DEWSBURY EVANGELICAL CHURCH

Register to unlock more data on OkredoRegister

DEWSBURY EVANGELICAL CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08026724

Incorporation date

11/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Offices, Central Street, Dewsbury, West Yorkshire WF13 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon08/03/2026
Director's details changed for Mr Richard Paul Dixon on 2026-03-06
dot icon11/01/2026
Termination of appointment of Colin Mountain as a director on 2026-01-11
dot icon14/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon01/12/2024
Director's details changed for Mr Matthew Heaps on 2024-11-18
dot icon24/11/2024
Appointment of Mr Matthew Heaps as a director on 2024-11-18
dot icon14/10/2024
Director's details changed for Mr David Lloyd-Thompson on 2024-03-31
dot icon13/10/2024
Director's details changed for Mr Mark Lewis Frost on 2024-09-30
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/01/2024
Termination of appointment of Martin Howard Chamberlain as a director on 2024-01-24
dot icon23/12/2023
Appointment of Mr Jamie Luke Mason as a director on 2023-12-10
dot icon30/11/2023
Director's details changed for Mr Mark Lewis Whitcombe on 2023-11-23
dot icon21/11/2023
Termination of appointment of Jake Robert Wharton as a director on 2023-11-13
dot icon15/10/2023
Director's details changed for Mr Mark Lewis Whitcombe on 2023-10-01
dot icon14/08/2023
Director's details changed for Peter Michael Murgatroyd on 2023-07-31
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/04/2023
Director's details changed for Rev Peter Thomas Mills on 2023-02-10
dot icon18/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon12/04/2023
Termination of appointment of Daniel Mark Grimwade as a director on 2023-03-31
dot icon06/09/2022
Termination of appointment of Christopher Schofield as a director on 2022-08-24
dot icon01/07/2022
Appointment of Mr Nathan John Senior as a director on 2022-06-19
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/05/2022
Director's details changed for Mrs Deborah Anne Tarrant on 2022-03-11
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon12/04/2022
Appointment of Rev Peter Thomas Mills as a director on 2022-04-07
dot icon12/04/2022
Director's details changed for Mr Mark Lewis Whitcombe on 2022-04-02
dot icon18/02/2022
Appointment of Mr David Lloyd-Thompson as a director on 2022-02-06
dot icon18/02/2022
Director's details changed for Mr Matthew David Donnelly on 2022-01-04
dot icon18/11/2021
Appointment of Mr Mark Lewis Whitcombe as a director on 2021-11-07
dot icon18/11/2021
Termination of appointment of Martyn Alistair Bentham as a director on 2021-11-09
dot icon11/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/05/2021
Termination of appointment of David Thomas Donnelly as a director on 2021-05-16
dot icon27/05/2021
Appointment of Mr John Mark Tarrant as a director on 2021-05-16
dot icon27/05/2021
Appointment of Mrs Deborah Anne Tarrant as a director on 2021-05-16
dot icon18/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-09-30
dot icon13/07/2020
Director's details changed for Ian Goodson on 2019-05-01
dot icon11/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon11/04/2020
Termination of appointment of Leon William Coates as a director on 2020-04-05
dot icon22/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon26/03/2019
Appointment of Mr Leon William Coates as a director on 2019-03-17
dot icon26/03/2019
Appointment of Mr Richard Paul Dixon as a director on 2019-03-17
dot icon26/03/2019
Appointment of Mr Christopher Schofield as a director on 2019-03-17
dot icon08/02/2019
Director's details changed for Mr Jake Robert Wharton on 2019-01-31
dot icon08/02/2019
Director's details changed for Mr Matthew David Donnelly on 2019-02-01
dot icon15/09/2018
Termination of appointment of Graham Peter Heaps as a director on 2018-09-12
dot icon08/09/2018
Termination of appointment of Adam John Beattie as a director on 2018-08-31
dot icon10/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon12/04/2018
Director's details changed for Peter Michael Murgatroyd on 2016-10-22
dot icon12/04/2018
Director's details changed for Mrs Rachel Claire Mason on 2018-01-29
dot icon07/10/2017
Director's details changed for Mr Matthew David Donnelly on 2017-10-01
dot icon09/07/2017
Appointment of Mrs Rachel Claire Mason as a director on 2017-06-26
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/06/2017
