Company number 07260215
Status Active
Incorporation Date 20 May 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 MASON ROAD, NORWICH, NORFOLK, NR6 6RF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of John Norman as a director on 19 March 2015. The most likely internet sites of SOUL CHURCH LTD are www.soulchurch.co.uk, and www.soul-church.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Soul Church Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 07260215. Soul Church Ltd has been working since 20 May 2010.
The present status of the company is Active. The registered address of Soul Church Ltd is 4 Mason Road Norwich Norfolk Nr6 6rf. . ANGIER, Richard Arthur James is a Secretary of the company. DACRE, Russell Barclay is a Director of the company. GALLANT, Andrew Charles is a Director of the company. GILL, Simon Peter is a Director of the company. HOLLINGER, Mark Nevin Andrew is a Director of the company. Secretary HALLAM, Christopher Alwyn has been resigned. Secretary HUSSEY, David Edward has been resigned. Director ANGIER, Richard Arthur James has been resigned. Director FIELD, David Anthony Hawkes has been resigned. Director GARNHAM, Leonard has been resigned. Director HALLAM, Christopher Alwyn has been resigned. Director HOLLINGER, Mark Nevin Andrew has been resigned. Director HOWELL, Colin Herbert Leslie has been resigned. Director KROGEDAL, Jostein, Pastor has been resigned. Director LIND, John Alexander has been resigned. Director MARSHALL, Stephen Francis has been resigned. Director NORMAN, John, Snr Pastor has been resigned. Director PIMLOTT, Benjamin has been resigned. Director PIMLOTT, Mark John has been resigned. Director PIMLOTT, Trevor Sedley has been resigned. Director SIVANESAN, Kishanie has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
GARNHAM, Leonard
Resigned: 08 May 2014
Appointed Date: 01 July 2013
79 years old
Director
PIMLOTT, Benjamin
Resigned: 04 July 2016
Appointed Date: 04 December 2014
50 years old
Persons With Significant Control
Mr John Norman
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control
SOUL CHURCH LTD Events
15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Termination of appointment of John Norman as a director on 19 March 2015
15 Nov 2016
Appointment of Mr Andrew Charles Gallant as a director on 30 June 2016
15 Nov 2016
Termination of appointment of David Anthony Hawkes Field as a director on 30 June 2016
...
... and 51 more events
19 Aug 2010
Appointment of Mark John Pimlott as a director
19 Aug 2010
Appointment of John Alexander Lind as a director
19 Aug 2010
Appointment of Richard Arthur James Angier as a director
19 Aug 2010
Current accounting period shortened from 31 May 2011 to 31 March 2011
20 May 2010
Incorporation
30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a heartsease lane norwich t/no NK59419.
30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 and 6 mason road norwich t/no NK4489.
23 June 2011
Deed of charge over credit balances
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…