BASINGSTOKE COMMUNITY CHURCHES

Register to unlock more data on OkredoRegister

BASINGSTOKE COMMUNITY CHURCHES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476768

Incorporation date

05/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sarum Hill Centre, Sarum Hill, Basingstoke, Hampshire RG21 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1997)
dot icon27/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Termination of appointment of Philip Wraight as a director on 2025-12-04
dot icon13/04/2025
Termination of appointment of Benjamin Stuart John Oliver as a director on 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Appointment of Mrs Joy Audrey Wake as a director on 2024-10-17
dot icon12/09/2024
Termination of appointment of Asher Lawson Stanford as a director on 2024-09-04
dot icon26/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon05/01/2024
Termination of appointment of Lucy Claire Tate as a director on 2023-11-16
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Appointment of Mr David Ian Butler as a director on 2022-04-23
dot icon22/06/2022
Appointment of Dr Andrew Richard Taylor as a director on 2022-04-23
dot icon22/06/2022
Appointment of Mr Asher Stanford as a director on 2022-04-23
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon04/01/2022
Termination of appointment of David John George Robotham as a director on 2021-09-09
dot icon04/01/2022
Termination of appointment of Colin Grant as a director on 2021-08-29
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/06/2019
Appointment of Mr Jonathan Lloyd George as a director on 2019-04-11
dot icon20/06/2019
Appointment of Mrs Lucy Claire Tate as a director on 2019-06-20
dot icon20/06/2019
Appointment of Mr Gary Mark Bastin as a director on 2019-04-11
dot icon20/06/2019
Termination of appointment of Andrew Richard Taylor as a director on 2019-05-15
dot icon20/06/2019
Termination of appointment of Jonathan Price Smith as a director on 2019-03-31
dot icon20/06/2019
Termination of appointment of Michael Colin Poulton as a director on 2019-03-31
dot icon25/01/2019
Appointment of Mr Mark Scott Nash as a secretary on 2019-01-24
dot icon25/01/2019
Termination of appointment of Elaine Susan Coombs as a secretary on 2019-01-24
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon09/10/2017
Appointment of Mr Benjamin Stuart John Oliver as a director on 2017-10-02
dot icon09/10/2017
Termination of appointment of Mark Holley as a director on 2017-10-02
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 no member list
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon19/10/2015
Appointment of Mr David John George Robotham as a director on 2015-10-01
dot icon19/10/2015
Termination of appointment of Brian Geoffrey Goddard as a director on 2015-10-01
dot icon19/10/2015
Appointment of Mrs Elaine Susan Coombs as a secretary on 2015-10-01
dot icon19/10/2015
Termination of appointment of Michael Colin Poulton as a secretary on 2015-10-01
dot icon30/11/2014
Annual return made up to 2014-11-30 no member list
dot icon24/10/2014
Full accounts made up to 2014-03-31
dot icon30/11/2013
Annual return made up to 2013-11-30 no member list
dot icon30/10/2013
Full accounts made up to 2013-03-31
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-30 no member list
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 no member list
dot icon06/04/2011
Termination of appointment of Simon Hart as a director
dot icon17/03/2011
Registered office address changed from Clarendon House, 9-11 Church Street, Basingstoke Hampshire RG21 7QG on 2011-03-17
dot icon11/02/2011
Appointment of Mr Simon Richard Hart as a director
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-11-30 no member list
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon13/01/2010
Director's details changed for Dr Andrew Richard Taylor on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Philip Wraight on 2010-01-13
dot icon13/01/2010
Director's details changed for Michael Colin Poulton on 2010-01-13
dot icon13/01/2010
Director's details changed for Jonathan Price Smith on 2010-01-13
dot icon13/01/2010
Director's details changed for Mark Holley on 2010-01-13
dot icon13/01/2010
Director's details changed for Colin Grant on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Brian Geoffrey Goddard on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Michael Colin Poulton on 2010-01-13
dot icon01/12/2009
Annual return made up to 2009-11-30 no member list
dot icon01/12/2009
Director's details changed for Michael Colin Poulton on 2009-12-01
dot icon01/12/2009
Director's details changed for Colin Grant on 2009-12-01
dot icon01/12/2009
Director's details changed for Dr Andrew Richard Taylor on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Philip Wraight on 2009-12-01
dot icon01/12/2009
Director's details changed for Mark Holley on 2009-12-01
dot icon01/12/2009
Director's details changed for Jonathan Price Smith on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Brian Geoffrey Goddard on 2009-12-01
dot icon30/11/2009
Termination of appointment of Anthony Leach as a director
dot icon30/07/2009
Director appointed mr philip wraight
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Annual return made up to 30/11/08
dot icon02/12/2008
Appointment terminated director greg whittick
dot icon02/05/2008
Director appointed mr brian geoffrey goddard
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon07/12/2007
Director's particulars changed
dot icon06/12/2007
Annual return made up to 05/12/07
dot icon06/12/2007
Location of register of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: the centre 18 winchester street basingstoke hampshire RG21 7DY
dot icon28/06/2007
New director appointed
dot icon06/12/2006
Annual return made up to 05/12/06
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon10/11/2006
Director resigned
dot icon19/12/2005
Annual return made up to 05/12/05
dot icon19/12/2005
Director's particulars changed
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon13/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Annual return made up to 05/12/04
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon17/12/2003
Annual return made up to 05/12/03
dot icon12/11/2003
Full accounts made up to 2003-03-31
dot icon12/11/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon09/12/2002
Annual return made up to 01/11/02
dot icon28/11/2001
Annual return made up to 05/12/01
dot icon24/10/2001
Director resigned
dot icon24/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon13/07/2001
Full accounts made up to 2001-03-31
dot icon28/12/2000
Annual return made up to 05/12/00
dot icon19/12/2000
Memorandum and Articles of Association
dot icon11/12/2000
Certificate of change of name
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon03/05/2000
Particulars of mortgage/charge
dot icon03/05/2000
Particulars of mortgage/charge
dot icon03/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon04/01/2000
Annual return made up to 05/12/99
dot icon04/01/2000
New director appointed
dot icon04/01/2000
New secretary appointed
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon05/01/1999
Annual return made up to 05/12/98
dot icon28/07/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon05/12/1997
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
04/01/2027
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew Richard, Dr
Director
23/04/2022 - Present
2
Oliver, Benjamin Stuart John
Director
02/10/2017 - 31/03/2025
-
Hart, Simon Richard
Director
02/02/2011 - 11/02/2011
4
Grant, Colin
Director
17/09/2001 - 29/08/2021
-
Goddard, Brian Geoffrey
Director
01/05/2008 - 01/10/2015
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 BASINGSTOKE COMMUNITY CHURCHES

BASINGSTOKE COMMUNITY CHURCHES is an(a) Active company incorporated on 05/12/1997 with the registered office located at Sarum Hill Centre, Sarum Hill, Basingstoke, Hampshire RG21 8SR. 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 BASINGSTOKE COMMUNITY CHURCHES?

toggle

BASINGSTOKE COMMUNITY CHURCHES is currently Active. It was registered on 05/12/1997 .

Where is BASINGSTOKE COMMUNITY CHURCHES located?

toggle

BASINGSTOKE COMMUNITY CHURCHES is registered at Sarum Hill Centre, Sarum Hill, Basingstoke, Hampshire RG21 8SR.

What does BASINGSTOKE COMMUNITY CHURCHES do?

toggle

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

What is the latest filing for BASINGSTOKE COMMUNITY CHURCHES?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-04 with no updates.