TRINITY CHRISTIAN CENTRE

Register to unlock more data on OkredoRegister

TRINITY CHRISTIAN CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07003576

Incorporation date

28/08/2009

Size

Small

Contacts

Registered address

Registered address

Trinity Birmingham 150 Coventry Road, Small Heath, Birmingham B10 0SECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2009)
dot icon06/03/2026
Change of name notice
dot icon06/03/2026
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon06/03/2026
Certificate of change of name
dot icon30/01/2026
Accounts for a small company made up to 2025-03-31
dot icon25/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon22/07/2025
Amended accounts for a small company made up to 2024-03-31
dot icon13/05/2025
Director's details changed for Pastor Allen Kia Lim Loh on 2024-03-11
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon15/02/2024
Appointment of Pastor Allen Kia Lim Loh as a director on 2024-02-04
dot icon19/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2024
Termination of appointment of Dominic Yeo as a director on 2023-12-08
dot icon19/01/2024
Registered office address changed from Trinity@Birmingham 150 Coventry Road Small Heath Birmingham West Midlands B10 0SE England to Trinity Birmingham 150 Coventry Road Small Heath Birmingham B10 0SE on 2024-01-19
dot icon28/09/2023
Registered office address changed from 123-131 Bradford Business Court Centre Bradford Street Birmingham B12 0NS England to Trinity@Birmingham 150 Coventry Road Small Heath Birmingham West Midlands B10 0SE on 2023-09-28
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon29/06/2023
Appointment of Rev Gerald Tan as a director on 2023-06-25
dot icon29/06/2023
Appointment of Rev Dominic Yeo as a director on 2023-06-25
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon19/07/2022
Termination of appointment of Grace Sutton as a director on 2022-07-17
dot icon09/06/2022
Appointment of Mrs Joycelyn Sylvia Edwards as a director on 2022-06-05
dot icon08/06/2022
Termination of appointment of Vernon Emmanuel Dore as a director on 2022-01-30
dot icon08/06/2022
Appointment of Mrs Valerie Danelczyk as a director on 2022-06-05
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon14/01/2021
Registered office address changed from Unit 3 the Square 111 Broad Street Birmingham B15 1AS England to 123-131 Bradford Business Court Centre Bradford Street Birmingham B12 0NS on 2021-01-14
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon25/08/2020
Termination of appointment of Stefanie Lakin as a director on 2020-08-05
dot icon28/07/2020
Termination of appointment of Andreas Savvas Stylianou as a director on 2020-07-10
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon24/04/2019
Appointment of Miss Grace Sutton as a director on 2019-04-18
dot icon24/04/2019
Appointment of Mrs Louison Louella Ricketts as a director on 2019-04-18
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Director's details changed for Vernon Emmanuel Dore on 2017-09-16
dot icon24/09/2017
Director's details changed for Vernon Emmanuel Dore on 2017-09-16
dot icon08/09/2017
Director's details changed for Bradford Hugh Ricketts on 2017-09-01
dot icon08/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon08/09/2017
Director's details changed for Mr Andreas Savvas Stylianou on 2017-09-01
dot icon08/09/2017
Director's details changed for Simon Peter Lakin on 2015-06-30
dot icon08/09/2017
Registered office address changed from Unit 3 the Square Broad Street Birmingham B15 1AS England to Unit 3 the Square 111 Broad Street Birmingham B15 1AS on 2017-09-08
dot icon20/07/2017
Registered office address changed from PO Box Unit 3 the Square Broad Street Birmingham B15 1AS England to Unit 3 the Square Broad Street Birmingham B15 1AS on 2017-07-20
dot icon20/07/2017
Registered office address changed from Dolphin House Dolphin House Ground Floor 54 Coventry Road Birmingham B10 0RX England to PO Box Unit 3 the Square Broad Street Birmingham B15 1AS on 2017-07-20
dot icon18/07/2017
Registration of charge 070035760002, created on 2017-07-05
dot icon18/07/2017
Registration of charge 070035760004, created on 2017-07-05
dot icon18/07/2017
Registration of charge 070035760003, created on 2017-07-05
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/11/2016
Appointment of Mrs Stefanie Lakin as a director on 2016-11-06
dot icon09/11/2016
