CATFORD COMMUNITY CHURCH

Register to unlock more data on OkredoRegister

CATFORD COMMUNITY CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05039733

Incorporation date

10/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Here For Good, 17 Sydenham Road, London SE26 5EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon09/10/2025
Previous accounting period extended from 2024-12-30 to 2025-06-29
dot icon09/04/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Register inspection address has been changed from 39 Hurstbourne Road Forest Hill London SE23 2AA United Kingdom to 51 Vineyard Close London SE6 4PQ
dot icon27/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Termination of appointment of Stuart Arthur Checkley as a director on 2023-06-29
dot icon29/06/2023
Termination of appointment of Andrew Alan Timothy Wilson as a director on 2023-06-29
dot icon29/06/2023
Appointment of Mr Malcolm Holman as a director on 2023-06-29
dot icon29/06/2023
Appointment of Mr Philip James Wood as a director on 2023-06-29
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon30/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon08/02/2019
Termination of appointment of Joseph Mark Knappett as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of Jacqueline Mary Joseph-Hazell as a director on 2019-02-01
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon21/02/2018
Termination of appointment of Richard Martin Darbyshire as a secretary on 2018-02-11
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/09/2016
Appointment of Mr Andrew Alan Timothy Wilson as a director on 2016-07-06
dot icon17/09/2016
Appointment of Mrs Margaret Joy George as a director on 2016-07-06
dot icon17/09/2016
Termination of appointment of John Richard Putley as a director on 2016-07-06
dot icon17/09/2016
Termination of appointment of Richard Martin Darbyshire as a director on 2016-07-06
dot icon22/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-10 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/02/2015
Annual return made up to 2015-02-10 no member list
dot icon28/02/2015
Director's details changed for Mr John Richard Putley on 2015-02-28
dot icon28/02/2015
Appointment of Ms Nicole Adamides as a director on 2014-09-24
dot icon28/02/2015
Termination of appointment of Mabel Eizehinomon Jimawo as a director on 2014-09-24
dot icon28/02/2015
Appointment of Mr Stuart Arthur Checkley as a director on 2014-09-24
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-10 no member list
dot icon18/02/2014
Termination of appointment of Ian Butcher as a director
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Mrs Elizabeth Mary Maxted as a director
dot icon02/07/2013
Termination of appointment of Paul Mccrone as a director
dot icon15/02/2013
Annual return made up to 2013-02-10 no member list
dot icon05/11/2012
Appointment of Jacqueline Mary Joseph-Hazell as a director
dot icon04/11/2012
Appointment of Ian James Butcher as a director
dot icon10/09/2012
Appointment of Mabel Eizehinomon Jimawo as a director
dot icon10/09/2012
Appointment of Mr Joseph Mark Knappett as a director
dot icon10/09/2012
Termination of appointment of Christopher Howard as a director
dot icon10/09/2012
Termination of appointment of Philip Stokes as a director
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-10 no member list
dot icon17/10/2011
Termination of appointment of Stephen Nash as a director
dot icon03/10/2011
Director's details changed for Christopher Howard on 2011-06-21
dot icon22/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/03/2011
Director's details changed for Christopher Howard on 2010-06-30
dot icon11/03/2011
Annual return made up to 2011-02-10 no member list
dot icon11/03/2011
Register(s) moved to registered office address
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Annual return made up to 2010-02-10 no member list
dot icon05/03/2010
Director's details changed for Christopher Howard on 2010-03-05
dot icon05/03/2010
Director's details changed for Dr Stephen Francis Nash on 2010-03-05
dot icon05/03/2010
Director's details changed for Paul Richard Mccrone on 2010-03-05
dot icon05/03/2010
Director's details changed for Richard Martin Darbyshire on 2010-03-05
dot icon05/03/2010
Register inspection address has been changed
dot icon17/11/2009
Partial exemption accounts made up to 2008-12-31
dot icon12/10/2009
Termination of appointment of Simon Gray as a director
dot icon12/10/2009
Appointment of Mr Philip Matthew Stokes as a director
dot icon24/04/2009
Annual return made up to 10/02/09
dot icon03/10/2008
Registered office changed on 03/10/2008 from 39 hurstbourne road forest hill london SE23 2AA
dot icon08/07/2008
Partial exemption accounts made up to 2007-12-31
dot icon29/02/2008
Annual return made up to 10/02/08
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/03/2007
Annual return made up to 10/02/07
dot icon19/02/2007
New director appointed
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon09/05/2006
Annual return made up to 10/02/06
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon27/09/2005
Partial exemption accounts made up to 2004-12-31
dot icon24/06/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon21/03/2005
New director appointed
dot icon28/02/2005
Annual return made up to 10/02/05
dot icon10/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
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
Checkley, Stuart Arthur, Dr
Director
24/09/2014 - 29/06/2023
1
Holman, Malcolm
Director
29/06/2023 - Present
1
Maxted, Elizabeth Mary
Director
18/06/2013 - Present
2
Wilson, Andrew Alan Timothy
Director
06/07/2016 - 29/06/2023
3
Philip James Wood
Director
29/06/2023 - Present
-

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 CATFORD COMMUNITY CHURCH

CATFORD COMMUNITY CHURCH is an(a) Active company incorporated on 10/02/2004 with the registered office located at Here For Good, 17 Sydenham Road, London SE26 5EX. 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 CATFORD COMMUNITY CHURCH?

toggle

CATFORD COMMUNITY CHURCH is currently Active. It was registered on 10/02/2004 .

Where is CATFORD COMMUNITY CHURCH located?

toggle

CATFORD COMMUNITY CHURCH is registered at Here For Good, 17 Sydenham Road, London SE26 5EX.

What does CATFORD COMMUNITY CHURCH do?

toggle

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

What is the latest filing for CATFORD COMMUNITY CHURCH?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.