CHURCH OF GOD IN CHRIST (CALVARY) LIMITED

Register to unlock more data on OkredoRegister

CHURCH OF GOD IN CHRIST (CALVARY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00962675

Incorporation date

25/09/1969

Size

Small

Contacts

Registered address

Registered address

127 Dunstable Road, Luton, Bedfordshire LU1 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1969)
dot icon02/03/2026
Satisfaction of charge 009626750014 in full
dot icon02/03/2026
Satisfaction of charge 009626750013 in full
dot icon02/03/2026
Satisfaction of charge 8 in full
dot icon02/03/2026
Satisfaction of charge 11 in full
dot icon02/03/2026
Satisfaction of charge 12 in full
dot icon28/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon21/07/2025
Director's details changed for Rev Clevere Athelstan Fenty on 2000-02-26
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon21/06/2024
Accounts for a small company made up to 2023-09-30
dot icon27/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-09-30
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon04/07/2021
Accounts for a small company made up to 2020-09-30
dot icon22/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon01/09/2020
Satisfaction of charge 4 in full
dot icon01/09/2020
Satisfaction of charge 9 in full
dot icon22/07/2020
Accounts for a small company made up to 2019-09-30
dot icon20/03/2020
Appointment of Rev Stephenson Nelson as a director on 2020-03-10
dot icon20/03/2020
Termination of appointment of Gladstone Thompson as a director on 2020-03-10
dot icon26/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon04/11/2019
Registration of charge 009626750014, created on 2019-10-30
dot icon11/07/2019
Satisfaction of charge 6 in full
dot icon11/07/2019
Satisfaction of charge 5 in full
dot icon11/07/2019
Satisfaction of charge 7 in full
dot icon11/07/2019
Satisfaction of charge 3 in full
dot icon26/04/2019
Termination of appointment of Michael Emanuel Williams as a director on 2019-04-16
dot icon26/04/2019
Termination of appointment of Cleveland Theodore Wallace as a director on 2019-04-16
dot icon11/04/2019
Accounts for a small company made up to 2018-09-30
dot icon26/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon13/04/2018
Accounts for a small company made up to 2017-09-30
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon29/06/2017
Accounts for a small company made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/04/2016
Appointment of Rev David Henry as a director on 2016-02-27
dot icon05/04/2016
Termination of appointment of Courtney Marshall as a director on 2016-02-27
dot icon30/12/2015
Annual return made up to 2015-12-15 no member list
dot icon10/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/01/2015
Annual return made up to 2014-12-15 no member list
dot icon30/10/2014
Registration of charge 009626750013, created on 2014-10-29
dot icon19/06/2014
Full accounts made up to 2013-09-30
dot icon30/12/2013
Annual return made up to 2013-12-15 no member list
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-15 no member list
dot icon08/01/2013
Appointment of Revd Elroy Calvert Patrick as a director
dot icon08/01/2013
Termination of appointment of Austin Hudson as a director
dot icon15/03/2012
Appointment of Revd Dave Robinson as a director
dot icon08/03/2012
Full accounts made up to 2011-09-30
dot icon31/01/2012
Annual return made up to 2011-12-15 no member list
dot icon09/01/2012
Appointment of Winston George Spencer as a director
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/05/2011
Full accounts made up to 2010-09-30
dot icon06/05/2011
Appointment of Revd Herald Horace Grant as a director
dot icon10/01/2011
Termination of appointment of Simon Reynolds as a secretary
dot icon09/01/2011
Annual return made up to 2010-12-15 no member list
dot icon08/01/2011
Appointment of Mr Clevere Athelstan Fenty as a secretary
dot icon08/01/2011
Termination of appointment of Simon Reynolds as a secretary
dot icon08/01/2011
Appointment of Mr Clevere Athelstan Fenty as a secretary
dot icon08/01/2011
Termination of appointment of Simon Reynolds as a director
dot icon30/03/2010
Full accounts made up to 2009-09-30
dot icon07/01/2010
Annual return made up to 2009-12-15 no member list
dot icon07/01/2010
Director's details changed for Rev Simon Elias Reynolds on 2010-01-06
dot icon07/01/2010
Director's details changed for Rev Michael Emanuel Williams on 2010-01-06
dot icon07/01/2010
Director's details changed for Rev Cleveland Theodore Wallace on 2010-01-06
dot icon07/01/2010
Director's details changed for Rev Gladstone Thompson on 2010-01-06
dot icon07/01/2010
Director's details changed for Rev Courtney Marshall on 2010-01-06
dot icon07/01/2010
Director's details changed for Rev Michael Emanuel Gardner on 2010-01-06
dot icon07/01/2010
Director's details changed for Alvin Blake on 2010-01-06
dot icon07/01/2010
Director's details changed for Rev Austin Hudson on 2010-01-06
dot icon07/01/2010
