ASSOCIATION OF CHRISTIAN WRITERS

Register to unlock more data on OkredoRegister

ASSOCIATION OF CHRISTIAN WRITERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03561444

Incorporation date

11/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Varrick Way, Attleborough NR17 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1998)
dot icon24/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon02/10/2025
Director's details changed for Mrs Annmarie Miles on 2025-09-20
dot icon29/07/2025
Appointment of Mrs Jane Clare Lynch as a director on 2025-07-20
dot icon03/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon21/08/2024
Cessation of Lorraine Smith as a person with significant control on 2024-08-21
dot icon21/08/2024
Notification of Jane Clare Lynch as a person with significant control on 2024-08-21
dot icon28/05/2024
Termination of appointment of Lorraine Smith as a director on 2024-05-14
dot icon28/05/2024
Director's details changed for Ms Jane Elizabeth Walters on 2024-05-15
dot icon01/03/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon16/01/2024
Termination of appointment of Daniel Anthony Cooke as a director on 2024-01-06
dot icon16/01/2024
Registered office address changed from 28 Pembroke Way Whitby YO21 1NT England to 6 Varrick Way Attleborough NR17 2SJ on 2024-01-16
dot icon16/01/2024
Appointment of Mrs Annmarie Miles as a director on 2024-01-07
dot icon16/01/2024
Secretary's details changed for Mrs Fiona Lloyd on 2024-01-10
dot icon16/01/2024
Appointment of Ms Jane Elizabeth Walters as a secretary on 2024-01-07
dot icon16/01/2024
Termination of appointment of Fiona Lloyd as a secretary on 2024-01-07
dot icon16/01/2024
Appointment of Mrs Fiona Jane Lloyd as a director on 2024-01-07
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/03/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon20/03/2022
Appointment of Ms Jane Elizabeth Walters as a director on 2021-05-20
dot icon17/03/2022
Termination of appointment of Brian Kenneth Stevens as a director on 2021-05-20
dot icon17/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon17/03/2022
Notification of Lorraine Smith as a person with significant control on 2021-05-20
dot icon17/03/2022
Termination of appointment of Angela Mary Hobday as a director on 2021-05-20
dot icon17/03/2022
Termination of appointment of Marion Jean Osgood as a director on 2021-05-20
dot icon17/03/2022
Termination of appointment of Sylvia Boys as a director on 2021-05-20
dot icon17/03/2022
Cessation of Brian Kenneth Stevens as a person with significant control on 2021-05-20
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Appointment of Ms Lorraine Smith as a director on 2020-05-01
dot icon11/03/2020
Registered office address changed from 20 st. Margarets Avenue Horsforth Leeds LS18 5RY England to 28 Pembroke Way Whitby YO21 1NT on 2020-03-11
dot icon11/03/2020
Appointment of Mr Daniel Anthony Cooke as a director on 2020-03-01
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Appointment of Mrs Sylvia Boys as a director on 2019-09-01
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon18/01/2019
Termination of appointment of Christina Margaret Clark as a director on 2018-08-31
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon15/01/2018
Registered office address changed from PO Box PO Box 187 PO Box 187, Peacehaven PO Box 187 Peacehaven Sussex BN10 9DN Great Britain to 20 st. Margarets Avenue Horsforth Leeds LS18 5RY on 2018-01-15
dot icon15/01/2018
Appointment of Mrs Christina Margaret Clark as a director on 2017-10-09
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon27/01/2017
Appointment of Mrs Fiona Lloyd as a secretary on 2017-01-27
dot icon27/01/2017
Termination of appointment of Lynda Alsford as a secretary on 2017-01-27
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-20 no member list
dot icon16/02/2016
Appointment of Ms Lynda Alsford as a secretary on 2016-01-24
dot icon16/02/2016
Registered office address changed from 7 Eversley Walk Nottingham NG5 5NL to PO Box PO Box 187 PO Box 187, Peacehaven PO Box 187 Peacehaven Sussex BN10 9DN on 2016-02-16
dot icon01/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/10/2015
Termination of appointment of Philip Simon Davies as a director on 2015-09-06
dot icon10/04/2015
Appointment of Mrs Angela Mary Hobday as a director on 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-20 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/09/2014
Termination of appointment of Merrilyn Williams as a director on 2014-09-06
dot icon24/03/2014
Appointment of Rev. Philip Simon Davies as a director
dot icon24/03/2014
Termination of appointment of Corin Child as a director
dot icon18/03/2014
Annual return made up to 2014-01-20 no member list
dot icon18/03/2014
Appointment of Mrs Marion Jean Osgood as a director
dot icon13/03/2014
Termination of appointment of Jill Arrowsmith as a director
dot icon13/03/2014
Registered office address changed from Bethany Eversley Walk Nottingham NG5 5NL England on 2014-03-13
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2013
Appointment of Rev. Brian Kenneth Stevens as a director
dot icon20/08/2013
