LOVE STOKE CHURCH

Register to unlock more data on OkredoRegister

LOVE STOKE CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06548592

Incorporation date

29/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meir Park Community Centre Lysander Road, Meir Park, Stoke-On-Trent ST3 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2008)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon23/04/2024
Appointment of Miss Karen Rachel Tullett as a director on 2024-04-22
dot icon22/04/2024
Cessation of Christopher Pointer as a person with significant control on 2023-07-11
dot icon22/04/2024
Director's details changed for Mr Phillip Ian Harding on 2024-04-22
dot icon22/04/2024
Appointment of Mrs Doreen Elva English as a director on 2024-04-22
dot icon22/04/2024
Termination of appointment of Christopher Bartle Pointer as a director on 2024-04-22
dot icon22/04/2024
Notification of Doreen Elva English as a person with significant control on 2024-04-22
dot icon22/04/2024
Notification of Karen Rachel Tullett as a person with significant control on 2024-04-22
dot icon22/04/2024
Director's details changed for Mrs Emily Ruth Price on 2024-04-22
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon14/05/2023
Registered office address changed from C/O Mr and Mrs R Price 8 Stallington Close Blythe Bridge Stoke-on-Trent ST11 9QF England to Meir Park Community Centre Lysander Road Meir Park Stoke-on-Trent ST3 7TW on 2023-05-14
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon02/04/2020
Notification of Phillip Ian Harding as a person with significant control on 2019-04-01
dot icon02/04/2020
Cessation of Heather Claire Bellamy as a person with significant control on 2020-01-02
dot icon02/04/2020
Termination of appointment of Heather Claire Bellamy as a director on 2020-01-02
dot icon02/04/2020
Cessation of Peter Granville Sims as a person with significant control on 2019-03-28
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Appointment of Mr Phillip Ian Harding as a director on 2019-04-01
dot icon23/07/2019
Termination of appointment of Peter Granville Sims as a director on 2019-03-28
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Notification of Christopher Pointer as a person with significant control on 2018-05-16
dot icon16/05/2018
Appointment of Mr Christopher Pointer as a director on 2018-05-16
dot icon16/05/2018
Notification of Heather Claire Bellamy as a person with significant control on 2018-05-16
dot icon13/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon03/03/2018
Termination of appointment of Alison Mary Macklin as a director on 2018-03-01
dot icon03/03/2018
Termination of appointment of Martin David Macklin as a director on 2018-03-01
dot icon03/03/2018
Cessation of Martin David Macklin as a person with significant control on 2018-03-01
dot icon03/03/2018
Cessation of Martin James Young as a person with significant control on 2018-03-01
dot icon03/03/2018
Cessation of Alison Mary Macklin as a person with significant control on 2018-03-01
dot icon03/03/2018
Termination of appointment of Martin James Young as a director on 2018-03-01
dot icon03/03/2018
Appointment of Mrs Heather Claire Bellamy as a director on 2018-03-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon28/03/2017
Certificate of change of name
dot icon08/03/2017
Resolutions
dot icon25/07/2016
Appointment of Mr Robert Antony Price as a secretary on 2016-07-25
dot icon25/07/2016
Termination of appointment of Martin David Macklin as a secretary on 2016-07-25
dot icon25/07/2016
Registered office address changed from 11 Kestrel Avenue Meir Park Stoke-on-Trent Staffordshire ST3 7rd to C/O Mr and Mrs R Price 8 Stallington Close Blythe Bridge Stoke-on-Trent ST11 9QF on 2016-07-25
dot icon25/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/05/2016
Appointment of Mrs Emily Ruth Price as a director on 2016-05-05
dot icon06/05/2016
Appointment of Mr Robert Anthony Price as a director on 2016-05-05
dot icon06/04/2016
Annual return made up to 2016-03-29 no member list
dot icon28/10/2015
Termination of appointment of Paul Henry Jevons as a director on 2015-08-18
dot icon23/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-29 no member list
dot icon11/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Termination of appointment of Richard Murrill as a director
dot icon03/07/2014
Appointment of Mr Peter Granville Sims as a director
dot icon09/04/2014
Annual return made up to 2014-03-29 no member list
dot icon09/04/2014
Director's details changed for Mr Richard Charles Murrill on 2013-12-29
dot icon19/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-29 no member list
dot icon17/09/2012
Amended accounts made up to 2012-03-31
dot icon19/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/06/2012
Director's details changed for Mr Martin James Young on 2012-06-13
dot icon13/04/2012
Annual return made up to 2012-03-29 no member list
dot icon15/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-29 no member list
dot icon05/04/2011
Director's details changed for Pastor Richard Charles Murrill on 2011-04-04
dot icon07/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-29 no member list
dot icon30/03/2010
Director's details changed for Paul Henry Jevons on 2010-03-30
dot icon30/03/2010
Director's details changed for Martin David Macklin on 2010-03-30
dot icon30/03/2010
Director's details changed for Alison Mary Macklin on 2010-03-30
dot icon27/05/2009
Full accounts made up to 2009-03-31
dot icon08/04/2009
Annual return made up to 29/03/09
dot icon29/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Phillip Ian
Director
01/04/2019 - Present
9
Pointer, Christopher Bartle
Director
16/05/2018 - 22/04/2024
2
Price, Robert Antony
Director
05/05/2016 - Present
4
Price, Emily Ruth
Director
05/05/2016 - Present
2
Price, Robert Antony
Secretary
25/07/2016 - Present
-

Persons with Significant Control

12
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 LOVE STOKE CHURCH

LOVE STOKE CHURCH is an(a) Active company incorporated on 29/03/2008 with the registered office located at Meir Park Community Centre Lysander Road, Meir Park, Stoke-On-Trent ST3 7TW. 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 LOVE STOKE CHURCH?

toggle

LOVE STOKE CHURCH is currently Active. It was registered on 29/03/2008 .

Where is LOVE STOKE CHURCH located?

toggle

LOVE STOKE CHURCH is registered at Meir Park Community Centre Lysander Road, Meir Park, Stoke-On-Trent ST3 7TW.

What does LOVE STOKE CHURCH do?

toggle

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

What is the latest filing for LOVE STOKE CHURCH?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.