Director's details changed for Mr Geoffrey Folkes on 2010-01-06
dot icon07/01/2010
Secretary's details changed for Rev Simon Elias Reynolds on 2010-01-06
dot icon07/01/2010
Director's details changed for Rev Clevere Athelstan Fenty on 2010-01-06
dot icon19/05/2009
Full accounts made up to 2008-09-30
dot icon08/05/2009
Annual return made up to 15/12/08
dot icon27/04/2009
Director's change of particulars / thompson gladstone / 18/04/2009
dot icon27/04/2009
Director's change of particulars / fenty clevere athelstan / 18/04/2009
dot icon27/04/2009
Director's change of particulars / marshall courtney / 07/10/2008
dot icon08/05/2008
Director appointed revd geoffrey folkes
dot icon07/05/2008
Full accounts made up to 2007-09-30
dot icon03/01/2008
Annual return made up to 15/12/07
dot icon21/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/12/2006
Annual return made up to 15/12/06
dot icon29/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Full accounts made up to 2005-09-30
dot icon04/04/2006
Particulars of mortgage/charge
dot icon28/03/2006
Resolutions
dot icon16/02/2006
Annual return made up to 15/12/05
dot icon26/05/2005
Full accounts made up to 2004-09-30
dot icon21/12/2004
Annual return made up to 15/12/04
dot icon03/12/2004
Particulars of mortgage/charge
dot icon23/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Director resigned
dot icon26/07/2004
Full accounts made up to 2003-09-30
dot icon16/12/2003
Annual return made up to 15/12/03
dot icon12/06/2003
Full accounts made up to 2002-09-30
dot icon09/01/2003
Annual return made up to 15/12/02
dot icon18/04/2002
Full accounts made up to 2001-09-30
dot icon07/01/2002
Annual return made up to 15/12/01
dot icon04/08/2001
Particulars of mortgage/charge
dot icon21/05/2001
Registered office changed on 21/05/01 from: northumberland park london N17 0TB
dot icon27/04/2001
Full accounts made up to 2000-09-30
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon21/12/2000
Annual return made up to 15/12/00
dot icon25/08/2000
Particulars of mortgage/charge
dot icon26/05/2000
Full accounts made up to 1999-09-30
dot icon24/03/2000
Resolutions
dot icon17/12/1999
Annual return made up to 15/12/99
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon11/12/1998
Annual return made up to 15/12/98
dot icon19/08/1998
Full accounts made up to 1997-09-30
dot icon09/01/1998
Annual return made up to 15/12/97
dot icon17/10/1997
Accounts for a small company made up to 1996-09-30
dot icon04/04/1997
Accounts for a small company made up to 1995-09-30
dot icon19/12/1996
Resolutions
dot icon18/12/1996
Annual return made up to 15/12/96
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Director resigned
dot icon25/03/1996
New director appointed
dot icon22/02/1996
Accounts for a small company made up to 1994-09-30
dot icon12/01/1996
Annual return made up to 15/12/95
dot icon05/07/1995
Particulars of mortgage/charge
dot icon08/03/1995
Accounts for a small company made up to 1993-09-30
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Annual return made up to 15/12/94
dot icon14/12/1994
Director resigned;new director appointed
dot icon14/12/1994
Director resigned;new director appointed
dot icon25/10/1994
Particulars of mortgage/charge
dot icon03/05/1994
Accounts for a small company made up to 1992-09-30
dot icon14/01/1994
Annual return made up to 15/12/93
dot icon03/08/1993
Delivery ext'd 3 mth 30/09/92
dot icon16/12/1992
Annual return made up to 15/12/92
dot icon24/07/1992
Full accounts made up to 1991-09-30
dot icon19/12/1991
Annual return made up to 15/12/91
dot icon29/10/1991
Full accounts made up to 1990-09-30
dot icon25/03/1991
Annual return made up to 15/09/90
dot icon25/03/1991
Director resigned;new director appointed
dot icon13/11/1990
Full accounts made up to 1989-09-30
dot icon10/04/1990
Annual return made up to 15/09/89
dot icon30/01/1990
Declaration of satisfaction of mortgage/charge
dot icon19/07/1989
Full accounts made up to 1988-09-30
dot icon14/07/1989
Director resigned
dot icon14/07/1989
New director appointed
dot icon04/03/1989
Particulars of mortgage/charge
dot icon24/10/1988
Annual return made up to 13/08/88
dot icon18/08/1988
Full accounts made up to 1987-09-30
dot icon26/11/1987
Annual return made up to 29/07/87
dot icon17/09/1987
Full accounts made up to 1986-09-30
dot icon11/04/1987
Declaration of satisfaction of mortgage/charge
dot icon30/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Declaration of satisfaction of mortgage/charge
dot icon11/12/1986
Declaration of satisfaction of mortgage/charge
dot icon06/11/1986
Director resigned;new director appointed
dot icon22/08/1986
Particulars of mortgage/charge
dot icon16/08/1986
Accounts for a small company made up to 1985-09-30
dot icon24/07/1986
Annual return made up to 15/07/86
dot icon25/09/1969
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,730,301.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
11.82M
-
0.00
1.73M
-
2022
-
11.82M
-
0.00
1.73M
-

