Company number 08448116
Status Active
Incorporation Date 18 March 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 301 HEMPSTEAD ROAD, HEMPSTEAD, GILLINGHAM, KENT, ENGLAND, ME7 3QJ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 301 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ England to 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ on 8 March 2017; Registered office address changed from 1 Craddock Way Rainham Gillingham Kent ME8 9QQ England to 301 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ on 6 March 2017; Director's details changed for Mr Justin Luke Alsey on 5 March 2017. The most likely internet sites of NEW LIFE COMMUNITY CHURCH (SOUTH GILLINGHAM) TRUST are www.newlifecommunitychurchsouthgillingham.co.uk, and www.new-life-community-church-south-gillingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. New Life Community Church South Gillingham Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 08448116. New Life Community Church South Gillingham Trust has been working since 18 March 2013.
The present status of the company is Active. The registered address of New Life Community Church South Gillingham Trust is 301 Hempstead Road Hempstead Gillingham Kent England Me7 3qj. The company`s financial liabilities are £75.26k. It is £-11.87k against last year. And the total assets are £75.65k, which is £-12.12k against last year. ALSEY, Justin Luke is a Director of the company. BELLCHAMBERS, James Thomas is a Director of the company. RATCLIFF, Daniel Alexander is a Director of the company. SAUNDERS, Martyn David Victor is a Director of the company. Secretary MURRAY, John has been resigned. Secretary SAUNDERS, Martyn David Victor has been resigned. Director ALSEY, Roger has been resigned. Director COBBOLD, Jonathan has been resigned. Director MILN, Stephanie has been resigned. Director MOYS, Sophie has been resigned. Director MURRAY, John has been resigned. Director NORWOOD, Ronald has been resigned. Director SOGIE THOMAS, Bradman has been resigned. Director WILSON, Clive Barry has been resigned. The company operates in "Activities of religious organizations".
new life community church (south gillingham) Key Finiance
LIABILITIES
£75.26k
-14%
CASH
n/a
TOTAL ASSETS
£75.65k
-14%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MURRAY, John
Resigned: 01 December 2014
Appointed Date: 18 March 2013
Director
ALSEY, Roger
Resigned: 04 October 2014
Appointed Date: 18 March 2013
77 years old
Director
COBBOLD, Jonathan
Resigned: 14 October 2013
Appointed Date: 18 March 2013
53 years old
Director
MILN, Stephanie
Resigned: 01 October 2014
Appointed Date: 01 October 2014
57 years old
Director
MOYS, Sophie
Resigned: 30 September 2014
Appointed Date: 18 March 2013
46 years old
Director
MURRAY, John
Resigned: 01 December 2014
Appointed Date: 18 March 2013
69 years old
Director
NORWOOD, Ronald
Resigned: 29 September 2013
Appointed Date: 18 March 2013
78 years old
NEW LIFE COMMUNITY CHURCH (SOUTH GILLINGHAM) TRUST Events
08 Mar 2017
Registered office address changed from 301 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ England to 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ on 8 March 2017
06 Mar 2017
Registered office address changed from 1 Craddock Way Rainham Gillingham Kent ME8 9QQ England to 301 301 Hempstead Road Hempstead Gillingham Kent ME7 3QJ on 6 March 2017
05 Mar 2017
Director's details changed for Mr Justin Luke Alsey on 5 March 2017
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 15 April 2016 no member list
...
... and 25 more events
08 Oct 2014
Termination of appointment of Roger Alsey as a director on 4 October 2014
11 Apr 2014
Annual return made up to 18 March 2014 no member list
11 Apr 2014
Termination of appointment of Ronald Norwood as a director
11 Apr 2014
Termination of appointment of Jonathan Cobbold as a director
18 Mar 2013
Incorporation