CENTRE FOR CONTEMPORARY MINISTRY LTD

Register to unlock more data on OkredoRegister

CENTRE FOR CONTEMPORARY MINISTRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658312

Incorporation date

19/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moggerhanger House Park Road, Moggerhanger, Bedford MK44 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon30/03/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon18/03/2026
Replacement Filing for the appointment of Mr Andrew Boyd Stupple as a director
dot icon09/03/2026
Director's details changed for Mr Andrew Kirk on 2026-03-09
dot icon04/03/2026
Appointment of Mr Oscar Hilton Vickerman as a director on 2026-02-20
dot icon04/03/2026
Appointment of Mr Jacob John as a director on 2026-02-20
dot icon23/02/2026
Appointment of Mr Stephen James Dimon as a director on 2026-02-15
dot icon03/02/2026
Appointment of Mr David Kenneth Parry as a director on 2026-01-05
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Appointment of Mr Kim Peter Pearson as a director on 2025-12-03
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon19/12/2024
Cessation of Rajinder Kumar Theper as a person with significant control on 2024-12-01
dot icon19/12/2024
Termination of appointment of Charles Ferguson Melville Wright as a director on 2024-01-01
dot icon19/12/2024
Notification of a person with significant control statement
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/09/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon10/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/12/2022
Notification of Rajinder Kumar Theper as a person with significant control on 2022-12-20
dot icon20/12/2022
Cessation of Charles Ferguson Melville Wright as a person with significant control on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon27/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/04/2021
Appointment of Mr Rajinder Kumar Theper as a director on 2021-04-15
dot icon15/04/2021
Appointment of Mr Andrew Blount as a director on 2021-04-15
dot icon15/04/2021
Registered office address changed from The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN to Moggerhanger House Park Road Moggerhanger Bedford MK44 3RW on 2021-04-15
dot icon15/04/2021
Termination of appointment of Gillian Orpin as a director on 2021-03-18
dot icon15/04/2021
Termination of appointment of Roger Whitehead as a director on 2021-03-18
dot icon21/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-07-31
dot icon07/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon17/05/2019
Micro company accounts made up to 2018-07-31
dot icon17/05/2019
Amended micro company accounts made up to 2017-07-31
dot icon28/02/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon02/05/2018
Micro company accounts made up to 2017-07-31
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon21/12/2017
Notification of Charles Ferguson Melville Wright as a person with significant control on 2017-12-19
dot icon21/12/2017
Cessation of David Wall Brown as a person with significant control on 2017-12-19
dot icon29/06/2017
Total exemption full accounts made up to 2016-07-31
dot icon15/03/2017
Termination of appointment of Joshua Philip Eaves as a director on 2017-03-15
dot icon13/02/2017
Termination of appointment of David Wall Brown as a director on 2017-02-13
dot icon13/02/2017
Termination of appointment of David Wall Brown as a secretary on 2017-02-13
dot icon25/01/2017
Termination of appointment of Robert George Hunt as a director on 2017-01-25
dot icon04/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon09/09/2016
Termination of appointment of Bunmi-Adeyemi Ade-Yemi Adedeji as a director on 2016-08-10
dot icon22/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon21/12/2015
Annual return made up to 2015-12-19 no member list
dot icon22/09/2015
Appointment of Reverend Roger Whitehead as a director on 2015-09-22
dot icon04/06/2015
Total exemption full accounts made up to 2014-07-31
dot icon14/01/2015
Annual return made up to 2014-12-19 no member list
dot icon23/06/2014
Appointment of Mr Joshua Philip Eaves as a director
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon13/03/2014
Director's details changed for Mr Andrew Kirk on 2014-01-20
dot icon13/03/2014
Director's details changed for Mr Andrew Kird on 2014-01-20
dot icon20/01/2014
Annual return made up to 2013-12-19 no member list
dot icon20/01/2014
Appointment of Mr Andrew Boyd Stupple as a director
dot icon20/01/2014
Appointment of Mr Andrew Kird as a director
dot icon16/07/2013
Termination of appointment of Philip Walker as a director
