South Cambs Gospel Trust CAMBRIDGE


Founded in 2007, South Cambs Gospel Trust, classified under reg no. 06381221 is an active company. Currently registered at 6 Wakelin Avenue CB22 3DS, Cambridge the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 7 directors, namely Andrew S., Caroline M. and Andrew G. and others. Of them, Timothy C. has been with the company the longest, being appointed on 27 July 2016 and Andrew S. has been with the company for the least time - from 25 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Katherine C. who worked with the the firm until 31 December 2010.

South Cambs Gospel Trust Address / Contact

Office Address 6 Wakelin Avenue
Office Address2 Sawston
Town Cambridge
Post code CB22 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06381221
Date of Incorporation Tue, 25th Sep 2007
Industry Activities of religious organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Andrew S.

Position: Director

Appointed: 25 October 2023

Caroline M.

Position: Director

Appointed: 26 September 2022

Andrew G.

Position: Director

Appointed: 19 June 2020

Julian T.

Position: Director

Appointed: 29 May 2020

Peter W.

Position: Director

Appointed: 14 August 2019

Susan D.

Position: Director

Appointed: 26 January 2017

Timothy C.

Position: Director

Appointed: 27 July 2016

Charles P.

Position: Director

Appointed: 28 June 2021

Resigned: 21 February 2022

Benjamin G.

Position: Director

Appointed: 16 September 2016

Resigned: 29 May 2020

Brian B.

Position: Director

Appointed: 27 July 2016

Resigned: 13 October 2017

Andrew B.

Position: Director

Appointed: 27 July 2016

Resigned: 14 August 2019

Simon S.

Position: Director

Appointed: 01 January 2011

Resigned: 21 February 2022

Nicholas S.

Position: Director

Appointed: 25 September 2007

Resigned: 06 April 2021

David C.

Position: Director

Appointed: 25 September 2007

Resigned: 31 December 2016

Katherine C.

Position: Director

Appointed: 25 September 2007

Resigned: 31 December 2010

Katherine C.

Position: Secretary

Appointed: 25 September 2007

Resigned: 31 December 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Timothy C. This PSC has significiant influence or control over this company,.

Timothy C.

Notified on 8 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Current Assets40 06335 41151 652
Net Assets Liabilities30 86233 22049 152
Other
Creditors9 2012 1912 500
Net Current Assets Liabilities30 86233 22049 152
Total Assets Less Current Liabilities30 86233 22049 152

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On 25th October 2023 director's details were changed
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements