CHRISTIAN EDUCATION AND TRAINING
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GL

Company number 02731908
Status Active
Incorporation Date 16 July 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HEART CHURCH, 104-114 TALBOT STREET, NOTTINGHAM, ENGLAND, NG1 5GL
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 28 July 2016 with updates; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of CHRISTIAN EDUCATION AND TRAINING are www.christianeducationand.co.uk, and www.christian-education-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Christian Education and Training is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02731908. Christian Education and Training has been working since 16 July 1992. The present status of the company is Active. The registered address of Christian Education and Training is Heart Church 104 114 Talbot Street Nottingham England Ng1 5gl. The company`s financial liabilities are £1.62k. It is £0k against last year. And the total assets are £1.62k, which is £0k against last year. BARLOW, Stephen John is a Secretary of the company. BOWEN, Guy Adam is a Director of the company. COTTINGHAM, Bernice Ann is a Director of the company. GILL, David Hunter is a Director of the company. MILLER, Duncan Timothy Kingsley is a Director of the company. Secretary WHEELDON, John Victor has been resigned. Director BELFIELD, Andrew John has been resigned. Director BIGNALL, David has been resigned. Director BOWEN, Guy Adam has been resigned. Director BROWN, Hilary Dawn has been resigned. Director BUSSELL, Michael has been resigned. Director CARPENTER, Ann Elizabeth has been resigned. Director CARPENTER, Terence John has been resigned. Director GILL, James Thomas has been resigned. Director GRANGE, Malcolm has been resigned. Director HOPEWELL, Clive Allan has been resigned. Director LANGTON, John has been resigned. Director MAYERS, Gwynne Frances has been resigned. Director MOORE, Cyrilyn has been resigned. Director PETTIFOR, John Clive has been resigned. Director PRIDDLE, Christopher Darnay has been resigned. Director ROBERTS, Stephen David has been resigned. Director SHEARMAN, David Ernest has been resigned. Director WOOD, Bryony Ann has been resigned. The company operates in "Primary education".


christian education and Key Finiance

LIABILITIES £1.62k
CASH n/a
TOTAL ASSETS £1.62k
All Financial Figures

Current Directors

Secretary
BARLOW, Stephen John
Appointed Date: 04 July 2000

Director
BOWEN, Guy Adam
Appointed Date: 20 June 2006
54 years old

Director
COTTINGHAM, Bernice Ann
Appointed Date: 24 November 1998
77 years old

Director
GILL, David Hunter
Appointed Date: 07 July 2004
78 years old

Director
MILLER, Duncan Timothy Kingsley
Appointed Date: 24 September 2008
54 years old

Resigned Directors

Secretary
WHEELDON, John Victor
Resigned: 30 June 2000
Appointed Date: 16 July 1992

Director
BELFIELD, Andrew John
Resigned: 10 November 1997
Appointed Date: 16 July 1992
66 years old

Director
BIGNALL, David
Resigned: 31 October 2004
Appointed Date: 28 March 2000
65 years old

Director
BOWEN, Guy Adam
Resigned: 06 September 2002
Appointed Date: 21 June 2000
54 years old

Director
BROWN, Hilary Dawn
Resigned: 15 April 2002
Appointed Date: 28 March 2000
63 years old

Director
BUSSELL, Michael
Resigned: 10 March 1998
Appointed Date: 16 July 1992
87 years old

Director
CARPENTER, Ann Elizabeth
Resigned: 24 November 1998
Appointed Date: 22 March 1995
68 years old

Director
CARPENTER, Terence John
Resigned: 02 April 2003
Appointed Date: 10 March 1998
81 years old

Director
GILL, James Thomas
Resigned: 29 November 2011
Appointed Date: 16 November 2005
49 years old

Director
GRANGE, Malcolm
Resigned: 07 July 2004
Appointed Date: 02 April 2003
68 years old

Director
HOPEWELL, Clive Allan
Resigned: 22 March 1995
Appointed Date: 16 July 1992
80 years old

Director
LANGTON, John
Resigned: 22 July 2005
Appointed Date: 20 March 1995
75 years old

Director
MAYERS, Gwynne Frances
Resigned: 29 November 2008
Appointed Date: 16 November 2005
79 years old

Director
MOORE, Cyrilyn
Resigned: 25 March 2010
Appointed Date: 23 September 2009
47 years old

Director
PETTIFOR, John Clive
Resigned: 20 June 2006
Appointed Date: 16 July 1992
76 years old

Director
PRIDDLE, Christopher Darnay
Resigned: 31 August 2000
Appointed Date: 16 July 1992
81 years old

Director
ROBERTS, Stephen David
Resigned: 04 October 2004
Appointed Date: 19 June 2002
59 years old

Director
SHEARMAN, David Ernest
Resigned: 10 March 1998
Appointed Date: 16 July 1992
82 years old

Director
WOOD, Bryony Ann
Resigned: 16 November 2005
Appointed Date: 28 January 2004
66 years old

Persons With Significant Control

Mr Stephen John Barlow
Notified on: 28 July 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Steven Behrend
Notified on: 28 July 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Clive Pettifor
Notified on: 28 July 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Heart Church
Notified on: 28 July 2016
Nature of control: Right to appoint and remove directors

CHRISTIAN EDUCATION AND TRAINING Events

27 Oct 2016
Total exemption small company accounts made up to 29 February 2016
29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Sep 2015
Registered office address changed from The Christian Centre 104,Talbot Street Nottingham NG1 5GL to Heart Church 104-114 Talbot Street Nottingham NG1 5GL on 10 September 2015
...
... and 98 more events
09 Aug 1994
Annual return made up to 16/07/94

19 Jul 1994
Accounts for a small company made up to 31 August 1993

04 Aug 1993
Annual return made up to 16/07/93
  • 363(287) ‐ Registered office changed on 04/08/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

15 Mar 1993
Accounting reference date notified as 31/08

16 Jul 1992
Incorporation

CHRISTIAN EDUCATION AND TRAINING Charges

1 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 51 green street, the meadows…
1 July 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 51 green street the meadows nottingham t/no NT340807.