Director's details changed for Mr Matthew David Donnelly on 2017-06-16
dot icon23/06/2017
Director's details changed for David Thomas Donnelly on 2017-06-16
dot icon11/04/2017
Director's details changed for David Thomas Donnelly on 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon31/12/2016
Director's details changed for Mr Adam John Beattie on 2016-12-16
dot icon21/07/2016
Appointment of Mr Jake Robert Wharton as a director on 2016-06-26
dot icon13/07/2016
Appointment of Mr Alan Mark Barker as a director on 2016-06-26
dot icon11/07/2016
Appointment of Mr Matthew David Donnelly as a director on 2016-06-26
dot icon11/07/2016
Termination of appointment of Lindsay Esmond Tarrant as a director on 2016-06-26
dot icon11/07/2016
Director's details changed for Paul Brook on 2016-06-30
dot icon15/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/05/2016
Annual return made up to 2016-04-11 no member list
dot icon16/07/2015
Appointment of Mr Adam John Beattie as a director on 2015-07-12
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/04/2015
Annual return made up to 2015-04-11 no member list
dot icon14/04/2015
Director's details changed for Martin Howard Chamberlain on 2015-04-11
dot icon13/04/2015
Director's details changed for Graham Peter Heaps on 2014-12-31
dot icon13/04/2015
Director's details changed for Martin Howard Chamberlain on 2015-04-11
dot icon10/03/2015
Termination of appointment of Martin Nigel Webster as a director on 2015-03-04
dot icon10/03/2015
Termination of appointment of Javed Bhatti as a director on 2015-01-28
dot icon02/05/2014
Annual return made up to 2014-04-11 no member list
dot icon17/02/2014
Director's details changed for Martin Nigel Webster on 2014-02-13
dot icon17/02/2014
Director's details changed for Mr Lindsay Esmond Tarrant on 2014-02-13
dot icon17/02/2014
Director's details changed for Peter Michael Murgatroyd on 2014-02-13
dot icon17/02/2014
Director's details changed for Colin Mountain on 2014-02-13
dot icon17/02/2014
Director's details changed for Jonathan Richard Mason on 2014-02-13
dot icon17/02/2014
Director's details changed for Graham Peter Heaps on 2014-02-13
dot icon17/02/2014
Director's details changed for Daniel Mark Grimwade on 2014-02-13
dot icon17/02/2014
Director's details changed for Ian Stuart Evans on 2014-02-13
dot icon17/02/2014
Director's details changed for David Thomas Donnelly on 2014-02-13
dot icon17/02/2014
Director's details changed for Martin Howard Chamberlain on 2014-02-13
dot icon17/02/2014
Director's details changed for Paul Brook on 2014-02-13
dot icon17/02/2014
Director's details changed for Javed Bhatti on 2014-02-13
dot icon17/02/2014
Director's details changed for Martyn Alistair Bentham on 2014-02-13
dot icon17/02/2014
Director's details changed for Ian Goodson on 2014-02-10
dot icon13/02/2014
Registered office address changed from Dewsbury Evangelical Church Crackenedge Lane Dewsbury West Yorkshire WF13 1RB on 2014-02-13
dot icon15/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/05/2013
Current accounting period extended from 2013-04-30 to 2013-09-30
dot icon02/05/2013
Annual return made up to 2013-04-11 no member list
dot icon02/05/2013
Director's details changed for Peter Michael Murgatroyd on 2013-02-15
dot icon01/06/2012
Miscellaneous
dot icon11/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Matthew David
Director
26/06/2016 - Present
2
Grimwade, Daniel Mark
Director
11/04/2012 - 31/03/2023
1
Murgatroyd, Peter Michael
Director
11/04/2012 - Present
-
Whitcombe, Mark Lewis
Director
07/11/2021 - Present
-
Wharton, Jake Robert
Director
26/06/2016 - 13/11/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DEWSBURY EVANGELICAL CHURCH

DEWSBURY EVANGELICAL CHURCH is an(a) Active company incorporated on 11/04/2012 with the registered office located at Central Offices, Central Street, Dewsbury, West Yorkshire WF13 2LZ. There are currently 17 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 DEWSBURY EVANGELICAL CHURCH?

toggle

DEWSBURY EVANGELICAL CHURCH is currently Active. It was registered on 11/04/2012 .

Where is DEWSBURY EVANGELICAL CHURCH located?

toggle

DEWSBURY EVANGELICAL CHURCH is registered at Central Offices, Central Street, Dewsbury, West Yorkshire WF13 2LZ.

What does DEWSBURY EVANGELICAL CHURCH do?

toggle

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

What is the latest filing for DEWSBURY EVANGELICAL CHURCH?

toggle

The latest filing was on 08/03/2026: Director's details changed for Mr Richard Paul Dixon on 2026-03-06.