THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN)

Register to unlock more data on OkredoRegister

THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00699764

Incorporation date

01/08/1961

Size

Group

Contacts

Registered address

Registered address

Building 3a Suite 100 Glory Park Avenue, Wooburn Green, High Wycombe HP10 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1961)
dot icon29/10/2025
Notification of Dallin Harris Oaks Harris Oaks as a person with significant control on 2025-10-14
dot icon29/10/2025
Change of details for Mr Dallin Harris Oaks Harris Oaks as a person with significant control on 2025-10-29
dot icon28/10/2025
Cessation of Russell Marion Nelson as a person with significant control on 2025-09-27
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon21/11/2023
Director's details changed for Mr David Paul Robertson on 2023-11-21
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon08/06/2023
Registered office address changed from Building 3a, Suit 100 Glory Park Avenue Wooburn Green High Wycombe HP10 0DF England to Building 3a Suite 100 Glory Park Avenue Wooburn Green High Wycombe HP10 0DF on 2023-06-08
dot icon05/05/2023
Registered office address changed from 187 Penns Lane Sutton Coldfield West Midlands B76 1JU England to Building 3a, Suit 100 Glory Park Avenue Wooburn Green High Wycombe HP10 0DF on 2023-05-05
dot icon04/04/2023
Termination of appointment of Brian Cordray as a director on 2023-03-01
dot icon04/04/2023
Appointment of Mr David Paul Robertson as a director on 2023-03-01
dot icon19/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr Paul Darwin Hansen as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Juan Roberto Hernandez as a director on 2022-06-30
dot icon09/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon30/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/10/2020
Notification of Russell Marion Nelson as a person with significant control on 2020-10-30
dot icon30/10/2020
Cessation of Gerald Causse as a person with significant control on 2020-10-30
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/01/2020
Appointment of Mr Juan Roberto Hernandez as a director on 2019-12-31
dot icon20/01/2020
Termination of appointment of Steven Freeman Maynes as a director on 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/03/2019
Appointment of Mr Christian Ottiker as a director on 2019-03-04
dot icon19/03/2019
Appointment of Mr Steven Freeman Maynes as a director on 2019-03-04
dot icon19/03/2019
Termination of appointment of Matthew Bruce Robertson as a director on 2019-03-04
dot icon19/03/2019
Termination of appointment of Luis Paulo Teixeira Dos Santos as a director on 2019-03-04
dot icon04/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon14/09/2018
Registered office address changed from 751 Warwick Rd Solihull Birmingham W Midlands B91 3DQ to 187 Penns Lane Sutton Coldfield West Midlands B76 1JU on 2018-09-14
dot icon08/05/2018
Director's details changed for Mr Luis Paulo Teixeira Dos Santos on 2018-05-08
dot icon30/04/2018
Termination of appointment of Axel Leimer as a director on 2018-04-09
dot icon30/04/2018
Appointment of Mr Luis Paulo Teixeira Dos Santos as a director on 2018-04-09
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon05/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Resolutions
dot icon15/06/2015
Director's details changed for Mr Alex Leimer on 2015-06-10
dot icon11/06/2015
Termination of appointment of Rainer Herbert Gottlieb Wiborny as a director on 2015-06-10
dot icon11/06/2015
Termination of appointment of Craig Jeffery Hunt as a director on 2015-06-10
dot icon11/06/2015
Appointment of Mr Brian Cordray as a director on 2015-06-10
dot icon11/06/2015
Termination of appointment of Robert John Mulligan as a director on 2015-06-10
dot icon11/06/2015
Appointment of Mr Matthew Bruce Robertson as a director on 2015-06-10
dot icon11/06/2015
Appointment of Mr Alex Leimer as a director on 2015-06-10
dot icon21/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon05/11/2013
Amended full accounts made up to 2012-12-31
dot icon30/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon23/08/2012
Director's details changed for Craig Jeffery Hunt on 2012-08-23
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Termination of appointment of Joseph Wirthlin Jr as a director
dot icon16/08/2012
Appointment of Craig Jeffery Hunt as a director
dot icon16/08/2012
Resolutions
dot icon01/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Full accounts made up to 2009-12-31
dot icon04/11/2010
Director's details changed for Joseph Bitner Wirthlin Jr on 2010-11-04
dot icon03/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Rainer Herbert Gottlieb Wiborny on 2010-11-03
dot icon03/11/2010
Director's details changed for Robert John Mulligan on 2010-11-03
dot icon16/01/2010
Appointment of Joseph Bitner Wirthlin Jr as a director
dot icon16/01/2010
Termination of appointment of Gregory Reeves as a director
dot icon02/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Rainer Herbert Gottlieb Wiborny on 2009-10-30
dot icon02/11/2009
