CITIFAITH CHURCH

Register to unlock more data on OkredoRegister

CITIFAITH CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05185527

Incorporation date

21/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire SN1 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2004)
dot icon26/10/2025
Termination of appointment of Amon Bandera as a director on 2025-10-25
dot icon01/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon29/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon20/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/10/2023
Appointment of Mr Ayodeji Olubunmi Sotannde as a director on 2023-10-04
dot icon04/08/2023
Appointment of Miss Lucy Ann Edwards as a director on 2023-08-01
dot icon02/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/08/2022
Termination of appointment of Sean David Leask as a director on 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon27/06/2020
Micro company accounts made up to 2019-07-31
dot icon27/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon14/03/2019
Appointment of Mr Amon Bandera as a director on 2019-03-10
dot icon04/02/2019
Appointment of Mrs Oludolapo Temitope Mohammed as a director on 2019-01-29
dot icon21/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon28/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/03/2018
Appointment of Mr Sean David Leask as a director on 2018-02-27
dot icon07/03/2018
Termination of appointment of Jane Elizabeth Russell as a director on 2018-02-27
dot icon22/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon22/07/2017
Termination of appointment of Karen Everson as a director on 2017-07-04
dot icon01/05/2017
Micro company accounts made up to 2016-07-31
dot icon01/05/2017
Termination of appointment of Jeffrey Randall Hooper as a director on 2017-04-13
dot icon26/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon28/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-21 no member list
dot icon03/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/01/2015
Termination of appointment of Isaac Samuel as a director on 2015-01-20
dot icon09/08/2014
Annual return made up to 2014-07-21 no member list
dot icon09/08/2014
Termination of appointment of Karen Everson as a secretary on 2014-07-31
dot icon08/08/2014
Appointment of Mrs Jane Elizabeth Russell as a director on 2014-03-16
dot icon08/08/2014
Termination of appointment of Karen Everson as a secretary on 2014-07-31
dot icon17/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon08/08/2013
Appointment of Mr Jeffrey Randall Hooper as a director
dot icon22/07/2013
Annual return made up to 2013-07-21 no member list
dot icon10/06/2013
Resolutions
dot icon18/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-21 no member list
dot icon01/08/2012
Termination of appointment of Michael Marsh as a director
dot icon04/07/2012
Appointment of Mrs Karen Everson as a secretary
dot icon04/07/2012
Termination of appointment of Caroline Marsh as a director
dot icon04/07/2012
Termination of appointment of Michael Marsh as a secretary
dot icon21/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon08/03/2012
Appointment of Mrs Karen Everson as a director
dot icon08/03/2012
Appointment of Mr Wisdom Isaac Deffor as a director
dot icon02/09/2011
Total exemption full accounts made up to 2010-07-31
dot icon21/07/2011
Annual return made up to 2011-07-21 no member list
dot icon21/07/2011
Director's details changed for Mr Michael Douglas Marsh on 2011-07-20
dot icon21/07/2011
Director's details changed for Mrs Caroline Anna Marsh on 2011-07-21
dot icon01/02/2011
Appointment of Mrs Lesley Yvonne Everson as a director
dot icon01/02/2011
Termination of appointment of Michael Everson as a director
dot icon04/10/2010
Annual return made up to 2010-07-21 no member list
dot icon30/09/2010
Director's details changed for Pastor Michael Philip Everson on 2010-07-21
dot icon30/09/2010
Secretary's details changed for Mr Michael Douglas Marsh on 2010-07-21
dot icon16/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/10/2009
Termination of appointment of Philip Lucas as a director
dot icon19/08/2009
Annual return made up to 21/07/09
dot icon16/07/2009
Director appointed mrs caroline anna mwansa marsh
dot icon16/07/2009
Appointment terminated director mark smith
dot icon16/07/2009
Appointment terminated director simon morgan
dot icon26/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon03/11/2008
Annual return made up to 21/07/08
dot icon10/06/2008
Appointment terminated director christopher tingle
dot icon02/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
Secretary resigned
dot icon31/07/2007
Annual return made up to 21/07/07
dot icon29/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon15/05/2007
Director's particulars changed
dot icon26/07/2006
Annual return made up to 21/07/06
dot icon30/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon28/02/2006
New director appointed
dot icon04/08/2005
Director resigned
dot icon02/08/2005
Annual return made up to 21/07/05
dot icon02/08/2005
Director's particulars changed
dot icon02/08/2005
Location of debenture register
dot icon02/08/2005
Location of register of members
dot icon02/08/2005
Registered office changed on 02/08/05 from: the upper room 38-40 regent street swindon wiltshire SN1 1JL
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon27/06/2005
Certificate of change of name
dot icon21/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
113.91K
-
0.00
-
-
2022
3
143.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leask, Sean David
Director
26/02/2018 - 30/07/2022
-
Samuel, Isaac
Director
31/07/2005 - 19/01/2015
5
Bandera, Amon
Director
10/03/2019 - 25/10/2025
4
Everson, Karen
Director
07/02/2012 - 03/07/2017
3
Marsh, Michael Douglas
Director
31/12/2007 - 20/05/2012
39

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 CITIFAITH CHURCH

CITIFAITH CHURCH is an(a) Active company incorporated on 21/07/2004 with the registered office located at Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire SN1 1JL. There are currently 5 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 CITIFAITH CHURCH?

toggle

CITIFAITH CHURCH is currently Active. It was registered on 21/07/2004 .

Where is CITIFAITH CHURCH located?

toggle

CITIFAITH CHURCH is registered at Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire SN1 1JL.

What does CITIFAITH CHURCH do?

toggle

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

What is the latest filing for CITIFAITH CHURCH?

toggle

The latest filing was on 26/10/2025: Termination of appointment of Amon Bandera as a director on 2025-10-25.