ASCOT LIFE CHURCH

Register to unlock more data on OkredoRegister

ASCOT LIFE CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07411973

Incorporation date

19/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

175 New Road, Ascot, Berkshire SL5 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon06/10/2024
Appointment of Mr David-John Charles Hewson as a director on 2024-09-23
dot icon03/09/2024
Cessation of Richard James Perrins as a person with significant control on 2024-08-26
dot icon06/05/2024
Notification of Joseph Liddiard as a person with significant control on 2024-04-21
dot icon26/03/2024
Termination of appointment of Elizabeth Claire Ward as a director on 2024-03-25
dot icon09/01/2024
Termination of appointment of Philip James Draper as a director on 2023-12-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon11/09/2023
Appointment of Mr Paul Jeremy Foster as a director on 2023-07-17
dot icon04/04/2023
Cessation of David Mark Rogers as a person with significant control on 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon03/05/2022
Cessation of Philip John Rogers as a person with significant control on 2022-04-24
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Notification of Simon John Argent as a person with significant control on 2019-12-01
dot icon10/12/2019
Notification of Richard James Perrins as a person with significant control on 2019-12-01
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon04/09/2019
Cessation of Christopher Jeremy Collison as a person with significant control on 2019-08-31
dot icon24/07/2019
Appointment of Ms Nyarai Gwati as a director on 2019-07-15
dot icon23/07/2019
Appointment of Mrs Sheila Hale as a director on 2019-07-15
dot icon28/03/2019
Termination of appointment of Christopher Jeremy Collison as a director on 2019-03-27
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Termination of appointment of Julie Margaret Townsend as a director on 2017-11-01
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon20/06/2017
Director's details changed for Mr Paul Newman on 2017-06-19
dot icon19/06/2017
Director's details changed for Miss Elizabeth Ward on 2017-06-19
dot icon19/06/2017
Appointment of Mr Paul Newman as a director on 2017-06-02
dot icon19/06/2017
Appointment of Miss Elizabeth Ward as a director on 2017-06-02
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Termination of appointment of Charles Francis Luyckx as a director on 2015-11-16
dot icon11/11/2015
Annual return made up to 2015-10-19 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/11/2014
Annual return made up to 2014-10-19 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/10/2013
Annual return made up to 2013-10-19 no member list
dot icon09/08/2013
Certificate of change of name
dot icon09/08/2013
Miscellaneous
dot icon12/07/2013
Resolutions
dot icon12/07/2013
Change of name notice
dot icon19/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Accounts for a dormant company made up to 2011-03-31
dot icon06/11/2012
Annual return made up to 2012-10-19 no member list
dot icon09/07/2012
Current accounting period shortened from 2011-10-31 to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-19 no member list
dot icon15/12/2010
Memorandum and Articles of Association
dot icon15/12/2010
Resolutions
dot icon19/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Paul Jeremy
Director
17/07/2023 - Present
-
Draper, Philip James
Director
19/10/2010 - 31/12/2023
-
Newman, Paul Leslie
Director
02/06/2017 - Present
-
Gwati, Nyarai
Director
15/07/2019 - Present
-
Hewson, David-John Charles
Director
23/09/2024 - Present
-

Persons with Significant Control

9
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 ASCOT LIFE CHURCH

ASCOT LIFE CHURCH is an(a) Active company incorporated on 19/10/2010 with the registered office located at 175 New Road, Ascot, Berkshire SL5 8PX. 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 ASCOT LIFE CHURCH?

toggle

ASCOT LIFE CHURCH is currently Active. It was registered on 19/10/2010 .

Where is ASCOT LIFE CHURCH located?

toggle

ASCOT LIFE CHURCH is registered at 175 New Road, Ascot, Berkshire SL5 8PX.

What does ASCOT LIFE CHURCH do?

toggle

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

What is the latest filing for ASCOT LIFE CHURCH?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.