CORNERSTONE CHURCH WATFORD

Register to unlock more data on OkredoRegister

CORNERSTONE CHURCH WATFORD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07858090

Incorporation date

23/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HOWARD WILSON, 36 Crown Rise, Watford, Hertfordshire WD25 0NECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2011)
dot icon05/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Appointment of Mr Alan Robert Dott as a director on 2025-10-24
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Termination of appointment of Michael Henderson as a director on 2024-05-14
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Termination of appointment of Richard William Evans as a secretary on 2021-11-30
dot icon25/11/2022
Termination of appointment of Richard William Evans as a director on 2021-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon07/02/2022
Appointment of Mrs Heather Francesca Nash as a director on 2022-02-07
dot icon15/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon25/11/2020
Appointment of Mrs Linda Ellen Field as a director on 2019-09-01
dot icon25/11/2020
Termination of appointment of Mark John Nash as a director on 2020-01-07
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/10/2019
Termination of appointment of Dennis Jan Pope as a director on 2019-10-28
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/11/2018
Appointment of Mr Dennis Jan Pope as a director on 2018-09-10
dot icon05/03/2018
Appointment of Mr Richard William Evans as a secretary on 2018-03-01
dot icon01/03/2018
Termination of appointment of Hazel Louise Dott as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Douglas Cecil Merriman as a secretary on 2018-03-01
dot icon22/02/2018
Termination of appointment of Douglas Cecil Merriman as a director on 2018-02-06
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon24/08/2016
Memorandum and Articles of Association
dot icon19/08/2016
Resolutions
dot icon19/08/2016
Miscellaneous
dot icon19/08/2016
Change of name notice
dot icon23/06/2016
Appointment of Mr Richard William Evans as a director on 2015-09-07
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Director's details changed for Brian Owen Evans on 2015-11-22
dot icon24/11/2015
Annual return made up to 2015-11-23 no member list
dot icon19/12/2014
Annual return made up to 2014-11-23 no member list
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/11/2014
Director's details changed for Brian Owen Evans on 2014-11-06
dot icon06/01/2014
Annual return made up to 2013-11-23 no member list
dot icon16/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-23 no member list
dot icon18/07/2012
Registered office address changed from C/O Howard Wilson 36 Crown Rise Watford Hertfordshire WD25 0NG on 2012-07-18
dot icon11/04/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon25/01/2012
Director's details changed for Michael Handerson on 2012-01-25
dot icon23/11/2011
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
31/03/2025
dot iconNext confirmation date
23/11/2026
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)
2021
1
-
-
0.00
-
-
2022
1
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dott, Alan Robert
Director
24/10/2025 - Present
10
Evans, Richard William
Secretary
01/03/2018 - 30/11/2021
-
Evans, Richard William
Director
07/09/2015 - 30/11/2021
1
Evans, Brian Owen
Director
23/11/2011 - Present
-
Henderson, Michael
Director
23/11/2011 - 14/05/2024
-

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 CORNERSTONE CHURCH WATFORD

CORNERSTONE CHURCH WATFORD is an(a) Active company incorporated on 23/11/2011 with the registered office located at C/O HOWARD WILSON, 36 Crown Rise, Watford, Hertfordshire WD25 0NE. 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 CORNERSTONE CHURCH WATFORD?

toggle

CORNERSTONE CHURCH WATFORD is currently Active. It was registered on 23/11/2011 .

Where is CORNERSTONE CHURCH WATFORD located?

toggle

CORNERSTONE CHURCH WATFORD is registered at C/O HOWARD WILSON, 36 Crown Rise, Watford, Hertfordshire WD25 0NE.

What does CORNERSTONE CHURCH WATFORD do?

toggle

CORNERSTONE CHURCH WATFORD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORNERSTONE CHURCH WATFORD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-23 with no updates.