Alive Publishing Limited STOKE-ON-TRENT


Alive Publishing started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02218996. The Alive Publishing company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Stoke-on-trent at St Mary's House Crewe Road. Postal code: ST7 2EW. Since 15th August 2001 Alive Publishing Limited is no longer carrying the name Bible Alive.

The firm has 5 directors, namely Clare K., Susan C. and Luke C. and others. Of them, Matthew C. has been with the company the longest, being appointed on 3 November 2017 and Clare K. has been with the company for the least time - from 6 December 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alive Publishing Limited Address / Contact

Office Address St Mary's House Crewe Road
Office Address2 Alsager
Town Stoke-on-trent
Post code ST7 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218996
Date of Incorporation Tue, 9th Feb 1988
Industry Activities of religious organizations
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Clare K.

Position: Director

Appointed: 06 December 2020

Susan C.

Position: Director

Appointed: 31 March 2018

Luke C.

Position: Director

Appointed: 31 March 2018

Joanna M.

Position: Director

Appointed: 31 March 2018

Matthew C.

Position: Director

Appointed: 03 November 2017

Emma M.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 March 2011

Howard S.

Position: Secretary

Appointed: 09 March 2003

Resigned: 01 February 2007

Jamus S.

Position: Director

Appointed: 10 February 2000

Resigned: 12 June 2006

Geoffrey P.

Position: Director

Appointed: 14 May 1998

Resigned: 05 February 2018

Anthony R.

Position: Director

Appointed: 16 February 1998

Resigned: 30 June 2003

Leslie T.

Position: Secretary

Appointed: 16 February 1998

Resigned: 08 March 2003

Richard B.

Position: Director

Appointed: 01 September 1996

Resigned: 25 September 1999

Seamus H.

Position: Director

Appointed: 21 February 1996

Resigned: 12 August 2022

Paul W.

Position: Director

Appointed: 17 July 1995

Resigned: 16 October 2018

Richard B.

Position: Secretary

Appointed: 28 September 1993

Resigned: 16 February 1998

Roger E.

Position: Director

Appointed: 09 April 1992

Resigned: 16 February 1998

Joseph D.

Position: Director

Appointed: 09 April 1992

Resigned: 23 October 1995

Peter H.

Position: Director

Appointed: 09 April 1992

Resigned: 05 December 2005

Anthony R.

Position: Director

Appointed: 09 April 1992

Resigned: 28 September 1993

Thomas D.

Position: Director

Appointed: 09 April 1992

Resigned: 11 August 1995

James O.

Position: Director

Appointed: 09 April 1992

Resigned: 17 July 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 7 names. As we researched, there is Seamus H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Susan C. This PSC has significiant influence or control over the company,. The third one is Joanna M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Seamus H.

Notified on 3 November 2017
Nature of control: significiant influence or control

Susan C.

Notified on 31 March 2018
Nature of control: significiant influence or control

Joanna M.

Notified on 31 March 2018
Nature of control: significiant influence or control

Matthew C.

Notified on 3 November 2017
Nature of control: significiant influence or control

Luke C.

Notified on 31 March 2018
Nature of control: significiant influence or control

Paul W.

Notified on 9 April 2017
Ceased on 16 October 2018
Nature of control: significiant influence or control

Geoffery P.

Notified on 9 April 2017
Ceased on 5 February 2018
Nature of control: significiant influence or control

Company previous names

Bible Alive August 15, 2001
The Word Among Us July 1, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (24 pages)

Company search

Advertisements