COMMUNITY CHURCH EDINBURGH

Register to unlock more data on OkredoRegister

COMMUNITY CHURCH EDINBURGH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC433896

Incorporation date

02/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Hall/41 South Clerk Street, Edinburgh, Lothian EH8 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2012)
dot icon15/01/2026
Appointment of Caroline Joy Tyler as a director on 2025-12-04
dot icon03/10/2025
Termination of appointment of Ashleigh Grace Dunn as a director on 2025-09-30
dot icon03/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Termination of appointment of Alison Lindsay Walker as a director on 2024-10-21
dot icon14/01/2025
Termination of appointment of Joy Pearl Heenan as a director on 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon03/10/2024
Appointment of Mr Dan Tsvi Frydman as a director on 2024-09-18
dot icon12/08/2024
Appointment of Mr John Hodge as a director on 2024-08-07
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Memorandum and Articles of Association
dot icon03/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Daniel Tsvi Frydman as a director on 2023-05-08
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon15/06/2022
Appointment of Mr Tom Cumming as a director on 2022-06-08
dot icon17/03/2022
Appointment of Mr Ian Knox as a director on 2022-03-13
dot icon07/12/2021
Termination of appointment of Lucy Frances Calvert as a director on 2021-12-06
dot icon10/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/08/2021
Termination of appointment of Moira Sced as a director on 2021-04-27
dot icon13/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Appointment of Miss Moira Sced as a director on 2018-10-22
dot icon16/11/2018
Appointment of Ms Ashleigh Grace Dunn as a director on 2018-10-22
dot icon16/11/2018
Appointment of Mrs Alison Lindsay Walker as a director on 2018-10-22
dot icon16/11/2018
Termination of appointment of Christopher Alan Reynolds Hall as a director on 2018-10-22
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Termination of appointment of William Ellis as a director on 2018-04-24
dot icon25/09/2018
Termination of appointment of Simon Jonathan Hodge as a director on 2018-04-24
dot icon16/01/2018
Appointment of Mrs Joy Pearl Heenan as a director on 2017-12-04
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon15/05/2017
Appointment of Mr Daniel Tsvi Frydman as a director on 2017-05-09
dot icon15/05/2017
Termination of appointment of Caroline Jane Margaret Webb as a director on 2017-05-09
dot icon24/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon24/11/2016
Termination of appointment of Joy Heenan as a director on 2016-10-03
dot icon03/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/08/2016
Appointment of Miss Caroline Jane Margaret Webb as a director on 2016-06-08
dot icon11/08/2016
Appointment of Dr Lucy Frances Calvert as a director on 2016-06-08
dot icon22/03/2016
Termination of appointment of Helen Stark as a director on 2016-03-21
dot icon27/10/2015
Annual return made up to 2015-10-02 no member list
dot icon14/09/2015
Appointment of Mr Christopher Alan Reynolds Hall as a director on 2015-09-04
dot icon26/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-02 no member list
dot icon07/10/2014
Termination of appointment of Colin Ronald Symes as a director on 2014-09-23
dot icon31/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/12/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-02 no member list
dot icon23/10/2013
Registration of charge 4338960001
dot icon02/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Frydman, Daniel Tsvi
Director
09/05/2017 - 08/05/2023
2
Heenan, Joy Pearl
Director
04/12/2017 - 31/12/2024
2
Dunn, Ashleigh Grace
Director
22/10/2018 - 30/09/2025
2
Knox, Ian
Director
13/03/2022 - Present
4
Hodge, Simon Jonathan
Director
02/10/2012 - 24/04/2018
6

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 COMMUNITY CHURCH EDINBURGH

COMMUNITY CHURCH EDINBURGH is an(a) Active company incorporated on 02/10/2012 with the registered office located at Kings Hall/41 South Clerk Street, Edinburgh, Lothian EH8 9NZ. 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 COMMUNITY CHURCH EDINBURGH?

toggle

COMMUNITY CHURCH EDINBURGH is currently Active. It was registered on 02/10/2012 .

Where is COMMUNITY CHURCH EDINBURGH located?

toggle

COMMUNITY CHURCH EDINBURGH is registered at Kings Hall/41 South Clerk Street, Edinburgh, Lothian EH8 9NZ.

What does COMMUNITY CHURCH EDINBURGH do?

toggle

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

What is the latest filing for COMMUNITY CHURCH EDINBURGH?

toggle

The latest filing was on 15/01/2026: Appointment of Caroline Joy Tyler as a director on 2025-12-04.