ADORE CHURCH

Register to unlock more data on OkredoRegister

ADORE CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03059994

Incorporation date

23/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Church Road, Aston, Birmingham B6 5TYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1995)
dot icon29/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/07/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon06/07/2023
Certificate of change of name
dot icon06/07/2023
Change of name notice
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/03/2023
Satisfaction of charge 030599940001 in full
dot icon29/03/2023
Appointment of Mr Stephen Cox as a director on 2023-03-24
dot icon29/03/2023
Director's details changed for Mr Godfrey David Barker on 2018-07-01
dot icon18/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon18/05/2022
Termination of appointment of Mike Hoye as a director on 2022-04-26
dot icon08/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/01/2022
Director's details changed for Mr Neil Spencer on 2022-01-25
dot icon23/10/2021
Termination of appointment of Beverley Ann Cooper as a director on 2021-10-11
dot icon21/10/2021
Registered office address changed from 480 Chester Road Sutton Coldfield West Midlands B73 5BP to 76 Church Road Aston Birmingham B6 5TY on 2021-10-21
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon30/04/2021
Change of name notice
dot icon30/04/2021
Resolutions
dot icon30/04/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon29/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/04/2021
Notification of Tania Mcneil as a person with significant control on 2021-01-02
dot icon16/04/2021
Notification of David Townley Mcneil as a person with significant control on 2021-01-02
dot icon16/04/2021
Withdrawal of a person with significant control statement on 2021-04-16
dot icon26/02/2021
Appointment of Mr Neil Spencer as a director on 2021-02-01
dot icon01/02/2021
Appointment of Ms Ann Wolf as a director on 2021-01-11
dot icon15/07/2020
Termination of appointment of Irene Liddy as a director on 2020-06-15
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon05/05/2020
Appointment of Mrs Beverley Ann Cooper as a director on 2020-05-04
dot icon22/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon12/06/2019
Secretary's details changed for Reverend David Townley Mcneil on 2019-06-01
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon03/04/2019
Termination of appointment of Anne Kelsall as a director on 2019-04-01
dot icon14/11/2018
Appointment of Ms Irene Liddy as a director on 2018-11-01
dot icon17/07/2018
Termination of appointment of Paul Anthony Eeles as a director on 2018-07-16
dot icon20/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon12/06/2018
Amended accounts made up to 2017-08-31
dot icon21/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/06/2016
Annual return made up to 2016-05-23 no member list
dot icon21/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/04/2016
Appointment of Mr Godfrey David Barker as a director on 2016-03-21
dot icon14/01/2016
Memorandum and Articles of Association
dot icon09/12/2015
Miscellaneous
dot icon09/12/2015
Certificate of change of name
dot icon24/11/2015
Change of name notice
dot icon24/11/2015
Resolutions
dot icon17/06/2015
Annual return made up to 2015-05-23 no member list
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/06/2014
Annual return made up to 2014-05-23 no member list
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/02/2014
Appointment of Mr Mike Hoye as a director
dot icon08/10/2013
Registration of charge 030599940001
dot icon02/10/2013
Termination of appointment of Chandra Naraine as a director
dot icon02/10/2013
Appointment of Mrs Anne Kelsall as a director
dot icon19/08/2013
Registered office address changed from 4 Queens Chambers 61 Boldmere Road Sutton Coldfield B73 5XA United Kingdom on 2013-08-19
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon24/05/2013
Annual return made up to 2013-05-23 no member list
dot icon16/10/2012
Termination of appointment of Valerie Floy as a director
dot icon03/10/2012
Appointment of Mr Paul Anthony Eeles as a director
dot icon29/05/2012
Annual return made up to 2012-05-23 no member list
dot icon24/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/04/2012
Termination of appointment of Peter Longman as a director
dot icon23/04/2012
Director's details changed for Reverend David Townley Mcneil on 2011-09-23
