58:12

Register to unlock more data on OkredoRegister

58:12

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04832161

Incorporation date

14/07/2003

Size

Small

Contacts

Registered address

Registered address

C/O THE CHURCH SECRETARY, Purley Baptist Church, Banstead Road, Purley CR8 3EACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon10/11/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon25/07/2025
Appointment of Mrs Jennifer Hazel Giles as a director on 2025-05-27
dot icon25/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/05/2025
Termination of appointment of Michele Jane Bailey as a director on 2025-05-14
dot icon21/05/2025
Termination of appointment of David John Colpus as a director on 2025-05-14
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon27/07/2024
Termination of appointment of Alastair Gordon Mcluckie as a director on 2024-04-29
dot icon27/07/2024
Director's details changed for Mrs Heidi Allen on 2023-10-19
dot icon27/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon20/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon19/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon24/10/2021
Withdrawal of a person with significant control statement on 2021-10-24
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon17/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon24/02/2021
Director's details changed for Miss Joanna Claire Walker on 2021-02-24
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Appointment of Mr Benjamin Kwatekwei Quartey-Papafio as a director on 2020-11-30
dot icon09/12/2020
Appointment of Mrs Heidi Allen as a director on 2020-11-30
dot icon09/12/2020
Appointment of Mr David John Colpus as a director on 2020-11-30
dot icon07/12/2020
Termination of appointment of Marilyn Webb as a director on 2020-11-30
dot icon30/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon13/08/2020
Memorandum and Articles of Association
dot icon13/08/2020
Resolutions
dot icon15/09/2019
Termination of appointment of Ian Jeremy Roberts as a director on 2019-09-11
dot icon28/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon20/08/2019
Accounts for a small company made up to 2018-12-31
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon09/11/2017
Director's details changed for Rev Dr James Michael Collins on 2016-05-31
dot icon08/11/2017
Director's details changed for Mr Ian Jeremy Roberts on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Alastair Gordon Mcluckie on 2017-11-08
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon26/07/2017
Notification of Purley Baptist Church as a person with significant control on 2016-04-06
dot icon28/09/2016
Registered office address changed from First Floor 1 Purley Road Purley Surrey CR8 2HA to C/O the Church Secretary Purley Baptist Church Banstead Road Purley CR8 3EA on 2016-09-28
dot icon28/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon28/09/2016
Termination of appointment of Christopher Chinaire as a director on 2016-07-19
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Appointment of Rev Marilyn Webb as a director on 2016-03-01
dot icon28/03/2016
Termination of appointment of Peter Nodding as a director on 2016-03-20
dot icon17/11/2015
Appointment of Mrs Michele Jane Bailey as a director on 2015-08-04
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Appointment of Rev Dr James Michael Collins as a director on 2015-05-05
dot icon12/08/2015
Termination of appointment of Pamela Leonora Searle as a director on 2015-07-19
dot icon12/08/2015
Annual return made up to 2015-07-14 no member list
dot icon22/10/2014
Appointment of Mr Ian Jeremy Roberts as a director on 2014-09-17
dot icon22/10/2014
Termination of appointment of James Alastair Tetley as a director on 2014-10-19
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-14 no member list
dot icon16/07/2014
Termination of appointment of Nicholas Charles Connolly as a director on 2014-05-07
dot icon16/02/2014
Appointment of Mr Alastair Gordon Mcluckie as a director
dot icon16/02/2014
Termination of appointment of Pamela Bryan as a director
dot icon20/09/2013
Accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-14 no member list
dot icon09/08/2013
Director's details changed for Revd Pamela Bryan on 2013-07-13
dot icon08/08/2013
