RIVER CHURCH
Overview
| Company Name | RIVER CHURCH |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 07926500 |
| 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 RIVER CHURCH?
- Activities of religious organisations (94910) / Other service activities
Where is RIVER CHURCH located?
| Registered Office Address | Bank House 81 St Judes Road Englefield Green TW20 0DF Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVER CHURCH?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RIVER CHURCH?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rachel Jane Pymm as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Ashvinder Vickers on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Director's details changed for Mary Kathleen Porter on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Cessation of Michael John Holt as a person with significant control on Jan 25, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Ian Mackenzie Linton as a person with significant control on Jan 25, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Ceri Davies as a person with significant control on Jan 25, 2022 | 1 pages | PSC07 | ||||||||||
Director's details changed for Ms Ashvinder Sanger on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Caroline Grace Read on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Rachel Jane Pymm on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mary Kathleen Porter on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Mackenzie Linton on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Holt on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair John Handford on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on Feb 02, 2022 | 1 pages | AD01 | ||||||||||
Cessation of Simon Roy Tempest as a person with significant control on Jan 16, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Simon Roy Tempest as a director on Jan 16, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Mr Ian Mackenzie Linton as a person with significant control on Jan 24, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Appointment of Mr Simon Roy Tempest as a director on Apr 23, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of RIVER CHURCH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXCEED COSEC SERVICES LIMITED | Secretary | 81 St Judes Road TW20 0DF Englefield Green Bank House Surrey England |
| 81784690003 | ||||||||||
| HANDFORD, Alistair John | Director | 81 St Judes Road Englefield Green TW20 0DF Surrey Bank House England | England | British | 220450190001 | |||||||||
| HOLT, Michael John | Director | 81 St Judes Road Englefield Green TW20 0DF Surrey Bank House England | England | British | 130936810001 | |||||||||
| LINTON, Ian Mackenzie | Director | 81 St Judes Road Englefield Green TW20 0DF Surrey Bank House England | England | British | 148537480001 | |||||||||
| PORTER, Mary Kathleen | Director | 81 St Judes Road Englefield Green TW20 0DF Surrey Bank House England | England | American | 261171920002 | |||||||||
| READ, Caroline Grace | Director | 81 St Judes Road Englefield Green TW20 0DF Surrey Bank House England | United Kingdom | British | 126898330001 | |||||||||
| VICKERS, Ashvinder | Director | 81 St Judes Road Englefield Green TW20 0DF Surrey Bank House England | England | British | 151527400002 | |||||||||
| EMMETT, Richard Alan | Secretary | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | 188226300001 | |||||||||||
| HANDFORD, Ann True | Secretary | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | 166246110001 | |||||||||||
| WHIFFEN, Richard Timothy | Secretary | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | 174744230001 | |||||||||||
| BARNES, Colin John Earle | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | England | British | 49863630002 | |||||||||
| BOULTWOOD, Andrea Marie | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire England | England | British | 221683240001 | |||||||||
| BULLEN, Sandra | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | England | British | 6125140001 | |||||||||
| DAVIES, Ceri | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | England | British | 193746760001 | |||||||||
| EARLL, Victoria Jane | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | England | British | 166246120001 | |||||||||
| EMMETT, Richard Alan | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | England | British | 114181580001 | |||||||||
| JONES, David Christopher | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | England | British | 185747870001 | |||||||||
| LENTON, Christopher Trevor | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire England | United Kingdom | English | 214402590001 | |||||||||
| PYMM, Rachel Jane | Director | 81 St Judes Road Englefield Green TW20 0DF Surrey Bank House England | England | British | 265810950001 | |||||||||
| READ, Andrew Peter | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | England | British | 126898390001 | |||||||||
| TEMPEST, Simon Roy | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire England | England | British | 224203000001 | |||||||||
| TEMPEST, Simon Roy | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | England | British | 70473550001 | |||||||||
| TURNBULL, Paul Andrew | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | England | British | 3222940002 | |||||||||
| WRATTEN, Paul Jack James | Director | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire | United Kingdom | British | 166246130001 |
Who are the persons with significant control of RIVER CHURCH?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ceri Davies | Jun 07, 2018 | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Bracknell United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael John Holt | Jan 31, 2018 | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Mackenzie Linton | Apr 06, 2016 | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Roy Tempest | Apr 06, 2016 | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin John Earle Barnes | Apr 06, 2016 | 2 Castle Hill Terrace SL6 4JP Maidenhead The Summit Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RIVER CHURCH?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 02, 2022 | 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 |
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