Appointment of Mr Andreas Savvas Stylianou as a director on 2016-11-06
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon23/06/2016
Satisfaction of charge 1 in full
dot icon22/06/2016
Registered office address changed from Dolphin House 1st Floor 54 Coventry Road Birmingham B10 0RX to Dolphin House Dolphin House Ground Floor 54 Coventry Road Birmingham B10 0RX on 2016-06-22
dot icon21/06/2016
Termination of appointment of Pauline Bates as a director on 2016-06-09
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-28 no member list
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/09/2014
Registered office address changed from King's Christian Centre Ombersley Road Balsall Heath Birmingham B12 8UT to Dolphin House 1St Floor 54 Coventry Road Birmingham B10 0RX on 2014-09-18
dot icon17/09/2014
Annual return made up to 2014-08-28 no member list
dot icon07/08/2014
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon21/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-28 no member list
dot icon23/09/2013
Termination of appointment of Sharon Mullin as a director
dot icon23/09/2013
Termination of appointment of Sharon Mullin as a director
dot icon06/02/2013
Memorandum and Articles of Association
dot icon05/02/2013
Certificate of change of name
dot icon05/02/2013
Miscellaneous
dot icon05/02/2013
Change of name notice
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-08-28 no member list
dot icon28/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-28 no member list
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-08-28 no member list
dot icon24/09/2010
Director's details changed for Kirk Anthony Mcatear on 2009-12-12
dot icon24/09/2010
Director's details changed for Sharon Mariean Mullin on 2010-01-01
dot icon24/09/2010
Director's details changed for Simon Peter Lakin on 2010-02-13
dot icon24/09/2010
Director's details changed for Bradford Hugh Ricketts on 2010-01-01
dot icon24/09/2010
Director's details changed for Tracee Anne Mcatear on 2010-01-01
dot icon24/09/2010
Director's details changed for Pauline Bates on 2010-01-01
dot icon24/09/2010
Director's details changed for Vernon Emmanuel Dore on 2010-01-01
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2010
Director's details changed for Tracee Anne Mcatear on 2010-01-08
dot icon23/02/2010
Secretary's details changed for Tracee Anne Mcatear on 2010-01-08
dot icon23/02/2010
Director's details changed
dot icon01/10/2009
Appointment terminate, director and secretary logged form
dot icon01/10/2009
Director appointed vernon emmanuel dore logged form
dot icon05/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon05/09/2009
Appointment terminated director kishanie sivanesan
dot icon05/09/2009
Appointment terminated director stephen marshall
dot icon05/09/2009
Director appointed bradford hugh ricketts
dot icon05/09/2009
Director appointed sharon mariean mullin
dot icon05/09/2009
Director and secretary appointed tracee anne mcatear
dot icon05/09/2009
Director appointed kirk anthony mcatear
dot icon05/09/2009
Director appointed simon peter lakin
dot icon05/09/2009
Director appointed pauline bates
dot icon28/08/2009
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
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Stephen Francis
Director
28/08/2009 - 02/09/2009
111
Edwards, Joycelyn Sylvia
Director
05/06/2022 - Present
3
Stylianou, Andreas Savvas
Director
06/11/2016 - 10/07/2020
27
Hallam, Christopher Alwyn
Director
28/08/2009 - 02/09/2009
60
Sivanesan, Kishanie
Director
28/08/2009 - 02/09/2009
24

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 TRINITY CHRISTIAN CENTRE

TRINITY CHRISTIAN CENTRE is an(a) Active company incorporated on 28/08/2009 with the registered office located at Trinity Birmingham 150 Coventry Road, Small Heath, Birmingham B10 0SE. There are currently 10 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 TRINITY CHRISTIAN CENTRE?

toggle

TRINITY CHRISTIAN CENTRE is currently Active. It was registered on 28/08/2009 .

Where is TRINITY CHRISTIAN CENTRE located?

toggle

TRINITY CHRISTIAN CENTRE is registered at Trinity Birmingham 150 Coventry Road, Small Heath, Birmingham B10 0SE.

What does TRINITY CHRISTIAN CENTRE do?

toggle

TRINITY CHRISTIAN CENTRE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for TRINITY CHRISTIAN CENTRE?

toggle

The latest filing was on 06/03/2026: Change of name notice.