CHURCHES CONSERVATION

Register to unlock more data on OkredoRegister

CHURCHES CONSERVATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08372099

Incorporation date

23/01/2013

Size

Small

Contacts

Registered address

Registered address

Churches Conservation Trust St Peter's Street, Northampton, Northampton, Northampton NN1 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2013)
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon12/11/2025
Accounts for a small company made up to 2025-03-31
dot icon29/09/2025
Registered office address changed from Old Black Lion Black Lion Hill Northampton NN1 1SW England to Churches Conservation Trust St Peter's Street Northampton Northampton Northampton NN1 1FH on 2025-09-29
dot icon29/09/2025
Termination of appointment of Inayat Yakub Omarji as a director on 2025-09-18
dot icon22/07/2025
Registered office address changed from Unit 14 - C/O Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW England to Old Black Lion Black Lion Hill Northampton NN1 1SW on 2025-07-22
dot icon11/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon27/01/2025
Accounts for a small company made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon22/06/2023
Termination of appointment of Graham William Donaldson as a director on 2023-02-21
dot icon22/06/2023
Appointment of Mr Inayat Yakub Omarji as a director on 2023-02-22
dot icon22/06/2023
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to Unit 14 - C/O Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW on 2023-06-22
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon05/02/2021
Appointment of Mr Stephen Chater as a director on 2021-01-21
dot icon04/02/2021
Termination of appointment of Anne Sheena Vick as a director on 2020-10-13
dot icon21/01/2021
Termination of appointment of Alec Paul Forshaw as a director on 2020-10-13
dot icon21/01/2021
Termination of appointment of Adrian Spencer Clark as a director on 2020-10-13
dot icon13/01/2021
Appointment of Ms Alice Ullathorne as a director on 2020-07-14
dot icon12/01/2021
Appointment of Mr Humphrey Welfare as a director on 2018-07-31
dot icon06/01/2021
Accounts for a small company made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon27/02/2020
Appointment of Mr Colin Lundie Shearer as a director on 2019-07-09
dot icon27/02/2020
Termination of appointment of Jane Avard Weeks as a director on 2019-10-15
dot icon05/02/2020
Accounts for a small company made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Graham William Donaldson as a director on 2017-06-13
dot icon10/02/2017
Termination of appointment of Loyd Daniel Gilman Grossman as a director on 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon11/11/2016
Memorandum and Articles of Association
dot icon11/11/2016
Resolutions
dot icon25/02/2016
Annual return made up to 2016-01-23 no member list
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-01-23 no member list
dot icon19/02/2015
Appointment of Mr Alec Paul Forshaw as a director on 2013-01-31
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-01-23 no member list
dot icon31/01/2014
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon08/03/2013
Memorandum and Articles of Association
dot icon08/03/2013
Resolutions
dot icon08/03/2013
Statement of company's objects
dot icon23/01/2013
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
23/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, Graham William
Director
13/06/2017 - 21/02/2023
53
Grossman, Loyd Daniel Gilman
Director
23/01/2013 - 31/01/2017
18
Forshaw, Alec Paul
Director
31/01/2013 - 13/10/2020
4
Weeks, Jane Avard
Director
23/01/2013 - 15/10/2019
3
Vick, Anne Sheena
Director
23/01/2013 - 13/10/2020
2

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 CHURCHES CONSERVATION

CHURCHES CONSERVATION is an(a) Active company incorporated on 23/01/2013 with the registered office located at Churches Conservation Trust St Peter's Street, Northampton, Northampton, Northampton NN1 1FH. 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 CHURCHES CONSERVATION?

toggle

CHURCHES CONSERVATION is currently Active. It was registered on 23/01/2013 .

Where is CHURCHES CONSERVATION located?

toggle

CHURCHES CONSERVATION is registered at Churches Conservation Trust St Peter's Street, Northampton, Northampton, Northampton NN1 1FH.

What does CHURCHES CONSERVATION do?

toggle

CHURCHES CONSERVATION operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CHURCHES CONSERVATION?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-23 with no updates.