LIFESPRING MINISTRIES
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0QT
Company number 06323688
Status Active
Incorporation Date 25 July 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LIFESPRING CENTRE, 34 CLIFTON STREET, WOLVERHAMPTON, WV3 0QT
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Director's details changed for Ms Monika Badhan on 25 July 2016. The most likely internet sites of LIFESPRING MINISTRIES are www.lifespring.co.uk, and www.lifespring.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Lifespring Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06323688. Lifespring Ministries has been working since 25 July 2007. The present status of the company is Active. The registered address of Lifespring Ministries is Lifespring Centre 34 Clifton Street Wolverhampton Wv3 0qt. . COATES-SMITH, David is a Director of the company. DOUGLAS, Stephen is a Director of the company. MCGREGOR, Stephen Anthony is a Director of the company. SARGENT, Monika is a Director of the company. SMYRELL, Clare is a Director of the company. WASTALL, Anthony is a Director of the company. WASTALL, David is a Director of the company. Secretary HAMMOND, Jeffrey Neil has been resigned. Director GAMBLE, Ben Philip has been resigned. Director HEATHER, Paul Andrew has been resigned. Director LONG, David Graham has been resigned. Director MOORE, Bruce Jonathan has been resigned. Director STONES, Gordan James Warick has been resigned. Director WALDEN, June has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
COATES-SMITH, David
Appointed Date: 19 April 2013
80 years old

Director
DOUGLAS, Stephen
Appointed Date: 05 July 2013
75 years old

Director
MCGREGOR, Stephen Anthony
Appointed Date: 05 July 2013
56 years old

Director
SARGENT, Monika
Appointed Date: 05 July 2013
39 years old

Director
SMYRELL, Clare
Appointed Date: 15 January 2016
38 years old

Director
WASTALL, Anthony
Appointed Date: 25 July 2007
70 years old

Director
WASTALL, David
Appointed Date: 15 January 2016
38 years old

Resigned Directors

Secretary
HAMMOND, Jeffrey Neil
Resigned: 20 April 2012
Appointed Date: 25 July 2007

Director
GAMBLE, Ben Philip
Resigned: 02 October 2015
Appointed Date: 14 September 2012
45 years old

Director
HEATHER, Paul Andrew
Resigned: 22 March 2013
Appointed Date: 25 July 2007
64 years old

Director
LONG, David Graham
Resigned: 15 September 2008
Appointed Date: 25 July 2007
64 years old

Director
MOORE, Bruce Jonathan
Resigned: 26 January 2010
Appointed Date: 25 July 2007
61 years old

Director
STONES, Gordan James Warick
Resigned: 20 November 2013
Appointed Date: 02 September 2011
82 years old

Director
WALDEN, June
Resigned: 28 November 2014
Appointed Date: 25 July 2007
76 years old

LIFESPRING MINISTRIES Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
03 Aug 2016
Director's details changed for Ms Monika Badhan on 25 July 2016
26 Jan 2016
Appointment of Mrs Clare Smyrell as a director on 15 January 2016
25 Jan 2016
Termination of appointment of Gordan James Warick Stones as a director on 20 November 2013
...
... and 33 more events
23 Feb 2009
Total exemption full accounts made up to 31 March 2008
07 Oct 2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
26 Sep 2008
Annual return made up to 25/07/08
26 Sep 2008
Appointment terminated director david long
25 Jul 2007
Incorporation

LIFESPRING MINISTRIES Charges

9 July 2010
Legal mortgage
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Land and buildings on the south west side of clifton street…