Termination of appointment of Ivan Moorhouse as a director
dot icon19/06/2013
Termination of appointment of Jonathan Blackwell as a director
dot icon30/01/2013
Termination of appointment of John Foster as a secretary
dot icon25/07/2012
Accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-14 no member list
dot icon16/07/2012
Appointment of Mrs Christopher Chinaire as a director
dot icon16/07/2012
Appointment of Mrs Pamela Leonora Searle as a director
dot icon16/07/2012
Termination of appointment of Andrew Phillips as a director
dot icon10/08/2011
Accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-14 no member list
dot icon04/08/2010
Accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-14 no member list
dot icon27/07/2010
Director's details changed for Rev. James Alastair Tetley on 2010-05-12
dot icon27/07/2010
Director's details changed for Rev. Peter Nodding on 2010-05-12
dot icon26/07/2010
Director's details changed for Andrew Martin Phillips on 2010-05-12
dot icon26/07/2010
Director's details changed for Nicholas Charles Connolly on 2010-05-12
dot icon26/07/2010
Director's details changed for Revd Pamela Bryan on 2010-05-12
dot icon13/07/2010
Appointment of Mr Ivan Maurice Robert Moorhouse as a director
dot icon13/07/2010
Appointment of Ms Joanna Claire Walker as a director
dot icon13/07/2010
Termination of appointment of Helen Harris as a director
dot icon13/07/2010
Termination of appointment of Iain Dunn as a director
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/07/2009
Accounts made up to 2008-12-31
dot icon20/07/2009
Annual return made up to 14/07/09
dot icon20/07/2009
Registered office changed on 20/07/2009 from first foor 1 purley road purley surrey CR8 2HA uk
dot icon20/07/2009
Location of debenture register
dot icon20/07/2009
Location of register of members
dot icon01/07/2009
Director's change of particulars / pamela bryan / 01/11/2008
dot icon01/07/2009
Director appointed reverend james alastair tetley
dot icon29/06/2009
Appointment terminated director andrew collis
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2008
Annual return made up to 14/07/08
dot icon09/07/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Director appointed mr jonathan luke blackwell
dot icon07/07/2008
Registered office changed on 07/07/2008 from church office purley baptist church 2A brighton road purley surrey CR8 3AA
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/07/2007
Annual return made up to 14/07/07
dot icon30/07/2007
New director appointed
dot icon18/08/2006
Accounts made up to 2005-12-31
dot icon10/08/2006
Annual return made up to 14/07/06
dot icon20/04/2006
Director resigned
dot icon07/03/2006
Particulars of mortgage/charge
dot icon19/01/2006
Director's particulars changed
dot icon16/08/2005
Annual return made up to 14/07/05
dot icon16/08/2005
New secretary appointed
dot icon03/05/2005
Accounts made up to 2004-12-31
dot icon08/09/2004
Annual return made up to 14/07/04
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Registered office changed on 07/04/04 from: 16 old bailey london EC4M 7EG
dot icon21/01/2004
Memorandum and Articles of Association
dot icon21/01/2004
Resolutions
dot icon14/10/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon14/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Nicholas Charles
Director
17/03/2004 - 07/05/2014
2
Quartey-Papafio, Ben Kwatekwei
Director
30/11/2020 - Present
2
Giles, Jennifer Hazel
Director
27/05/2025 - Present
1
Collins, James Michael, Rev Dr
Director
05/05/2015 - Present
1
Bailey, Michele Jane
Director
04/08/2015 - 14/05/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 58:12

58:12 is an(a) Active company incorporated on 14/07/2003 with the registered office located at C/O THE CHURCH SECRETARY, Purley Baptist Church, Banstead Road, Purley CR8 3EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 58:12?

toggle

58:12 is currently Active. It was registered on 14/07/2003 .

Where is 58:12 located?

toggle

58:12 is registered at C/O THE CHURCH SECRETARY, Purley Baptist Church, Banstead Road, Purley CR8 3EA.

What does 58:12 do?

toggle

58:12 operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for 58:12?

toggle

The latest filing was on 10/11/2025: Accounts for a small company made up to 2024-12-31.