BRUNSTAD CHRISTIAN CHURCH DIDCOT

Register to unlock more data on OkredoRegister

BRUNSTAD CHRISTIAN CHURCH DIDCOT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06739587

Incorporation date

03/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garden House Milton Hill, Steventon, Abingdon, Oxfordshire OX13 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2008)
dot icon09/11/2025
Director's details changed for Mr Stuart David Cox on 2025-11-08
dot icon09/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Appointment of Mr Stuart David Cox as a director on 2024-02-06
dot icon13/12/2023
Termination of appointment of Linda Solberg Heaven as a director on 2023-12-12
dot icon02/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Appointment of Mrs Anne Elizabeth Abraham as a director on 2023-09-26
dot icon07/03/2023
Appointment of Mr Louis Peter Vanas as a director on 2023-02-22
dot icon07/03/2023
Termination of appointment of Gro Elisabeth Jacobs as a director on 2023-02-22
dot icon30/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Termination of appointment of Knut Olav Haukelidsaeter as a director on 2021-09-15
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon28/10/2020
Termination of appointment of Jonathan Schradi as a director on 2020-10-26
dot icon28/10/2020
Termination of appointment of Stuart David Cox as a director on 2020-10-26
dot icon28/10/2020
Appointment of Mrs Gro Elisabeth Jacobs as a director on 2020-10-26
dot icon28/10/2020
Appointment of Mr Knut Olav Haukelidsaeter as a director on 2020-10-26
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon10/11/2019
Termination of appointment of David Thomas Savage as a director on 2019-11-03
dot icon10/11/2019
Termination of appointment of Andrew Hollister as a director on 2019-11-03
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Director's details changed for Mrs Lucy Anne Savage on 2019-09-02
dot icon09/09/2019
Appointment of Mr Paul Heaven as a director on 2019-09-02
dot icon09/09/2019
Appointment of Mrs Lucy Anne Savage as a director on 2019-09-02
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon09/11/2018
Director's details changed for David Thomas Savage on 2017-05-12
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon14/11/2016
Register inspection address has been changed from C/O Sarah Turner 9 Stonor Close Didcot Oxfordshire OX11 7LF England to 73 Loyd Road Didcot OX11 8JP
dot icon14/11/2016
Register(s) moved to registered office address Garden House Milton Hill Steventon Abingdon Oxfordshire OX13 6AF
dot icon14/11/2016
Termination of appointment of Sarah Turner as a director on 2016-08-17
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/11/2015
Annual return made up to 2015-11-03 no member list
dot icon07/11/2015
Appointment of Mr Stuart David Cox as a director on 2015-10-15
dot icon07/11/2015
Appointment of Mrs Linda Solberg Heaven as a director on 2015-09-15
dot icon07/11/2015
Termination of appointment of David Reinger Heaven as a director on 2015-10-15
dot icon07/11/2015
Termination of appointment of Peter Damnjanovic as a director on 2015-10-15
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-03 no member list
dot icon23/12/2014
Director's details changed for Andrew Hollister on 2014-03-22
dot icon10/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-03 no member list
dot icon17/12/2013
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
dot icon19/10/2013
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 2013-10-19
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/06/2013
Registration of charge 067395870002
dot icon03/12/2012
Annual return made up to 2012-11-03 no member list
dot icon28/11/2012
Termination of appointment of Blakelaw Secretaries Limited as a secretary
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Memorandum and Articles of Association
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Notice of Restriction on the Company's Articles
dot icon14/11/2011
Annual return made up to 2011-11-03 no member list
dot icon14/11/2011
Director's details changed for Mr Jonathan Schradi on 2011-07-15
dot icon14/11/2011
Director's details changed for Sarah Turner on 2011-06-17
dot icon11/11/2011
Director's details changed for Mr Jonathan Schradi on 2011-07-15
dot icon11/11/2011
Director's details changed for Sarah Turner on 2011-06-17
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-03 no member list
dot icon09/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/12/2009
Appointment of David Thomas Savage as a director
dot icon22/12/2009
Termination of appointment of Norman Jacobs as a director
dot icon22/12/2009
Appointment of Andrew Hollister as a director
dot icon22/12/2009
Appointment of Sarah Turner as a director
dot icon22/12/2009
Termination of appointment of Anthony Jacobs as a director
dot icon22/12/2009
Appointment of Mr Jonathan Schradi as a director
dot icon22/12/2009
Termination of appointment of Peter O'dell as a director
dot icon05/11/2009
Annual return made up to 2009-11-03 no member list
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon03/11/2009
Director's details changed for Norman Eric Jacobs on 2009-11-03
dot icon03/11/2009
Director's details changed for Peter O'dell on 2009-11-03
dot icon03/11/2009
Director's details changed for Anthony Norman Jacobs on 2009-11-03
dot icon03/11/2009
Director's details changed for Peter Damnjanovic on 2009-11-03
dot icon03/11/2009
Director's details changed for David Reinger Heaven on 2009-11-03
dot icon03/11/2009
Secretary's details changed for Blakelaw Secretaries Limited on 2009-11-03
dot icon05/08/2009
Appointment terminated director michael turner
dot icon17/07/2009
Resolutions
dot icon22/05/2009
Director appointed anthony jacobs
dot icon11/03/2009
Registered office changed on 11/03/2009 from 1 the cleave harwell didcot oxfordshire OX11 0EW england
dot icon29/01/2009
Resolutions
dot icon10/12/2008
Director appointed norman eric jacobs
dot icon10/12/2008
Director appointed david reinger heaven
dot icon09/12/2008
Director appointed peter damnjanovic
dot icon09/12/2008
Director appointed peter o'dell
dot icon18/11/2008
Registered office changed on 18/11/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon18/11/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon03/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Stuart David
Director
06/02/2024 - Present
-
Ms Gro Elisabeth Jacobs
Director
26/10/2020 - 22/02/2023
6
Mr Louis Peter Van As
Director
22/02/2023 - Present
6
Savage, Lucy Anne
Director
02/09/2019 - Present
3
Abraham, Anne Elizabeth
Director
26/09/2023 - Present
3

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 BRUNSTAD CHRISTIAN CHURCH DIDCOT

BRUNSTAD CHRISTIAN CHURCH DIDCOT is an(a) Active company incorporated on 03/11/2008 with the registered office located at Garden House Milton Hill, Steventon, Abingdon, Oxfordshire OX13 6AF. 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 BRUNSTAD CHRISTIAN CHURCH DIDCOT?

toggle

BRUNSTAD CHRISTIAN CHURCH DIDCOT is currently Active. It was registered on 03/11/2008 .

Where is BRUNSTAD CHRISTIAN CHURCH DIDCOT located?

toggle

BRUNSTAD CHRISTIAN CHURCH DIDCOT is registered at Garden House Milton Hill, Steventon, Abingdon, Oxfordshire OX13 6AF.

What does BRUNSTAD CHRISTIAN CHURCH DIDCOT do?

toggle

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

What is the latest filing for BRUNSTAD CHRISTIAN CHURCH DIDCOT?

toggle

The latest filing was on 09/11/2025: Director's details changed for Mr Stuart David Cox on 2025-11-08.