COUNTIES (FORMERLY COUNTIES EVANGELISTIC WORK) - WILTSHIRE


Company Profile Company Filings

Overview

COUNTIES (FORMERLY COUNTIES EVANGELISTIC WORK) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WILTSHIRE and has the status: Active.
COUNTIES (FORMERLY COUNTIES EVANGELISTIC WORK) was incorporated 52 years ago on 09/02/1972 and has the registered number: 01041761. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

COUNTIES (FORMERLY COUNTIES EVANGELISTIC WORK) - WILTSHIRE

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

30 HAYNES RD
WILTSHIRE
BA13 3HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN WILKES Jun 1951 British Secretary 2005-04-01 CURRENT
MR SIMON RUSSELL BENNETT Feb 1967 British Director 2009-03-07 CURRENT
JOHN WILKES Jun 1951 British Director 2016-10-06 CURRENT
MRS CHRISTINE TAYLOR Mar 1952 British Director 2014-10-02 CURRENT
PETER EDWARD SINGLETON Dec 1960 British Director 2022-03-24 CURRENT
MR STEPHEN JOHN MCQUOID Mar 1966 British Director 2012-10-04 CURRENT
MR JAMES DAVIES Mar 1965 Welsh Director 2017-10-05 CURRENT
MR RICHARD EDWARD CANHAM Sep 1953 British Director 1998-06-04 CURRENT
DR HAROLD HAMLYN ROWDON Sep 1926 British Director RESIGNED
MARTIN ANDREW FIELDER Mar 1949 British Director 1996-02-06 UNTIL 2007-03-10 RESIGNED
DENNIS HAROLD BENJAMIN PIERCE Jul 1927 British Director 1992-09-04 UNTIL 2000-03-10 RESIGNED
GLYN DAVIES Jun 1956 British Director 2009-01-15 UNTIL 2017-04-26 RESIGNED
VALERIE ANN NAYLOR Jul 1942 British Director 2003-03-07 UNTIL 2012-03-03 RESIGNED
MR DONALD STANLEY PATE Sep 1917 British Director RESIGNED
MR PETER ALEXANDER JACK Apr 1945 British Director RESIGNED
MR PETER ALEXANDER JACK Apr 1945 British Director 1999-11-04 UNTIL 2016-10-31 RESIGNED
MR DAVID WALTER HART Sep 1939 British Director RESIGNED
MR. JAMES KENNETH HYDE Mar 1971 British Director 2007-04-05 UNTIL 2019-04-04 RESIGNED
MR DAVID LEONARD JOLLEY Apr 1932 British Director RESIGNED
MR DERICK STUART GILMOUR FISKE Dec 1949 British Director 2013-07-04 UNTIL 2014-03-01 RESIGNED
JAMES HALIFAX May 1938 British Director 1998-03-13 UNTIL 2008-03-01 RESIGNED
MR RONALD FREDERICK DAVIES Secretary RESIGNED
MICHAEL IAN COX Apr 1943 British Secretary 2001-09-03 UNTIL 2005-03-31 RESIGNED
MR PHILIP CHARLES SPARKES May 1953 British Director 2014-04-09 UNTIL 2022-06-22 RESIGNED
MRS ADERYN TAYLOR-ROBERTS Mar 1984 British Director 2019-10-03 UNTIL 2023-08-01 RESIGNED
MR DAVID GRIFFITH TUCKER Oct 1944 British Director 2009-03-07 UNTIL 2009-09-10 RESIGNED
DAVID VARDY Feb 1945 British Director 2004-07-01 UNTIL 2008-03-01 RESIGNED
MS JUDITH MERYL WEBBER Apr 1955 British Director 2013-07-04 UNTIL 2020-04-24 RESIGNED
MR ERNEST HAROLD CHILDS Jan 1907 British Director RESIGNED
MR PHILIP COLLETT DALLING Dec 1933 British Director RESIGNED
MR WILLIAM BRIAN ADAMS Oct 1942 British Director RESIGNED
MICHAEL GRAHAM ALLEN Nov 1937 British Director 1997-01-01 UNTIL 2009-03-07 RESIGNED
MR ROBERT BARNETT Apr 1951 British Director 2012-07-05 UNTIL 2019-04-04 RESIGNED
MR RICHARD JAMES BOLTON Dec 1918 British Director RESIGNED
ROGER JOHN BRIND Dec 1945 British Director 2006-01-05 UNTIL 2018-04-19 RESIGNED
MR DAVID NEWTON BURROW Oct 1925 British Director RESIGNED
KENNETH ALEXANDER CARDY Apr 1944 British Director RESIGNED
MR PHILIP ARTHUR CHARTERS Jul 1929 British Director RESIGNED
MR BRIAN JOHN CHAPMAN Mar 1942 British Director 1993-01-05 UNTIL 2013-03-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Aderyn Taylor-Roberts 2019-10-03 - 2023-09-01 3/1984 Significant influence or control
