CORNERSTONE CHRISTIAN CENTRE-GROVE

Register to unlock more data on OkredoRegister

CORNERSTONE CHRISTIAN CENTRE-GROVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03060710

Incorporation date

24/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Savile Way, Grove, Wantage, Oxfordshire OX12 0PTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon25/03/2026
Termination of appointment of Linda Jones as a director on 2026-03-16
dot icon18/11/2025
Termination of appointment of Wendy Mcewen as a director on 2025-09-09
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Termination of appointment of Susan Rosemary Parnell as a director on 2024-06-17
dot icon28/06/2024
Appointment of Ms Celia Louise Terrill as a director on 2024-06-17
dot icon10/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon08/09/2023
Appointment of Mrs Jean Mcveigh as a director on 2023-08-28
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon08/05/2023
Appointment of Mr Matthew Janes Colquhoun Morgan as a director on 2023-04-25
dot icon04/04/2023
Appointment of Mrs Lynda Sharon Culley as a director on 2023-03-20
dot icon02/04/2023
Termination of appointment of Yvonne Denise Collins as a director on 2023-03-20
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2023
Appointment of Wendy Mcewen as a director on 2022-12-30
dot icon27/11/2022
Appointment of Mrs Linda Jones as a director on 2022-11-21
dot icon11/10/2022
Termination of appointment of Jessica Jane Ashton as a director on 2022-09-30
dot icon25/07/2022
Appointment of Mrs Miranda Claire Hawkins as a director on 2022-07-18
dot icon12/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon27/03/2022
Appointment of Mrs Angela Susan Rance as a director on 2022-03-21
dot icon27/03/2022
Termination of appointment of Colin Peter Edward Moulds as a director on 2022-03-21
dot icon19/02/2022
Termination of appointment of John Richard Hogston as a director on 2022-02-12
dot icon19/02/2022
Termination of appointment of Paul Robert Bunch as a director on 2022-02-06
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Appointment of Ms Jessica Jane Ashton as a director on 2021-05-17
dot icon25/06/2021
Termination of appointment of Peter Greenhalgh as a director on 2021-03-22
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon26/10/2020
Appointment of Mrs Susan Rosemary Parnell as a director on 2020-10-19
dot icon26/10/2020
Termination of appointment of John Mark Wilson as a director on 2020-09-30
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon01/06/2019
Termination of appointment of Barbara Joy Margetts as a director on 2019-05-25
dot icon01/06/2019
Appointment of Mrs Yvonne Denise Collins as a director on 2019-05-25
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/06/2016
Annual return made up to 2016-05-24 no member list
dot icon12/12/2015
Appointment of Mr Paul Robert Bunch as a director on 2015-10-19
dot icon30/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/09/2015
Termination of appointment of Jane Beckley as a director on 2015-06-17
dot icon12/06/2015
Annual return made up to 2015-05-24 no member list
dot icon19/07/2014
Appointment of Mrs Barbara Joy Margetts as a director on 2014-07-15
dot icon30/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-24 no member list
dot icon08/05/2014
Termination of appointment of Johannes Willemsen as a director
dot icon17/11/2013
Termination of appointment of Michael Elliott as a director
dot icon29/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/08/2013
Appointment of Mr John Mark Wilson as a director
dot icon21/06/2013
Annual return made up to 2013-05-24 no member list
dot icon21/06/2013
Termination of appointment of Samuel Wood as a director
dot icon21/03/2013
Termination of appointment of Samuel Wood as a secretary
dot icon19/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-24 no member list
dot icon18/06/2012
Termination of appointment of Paul Haynes as a director
dot icon30/11/2011
Appointment of Mr Johannes Willemsen as a director
dot icon30/11/2011
Appointment of Mr Michael Philip Elliott as a director
dot icon19/06/2011
Annual return made up to 2011-05-24 no member list
dot icon13/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Appointment of Mr Colin Peter Edward Moulds as a director
dot icon13/05/2011
Termination of appointment of Sarah Child as a director
dot icon12/11/2010
Appointment of Mrs Jane Beckley as a director
dot icon12/11/2010
Termination of appointment of Linda Murray as a director
dot icon18/08/2010
Termination of appointment of Susan Parnell as a director
dot icon18/08/2010
Termination of appointment of John Stead as a director
dot icon20/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/06/2010
Annual return made up to 2010-05-24 no member list
dot icon19/06/2010
Director's details changed for Mr John Richard Hogston on 2009-11-01
dot icon19/06/2010
Director's details changed for Mr John Purvis Stead on 2009-11-01
dot icon19/06/2010
Director's details changed for Susan Rosemary Parnell on 2009-11-01
dot icon19/06/2010
