CALVARY CHAPEL BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

CALVARY CHAPEL BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05319193

Incorporation date

22/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

131 Shenley Fields Road, Birmingham B29 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/12/2022
Termination of appointment of Wai Hoong Ng as a director on 2022-12-20
dot icon31/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/01/2021
Director's details changed for Mr Thomas David Scotcher Flanagan on 2021-01-01
dot icon24/01/2021
Director's details changed for Mr Michael Brett Dorsch on 2021-01-23
dot icon24/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon20/11/2020
Termination of appointment of James Mcgill Rousseau as a director on 2020-11-20
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/03/2020
Appointment of Mr Craig Kingsley Walker as a director on 2020-03-08
dot icon05/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon18/01/2018
Appointment of Mr Michael Brett Dorsch as a director on 2018-01-17
dot icon17/01/2018
Appointment of Mr Juan Felipe Toro as a director on 2018-01-17
dot icon17/01/2018
Appointment of Mr Thomas David Scotcher Flanagan as a director on 2018-01-17
dot icon07/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon10/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/04/2017
Termination of appointment of Abayomi Gad Bogle as a director on 2017-04-17
dot icon17/04/2017
Termination of appointment of Lynden Christie as a secretary on 2017-04-17
dot icon17/04/2017
Termination of appointment of Lynden Christie as a director on 2017-04-17
dot icon17/04/2017
Termination of appointment of Richard Bustraan as a director on 2017-04-17
dot icon29/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-22 no member list
dot icon07/01/2016
Director's details changed for Mr David Toro on 2015-11-10
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/01/2015
Registered office address changed from 23 Gresham Road Hall Green Birmingham West Midlands B28 0JA to 131 Shenley Fields Road Birmingham B29 5BB on 2015-01-24
dot icon24/01/2015
Appointment of Mr Lynden Christie as a secretary on 2015-01-17
dot icon24/01/2015
Appointment of Mr David Toro as a director on 2015-01-17
dot icon24/01/2015
Termination of appointment of John William Vickery as a director on 2015-01-17
dot icon24/01/2015
Termination of appointment of Bryce Matthew Heard as a director on 2015-01-17
dot icon24/01/2015
Termination of appointment of Bryce Matthew Heard as a secretary on 2015-01-17
dot icon06/01/2015
Annual return made up to 2014-12-22 no member list
dot icon06/01/2015
Appointment of Mr Abayomi Gad Bogle as a director on 2014-12-05
dot icon06/01/2015
Appointment of Mr Wai Hoong Ng as a director on 2014-12-05
dot icon06/01/2015
Appointment of Mr James Mcgill Rousseau as a director on 2014-12-05
dot icon06/01/2015
Appointment of Mr Lynden Christie as a director on 2014-12-05
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/12/2013
Annual return made up to 2013-12-22 no member list
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-22 no member list
dot icon03/01/2013
Secretary's details changed for Pastor Bryce Matthew Heard on 2012-11-29
dot icon03/01/2013
Director's details changed for Pastor Bryce Matthew Heard on 2012-11-29
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-22 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-22 no member list
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-22 no member list
dot icon22/12/2009
Director's details changed for Pastor Bryce Matthew Heard on 2009-12-22
dot icon22/12/2009
Director's details changed for Reverend John William Vickery on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Richard Bustraan on 2009-12-22
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 22/12/08
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Annual return made up to 22/12/07
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Annual return made up to 22/12/06
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Annual return made up to 22/12/05
dot icon18/07/2005
Director resigned
dot icon22/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
41.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickery, John William, Reverend
Director
22/12/2004 - 17/01/2015
3
Mr David Andres Toro
Director
17/01/2015 - Present
5
Heard, Bryce Matthew
Director
22/12/2004 - 17/01/2015
6
Johnston White, Bruce
Director
22/12/2004 - 29/06/2005
19
Christie, Lynden
Secretary
17/01/2015 - 17/04/2017
-

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 CALVARY CHAPEL BIRMINGHAM LIMITED

CALVARY CHAPEL BIRMINGHAM LIMITED is an(a) Active company incorporated on 22/12/2004 with the registered office located at 131 Shenley Fields Road, Birmingham B29 5BB. 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 CALVARY CHAPEL BIRMINGHAM LIMITED?

toggle

CALVARY CHAPEL BIRMINGHAM LIMITED is currently Active. It was registered on 22/12/2004 .

Where is CALVARY CHAPEL BIRMINGHAM LIMITED located?

toggle

CALVARY CHAPEL BIRMINGHAM LIMITED is registered at 131 Shenley Fields Road, Birmingham B29 5BB.

What does CALVARY CHAPEL BIRMINGHAM LIMITED do?

toggle

CALVARY CHAPEL BIRMINGHAM LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CALVARY CHAPEL BIRMINGHAM LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-22 with no updates.