Employees

2022

Employees

-

Net Assets(GBP)

11.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.73M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Carmel, Revd
Director
01/03/1996 - 21/02/2004
2
Robinson, Dave, Revd
Director
18/02/2012 - Present
2
Henry, David, Rev
Director
27/02/2016 - Present
2
Fenty, Clevere Athelstan, Rev
Director
26/02/2000 - Present
-
Folkes, Geoffrey
Director
25/04/2008 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCH OF GOD IN CHRIST (CALVARY) LIMITED

CHURCH OF GOD IN CHRIST (CALVARY) LIMITED is an(a) Active company incorporated on 25/09/1969 with the registered office located at 127 Dunstable Road, Luton, Bedfordshire LU1 1BW. There are currently 12 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 CHURCH OF GOD IN CHRIST (CALVARY) LIMITED?

toggle

CHURCH OF GOD IN CHRIST (CALVARY) LIMITED is currently Active. It was registered on 25/09/1969 .

Where is CHURCH OF GOD IN CHRIST (CALVARY) LIMITED located?

toggle

CHURCH OF GOD IN CHRIST (CALVARY) LIMITED is registered at 127 Dunstable Road, Luton, Bedfordshire LU1 1BW.

What does CHURCH OF GOD IN CHRIST (CALVARY) LIMITED do?

toggle

CHURCH OF GOD IN CHRIST (CALVARY) LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHURCH OF GOD IN CHRIST (CALVARY) LIMITED?

toggle

The latest filing was on 02/03/2026: Satisfaction of charge 009626750014 in full.