BILTON EVANGELICAL CHURCH

Register to unlock more data on OkredoRegister

BILTON EVANGELICAL CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07296315

Incorporation date

25/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Main Street, Bilton, Rugby, Warwickshire CV22 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2010)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Termination of appointment of Judith Louise Lake as a director on 2024-07-11
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon06/03/2024
Appointment of Ms Bridget Ann Bennett as a director on 2024-02-28
dot icon04/03/2024
Appointment of Mr Andrew David Dernie as a director on 2024-02-28
dot icon04/03/2024
Appointment of Mr William Mark Swales as a director on 2024-02-28
dot icon04/03/2024
Appointment of Mrs Caroline Mary Taylor as a director on 2024-02-28
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Appointment of Mr Andrew David Kilby as a director on 2023-06-28
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon29/03/2023
Termination of appointment of Raymond George Smith as a director on 2023-03-27
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Termination of appointment of Richard Street as a director on 2022-11-28
dot icon05/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon05/07/2022
Termination of appointment of Bryan John Gardner as a director on 2022-07-04
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/11/2021
Appointment of Mr Tim Ray as a director on 2021-11-17
dot icon24/09/2021
Termination of appointment of Graham Richard Wilson as a director on 2021-09-20
dot icon02/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon27/03/2021
Current accounting period shortened from 2021-04-05 to 2021-03-31
dot icon18/02/2021
Appointment of Dr Jeffrey William Cotterill as a director on 2019-06-15
dot icon16/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon25/11/2020
Termination of appointment of Dan Pearce as a director on 2020-11-23
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon03/12/2019
Appointment of Mr Richard Street as a director on 2019-11-20
dot icon30/11/2019
Termination of appointment of Nicholas James Cook as a director on 2019-11-29
dot icon30/11/2019
Termination of appointment of Jeffrey William Cotterill as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Alfred James Berridge as a director on 2019-11-20
dot icon29/11/2019
Appointment of Dr Jeffrey William Cotterill as a secretary on 2019-11-29
dot icon29/11/2019
Termination of appointment of Nicholas James Cook as a secretary on 2019-11-29
dot icon28/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon24/06/2019
Appointment of Mrs Judith Louise Lake as a director on 2019-06-19
dot icon23/06/2019
Appointment of Dr Jeffrey William Cotterill as a director on 2019-06-19
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon27/11/2018
Termination of appointment of Charles Neville Glew as a director on 2018-11-26
dot icon22/11/2018
Appointment of Mr Richard Philip Mason as a director on 2018-11-21
dot icon28/08/2018
Notification of a person with significant control statement
dot icon01/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon15/12/2017
Termination of appointment of Sarah Butt as a director on 2017-12-15
dot icon27/11/2017
Termination of appointment of Richard Aubrey Street as a director on 2017-11-22
dot icon27/11/2017
Appointment of Mr Andrew Mark Richmond as a director on 2017-11-22
dot icon14/11/2017
Memorandum and Articles of Association
dot icon14/11/2017
Resolutions
dot icon23/07/2017
Termination of appointment of Alison Louise Autherson as a director on 2017-07-19
dot icon23/07/2017
Termination of appointment of Lorne David Clarke as a director on 2017-07-19
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon26/03/2017
Appointment of Mr Bryan John Gardner as a director on 2017-03-15
dot icon10/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon02/07/2016
Annual return made up to 2016-06-28 no member list
dot icon15/02/2016
Total exemption full accounts made up to 2015-04-05
dot icon28/06/2015
Annual return made up to 2015-06-28 no member list
dot icon28/06/2015
Registered office address changed from 14 Main Street Bilton Rugby Warwickshire CV22 7NB to 14 Main Street Bilton Rugby Warwickshire CV22 7NB on 2015-06-28
dot icon05/03/2015
Appointment of Mr Dan Pearce as a director on 2014-11-19
dot icon05/03/2015
Appointment of Mrs Sarah Butt as a director on 2014-11-19
dot icon08/02/2015
Termination of appointment of David Fleming Corlett as a director on 2014-12-31
dot icon09/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon01/07/2014
Annual return made up to 2014-06-28 no member list
dot icon14/11/2013
Total exemption full accounts made up to 2013-04-05
dot icon01/07/2013
Annual return made up to 2013-06-28 no member list
dot icon19/05/2013
Termination of appointment of Charles Glew as a secretary
dot icon19/05/2013
Appointment of Mr Richard Aubrey Street as a director
dot icon19/05/2013
Appointment of Dr Nicholas James Cook as a secretary
dot icon10/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon02/07/2012
Annual return made up to 2012-06-28 no member list
dot icon30/06/2012
Appointment of Mr Lorne David Clarke as a director
dot icon30/06/2012
Appointment of Dr Nicholas James Cook as a director
dot icon15/06/2012
Auditor's resignation
dot icon12/12/2011
Full accounts made up to 2011-04-05
dot icon06/07/2011
Annual return made up to 2011-06-25 no member list
dot icon29/12/2010
Current accounting period shortened from 2011-06-30 to 2011-04-05
dot icon25/06/2010
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
28/06/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Dan
Director
19/11/2014 - 23/11/2020
-
Glew, Charles Neville
Director
25/06/2010 - 26/11/2018
-
Corlett, David Fleming
Director
25/06/2010 - 31/12/2014
-
Cook, Nicholas James, Dr
Director
18/04/2012 - 29/11/2019
-
Berridge, Alfred James
Director
25/06/2010 - 20/11/2019
-

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 BILTON EVANGELICAL CHURCH

BILTON EVANGELICAL CHURCH is an(a) Active company incorporated on 25/06/2010 with the registered office located at 14 Main Street, Bilton, Rugby, Warwickshire CV22 7NB. There are currently 10 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 BILTON EVANGELICAL CHURCH?

toggle

BILTON EVANGELICAL CHURCH is currently Active. It was registered on 25/06/2010 .

Where is BILTON EVANGELICAL CHURCH located?

toggle

BILTON EVANGELICAL CHURCH is registered at 14 Main Street, Bilton, Rugby, Warwickshire CV22 7NB.

What does BILTON EVANGELICAL CHURCH do?

toggle

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

What is the latest filing for BILTON EVANGELICAL CHURCH?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.