BEXLEYHEATH COMMUNITY CHURCH

Register to unlock more data on OkredoRegister

BEXLEYHEATH COMMUNITY CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08134173

Incorporation date

09/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Brantwood Avenue, Erith, Kent DA8 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2012)
dot icon06/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/09/2023
Change of details for Mr Garth Russel Vincer as a person with significant control on 2023-09-13
dot icon01/09/2023
Appointment of Mr David James Scutt as a director on 2023-08-01
dot icon01/09/2023
Appointment of Mrs Zoe Blanchard as a director on 2023-08-01
dot icon31/08/2023
Termination of appointment of Ruth Hood as a director on 2023-08-01
dot icon31/08/2023
Termination of appointment of Robert Charles Thomas as a director on 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon23/02/2023
Termination of appointment of Shona Kathro Vincer as a director on 2022-03-03
dot icon17/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/11/2020
Registered office address changed from 14 Grace Avenue Bexleyheath Kent DA7 4NN to 3 Brantwood Avenue Erith Kent DA8 1EH on 2020-11-07
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon12/07/2017
Appointment of Mr Garth Russel Vincer as a secretary on 2017-07-01
dot icon12/07/2017
Termination of appointment of Kenneth Sidney Down as a director on 2017-07-01
dot icon12/07/2017
Termination of appointment of Kenneth Sidney Down as a secretary on 2017-07-01
dot icon12/07/2017
Cessation of Kenneth Sidney Down as a person with significant control on 2017-07-01
dot icon12/07/2017
Notification of Garth Russel Vincer as a person with significant control on 2017-07-01
dot icon06/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon22/07/2016
Appointment of Mrs Shona Kathro Vincer as a director on 2016-02-16
dot icon22/07/2016
Appointment of Mr Garth Russel Vincer as a director on 2016-02-16
dot icon22/07/2016
Appointment of Mrs Ruth Hood as a director on 2016-02-16
dot icon22/07/2016
Termination of appointment of Michael John Faulkner as a director on 2016-04-18
dot icon02/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-09 no member list
dot icon08/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-09 no member list
dot icon01/08/2014
Appointment of Mrs Lucie Anne Martin as a director on 2014-04-29
dot icon01/08/2014
Appointment of Mr Robert Charles Thomas as a director on 2014-04-29
dot icon01/08/2014
Termination of appointment of Simon Glyn Gambleton as a director on 2014-04-29
dot icon01/08/2014
Appointment of Mr Kenneth Sidney Down as a secretary on 2014-04-29
dot icon01/08/2014
Termination of appointment of Stephen Vincent Morgan as a director on 2014-04-29
dot icon01/08/2014
Termination of appointment of Stephen Vincent Morgan as a secretary on 2014-04-29
dot icon19/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-09 no member list
dot icon25/01/2013
Appointment of Mr Simon Glyn Gambleton as a director on 2012-07-09
dot icon09/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
Thomas, Robert Charles
Director
29/04/2014 - 31/08/2023
1
Vincer, Shona Kathro
Director
16/02/2016 - 03/03/2022
-
Hood, Ruth
Director
16/02/2016 - 01/08/2023
-
Scutt, David James
Director
01/08/2023 - Present
-
Blanchard, Zoe
Director
01/08/2023 - Present
-

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 BEXLEYHEATH COMMUNITY CHURCH

BEXLEYHEATH COMMUNITY CHURCH is an(a) Active company incorporated on 09/07/2012 with the registered office located at 3 Brantwood Avenue, Erith, Kent DA8 1EH. There are currently 4 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 BEXLEYHEATH COMMUNITY CHURCH?

toggle

BEXLEYHEATH COMMUNITY CHURCH is currently Active. It was registered on 09/07/2012 .

Where is BEXLEYHEATH COMMUNITY CHURCH located?

toggle

BEXLEYHEATH COMMUNITY CHURCH is registered at 3 Brantwood Avenue, Erith, Kent DA8 1EH.

What does BEXLEYHEATH COMMUNITY CHURCH do?

toggle

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

What is the latest filing for BEXLEYHEATH COMMUNITY CHURCH?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-07-31.