE MINISTRIES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Claire Louise Blatchford | Jul 01, 2016 | Calver S32 3XG Hope Valley Cliff College Derbyshire | 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