CHROMA CHURCH

Register to unlock more data on OkredoRegister

CHROMA CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06528317

Incorporation date

08/03/2008

Size

Small

Contacts

Registered address

Registered address

15 Putney Road West, Leicester LE2 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2008)
dot icon20/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon02/02/2026
Notification of Heather Rachael Johnson as a person with significant control on 2026-01-30
dot icon02/02/2026
Appointment of Mr Ashlee Jordan Ricketts as a director on 2026-01-30
dot icon02/02/2026
Notification of Ashlee Jordan Ricketts as a person with significant control on 2026-01-30
dot icon31/01/2026
Appointment of Mrs Heather Rachael Johnson as a director on 2026-01-30
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon29/07/2025
Termination of appointment of Neville Grantham Morris as a director on 2025-07-25
dot icon29/07/2025
Cessation of Neville Grantham Morris as a person with significant control on 2025-07-25
dot icon20/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon04/02/2025
Accounts for a small company made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon24/01/2022
Cessation of Stephen John Perkins as a person with significant control on 2022-01-21
dot icon24/01/2022
Termination of appointment of Stephen John Perkins as a director on 2022-01-21
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Notification of Paul James Turner as a person with significant control on 2021-10-01
dot icon04/10/2021
Appointment of Mr Paul James Turner as a director on 2021-10-01
dot icon04/10/2021
Notification of Neville Grantham Morris as a person with significant control on 2021-10-01
dot icon04/10/2021
Appointment of Dr Neville Grantham Morris as a director on 2021-10-01
dot icon04/10/2021
Notification of Ralph Colin Turner as a person with significant control on 2021-10-01
dot icon04/10/2021
Appointment of Mr Ralph Colin Turner as a director on 2021-10-01
dot icon04/10/2021
Termination of appointment of Rhoda Ovette Cooper as a director on 2021-10-01
dot icon04/10/2021
Cessation of Rhoda Ovette Cooper as a person with significant control on 2021-10-01
dot icon29/07/2021
Cessation of William Heath Jones as a person with significant control on 2021-07-23
dot icon29/07/2021
Termination of appointment of William Heath Jones as a director on 2021-07-23
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon16/01/2019
Change of details for Mr Stephen David Barber as a person with significant control on 2019-01-04
dot icon16/01/2019
Director's details changed for Mr Stephen David Barber on 2019-01-04
dot icon16/01/2019
Register inspection address has been changed from 1 Forest Rise Thurnby Leicester LE7 9PG England to 15 Putney Road West Leicester LE2 7TD
dot icon16/01/2019
Register(s) moved to registered office address 15 Putney Road West Leicester LE2 7TD
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/10/2018
Termination of appointment of James Charles Cullis Watkins as a director on 2018-10-05
dot icon14/10/2018
Cessation of James Charles Cullis Watkins as a person with significant control on 2018-10-05
dot icon17/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Memorandum and Articles of Association
dot icon13/08/2017
Notification of Stephen John Perkins as a person with significant control on 2017-07-07
dot icon13/08/2017
Notification of Rhoda Ovette Cooper as a person with significant control on 2017-07-07
dot icon03/08/2017
Appointment of Mr Stephen John Perkins as a director on 2017-07-07
dot icon03/08/2017
Appointment of Mrs Rhoda Ovette Cooper as a director on 2017-07-07
dot icon01/08/2017
Resolutions
dot icon01/08/2017
Miscellaneous
dot icon20/07/2017
Resolutions
dot icon20/07/2017
Change of name notice
dot icon12/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon08/03/2017
Termination of appointment of Thomas Peter Bird as a director on 2017-02-23
dot icon08/03/2017
Termination of appointment of Oliver John Bennett as a director on 2017-02-22
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/03/2016
Annual return made up to 2016-03-08 no member list
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon12/10/2015
Appointment of Mr James Charles Cullis Watkins as a director on 2015-10-02
dot icon10/03/2015
Annual return made up to 2015-03-08 no member list
