CHURCH OF GOD - UNITED KINGDOM

Register to unlock more data on OkredoRegister

CHURCH OF GOD - UNITED KINGDOM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121130

Incorporation date

02/11/1995

Size

Small

Contacts

Registered address

Registered address

The Forge Manor Farm Courtyard, Main St, West Hagbourne, Didcot, Oxfordshire OX11 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1995)
dot icon10/12/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon09/12/2025
Termination of appointment of Francis Paul Roberts as a director on 2025-07-09
dot icon14/08/2025
Accounts for a small company made up to 2025-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon06/09/2024
Accounts for a small company made up to 2024-03-31
dot icon11/06/2024
Termination of appointment of George Delap as a director on 2024-03-31
dot icon07/01/2024
Accounts for a small company made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon13/03/2023
Appointment of Mr Daniel Tompsett as a director on 2022-12-11
dot icon03/02/2023
Accounts for a small company made up to 2022-03-31
dot icon19/01/2023
Accounts for a small company made up to 2021-03-31
dot icon20/12/2022
Termination of appointment of Kenneth William Betts as a director on 2020-12-15
dot icon20/12/2022
Termination of appointment of Robert Charles Boraker as a director on 2022-11-28
dot icon20/12/2022
Appointment of Mr Robin Hurd as a director on 2020-12-15
dot icon20/12/2022
Appointment of Mr Christopher John Howard as a director on 2020-12-15
dot icon20/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2020-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-29 no member list
dot icon21/01/2015
Appointment of Mr John Tompsett as a director on 2015-01-20
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-29 no member list
dot icon06/11/2014
Director's details changed for Dr Francis Paul Roberts on 2014-04-30
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon20/11/2013
Termination of appointment of Steven Andrews as a director
dot icon20/11/2013
Termination of appointment of Steven Andrews as a secretary
dot icon29/10/2013
Annual return made up to 2013-10-29 no member list
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-29 no member list
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-29 no member list
dot icon02/11/2011
Director's details changed for Anthony David Brocklehurst on 2011-04-01
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-29 no member list
dot icon08/12/2009
Full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-10-29 no member list
dot icon20/11/2009
Director's details changed for Mr Steven Andrews on 2009-10-28
dot icon20/11/2009
Director's details changed for Francis Paul Roberts on 2009-11-18
dot icon20/11/2009
Director's details changed for Robert Charles Boraker on 2009-11-18
dot icon20/11/2009
Director's details changed for Anthony David Brocklehurst on 2009-11-18
dot icon20/11/2009
Director's details changed for George Delap on 2009-11-18
dot icon20/11/2009
Director's details changed for Kenneth William Betts on 2009-10-29
dot icon20/11/2009
Secretary's details changed for Steven Andrews on 2009-10-29
dot icon29/10/2009
Director's details changed for David Hulme on 2009-10-28
dot icon28/10/2009
Director's details changed for Steven Andrews on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Steven Andrews on 2009-10-28
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon12/11/2008
Annual return made up to 29/10/08
dot icon12/11/2008
Registered office changed on 12/11/2008 from the forge main street west hagbourne didcot oxfordshire OX11 0ND united kingdom
dot icon11/11/2008
Director's change of particulars / francis roberts / 30/09/2007
dot icon22/09/2008
Director's change of particulars / george delap / 22/09/2008
dot icon08/07/2008
Registered office changed on 08/07/2008 from third floor winchcombe house 123-126 bartholomew street newbury berkshire RG14 5BN
dot icon12/03/2008
Resolutions
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon26/11/2007
Annual return made up to 29/10/07
dot icon03/08/2007
Memorandum and Articles of Association
dot icon03/08/2007
Resolutions
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon24/11/2006
Annual return made up to 29/10/06
dot icon24/11/2006
Director's particulars changed
dot icon24/11/2006
Director's particulars changed
dot icon24/11/2006
Director resigned
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon24/11/2005
Annual return made up to 29/10/05
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon17/11/2004
Annual return made up to 29/10/04
dot icon21/01/2004
Full accounts made up to 2003-03-31
dot icon20/11/2003
Annual return made up to 29/10/03
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon17/12/2002
Secretary resigned
dot icon01/12/2002
Annual return made up to 02/11/02
dot icon12/06/2002
Registered office changed on 12/06/02 from: 3RD floor winchcombe house 123-126 bartholomew street newbury berkshire RG14 5BN
dot icon16/04/2002
Registered office changed on 16/04/02 from: 188 first street new green park thatcham berkshire RG19 6HW
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon10/01/2002
New secretary appointed
dot icon09/11/2001
Annual return made up to 02/11/01
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Annual return made up to 02/11/00
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon04/04/2000
Memorandum and Articles of Association
dot icon04/04/2000
Resolutions
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon09/11/1999
Annual return made up to 02/11/99
dot icon18/02/1999
Memorandum and Articles of Association
dot icon16/02/1999
Certificate of change of name
dot icon16/02/1999
Resolutions
dot icon10/12/1998
Resolutions
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon11/11/1998
Annual return made up to 02/11/98
dot icon01/10/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon09/06/1998
Resolutions
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Director resigned
dot icon15/12/1997
Annual return made up to 02/11/97
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon03/07/1997
Director resigned
dot icon23/06/1997
Director's particulars changed
dot icon23/06/1997
Director's particulars changed
dot icon07/05/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon17/04/1997
Accounts for a dormant company made up to 1996-08-31
dot icon17/04/1997
Resolutions
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon14/02/1997
Accounting reference date shortened from 30/11/96 to 31/08/96
dot icon30/01/1997
Annual return made up to 02/11/96
dot icon14/11/1996
Memorandum and Articles of Association
dot icon14/11/1996
Resolutions
dot icon22/10/1996
Registered office changed on 22/10/96 from: 1 mitchell lane bristol BS1 6BU
dot icon23/09/1996
Resolutions
dot icon20/09/1996
Certificate of change of name
dot icon06/09/1996
Director resigned
dot icon06/09/1996
Secretary resigned
dot icon06/09/1996
Director resigned
dot icon06/09/1996
New director appointed
dot icon06/09/1996
New secretary appointed
dot icon06/09/1996
New director appointed
dot icon02/11/1995
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
29/10/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
02/11/1995 - 02/09/1996
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/11/1995 - 02/09/1996
99599
INSTANT COMPANIES LIMITED
Nominee Director
02/11/1995 - 02/09/1996
43699
Wallace, Graeme Gordon
Director
29/12/1996 - 28/12/1997
4
Andrews, Steven
Director
30/08/1998 - 17/11/2013
-

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 CHURCH OF GOD - UNITED KINGDOM

CHURCH OF GOD - UNITED KINGDOM is an(a) Active company incorporated on 02/11/1995 with the registered office located at The Forge Manor Farm Courtyard, Main St, West Hagbourne, Didcot, Oxfordshire OX11 0ND. There are currently 6 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 - UNITED KINGDOM?

toggle

CHURCH OF GOD - UNITED KINGDOM is currently Active. It was registered on 02/11/1995 .

Where is CHURCH OF GOD - UNITED KINGDOM located?

toggle

CHURCH OF GOD - UNITED KINGDOM is registered at The Forge Manor Farm Courtyard, Main St, West Hagbourne, Didcot, Oxfordshire OX11 0ND.

What does CHURCH OF GOD - UNITED KINGDOM do?

toggle

CHURCH OF GOD - UNITED KINGDOM operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHURCH OF GOD - UNITED KINGDOM?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-10-29 with no updates.