Director's details changed for Robert John Mulligan on 2009-10-30
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon09/05/2009
Resolutions
dot icon23/10/2008
Return made up to 08/10/08; full list of members
dot icon23/10/2008
Appointment terminated director clive jolliffe
dot icon23/10/2008
Director appointed mr rainer herbert gottlieb wiborny
dot icon23/10/2008
Director appointed mr gregory william reeves
dot icon23/10/2008
Appointment terminated director terry spallino
dot icon23/10/2008
Appointment terminated secretary clive jolliffe
dot icon05/11/2007
Return made up to 08/10/07; no change of members
dot icon10/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon02/11/2006
Return made up to 08/10/06; full list of members
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon08/11/2005
Return made up to 08/10/05; full list of members
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New secretary appointed;new director appointed
dot icon13/09/2005
Secretary resigned;director resigned
dot icon13/09/2005
Director resigned
dot icon07/06/2005
Nc inc already adjusted 31/03/05
dot icon03/06/2005
Memorandum and Articles of Association
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/11/2004
Return made up to 08/10/04; full list of members
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon24/10/2003
Return made up to 08/10/03; full list of members
dot icon07/11/2002
Return made up to 08/10/02; full list of members
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon05/11/2001
Return made up to 08/10/01; full list of members
dot icon07/11/2000
Return made up to 08/10/00; full list of members
dot icon24/08/2000
Full accounts made up to 1994-12-31
dot icon20/04/2000
New director appointed
dot icon09/12/1999
Director resigned
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Return made up to 08/10/99; full list of members
dot icon12/11/1998
New director appointed
dot icon04/11/1998
Return made up to 08/10/98; no change of members
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Return made up to 08/10/97; full list of members
dot icon07/11/1996
Return made up to 08/10/96; full list of members
dot icon13/11/1995
Return made up to 08/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 08/10/94; full list of members
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon18/10/1993
Return made up to 08/10/93; full list of members
dot icon22/10/1992
Return made up to 08/10/92; no change of members
dot icon21/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Return made up to 08/10/91; no change of members
dot icon23/10/1990
Return made up to 08/10/90; full list of members
dot icon05/10/1990
Director resigned;new director appointed
dot icon30/11/1989
Return made up to 14/11/89; full list of members
dot icon25/08/1989
Director resigned;new director appointed
dot icon15/08/1989
Director resigned;new director appointed
dot icon11/11/1988
Return made up to 30/09/88; full list of members
dot icon23/10/1987
Director resigned;new director appointed
dot icon05/09/1987
Return made up to 02/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1986
Return made up to 02/06/86; full list of members
dot icon12/10/1983
Secretary resigned
dot icon30/05/1978
Secretary resigned
dot icon13/09/1975
Secretary resigned
dot icon13/08/1975
Secretary resigned
dot icon06/05/1975
Secretary resigned
dot icon28/10/1972
Secretary resigned
dot icon22/04/1971
Certificate of re-registration from Limited to Unlimited
dot icon20/03/1971
Re-registration of Memorandum and Articles
dot icon01/08/1961
Incorporation
dot icon01/08/1961
Miscellaneous

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
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Andrew Michael
Director
15/08/2005 - 22/03/2007
3
Jolliffe, Clive Richard
Director
15/08/2005 - 18/08/2008
3
Berry, Jonathan Edwards
Director
13/08/2004 - 15/08/2005
1
Calsen, Brian
Director
06/10/1999 - 06/12/1999
3
Dodd, John
Director
25/03/1994 - 04/03/2002
2

Persons with Significant Control

4
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 THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN)

THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN) is an(a) Active company incorporated on 01/08/1961 with the registered office located at Building 3a Suite 100 Glory Park Avenue, Wooburn Green, High Wycombe HP10 0DF. There are currently 3 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 THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN)?

toggle

THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN) is currently Active. It was registered on 01/08/1961 .

Where is THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN) located?

toggle

THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN) is registered at Building 3a Suite 100 Glory Park Avenue, Wooburn Green, High Wycombe HP10 0DF.

What does THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN) do?

toggle

THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN)?

toggle

The latest filing was on 29/10/2025: Notification of Dallin Harris Oaks Harris Oaks as a person with significant control on 2025-10-14.