Founded in 1872, General Conference Of The New Church(the), classified under reg no. 00006039 is an active company. Currently registered at Purley Chase Centre Purley Chase Lane CV9 2RQ, Atherstone the company has been in the business for 152 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.
At the moment there are 5 directors in the the firm, namely Barry F., Susan C. and Bruce J. and others. In addition one secretary - Susan W. - is with the company. 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.
Office Address | Purley Chase Centre Purley Chase Lane |
Office Address2 | Mancetter |
Town | Atherstone |
Post code | CV9 2RQ |
Country of origin | United Kingdom |
Registration Number | 00006039 |
Date of Incorporation | Fri, 16th Feb 1872 |
Industry | Activities of religious organizations |
End of financial Year | 31st March |
Company age | 152 years old |
Account next due date | Tue, 31st Dec 2024 (217 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Thu, 8th Feb 2024 (2024-02-08) |
Last confirmation statement dated | Wed, 25th Jan 2023 |
The register of persons with significant control who own or have control over the company consists of 17 names. As BizStats established, there is Margaret C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Susan C. This PSC . Then there is Bruce J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .
Margaret C.
Notified on | 20 August 2021 |
Nature of control: |
significiant influence or control |
Susan C.
Notified on | 1 October 2021 |
Nature of control: |
right to appoint and remove directors |
Bruce J.
Notified on | 30 September 2021 |
Nature of control: |
right to appoint and remove directors |
Nigel S.
Notified on | 20 August 2021 |
Nature of control: |
significiant influence or control |
Pauline G.
Notified on | 1 October 2021 |
Ceased on | 4 April 2024 |
Nature of control: |
right to appoint and remove directors |
Robert G.
Notified on | 30 September 2021 |
Ceased on | 27 July 2023 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Robert T.
Notified on | 1 October 2021 |
Ceased on | 8 February 2023 |
Nature of control: |
right to appoint and remove directors |
Muriel M.
Notified on | 30 September 2021 |
Ceased on | 31 March 2022 |
Nature of control: |
right to appoint and remove directors |
Katrina F.
Notified on | 25 July 2019 |
Ceased on | 20 August 2021 |
Nature of control: |
significiant influence or control |
Judith W.
Notified on | 6 April 2016 |
Ceased on | 20 August 2021 |
Nature of control: |
significiant influence or control |
Jennifer B.
Notified on | 6 April 2016 |
Ceased on | 20 August 2021 |
Nature of control: |
significiant influence or control |
Lara N.
Notified on | 6 April 2016 |
Ceased on | 29 July 2021 |
Nature of control: |
significiant influence or control |
Richard C.
Notified on | 6 April 2016 |
Ceased on | 29 July 2021 |
Nature of control: |
significiant influence or control |
Margaret C.
Notified on | 25 July 2019 |
Ceased on | 5 June 2021 |
Nature of control: |
significiant influence or control |
Maurice H.
Notified on | 6 April 2016 |
Ceased on | 25 July 2019 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 6 April 2016 |
Ceased on | 26 July 2018 |
Nature of control: |
significiant influence or control |
Rachel T.
Notified on | 6 April 2016 |
Ceased on | 27 July 2017 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AA |
Small company accounts made up to 31st March 2023 filed on: 15th, September 2023 |
accounts | Free Download (33 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy