ACTS CHURCHES UK

Register to unlock more data on OkredoRegister

ACTS CHURCHES UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11140822

Incorporation date

09/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

45-47 Monument Hill, Suite 4, Weybridge, Surrey KT13 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2018)
dot icon15/01/2026
Notification of a person with significant control statement
dot icon08/01/2026
Director's details changed for Mr Samuel Monk on 2026-01-08
dot icon08/01/2026
Cessation of Adriano Schoeps as a person with significant control on 2025-09-10
dot icon08/01/2026
Cessation of Mark Philip Collard as a person with significant control on 2025-09-10
dot icon08/01/2026
Cessation of Samuel Monk as a person with significant control on 2025-09-10
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon22/09/2025
Appointment of Mr Barry James Roberts as a director on 2025-09-10
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon24/06/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Notification of Adriano Schoeps as a person with significant control on 2024-06-06
dot icon14/06/2024
Termination of appointment of Dominic Bird as a director on 2024-06-06
dot icon14/06/2024
Cessation of Dominic Bird as a person with significant control on 2024-06-06
dot icon14/06/2024
Appointment of Mr Adriano Schoeps as a director on 2024-06-06
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Termination of appointment of Sylvia Drummond as a secretary on 2024-03-14
dot icon14/03/2024
Appointment of Mrs. Susan Gordon as a secretary on 2024-03-14
dot icon23/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Registered office address changed from The Hub Chertsey Road (Next to Chertsey High School) Addlestone Surrey KT15 2EP England to 45-47 Monument Hill Suite 4 Weybridge Surrey KT13 8RN on 2022-03-14
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Resolutions
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon09/01/2020
Notification of Samuel Monk as a person with significant control on 2019-02-13
dot icon09/01/2020
Notification of Mark Philip Collard as a person with significant control on 2018-10-30
dot icon09/01/2020
Notification of Dominic Bird as a person with significant control on 2019-06-13
dot icon08/01/2020
Withdrawal of a person with significant control statement on 2020-01-08
dot icon28/06/2019
Termination of appointment of Barry Roberts as a director on 2019-06-27
dot icon24/06/2019
Appointment of Mr Dominic Bird as a director on 2019-06-13
dot icon29/05/2019
Termination of appointment of Lavanya Grace Dua as a director on 2019-05-28
dot icon16/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon25/02/2019
Termination of appointment of Peter Angelo Prothero as a director on 2019-02-12
dot icon25/02/2019
Appointment of Mr Samuel Monk as a director on 2019-02-12
dot icon15/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon15/01/2019
Registered office address changed from The Hub (Next to Runnymede Centre) Chertsey Road Addlestone Surrey KT15 2EP to The Hub Chertsey Road (Next to Chertsey High School) Addlestone Surrey KT15 2EP on 2019-01-15
dot icon28/11/2018
Appointment of Miss Sylvia Drummond as a secretary on 2018-11-27
dot icon07/11/2018
Termination of appointment of Bruce Hamilton Monk as a director on 2018-10-30
dot icon12/10/2018
Resolutions
dot icon09/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prothero, Peter Angelo, Rev
Director
09/01/2018 - 12/02/2019
10
Roberts, Barry James
Director
10/09/2025 - Present
3
Collard, Mark Philip
Director
09/01/2018 - Present
9
Monk, Bruce Hamilton
Director
09/01/2018 - 30/10/2018
-
Mr Adriano Schoeps
Director
06/06/2024 - Present
2

Persons with Significant Control

8
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 ACTS CHURCHES UK

ACTS CHURCHES UK is an(a) Active company incorporated on 09/01/2018 with the registered office located at 45-47 Monument Hill, Suite 4, Weybridge, Surrey KT13 8RN. 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 ACTS CHURCHES UK?

toggle

ACTS CHURCHES UK is currently Active. It was registered on 09/01/2018 .

Where is ACTS CHURCHES UK located?

toggle

ACTS CHURCHES UK is registered at 45-47 Monument Hill, Suite 4, Weybridge, Surrey KT13 8RN.

What does ACTS CHURCHES UK do?

toggle

ACTS CHURCHES UK operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ACTS CHURCHES UK?

toggle

The latest filing was on 15/01/2026: Notification of a person with significant control statement.