Fresh Streams Network Ltd CHESTER


Founded in 1980, Fresh Streams Network, classified under reg no. 01490441 is an active company. Currently registered at Hoole Lighthouse Centre Westminster Road CH2 3AU, Chester the company has been in the business for 44 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on April 5, 2022. Since September 13, 2011 Fresh Streams Network Ltd is no longer carrying the name Mainstream (baptists For Life And Growth).

The company has 6 directors, namely Adrian S., Amy W. and Peter E. and others. Of them, Andrew G. has been with the company the longest, being appointed on 9 January 2006 and Adrian S. has been with the company for the least time - from 10 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fresh Streams Network Ltd Address / Contact

Office Address Hoole Lighthouse Centre Westminster Road
Office Address2 Hoole
Town Chester
Post code CH2 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01490441
Date of Incorporation Mon, 14th Apr 1980
Industry Activities of religious organizations
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Adrian S.

Position: Director

Appointed: 10 November 2021

Amy W.

Position: Director

Appointed: 23 May 2018

Peter E.

Position: Director

Appointed: 23 May 2018

Mark E.

Position: Director

Appointed: 12 February 2014

Alison S.

Position: Director

Appointed: 23 November 2011

Andrew G.

Position: Director

Appointed: 09 January 2006

David S.

Position: Secretary

Resigned: 15 January 1996

Huw W.

Position: Director

Appointed: 22 May 2014

Resigned: 23 May 2018

Ruth R.

Position: Director

Appointed: 23 November 2011

Resigned: 12 May 2021

Christopher B.

Position: Secretary

Appointed: 16 June 2011

Resigned: 27 February 2013

Martin Y.

Position: Director

Appointed: 16 June 2011

Resigned: 23 May 2018

Malcolm H.

Position: Director

Appointed: 12 January 2009

Resigned: 13 June 2012

Marion W.

Position: Director

Appointed: 14 January 2008

Resigned: 11 January 2010

Philip D.

Position: Director

Appointed: 14 January 2008

Resigned: 23 May 2018

Derek H.

Position: Director

Appointed: 14 January 2008

Resigned: 16 June 2011

Stephen R.

Position: Director

Appointed: 09 January 2006

Resigned: 26 May 2016

Simon J.

Position: Director

Appointed: 12 January 2004

Resigned: 10 September 2008

David N.

Position: Director

Appointed: 07 June 2001

Resigned: 12 January 2009

Nigel C.

Position: Director

Appointed: 15 January 2001

Resigned: 09 January 2006

Graham J.

Position: Director

Appointed: 15 January 2001

Resigned: 13 June 2012

Lisa H.

Position: Director

Appointed: 15 January 2001

Resigned: 12 January 2009

Christopher D.

Position: Director

Appointed: 15 January 2001

Resigned: 12 January 2009

Stephen I.

Position: Director

Appointed: 01 October 1999

Resigned: 12 January 2009

Lynn G.

Position: Director

Appointed: 01 April 1999

Resigned: 10 January 2007

Adrian A.

Position: Secretary

Appointed: 15 March 1999

Resigned: 16 June 2011

Peter N.

Position: Director

Appointed: 11 January 1999

Resigned: 12 January 2009

Julian M.

Position: Director

Appointed: 11 January 1999

Resigned: 12 January 2009

Roger S.

Position: Director

Appointed: 01 January 1999

Resigned: 10 February 2004

Ian F.

Position: Director

Appointed: 12 January 1998

Resigned: 23 November 2011

John L.

Position: Director

Appointed: 14 January 1997

Resigned: 23 November 2000

Robert W.

Position: Director

Appointed: 15 January 1996

Resigned: 13 June 2012

Roger S.

Position: Director

Appointed: 15 January 1996

Resigned: 11 January 1999

Michael B.

Position: Director

Appointed: 15 January 1996

Resigned: 11 January 1999

Derek W.

Position: Director

Appointed: 03 July 1995

Resigned: 04 April 2000

Lynn G.

Position: Director

Appointed: 10 February 1995

Resigned: 11 January 1999

Lynn G.

Position: Secretary

Appointed: 10 February 1995

Resigned: 31 March 1999

John W.

Position: Director

Appointed: 30 January 1992

Resigned: 15 January 1996

Paul B.

Position: Director

Appointed: 30 January 1992

Resigned: 01 November 1993

Nigel W.

Position: Director

Appointed: 30 January 1992

Resigned: 15 January 1996

Robert W.

Position: Director

Appointed: 30 January 1992

Resigned: 04 April 2000

David S.

Position: Director

Appointed: 30 January 1992

Resigned: 10 February 1995

Terry G.

Position: Director

Appointed: 30 January 1992

Resigned: 01 January 1994

Steven H.

Position: Director

Appointed: 30 January 1992

Resigned: 15 January 1996

Glen M.

Position: Director

Appointed: 30 January 1992

Resigned: 11 January 1999

Jane T.

Position: Director

Appointed: 14 January 1991

Resigned: 15 January 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Andrew G. This PSC has significiant influence or control over the company,.

Andrew G.

Notified on 29 January 2017
Ceased on 1 February 2018
Nature of control: significiant influence or control

Company previous names

Mainstream (baptists For Life And Growth) September 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052022-04-052023-04-05
Net Worth5 7107 97213 109  
Balance Sheet
Cash Bank On Hand   23 25013 330
Current Assets5 7108 01313 10924 46820 362
Debtors4 1655 1302 0011 2187 032
Net Assets Liabilities   23 71019 581
Other Debtors   1941 907
Cash Bank In Hand1 5452 88311 108  
Net Assets Liabilities Including Pension Asset Liability5 7107 97213 109  
Reserves/Capital
Shareholder Funds5 7107 97213 109  
Other
Charitable Expenditure   84 24599 854
Charity Funds   23 71019 581
Charity Registration Number England Wales    280 032
Donations Legacies   33 65313 385
Expenditure   84 24599 854
Income Endowments   96 35695 725
Income From Charitable Activities   62 70182 199
Investment Income   2141
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   12 111-4 129
Accrued Liabilities Deferred Income   758781
Creditors   758781
Net Current Assets Liabilities5 7107 97213 10923 71019 581
Prepayments Accrued Income   1 0245 125
Total Assets Less Current Liabilities5 7107 97213 10923 71019 581
Creditors Due Within One Year 41   
Other Aggregate Reserves5 7107 972   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 21st, December 2023
Free Download (16 pages)

Company search

Advertisements