Mr James Davies 2017-10-05 3/1965 Significant influence or control
Mr John Wilkes 2016-10-06 6/1951 Significant influence or control as trust
Mr Philip Charles Sparkes 2016-06-01 - 2022-06-22 5/1953 Significant influence or control
Significant influence or control as trust
Miss Judith Webbber 2016-06-01 - 2020-04-24 4/1955 Significant influence or control
Significant influence or control as trust
Mr Robert Barnett 2016-06-01 - 2019-04-04 4/1951 Significant influence or control
Significant influence or control as trust
Mr James Kenneth Hyde 2016-06-01 - 2019-04-04 3/1971 Significant influence or control
Significant influence or control as trust
Mr Roger John Brind 2016-06-01 - 2018-04-19 12/1945 Significant influence or control
Significant influence or control as trust
Mr Glyn Davies 2016-06-01 - 2017-05-03 6/1956 Significant influence or control
Significant influence or control as trust
Mr Peter Alexander Jack 2016-06-01 - 2016-10-30 4/1945 Significant influence or control
Significant influence or control as trust
Mr Simon Russell Bennett 2016-06-01 2/1967 Significant influence or control
Significant influence or control as trust
Mrs Christine Taylor 2016-06-01 2/1952 Significant influence or control
Significant influence or control as trust
Mr Richard Edward Canham 2016-06-01 9/1953 Significant influence or control
Significant influence or control as trust
Mr James George Martin Erwin 2016-06-01 6/1968 Significant influence or control
Significant influence or control as trust
Mr Stephen Mcquoid 2016-06-01 3/1966 Significant influence or control
Significant influence or control as trust
Mr Jonathan Brooks-Martin 2016-04-14 8/1969 Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEWARDS COMPANY LIMITED BATH UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
STEWARDSHIP SERVICES (UKET) LIMITED LONDON Active GROUP 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
00241018 LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
TOMKINS SC1 LIMITED LONDON ... FULL 74990 - Non-trading company
PARK SCHOOL (YEOVIL) LIMITED(THE) EXETER ... SMALL 85200 - Primary education
ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FAMILY LOAF BAKERY LIMITED(THE) GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 74990 - Non-trading company
HENRIETTA ROAD FLATS LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE CHURCH PLANTING INITIATIVE OAKHAM ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
MOORLANDS COLLEGE CHRISTCHURCH Active FULL 85421 - First-degree level higher education
THE HUTCHINSON PARTNERSHIP LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LLANDAFF NORTH GOSPEL HALL CARDIFF Active MICRO ENTITY 94910 - Activities of religious organizations
HILLVIEW EVANGELICAL CHURCH GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CROSSROADS CARING FOR CARERS WOKINGHAM LIMITED WOKINGHAM Dissolved... MICRO ENTITY 86900 - Other human health activities
CENTRAL WORKWEAR LIMITED BEWDLEY ENGLAND Active MICRO ENTITY 81222 - Specialised cleaning services
SOUNDBOX GROUP LTD SUTTON Active MICRO ENTITY 18201 - Reproduction of sound recording
MESSIANIC TESTIMONY AMERSHAM ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SJ UPTON FARM TRUSTEES NO.1 LIMITED INGATESTONE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SJ UPTON FARM TRUSTEES NO.2 LIMITED INGATESTONE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED WESTBURY ENGLAND Active DORMANT 98000 - Residents property management