Director's details changed for Mr Paul Haynes on 2009-11-01
dot icon19/06/2010
Director's details changed for Mrs Linda Sandra Murray on 2009-11-01
dot icon19/06/2010
Director's details changed for Sarah Rosemary Child on 2009-11-01
dot icon19/06/2010
Director's details changed for Samuel Richard Wood on 2009-11-01
dot icon12/04/2010
Appointment of Mr Peter Greenhalgh as a director
dot icon23/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Accounting reference date shortened from 17/07/2009 to 31/03/2009
dot icon23/06/2009
Director appointed mrs linda sandra murray
dot icon12/06/2009
Accounting reference date extended from 31/03/2009 to 17/07/2009
dot icon12/06/2009
Annual return made up to 24/05/09
dot icon12/06/2009
Director appointed mr paul haynes
dot icon12/06/2009
Director appointed mr john purvis stead
dot icon12/06/2009
Appointment terminated director angela rance
dot icon12/06/2009
Appointment terminated director fiona massie
dot icon12/06/2009
Appointment terminated director alison martin
dot icon12/06/2009
Appointment terminated director deborah hooker
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/07/2008
Annual return made up to 24/05/08
dot icon14/07/2008
Appointment terminated director eileen steele
dot icon30/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/06/2007
Annual return made up to 24/05/07
dot icon21/08/2006
Registered office changed on 21/08/06 from: 10 savile way, grove wantage oxfordshire OX12 0PT
dot icon14/08/2006
Annual return made up to 24/05/06
dot icon14/08/2006
Location of debenture register
dot icon14/08/2006
Location of register of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: grove house grove,wantage oxon.OX12 7PF.
dot icon27/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2005
Annual return made up to 24/05/05
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon11/04/2005
Secretary's particulars changed;director's particulars changed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon20/09/2004
New director appointed
dot icon27/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/06/2004
Annual return made up to 24/05/04
dot icon18/05/2004
New director appointed
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon03/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/05/2003
Annual return made up to 24/05/03
dot icon22/05/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/07/2002
Director resigned
dot icon10/06/2002
Annual return made up to 24/05/02
dot icon21/05/2002
Director resigned
dot icon22/08/2001
Director resigned
dot icon19/06/2001
Full accounts made up to 2001-03-31
dot icon29/05/2001
Annual return made up to 24/05/01
dot icon09/03/2001
Director resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon17/07/2000
Full accounts made up to 2000-03-31
dot icon30/05/2000
Annual return made up to 24/05/00
dot icon30/05/2000
Director resigned
dot icon22/09/1999
New director appointed
dot icon01/07/1999
Annual return made up to 24/05/99
dot icon21/06/1999
Full accounts made up to 1999-03-31
dot icon12/05/1999
New director appointed
dot icon27/11/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon30/05/1998
Annual return made up to 24/05/98
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon25/07/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon02/06/1997
Annual return made up to 24/05/97
dot icon09/05/1997
New director appointed
dot icon19/02/1997
Director resigned
dot icon19/02/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon21/11/1996
New director appointed
dot icon27/10/1996
Director resigned
dot icon25/07/1996
New director appointed
dot icon25/06/1996
Annual return made up to 24/05/96
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
New director appointed
dot icon24/01/1996
Accounting reference date notified as 31/03
dot icon24/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£20,103.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
41.68K
-
0.00
20.10K
-
2023
3
41.68K
-
0.00
20.10K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

41.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNERSTONE CHRISTIAN CENTRE-GROVE

CORNERSTONE CHRISTIAN CENTRE-GROVE is an(a) Active company incorporated on 24/05/1995 with the registered office located at 10 Savile Way, Grove, Wantage, Oxfordshire OX12 0PT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE CHRISTIAN CENTRE-GROVE?

toggle

CORNERSTONE CHRISTIAN CENTRE-GROVE is currently Active. It was registered on 24/05/1995 .

Where is CORNERSTONE CHRISTIAN CENTRE-GROVE located?

toggle

CORNERSTONE CHRISTIAN CENTRE-GROVE is registered at 10 Savile Way, Grove, Wantage, Oxfordshire OX12 0PT.

What does CORNERSTONE CHRISTIAN CENTRE-GROVE do?

toggle

CORNERSTONE CHRISTIAN CENTRE-GROVE operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

How many employees does CORNERSTONE CHRISTIAN CENTRE-GROVE have?

toggle

CORNERSTONE CHRISTIAN CENTRE-GROVE had 3 employees in 2023.

What is the latest filing for CORNERSTONE CHRISTIAN CENTRE-GROVE?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Linda Jones as a director on 2026-03-16.