BILLINGSHURST FAMILY CHURCH - BILLINGSHURST


Company Profile Company Filings

Overview

BILLINGSHURST FAMILY CHURCH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BILLINGSHURST ENGLAND and has the status: Active.
BILLINGSHURST FAMILY CHURCH was incorporated 16 years ago on 04/02/2008 and has the registered number: 06492621. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BILLINGSHURST FAMILY CHURCH - BILLINGSHURST

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
31 / 3 31/03/2023 31/12/2024

Registered Office

BILLINGSHURST COMMUNITY CENTRE
BILLINGSHURST
WEST SUSSEX
RH14 9QW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/02/2024 19/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RACHEL ANNE BROWN Secretary 2020-03-31 CURRENT
MR JOHN FRAHER Jul 1983 British Director 2017-03-22 CURRENT
MRS RACHEL ANNE BROWN Mar 1975 British Director 2009-06-23 CURRENT
MISS RUTH IMOGEN FEAVER Jun 1989 British Director 2021-07-05 CURRENT
MR WILLIAM RICHARDS Sep 1976 British Director 2021-03-07 CURRENT
MR ANDREW JOHN NEWBY Jan 1984 British Director 2021-07-05 CURRENT
MR CRAIG GALE Dec 1986 British Director 2017-09-22 CURRENT
MR LEE MCGAHAN Aug 1984 British Director 2019-10-22 UNTIL 2023-01-31 RESIGNED
MR BENJAMIN MARTIN Sep 1978 British Director 2017-04-01 UNTIL 2018-04-04 RESIGNED
LOUISE MARGARET RUTH CROUCH Secretary 2008-02-04 UNTIL 2008-02-06 RESIGNED
MR DAVID JOSEPH HAIRS Secretary 2016-10-17 UNTIL 2019-12-01 RESIGNED
NEIL DAVID GATLAND Apr 1961 British Secretary 2008-02-04 UNTIL 2010-09-21 RESIGNED
MR CRAIG GALE Secretary 2019-12-01 UNTIL 2020-03-31 RESIGNED
MR BENJAMIN PETER MARTIN Sep 1977 British Director 2008-02-04 UNTIL 2017-09-05 RESIGNED
MR WILLIAM LAW Secretary 2010-09-21 UNTIL 2016-10-17 RESIGNED
MISS ELIZABETH BELL Apr 1980 British Director 2018-10-02 UNTIL 2019-09-09 RESIGNED
PETER JAMES CARTER Apr 1975 British Director 2008-02-04 UNTIL 2009-10-06 RESIGNED
NEIL DAVID GATLAND Apr 1961 British Director 2008-02-04 UNTIL 2011-03-29 RESIGNED
JONATHAN MILES FEAVER Oct 1961 British Director 2008-02-04 UNTIL 2009-10-06 RESIGNED
MRS GIULIETTA STELLA GROVER Oct 1956 British Director 2011-05-29 UNTIL 2020-01-21 RESIGNED
MR DAVID JOSEPH HAIRS Aug 1969 British Director 2009-06-23 UNTIL 2009-12-01 RESIGNED
MR WILLIAM LAW Aug 1951 British Director 2009-06-23 UNTIL 2016-10-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BREATHE NEW LIFE CHURCH STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
GROVER FAMILY COMPANY LIMITED HORSHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ULTRANERDS LTD HORSHAM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STEAMPUNK JUNKIES LTD RUDGWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 47410 - Retail sale of computers, peripheral units and software in specialised stores
LIFE CHURCH SEAFORD SEAFORD Active MICRO ENTITY 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZHILIN TRADE LTD BILLINGSHURST UNITED KINGDOM Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade