I-CHURCH - KIDLINGTON
Company Profile | Company Filings |
Overview
I-CHURCH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KIDLINGTON and has the status: Dissolved - no longer trading.
I-CHURCH was incorporated 18 years ago on 29/06/2005 and has the registered number: 05495170. The accounts status is MICRO ENTITY.
I-CHURCH was incorporated 18 years ago on 29/06/2005 and has the registered number: 05495170. The accounts status is MICRO ENTITY.
I-CHURCH - KIDLINGTON
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
CHURCH HOUSE OXFORD LANGFORD LOCKS
KIDLINGTON
OXFORDSHIRE
OX5 1GF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2022 | 02/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN NEIL SYKES | Mar 1949 | British | Director | 2022-03-14 | CURRENT |
MR JOHN GEOFFREY ORRIDGE | Secretary | 2022-03-14 | CURRENT | ||
THE REVD CANON DR GEOFFREY BRIAN TUDOR BAYLISS | May 1960 | British | Director | 2022-03-14 | CURRENT |
KAREN WELLMAN | Nov 1962 | British | Director | 2007-11-01 UNTIL 2017-08-02 | RESIGNED |
THR RT REVD COLIN WILLIAM FLETCHER | Nov 1950 | British | Director | 2005-09-01 UNTIL 2020-10-04 | RESIGNED |
CANON ROSEMARY ANNE PEARCE | Sep 1956 | British | Secretary | 2005-09-01 UNTIL 2010-05-26 | RESIGNED |
REVD PAM SMITH | Secretary | 2017-08-02 UNTIL 2022-03-14 | RESIGNED | ||
REVD DAVID JOHN MEAKIN | Jan 1961 | British | Director | 2015-01-12 UNTIL 2017-08-02 | RESIGNED |
MR ALASTAIR JAMES HUNTER | Jul 1956 | British | Director | 2005-12-21 UNTIL 2008-10-27 | RESIGNED |
THE REVEREND JUSTIN MICHAEL WHITE | Dec 1970 | British | Director | 2005-12-21 UNTIL 2006-12-19 | RESIGNED |
MICHAEL DIGBY MOYNAGH | Dec 1950 | British | Director | 2009-11-27 UNTIL 2015-01-12 | RESIGNED |
CANON ROSEMARY ANNE PEARCE | Sep 1956 | British | Director | 2005-12-21 UNTIL 2005-12-21 | RESIGNED |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 2005-06-29 UNTIL 2005-09-01 | RESIGNED | ||
THR RT REVD COLIN WILLIAM FLETCHER | Nov 1950 | British | Secretary | 2005-09-01 UNTIL 2005-12-21 | RESIGNED |
THE REVD JANICE WINIFRED FIELDEN | Secretary | 2010-05-26 UNTIL 2012-07-23 | RESIGNED | ||
THE REVEREND THOMAS PATRICK HEFFER | Jan 1969 | British | Director | 2005-12-21 UNTIL 2008-10-23 | RESIGNED |
THE REVD ANDREW ROBERT HAWKEN | Jul 1958 | British | Director | 2005-12-21 UNTIL 2010-05-25 | RESIGNED |
MRS CAROLINE JANE BIRCHMORE | Apr 1966 | British | Director | 2018-09-21 UNTIL 2021-03-21 | RESIGNED |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2005-06-29 UNTIL 2005-09-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - I-CHURCH | 2021-01-01 | 31-12-2019 | £7,271 equity |
Micro-entity Accounts - I-CHURCH | 2019-10-01 | 31-12-2018 | £7,591 equity |
Micro-entity Accounts - I-CHURCH | 2018-09-27 | 31-12-2017 | £9,121 equity |
Micro-entity Accounts - I-CHURCH | 2017-09-02 | 31-12-2016 | £7,033 equity |
Abbreviated Company Accounts - I-CHURCH | 2016-09-03 | 31-12-2015 | £7,607 Cash £6,957 equity |
Abbreviated Company Accounts - I-CHURCH | 2014-09-13 | 31-12-2013 | £7,186 Cash £7,111 equity |