dot icon01/11/2011
Registered office address changed from Offices 4 & 5 Queens Chambers 61 Boldmere Road Sutton Coldfield West Midlands B73 5XA United Kingdom on 2011-11-01
dot icon04/10/2011
Director's details changed for Mr Peter George Longman on 2011-09-01
dot icon03/10/2011
Secretary's details changed for Reverend David Townley Mcneil on 2011-09-23
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon24/05/2011
Annual return made up to 2011-05-23 no member list
dot icon26/05/2010
Director's details changed for Mr Peter George Longman on 2010-05-23
dot icon26/05/2010
Director's details changed for Chandra Naraine on 2010-05-23
dot icon26/05/2010
Director's details changed for Valerie Floy on 2010-05-23
dot icon26/05/2010
Annual return made up to 2010-05-23 no member list
dot icon26/05/2010
Director's details changed for Reverend David Townley Mcneil on 2010-05-23
dot icon21/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/02/2010
Registered office address changed from First Floor Office 52 Boldmere Road Sutton Coldfield West Midlands B73 5TJ on 2010-02-17
dot icon07/07/2009
Annual return made up to 23/05/09
dot icon09/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/06/2008
Annual return made up to 23/05/08
dot icon09/07/2007
New director appointed
dot icon22/06/2007
Annual return made up to 23/05/07
dot icon19/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon01/06/2006
Annual return made up to 23/05/06
dot icon13/12/2005
Partial exemption accounts made up to 2005-08-31
dot icon20/06/2005
Annual return made up to 23/05/05
dot icon06/12/2004
Partial exemption accounts made up to 2004-08-31
dot icon22/06/2004
Director resigned
dot icon09/06/2004
Annual return made up to 23/05/04
dot icon27/11/2003
Partial exemption accounts made up to 2003-08-31
dot icon12/06/2003
Annual return made up to 23/05/03
dot icon24/02/2003
Partial exemption accounts made up to 2002-08-31
dot icon30/05/2002
Annual return made up to 23/05/02
dot icon27/01/2002
Partial exemption accounts made up to 2001-08-31
dot icon31/05/2001
Annual return made up to 23/05/01
dot icon04/05/2001
Full accounts made up to 2000-08-31
dot icon28/11/2000
Registered office changed on 28/11/00 from: 4 queens chambers 61 boldmere road sutton coldfield west midlands B73 5XA
dot icon01/06/2000
Annual return made up to 23/05/00
dot icon01/03/2000
Full accounts made up to 1999-08-31
dot icon24/05/1999
Annual return made up to 23/05/99
dot icon13/05/1999
Full accounts made up to 1998-08-31
dot icon02/04/1999
New director appointed
dot icon01/04/1999
Director resigned
dot icon04/08/1998
Registered office changed on 04/08/98 from: langley park house ox leys road sutton coldfield west midlands B75 7HP
dot icon20/05/1998
Annual return made up to 23/05/98
dot icon04/02/1998
New director appointed
dot icon27/01/1998
Accounts for a small company made up to 1997-08-31
dot icon22/05/1997
Annual return made up to 23/05/97
dot icon22/05/1997
Director resigned
dot icon17/03/1997
Full accounts made up to 1996-08-31
dot icon22/01/1997
Resolutions
dot icon26/11/1996
New director appointed
dot icon18/11/1996
Director resigned
dot icon31/10/1996
Annual return made up to 23/05/96
dot icon07/05/1996
Registered office changed on 07/05/96 from: 12 selly oak trading estate dawlish road selly oak birmingham B29 7AR
dot icon15/08/1995
Accounting reference date notified as 31/08
dot icon23/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Floy, Valerie
Director
20/03/1999 - 08/10/2012
8
Lane, Christopher Richard, Rev
Director
22/05/1995 - 31/12/1996
5
Longman, Peter George
Director
06/06/2007 - 02/04/2012
29
Rev David Townley Mcneil
Director
23/05/1995 - Present
1
Liddy, Irene
Director
31/10/2018 - 14/06/2020
2

Persons with Significant Control

2
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 ADORE CHURCH

ADORE CHURCH is an(a) Active company incorporated on 23/05/1995 with the registered office located at 76 Church Road, Aston, Birmingham B6 5TY. There are currently 6 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 ADORE CHURCH?

toggle

ADORE CHURCH is currently Active. It was registered on 23/05/1995 .

Where is ADORE CHURCH located?

toggle

ADORE CHURCH is registered at 76 Church Road, Aston, Birmingham B6 5TY.

What does ADORE CHURCH do?

toggle

ADORE CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ADORE CHURCH?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-08-31.