SKYLARK CHURCH
CHRISTIAN GROWTH CENTRE, CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3AE

Company number 05442866
Status Active
Incorporation Date 4 May 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 HANBURY ROAD, CHELMSFORD, CM1 3AE
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Wayne Jon Bishop as a director on 30 September 2016. The most likely internet sites of SKYLARK CHURCH are www.skylark.co.uk, and www.skylark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Skylark Church is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05442866. Skylark Church has been working since 04 May 2005. The present status of the company is Active. The registered address of Skylark Church is 4 Hanbury Road Chelmsford Cm1 3ae. . KEMP, Lesley Dawn is a Secretary of the company. BISHOP, Wayne Jon is a Director of the company. GRAYSTON, John Antony is a Director of the company. KEMP, Charles Jonathan is a Director of the company. SIMS, Nicola Alice is a Director of the company. SIMS, Peter Granville is a Director of the company. WARD, Wendy Evelyn is a Director of the company. Secretary BOXALL, Joanne Marie has been resigned. Secretary CROUCH, Louise Margaret Ruth has been resigned. Secretary MACKLIN, Martin David has been resigned. Secretary MURRILL, Ondine Regina has been resigned. Secretary RANSOM, Ian David has been resigned. Secretary YELLAND, Stephen Clive has been resigned. Director GARDINER, Daniel has been resigned. Director GUTTERIDGE, Paul Mark has been resigned. Director JEVONS, Paul Henry has been resigned. Director MURRILL, Richard Charles has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
KEMP, Lesley Dawn
Appointed Date: 01 May 2015

Director
BISHOP, Wayne Jon
Appointed Date: 30 September 2016
56 years old

Director
GRAYSTON, John Antony
Appointed Date: 04 May 2005
78 years old

Director
KEMP, Charles Jonathan
Appointed Date: 14 December 2012
62 years old

Director
SIMS, Nicola Alice
Appointed Date: 14 December 2012
47 years old

Director
SIMS, Peter Granville
Appointed Date: 14 December 2012
52 years old

Director
WARD, Wendy Evelyn
Appointed Date: 30 September 2016
66 years old

Resigned Directors

Secretary
BOXALL, Joanne Marie
Resigned: 01 May 2015
Appointed Date: 09 May 2014

Secretary
CROUCH, Louise Margaret Ruth
Resigned: 25 May 2005
Appointed Date: 04 May 2005

Secretary
MACKLIN, Martin David
Resigned: 29 March 2007
Appointed Date: 25 May 2005

Secretary
MURRILL, Ondine Regina
Resigned: 17 July 2010
Appointed Date: 29 March 2007

Secretary
RANSOM, Ian David
Resigned: 01 August 2013
Appointed Date: 01 March 2013

Secretary
YELLAND, Stephen Clive
Resigned: 01 March 2013
Appointed Date: 17 July 2010

Director
GARDINER, Daniel
Resigned: 10 September 2006
Appointed Date: 04 May 2005
59 years old

Director
GUTTERIDGE, Paul Mark
Resigned: 14 December 2012
Appointed Date: 01 April 2006
51 years old

Director
JEVONS, Paul Henry
Resigned: 18 August 2015
Appointed Date: 01 March 2007
71 years old

Director
MURRILL, Richard Charles
Resigned: 01 January 2014
Appointed Date: 04 May 2005
79 years old

Persons With Significant Control

Mrs Nicola Alice Sims
Notified on: 4 May 2017
47 years old
Nature of control: Right to appoint and remove directors

SKYLARK CHURCH Events

10 May 2017
Confirmation statement made on 4 May 2017 with updates
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
28 Oct 2016
Appointment of Mr Wayne Jon Bishop as a director on 30 September 2016
12 Oct 2016
Appointment of Mrs Wendy Evelyn Ward as a director on 30 September 2016
11 May 2016
Annual return made up to 4 May 2016 no member list
...
... and 50 more events
08 May 2006
New director appointed
06 Jun 2005
Secretary resigned
06 Jun 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
06 Jun 2005
New secretary appointed
04 May 2005
Incorporation

SKYLARK CHURCH Charges

15 January 2013
Legal charge
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Kingdom Bank Limited
Description: F/H the printing place limited 3 hanbury road chelmsford…