ASHWOOD CHURCH

Register to unlock more data on OkredoRegister

ASHWOOD CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06946764

Incorporation date

29/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Crocus Street, Kirkby In Ashfield, Nottinghamshire NG17 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2009)
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Termination of appointment of Elaine Carol Townsend as a director on 2023-10-02
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Appointment of Mr Dominic Peter Torr as a director on 2022-10-14
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Notification of a person with significant control statement
dot icon08/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon09/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/07/2016
Annual return made up to 2016-06-29 no member list
dot icon04/06/2016
Termination of appointment of John Dennis Hallett as a director on 2016-05-15
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-29 no member list
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-29 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/07/2013
Annual return made up to 2013-06-29 no member list
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/07/2012
Annual return made up to 2012-06-29 no member list
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/07/2011
Annual return made up to 2011-06-29 no member list
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-29 no member list
dot icon21/07/2010
Director's details changed for Elaine Carol Townsend on 2010-06-29
dot icon21/07/2010
Director's details changed for Elaine Torr on 2010-06-29
dot icon21/07/2010
Director's details changed for Gaye Dawn Locke on 2010-06-29
dot icon21/07/2010
Director's details changed for John Dennis Hallett on 2010-06-29
dot icon23/02/2010
Resolutions
dot icon23/02/2010
Statement of company's objects
dot icon10/07/2009
Appointment terminated director and secretary christopher hallam
dot icon09/07/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon09/07/2009
Appointment terminated director stephen marshall
dot icon09/07/2009
Appointment terminate, director kishanie sivanesan logged form
dot icon09/07/2009
Director appointed john dennis hallett
dot icon09/07/2009
Director and secretary appointed simon paul wright
dot icon09/07/2009
Director appointed gaye dawn locke
dot icon09/07/2009
Director appointed elaine torr
dot icon09/07/2009
Director appointed elaine carol townsend
dot icon29/06/2009
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
29/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locke, Gaye Dawn
Director
01/07/2009 - Present
-
Torr, Dominic Peter
Director
14/10/2022 - Present
-
Torr, Elaine
Director
01/07/2009 - Present
1
Marshall, Stephen Francis
Director
29/06/2009 - 01/07/2009
111
Hallett, John Dennis
Director
01/07/2009 - 15/05/2016
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 ASHWOOD CHURCH

ASHWOOD CHURCH is an(a) Active company incorporated on 29/06/2009 with the registered office located at 41 Crocus Street, Kirkby In Ashfield, Nottinghamshire NG17 7DY. 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 ASHWOOD CHURCH?

toggle

ASHWOOD CHURCH is currently Active. It was registered on 29/06/2009 .

Where is ASHWOOD CHURCH located?

toggle

ASHWOOD CHURCH is registered at 41 Crocus Street, Kirkby In Ashfield, Nottinghamshire NG17 7DY.

What does ASHWOOD CHURCH do?

toggle

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

What is the latest filing for ASHWOOD CHURCH?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-03-31.