Churchcentral Trust BIRMINGHAM


Churchcentral Trust started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05834930. The Churchcentral Trust company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Birmingham at Central House. Postal code: B12 0HD.

The firm has 4 directors, namely Timothy B., Megan H. and Jonathan B. and others. Of them, Jonathan B., Christopher K. have been with the company the longest, being appointed on 1 June 2006 and Timothy B. and Megan H. have been with the company for the least time - from 1 June 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert D. who worked with the the firm until 6 April 2008.

Churchcentral Trust Address / Contact

Office Address Central House
Office Address2 Ravenhurst Street
Town Birmingham
Post code B12 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05834930
Date of Incorporation Thu, 1st Jun 2006
Industry Activities of religious organizations
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Timothy B.

Position: Director

Appointed: 01 June 2018

Megan H.

Position: Director

Appointed: 01 June 2018

Jonathan B.

Position: Director

Appointed: 01 June 2006

Christopher K.

Position: Director

Appointed: 01 June 2006

Marc K.

Position: Director

Appointed: 01 June 2018

Resigned: 20 December 2023

Mark M.

Position: Director

Appointed: 02 March 2012

Resigned: 19 September 2015

Danielle W.

Position: Director

Appointed: 02 March 2012

Resigned: 01 June 2017

Jonathan B.

Position: Director

Appointed: 02 March 2012

Resigned: 01 June 2018

Nicholas R.

Position: Director

Appointed: 01 April 2009

Resigned: 24 February 2013

Russell L.

Position: Director

Appointed: 26 March 2009

Resigned: 28 September 2021

Philip B.

Position: Director

Appointed: 01 June 2006

Resigned: 25 March 2009

Phillip N.

Position: Director

Appointed: 01 June 2006

Resigned: 02 May 2012

Robert D.

Position: Director

Appointed: 01 June 2006

Resigned: 06 April 2008

Mark M.

Position: Director

Appointed: 01 June 2006

Resigned: 25 March 2009

Robert D.

Position: Secretary

Appointed: 01 June 2006

Resigned: 06 April 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats established, there is Timothy B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Jonathan B. This PSC . The third one is Jonathan M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Timothy B.

Notified on 2 June 2019
Nature of control: significiant influence or control

Jonathan B.

Notified on 1 June 2016
Nature of control: right to appoint and remove directors

Jonathan M.

Notified on 1 June 2016
Nature of control: right to appoint and remove directors

Owen O.

Notified on 1 June 2016
Ceased on 1 June 2022
Nature of control: right to appoint and remove directors

Andrew M.

Notified on 1 June 2016
Ceased on 3 June 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, January 2024
Free Download (27 pages)

Company search

Advertisements