LIVING WATERS MINISTRIES
STEYNING

Hellopages » West Sussex » Horsham » BN44 3WN

Company number 02398029
Status Active
Incorporation Date 23 June 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE BARN HIGH STREET, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3WN
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 October 2015 no member list. The most likely internet sites of LIVING WATERS MINISTRIES are www.livingwaters.co.uk, and www.living-waters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Portslade Rail Station is 5.4 miles; to Durrington-on-Sea Rail Station is 6.5 miles; to Hove Rail Station is 6.7 miles; to Preston Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Living Waters Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02398029. Living Waters Ministries has been working since 23 June 1989. The present status of the company is Active. The registered address of Living Waters Ministries is The Barn High Street Upper Beeding Steyning West Sussex Bn44 3wn. . PHILPOTT, Carolyn Joyce is a Secretary of the company. ANDERSON, Stuart Hunt, Dr is a Director of the company. BRUCE, Samuel John is a Director of the company. COLLINS, Philip is a Director of the company. PEAKE, Stephen John, Rev is a Director of the company. PHILPOTT, Carolyn Joyce is a Director of the company. SEWELL, Martin Andrew is a Director of the company. Secretary PHILPOTT, David Michael has been resigned. Secretary SIMPSON, Roger has been resigned. Director HUGHES, Florence Amy has been resigned. Director KNOTT, Jean Iris has been resigned. Director KNOTT, John William has been resigned. Director MCCARTNEY, Peter has been resigned. Director MORRIS, Stephen has been resigned. Director PHILPOTT, David Michael has been resigned. Director TONGE, Janice has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
PHILPOTT, Carolyn Joyce
Appointed Date: 02 January 1996

Director
ANDERSON, Stuart Hunt, Dr
Appointed Date: 14 April 2007
79 years old

Director
BRUCE, Samuel John
Appointed Date: 13 July 2011
32 years old

Director
COLLINS, Philip
Appointed Date: 02 December 1996
60 years old

Director
PEAKE, Stephen John, Rev
Appointed Date: 13 July 2011
70 years old

Director

Director
SEWELL, Martin Andrew
Appointed Date: 14 April 2007
68 years old

Resigned Directors

Secretary
PHILPOTT, David Michael
Resigned: 30 November 2003
Appointed Date: 01 October 1995

Secretary
SIMPSON, Roger
Resigned: 01 October 1995

Director
HUGHES, Florence Amy
Resigned: 30 November 1994
103 years old

Director
KNOTT, Jean Iris
Resigned: 08 March 2011
72 years old

Director
KNOTT, John William
Resigned: 08 March 2011
70 years old

Director
MCCARTNEY, Peter
Resigned: 08 March 2011
Appointed Date: 16 January 2008
54 years old

Director
MORRIS, Stephen
Resigned: 31 March 1997
74 years old

Director
PHILPOTT, David Michael
Resigned: 30 November 2003
67 years old

Director
TONGE, Janice
Resigned: 24 March 1998
Appointed Date: 02 December 1996
68 years old

LIVING WATERS MINISTRIES Events

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 December 2015
08 Nov 2015
Annual return made up to 29 October 2015 no member list
19 Aug 2015
Registered office address changed from Unit 3 New House Farm Business Centre, Old Crawley Road, Faygate Horsham West Sussex RH12 4RU to The Barn High Street Upper Beeding Steyning West Sussex BN44 3WN on 19 August 2015
22 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 79 more events
11 Oct 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Sep 1990
New director appointed

28 Mar 1990
Accounting reference date shortened from 31/03 to 31/08

22 Nov 1989
Director resigned

23 Jun 1989
Incorporation