South Normanton Community Church ALFRETON


Founded in 2000, South Normanton Community Church, classified under reg no. 03990456 is an active company. Currently registered at 39 High Street DE55 2BP, Alfreton the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Mark C., Anne T. and Zoe P. and others. Of them, Richard K. has been with the company the longest, being appointed on 2 May 2016 and Mark C. and Anne T. and Zoe P. have been with the company for the least time - from 1 September 2021. Currently 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.

South Normanton Community Church Address / Contact

Office Address 39 High Street
Office Address2 South Normanton
Town Alfreton
Post code DE55 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03990456
Date of Incorporation Thu, 11th May 2000
Industry Activities of religious organizations
End of financial Year 31st March
Company age 24 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 Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 01 September 2021

Anne T.

Position: Director

Appointed: 01 September 2021

Zoe P.

Position: Director

Appointed: 01 September 2021

David C.

Position: Director

Appointed: 16 February 2020

Carol K.

Position: Director

Appointed: 15 September 2016

Richard K.

Position: Director

Appointed: 02 May 2016

Elizabeth W.

Position: Director

Appointed: 16 February 2020

Resigned: 23 December 2021

Jennifer A.

Position: Director

Appointed: 01 August 2017

Resigned: 30 September 2021

Beatrice R.

Position: Director

Appointed: 14 September 2016

Resigned: 31 May 2017

Mark O.

Position: Director

Appointed: 02 May 2016

Resigned: 07 December 2016

Paul K.

Position: Director

Appointed: 20 April 2007

Resigned: 25 September 2016

Paul S.

Position: Secretary

Appointed: 31 December 2006

Resigned: 20 May 2016

Christopher P.

Position: Director

Appointed: 06 April 2002

Resigned: 11 November 2006

Peter H.

Position: Secretary

Appointed: 11 May 2000

Resigned: 31 December 2006

Robert W.

Position: Director

Appointed: 11 May 2000

Resigned: 18 October 2000

Paul S.

Position: Director

Appointed: 11 May 2000

Resigned: 31 May 2016

Peter H.

Position: Director

Appointed: 11 May 2000

Resigned: 31 December 2006

Trevor W.

Position: Director

Appointed: 11 May 2000

Resigned: 14 February 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Richard K. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Carol K. This PSC has significiant influence or control over the company,. The third one is Beatrice R., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard K.

Notified on 2 May 2016
Nature of control: significiant influence or control

Carol K.

Notified on 15 September 2016
Nature of control: significiant influence or control

Beatrice R.

Notified on 14 September 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, January 2024
Free Download (15 pages)

Company search

Advertisements