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon07/07/2014
Termination of appointment of Christopher Booth as a director
dot icon01/04/2014
Register(s) moved to registered inspection location
dot icon31/03/2014
Director's details changed for Mrs Catherine Jane Wakeling on 2014-03-31
dot icon31/03/2014
Director's details changed for Mr William Heath Jones on 2014-03-19
dot icon31/03/2014
Director's details changed for Mr Christopher Richard Booth on 2014-03-19
dot icon31/03/2014
Director's details changed for Mr Thomas Peter Bird on 2014-03-31
dot icon31/03/2014
Director's details changed for Mr Oliver John Bennett on 2014-03-31
dot icon31/03/2014
Director's details changed for Mr Stephen David Barber on 2014-03-31
dot icon31/03/2014
Secretary's details changed for Mrs Catherine Jane Wakeling on 2014-03-31
dot icon31/03/2014
Register inspection address has been changed
dot icon31/03/2014
Registered office address changed from 1 Forest Rise Thurnby Leicestershire LE7 9PG on 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-08 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/11/2013
Director's details changed for Mr Christopher Richard Booth on 2013-11-01
dot icon26/04/2013
Appointment of Mr Thomas Peter Bird as a director
dot icon26/04/2013
Appointment of Mr William Heath Jones as a director
dot icon22/04/2013
Termination of appointment of Emma Couper as a director
dot icon06/04/2013
Annual return made up to 2013-03-08 no member list
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/07/2012
Termination of appointment of Jeremy Cook as a director
dot icon16/03/2012
Annual return made up to 2012-03-08 no member list
dot icon16/03/2012
Director's details changed for Mrs Emma Louise Couper on 2012-02-13
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Resolutions
dot icon19/07/2011
Appointment of Mr Oliver John Bennett as a director
dot icon12/03/2011
Annual return made up to 2011-03-08 no member list
dot icon12/03/2011
Director's details changed for Mrs Catherine Jane Wakeling on 2011-02-28
dot icon12/03/2011
Director's details changed for Mrs Emma Louise Couper on 2011-02-08
dot icon12/03/2011
Director's details changed for Mr Stephen David Barber on 2011-02-28
dot icon12/03/2011
Director's details changed for Mr Christopher Richard Booth on 2011-02-28
dot icon12/03/2011
Director's details changed for Mr Jeremy Peter George Cook on 2011-02-28
dot icon12/03/2011
Secretary's details changed for Mrs Catherine Jane Wakeling on 2011-02-28
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-08 no member list
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/10/2009
Appointment of Mrs Emma Louise Couper as a director
dot icon07/10/2009
Director's details changed for Mr Jeremy Peter George Cook on 2009-10-01
dot icon07/10/2009
Appointment of Mrs Catherine Jane Wakeling as a director
dot icon07/10/2009
Appointment of Mr Christopher Richard Booth as a director
dot icon07/10/2009
Secretary's details changed for Catherine Jane Wakeling on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Stephen David Barber on 2009-10-01
dot icon07/10/2009
Termination of appointment of Andrew Wallis as a director
dot icon03/04/2009
Annual return made up to 08/03/09
dot icon25/03/2008
Appointment terminated secretary rachel belton
dot icon08/03/2008
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
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Jeremy Peter George
Director
08/03/2008 - 29/06/2012
16
Turner, Ralph Colin
Director
01/10/2021 - Present
5
Barber, Stephen David
Director
08/03/2008 - Present
5
Wakeling, Catherine Jane
Director
02/10/2009 - Present
1
Perkins, Stephen John
Director
07/07/2017 - 21/01/2022
3

Persons with Significant Control

12
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 CHROMA CHURCH

CHROMA CHURCH is an(a) Active company incorporated on 08/03/2008 with the registered office located at 15 Putney Road West, Leicester LE2 7TD. There are currently 7 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 CHROMA CHURCH?

toggle

CHROMA CHURCH is currently Active. It was registered on 08/03/2008 .

Where is CHROMA CHURCH located?

toggle

CHROMA CHURCH is registered at 15 Putney Road West, Leicester LE2 7TD.

What does CHROMA CHURCH do?

toggle

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

What is the latest filing for CHROMA CHURCH?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-08 with no updates.