DEWSBURY GOSPEL CHURCH

Register to unlock more data on OkredoRegister

DEWSBURY GOSPEL CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06402268

Incorporation date

18/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dewsbury Gospel Church Revival Centre, West Park Street, Dewsbury WF13 4LACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2007)
dot icon19/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Termination of appointment of Michael David Farrant as a director on 2025-06-24
dot icon30/04/2025
Appointment of Doctor Adebowale Olu Adekunle as a director on 2025-04-29
dot icon20/03/2025
Appointment of Mr Jonathan Holt as a secretary on 2025-03-18
dot icon23/02/2025
Termination of appointment of Michael David Farrant as a secretary on 2025-02-11
dot icon23/02/2025
Termination of appointment of Lesley Cox as a director on 2025-02-10
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Registered office address changed from 17 Halifax Road Dewsbury West Yorkshire WF13 2JH to Dewsbury Gospel Church Revival Centre West Park Street Dewsbury WF13 4LA on 2023-05-30
dot icon30/05/2023
Secretary's details changed for Mr Michael David Farrant on 2023-05-30
dot icon30/05/2023
Director's details changed for Mr John Jeremy Childs on 2023-05-30
dot icon30/05/2023
Director's details changed for Mrs Lesley Cox on 2023-05-30
dot icon30/05/2023
Director's details changed for Michael David Farrant on 2023-05-30
dot icon30/05/2023
Director's details changed for Mr Michael David Firth on 2023-05-30
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of Terry Firth as a director on 2022-07-01
dot icon27/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/10/2021
Director's details changed for Mr Jonathan Holt on 2021-10-20
dot icon27/10/2021
Director's details changed for Mr Stephen Paul Hodgson on 2021-10-20
dot icon27/10/2021
Director's details changed for Ian Michael Grace on 2021-10-20
dot icon27/10/2021
Director's details changed for Terry Firth on 2021-10-20
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Current accounting period shortened from 2019-12-29 to 2019-12-28
dot icon18/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon18/12/2020
Director's details changed for Mrs Lesley Cox on 2020-12-18
dot icon18/12/2020
Director's details changed for Michael David Farrant on 2020-12-18
dot icon18/12/2020
Director's details changed for Mr Michael David Firth on 2020-12-18
dot icon02/07/2020
Appointment of Mr Michael David Farrant as a secretary on 2019-09-26
dot icon06/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon27/09/2019
Appointment of Mr Michael David Firth as a director on 2019-09-26
dot icon27/09/2019
Termination of appointment of Steven Barrie Thomas as a director on 2019-09-26
dot icon27/09/2019
Termination of appointment of Steven Barrie Thomas as a secretary on 2019-09-26
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/03/2019
Termination of appointment of Alan Whitworth as a director on 2019-03-21
dot icon01/11/2018
Director's details changed for Alan Whitworth on 2018-07-01
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Mr Jonathan Holt as a director on 2018-05-13
dot icon19/02/2018
Appointment of Mr John Jeremy Childs as a director on 2018-02-16
dot icon17/02/2018
Director's details changed for Stephen Paul Hodgson on 2017-03-01
dot icon14/02/2018
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2018
Termination of appointment of Robert Ward as a director on 2018-01-16
dot icon18/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon25/03/2017
Secretary's details changed for Mr Steven Barrie Thomas on 2017-03-17
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/10/2015
Annual return made up to 2015-10-18 no member list
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/10/2014
Annual return made up to 2014-10-18 no member list
dot icon10/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-18 no member list
dot icon13/11/2013
Termination of appointment of Brian Taylor as a director
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-18 no member list
dot icon08/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-18 no member list
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/11/2010
Director's details changed for Michael David Farrant on 2010-11-06
dot icon18/10/2010
Annual return made up to 2010-10-18 no member list
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/03/2010
Termination of appointment of James Stickland as a director
dot icon16/11/2009
Annual return made up to 2009-10-18 no member list
dot icon27/10/2009
Director's details changed for Mr Robert Ward on 2009-10-26
dot icon27/10/2009
Director's details changed for Mr Steven Barrie Thomas on 2009-10-26
dot icon27/10/2009
Director's details changed for Alan Whitworth on 2009-10-26
dot icon27/10/2009
Director's details changed for Brian Victor Taylor on 2009-10-26
dot icon27/10/2009
Director's details changed for James George Stickland on 2009-10-26
dot icon27/10/2009
Director's details changed for Stephen Paul Hodgson on 2009-10-26
dot icon27/10/2009
Director's details changed for Terry Firth on 2009-10-26
dot icon27/10/2009
Director's details changed for Ian Michael Grace on 2009-10-26
dot icon27/10/2009
Director's details changed for Mrs Lesley Cox on 2009-10-26
dot icon27/10/2009
Director's details changed for Michael David Farrant on 2009-10-26
dot icon25/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2008
Annual return made up to 18/10/08
dot icon28/10/2008
Director and secretary's change of particulars / steven thomas / 27/10/2008
dot icon28/10/2008
Director's change of particulars / stephen hodgson / 27/10/2008
dot icon28/10/2008
Director's change of particulars / terry firth / 27/10/2008
dot icon16/04/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon18/10/2007
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
18/10/2026
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
28/12/2025
dot iconNext due on
28/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Cox
Director
18/10/2007 - 10/02/2025
-
Hodgson, Stephen Paul
Director
18/10/2007 - Present
2
Farrant, Michael David
Director
18/10/2007 - 24/06/2025
-
Grace, Ian Michael
Director
18/10/2007 - Present
-
Firth, Michael David
Director
26/09/2019 - Present
-

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 DEWSBURY GOSPEL CHURCH

DEWSBURY GOSPEL CHURCH is an(a) Active company incorporated on 18/10/2007 with the registered office located at Dewsbury Gospel Church Revival Centre, West Park Street, Dewsbury WF13 4LA. There are currently 7 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 GOSPEL CHURCH?

toggle

DEWSBURY GOSPEL CHURCH is currently Active. It was registered on 18/10/2007 .

Where is DEWSBURY GOSPEL CHURCH located?

toggle

DEWSBURY GOSPEL CHURCH is registered at Dewsbury Gospel Church Revival Centre, West Park Street, Dewsbury WF13 4LA.

What does DEWSBURY GOSPEL CHURCH do?

toggle

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

What is the latest filing for DEWSBURY GOSPEL CHURCH?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-10-18 with no updates.