Termination of appointment of Rosamund Rowe as a secretary
dot icon20/08/2013
Registered office address changed from 60 Gardenia Road Enfield Middlesex EN1 2HZ England on 2013-08-20
dot icon22/01/2013
Annual return made up to 2013-01-20 no member list
dot icon22/01/2013
Registered office address changed from 5 Cranston Close Hounslow Middlesex TW3 3DQ United Kingdom on 2013-01-22
dot icon09/11/2012
Appointment of Rev Corin Child as a director
dot icon09/11/2012
Appointment of Merrilyn Williams as a director
dot icon09/11/2012
Termination of appointment of Janice Greenough as a director
dot icon09/11/2012
Termination of appointment of Lin Ball as a director
dot icon11/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/01/2012
Annual return made up to 2012-01-20 no member list
dot icon01/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/02/2011
Director's details changed for Lin Ball on 2011-02-12
dot icon25/01/2011
Annual return made up to 2011-01-20 no member list
dot icon02/11/2010
Registered office address changed from 23 Moorend Lane Thame Oxon OX9 3BQ on 2010-11-02
dot icon02/11/2010
Appointment of Mrs Jill Margaret Arrowsmith as a director
dot icon02/11/2010
Termination of appointment of Jan Clampett as a director
dot icon23/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/06/2010
Appointment of Mrs Janice Greenough as a director
dot icon11/06/2010
Termination of appointment of Rosamund Rowe as a director
dot icon24/02/2010
Annual return made up to 2010-01-20 no member list
dot icon24/02/2010
Director's details changed for Jan Linda Clampett on 2010-01-28
dot icon24/02/2010
Director's details changed for Rosamund Rowe on 2010-01-28
dot icon24/02/2010
Termination of appointment of Penny Culliford as a director
dot icon24/02/2010
Director's details changed for Lin Ball on 2010-01-28
dot icon29/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/02/2009
Annual return made up to 20/01/09
dot icon29/10/2008
Location of register of members
dot icon10/10/2008
Appointment terminated director brian vincent
dot icon10/10/2008
Director appointed lin ball
dot icon14/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Annual return made up to 20/01/08
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon10/07/2007
Secretary resigned;director resigned
dot icon24/01/2007
Annual return made up to 20/01/07
dot icon24/01/2007
Registered office changed on 24/01/07 from: all saints vicarage 43 all saints close edmonton london N9 9AT
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/01/2006
Annual return made up to 20/01/06
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon02/02/2005
Annual return made up to 20/01/05
dot icon17/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/01/2004
Annual return made up to 20/01/04
dot icon29/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/02/2003
Secretary resigned;director resigned
dot icon09/02/2003
Director resigned
dot icon09/02/2003
New secretary appointed
dot icon08/02/2003
Annual return made up to 20/01/03
dot icon08/02/2003
Director's particulars changed
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2002
New director appointed
dot icon26/06/2002
Annual return made up to 11/05/02
dot icon15/05/2002
Registered office changed on 15/05/02 from: 73 lodge hill road farnham surrey GU10 3RB
dot icon28/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
Annual return made up to 11/05/01
dot icon02/02/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon15/08/2000
Location of register of members
dot icon24/05/2000
Accounts for a small company made up to 1999-12-31
dot icon24/05/2000
Annual return made up to 11/05/00
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Annual return made up to 11/05/99
dot icon26/04/1999
Director resigned
dot icon24/03/1999
New director appointed
dot icon21/08/1998
Location of register of members
dot icon10/07/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon29/06/1998
Director resigned
dot icon11/05/1998
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
20/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Fiona Jane
Director
07/01/2024 - Present
4
Smith, Lorraine
Director
01/05/2020 - 14/05/2024
2
Lynch, Jane Clare
Director
20/07/2025 - Present
-
Walters, Jane Elizabeth
Director
20/05/2021 - Present
-
Walters, Jane Elizabeth
Secretary
07/01/2024 - Present
-

Persons with Significant Control

4
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 ASSOCIATION OF CHRISTIAN WRITERS

ASSOCIATION OF CHRISTIAN WRITERS is an(a) Active company incorporated on 11/05/1998 with the registered office located at 6 Varrick Way, Attleborough NR17 2SJ. 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 ASSOCIATION OF CHRISTIAN WRITERS?

toggle

ASSOCIATION OF CHRISTIAN WRITERS is currently Active. It was registered on 11/05/1998 .

Where is ASSOCIATION OF CHRISTIAN WRITERS located?

toggle

ASSOCIATION OF CHRISTIAN WRITERS is registered at 6 Varrick Way, Attleborough NR17 2SJ.

What does ASSOCIATION OF CHRISTIAN WRITERS do?

toggle

ASSOCIATION OF CHRISTIAN WRITERS operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF CHRISTIAN WRITERS?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-03-31.