CHURCHCENTRAL TRUST

Register to unlock more data on OkredoRegister

CHURCHCENTRAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05834930

Incorporation date

01/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House, Ravenhurst Street, Birmingham B12 0HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Termination of appointment of Christopher John King as a director on 2025-08-25
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon31/03/2025
Memorandum and Articles of Association
dot icon29/01/2025
Appointment of Mr Timothy Howard Brown as a secretary on 2025-01-01
dot icon29/01/2025
Director's details changed for Mr Timothy Howard Brown on 2019-08-01
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2024
Termination of appointment of Marc Jan Kusicka as a director on 2023-12-20
dot icon25/05/2023
Cessation of Owen Lorcan O'brien as a person with significant control on 2022-06-01
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon25/05/2022
Termination of appointment of Russell Conrad Lowman as a director on 2021-09-28
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Cessation of Andrew Timothy Harlow Martin as a person with significant control on 2019-06-03
dot icon05/06/2019
Notification of Timothy Howard Brown as a person with significant control on 2019-06-02
dot icon05/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon07/06/2018
Appointment of Mrs Megan Louise Haskell as a director on 2018-06-01
dot icon07/06/2018
Appointment of Mr Marc Jan Kusicka as a director on 2018-06-01
dot icon07/06/2018
Appointment of Mr Timothy Howard Brown as a director on 2018-06-01
dot icon07/06/2018
Termination of appointment of Jonathan Douglas Benham as a director on 2018-06-01
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/06/2017
Termination of appointment of Danielle Alexandra Wheeler as a director on 2017-06-01
dot icon07/06/2017
Registered office address changed from Unit 301a the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS England to Central House Ravenhurst Street Birmingham B12 0HD on 2017-06-07
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Satisfaction of charge 058349300002 in full
dot icon01/11/2016
Registration of charge 058349300001, created on 2016-10-14
dot icon01/11/2016
Registration of charge 058349300002, created on 2016-10-14
dot icon15/06/2016
Annual return made up to 2016-06-01 no member list
dot icon15/06/2016
Termination of appointment of Mark John Mitchell as a director on 2015-09-19
dot icon15/06/2016
Director's details changed for Mr Russell Conrad Lowman on 2015-05-16
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/10/2015
Registered office address changed from Edgbaston House 3 Duchess Place Birmingham B16 8NH to Unit 301a the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS on 2015-10-09
dot icon05/06/2015
Annual return made up to 2015-06-01 no member list
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-01 no member list
dot icon12/06/2014
Director's details changed for Mrs Danielle Alexandra Wheeler on 2014-06-12
dot icon12/06/2014
Registered office address changed from Unit 301a the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS on 2014-06-12
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-01 no member list
dot icon19/06/2013
Termination of appointment of Nicholas Reading as a director
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-01 no member list
dot icon14/06/2012
Appointment of Mr Mark John Mitchell as a director
dot icon14/06/2012
Appointment of Mrs Danielle Alexandra Wheeler as a director
dot icon14/06/2012
Appointment of Mr Jonathan Douglas Benham as a director
dot icon14/06/2012
Director's details changed for Nicholas John Reading on 2012-06-14
dot icon14/06/2012
Termination of appointment of Phillip Newland as a director
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-01 no member list
dot icon15/06/2011
Director's details changed for Jonathan Mark Bell on 2011-06-15
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-01 no member list
dot icon05/07/2010
Director's details changed for Nicholas John Reading on 2010-06-01
dot icon05/07/2010
Director's details changed for Christopher John King on 2010-06-01
dot icon05/07/2010
Director's details changed for Russell Conrad Lowman on 2010-06-01
dot icon18/06/2010
Director's details changed for Jonathan Mark Bell on 2010-06-16
dot icon18/06/2010
Termination of appointment of Robert Davey as a director
dot icon18/06/2010
Termination of appointment of Robert Davey as a secretary
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Annual return made up to 01/06/09
dot icon07/05/2009
Appointment terminated director philip biggs
dot icon07/05/2009
Appointment terminated director mark mitchell
dot icon28/04/2009
Director appointed nicholas john reading
dot icon27/04/2009
Director appointed russell conrad lowman
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/08/2008
Annual return made up to 01/06/08
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/01/2008
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon20/06/2007
Annual return made up to 01/06/07
dot icon01/06/2006
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
25/05/2026
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Howard Brown
Director
01/06/2018 - Present
3
Davey, Robert Charles
Director
01/06/2006 - 06/04/2008
4
Mr Jonathan Mark Bell
Director
01/06/2006 - Present
-
King, Christopher John
Director
01/06/2006 - 25/08/2025
2
Newland, Phillip Charles
Director
01/06/2006 - 02/05/2012
33

Persons with Significant Control

6
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 CHURCHCENTRAL TRUST

CHURCHCENTRAL TRUST is an(a) Active company incorporated on 01/06/2006 with the registered office located at Central House, Ravenhurst Street, Birmingham B12 0HD. There are currently 4 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 CHURCHCENTRAL TRUST?

toggle

CHURCHCENTRAL TRUST is currently Active. It was registered on 01/06/2006 .

Where is CHURCHCENTRAL TRUST located?

toggle

CHURCHCENTRAL TRUST is registered at Central House, Ravenhurst Street, Birmingham B12 0HD.

What does CHURCHCENTRAL TRUST do?

toggle

CHURCHCENTRAL TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHURCHCENTRAL TRUST?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.