dot icon09/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon19/03/2013
Appointment of Mr Charles Wright as a director
dot icon19/03/2013
Registered office address changed from Moggerhanger Park Park Road Moggerhanger Bedford Bedfordshire MK44 3RW on 2013-03-19
dot icon18/03/2013
Annual return made up to 2012-12-19 no member list
dot icon18/03/2013
Termination of appointment of Phyllis Thompson as a director
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon01/03/2012
Termination of appointment of Kenneth Wallace as a director
dot icon01/03/2012
Termination of appointment of Alan Hamilton as a director
dot icon03/01/2012
Annual return made up to 2011-12-19 no member list
dot icon14/01/2011
Annual return made up to 2010-12-19 no member list
dot icon14/01/2011
Termination of appointment of Roger Whitehead as a director
dot icon08/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon12/11/2010
Termination of appointment of John Matthews as a director
dot icon18/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon15/01/2010
Annual return made up to 2009-12-19 no member list
dot icon15/01/2010
Director's details changed for Rev Dr Philip Leslie Walker on 2010-01-15
dot icon15/01/2010
Director's details changed for Revd Kevin Peter Fitzgibbon on 2010-01-15
dot icon15/01/2010
Director's details changed for Rev Bunmi-Adeyemi Adedeji on 2010-01-15
dot icon15/01/2010
Director's details changed for Kenneth James Wallace on 2010-01-15
dot icon15/01/2010
Director's details changed for Revd Roger Whitehead on 2010-01-15
dot icon15/01/2010
Director's details changed for Rev Phyllis Rebecca Thompson on 2010-01-15
dot icon15/01/2010
Director's details changed for Rev Robert George Hunt on 2010-01-15
dot icon15/01/2010
Director's details changed for Reverend Gillian Orpin on 2010-01-15
dot icon15/01/2010
Director's details changed for Alan James Hamilton on 2010-01-15
dot icon15/01/2010
Director's details changed for John Gordon Matthews on 2010-01-15
dot icon11/01/2010
Termination of appointment of Kevin Fitzgibbon as a director
dot icon11/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon04/03/2009
Auditor's resignation
dot icon19/02/2009
Annual return made up to 19/12/08
dot icon18/02/2009
Registered office changed on 18/02/2009 from moggerhanger park, park road moggerhanger sandy bedfordshire MK44 3RW
dot icon18/02/2009
Director appointed rev bunmi-adeyemi adedeji
dot icon18/02/2009
Director appointed rev phyllis rebecca thompson
dot icon18/04/2008
Full accounts made up to 2007-07-31
dot icon15/01/2008
Annual return made up to 19/12/07
dot icon15/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon25/06/2007
Partial exemption accounts made up to 2006-07-31
dot icon25/06/2007
Accounting reference date shortened from 31/12/06 to 31/07/06
dot icon08/02/2007
Annual return made up to 19/12/06
dot icon08/02/2007
New director appointed
dot icon08/02/2007
New secretary appointed
dot icon08/02/2007
Registered office changed on 08/02/07 from: the park park road moggerhanger sandy bedfordshire MK44 3RW
dot icon07/02/2007
Director's particulars changed
dot icon07/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Secretary resigned
dot icon19/12/2005
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
31/03/2025
dot iconNext confirmation date
19/12/2025
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Jacob
Director
20/02/2026 - Present
20
Blount, Andrew
Director
15/04/2021 - Present
16
FORM 10 DIRECTORS FD LTD
Corporate Director
19/12/2005 - 21/12/2005
146
Mr David Wall Brown
Director
23/03/2006 - 13/02/2017
67
Hamilton, Alan James
Director
23/03/2006 - 29/02/2012
2

Persons with Significant Control

4
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 CENTRE FOR CONTEMPORARY MINISTRY LTD

CENTRE FOR CONTEMPORARY MINISTRY LTD is an(a) Active company incorporated on 19/12/2005 with the registered office located at Moggerhanger House Park Road, Moggerhanger, Bedford MK44 3RW. There are currently 9 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 CENTRE FOR CONTEMPORARY MINISTRY LTD?

toggle

CENTRE FOR CONTEMPORARY MINISTRY LTD is currently Active. It was registered on 19/12/2005 .

Where is CENTRE FOR CONTEMPORARY MINISTRY LTD located?

toggle

CENTRE FOR CONTEMPORARY MINISTRY LTD is registered at Moggerhanger House Park Road, Moggerhanger, Bedford MK44 3RW.

What does CENTRE FOR CONTEMPORARY MINISTRY LTD do?

toggle

CENTRE FOR CONTEMPORARY MINISTRY LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRE FOR CONTEMPORARY MINISTRY LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2025-12-19 with no updates.