CITY VALLEY CHURCH

Register to unlock more data on OkredoRegister

CITY VALLEY CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08812890

Incorporation date

12/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

31a Otley Road, Shipley BD17 7DECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2013)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Director's details changed for Mr Joshua Sulc on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Andrew Dunn on 2025-12-01
dot icon01/12/2025
Director's details changed for Mrs Laura Da Conceição on 2025-12-01
dot icon01/12/2025
Director's details changed for Mrs Laura Anne Da Conceição on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Jonathan Paul Hayes on 2025-12-01
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon09/10/2025
Notification of a person with significant control statement
dot icon23/09/2025
Cessation of Matthew John Small as a person with significant control on 2025-03-31
dot icon23/09/2025
Cessation of Stewart Richard Morris as a person with significant control on 2025-03-31
dot icon23/09/2025
Cessation of Vivian Miles Prior as a person with significant control on 2025-03-31
dot icon23/09/2025
Cessation of Alistair Curd as a person with significant control on 2025-03-31
dot icon17/01/2025
Appointment of Mr Andrew Dunn as a director on 2025-01-06
dot icon19/12/2024
Registered office address changed from , 16 Sorrel Way, Baildon, Shipley, BD17 7QG to 31a Otley Road Shipley BD17 7DE on 2024-12-19
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Appointment of Mr Jonathan Paul Hayes as a director on 2024-03-05
dot icon12/12/2024
Termination of appointment of Mark Peter Cowley as a director on 2024-08-28
dot icon12/12/2024
Cessation of Mark Peter Cowley as a person with significant control on 2024-12-08
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon02/03/2023
Termination of appointment of Mayme Small as a director on 2023-01-05
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Notification of Vivian Miles Prior as a person with significant control on 2022-12-12
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon09/12/2021
Termination of appointment of Rachel Keightley as a director on 2021-06-09
dot icon30/06/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2020
Second filing for the appointment of Mrs Mayme Small as a director
dot icon21/04/2020
Appointment of Mrs Mayme Small as a director on 2020-03-24
dot icon21/04/2020
Appointment of Mrs Laura Da Conceição as a director on 2020-03-24
dot icon21/04/2020
Termination of appointment of Louise Parkinson as a director on 2019-10-31
dot icon21/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon19/12/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Notification of Mark Peter Cowley as a person with significant control on 2018-10-18
dot icon18/10/2018
Notification of Alistair Curd as a person with significant control on 2018-10-18
dot icon18/10/2018
Notification of Matthew John Small as a person with significant control on 2018-10-18
dot icon18/10/2018
Notification of Stewart Morris as a person with significant control on 2018-10-18
dot icon07/08/2018
Director's details changed for Mr Joshua Sulc on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Graham Golding on 2018-08-07
dot icon07/08/2018
Director's details changed for Miss Louise Parkinson on 2018-08-07
dot icon07/08/2018
Director's details changed for Mrs Rachel Keightley on 2018-08-07
dot icon03/08/2018
Appointment of Mrs Rachel Keightley as a director on 2018-06-26
dot icon03/08/2018
Appointment of Mr Joshua Sulc as a director on 2018-06-26
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon18/08/2017
Cessation of Tony Smith as a person with significant control on 2017-02-12
dot icon18/08/2017
Cessation of Stewart Richard Morris as a person with significant control on 2017-02-12
dot icon18/08/2017
Cessation of Graham Neil Anns as a person with significant control on 2017-02-12
dot icon15/07/2017
Termination of appointment of Robert James Edden as a director on 2017-07-11
dot icon15/07/2017
Appointment of Mr Graham Golding as a director on 2017-07-11
dot icon30/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/03/2016
Termination of appointment of Steven Haines as a director on 2016-02-05
dot icon04/01/2016
Annual return made up to 2015-12-12 no member list
dot icon22/11/2015
Appointment of Miss Louise Parkinson as a director on 2015-09-08
dot icon22/11/2015
Appointment of Mr Steven Haines as a director on 2015-09-08
dot icon10/11/2015
Termination of appointment of Matali Manuel as a director on 2015-09-07
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/06/2015
Memorandum and Articles of Association
dot icon11/06/2015
Resolutions
dot icon26/01/2015
Annual return made up to 2014-12-12 no member list
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/03/2014
Current accounting period shortened from 2014-12-31 to 2014-03-31
dot icon12/12/2013
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
01/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Andrew
Director
06/01/2025 - Present
2
Edden, Robert James
Director
12/12/2013 - 11/07/2017
10
Mr Mark Peter Cowley
Director
12/12/2013 - 28/08/2024
-
Hayes, Jonathan Paul
Director
05/03/2024 - Present
4
Golding, Graham
Director
11/07/2017 - Present
1

Persons with Significant Control

13
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 CITY VALLEY CHURCH

CITY VALLEY CHURCH is an(a) Active company incorporated on 12/12/2013 with the registered office located at 31a Otley Road, Shipley BD17 7DE. 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 CITY VALLEY CHURCH?

toggle

CITY VALLEY CHURCH is currently Active. It was registered on 12/12/2013 .

Where is CITY VALLEY CHURCH located?

toggle

CITY VALLEY CHURCH is registered at 31a Otley Road, Shipley BD17 7DE.

What does CITY VALLEY CHURCH do?

toggle

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

What is the latest filing for CITY VALLEY CHURCH?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.