Antioch Christian Bookroom Ltd ROSSENDALE


Founded in 2006, Antioch Christian Bookroom, classified under reg no. 05926296 is an active company. Currently registered at Kay Street Baptist Church BB4 7LS, Rossendale the company has been in the business for 18 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Jennifer T., Valerie H. and Anne E. and others. Of them, Anne E., Janet K. have been with the company the longest, being appointed on 1 June 2018 and Jennifer T. has been with the company for the least time - from 24 October 2020. 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 - Maureen S. who worked with the the firm until 20 January 2014.

Antioch Christian Bookroom Ltd Address / Contact

Office Address Kay Street Baptist Church
Office Address2 Kay Street Rawtenstall
Town Rossendale
Post code BB4 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05926296
Date of Incorporation Wed, 6th Sep 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jennifer T.

Position: Director

Appointed: 24 October 2020

Valerie H.

Position: Director

Appointed: 24 July 2019

Anne E.

Position: Director

Appointed: 01 June 2018

Janet K.

Position: Director

Appointed: 01 June 2018

Michael W.

Position: Director

Appointed: 01 June 2018

Resigned: 13 November 2020

Alison F.

Position: Director

Appointed: 04 November 2013

Resigned: 24 October 2020

Joan A.

Position: Director

Appointed: 23 October 2006

Resigned: 01 June 2018

Sheila M.

Position: Director

Appointed: 23 October 2006

Resigned: 18 July 2016

Jenny T.

Position: Director

Appointed: 23 October 2006

Resigned: 10 June 2010

Hazel P.

Position: Director

Appointed: 06 September 2006

Resigned: 03 August 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2006

Resigned: 06 September 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 2006

Resigned: 06 September 2006

Jean A.

Position: Director

Appointed: 06 September 2006

Resigned: 24 October 2020

Elsie A.

Position: Director

Appointed: 06 September 2006

Resigned: 24 October 2020

Joyce B.

Position: Director

Appointed: 06 September 2006

Resigned: 24 July 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 06 September 2006

Resigned: 06 September 2006

Maureen S.

Position: Director

Appointed: 06 September 2006

Resigned: 20 January 2014

Maureen S.

Position: Secretary

Appointed: 06 September 2006

Resigned: 20 January 2014

People with significant control

The list of PSCs who own or have control over the company includes 9 names. As BizStats established, there is Jennifer T. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Valerie H. This PSC has significiant influence or control over the company,. Moving on, there is Anne E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jennifer T.

Notified on 20 November 2020
Nature of control: significiant influence or control

Valerie H.

Notified on 20 November 2020
Nature of control: significiant influence or control

Anne E.

Notified on 20 November 2020
Nature of control: significiant influence or control

Janet K.

Notified on 20 November 2020
Nature of control: significiant influence or control

Alison F.

Notified on 1 July 2016
Ceased on 24 October 2020
Nature of control: significiant influence or control

Elsie A.

Notified on 1 July 2016
Ceased on 24 October 2020
Nature of control: significiant influence or control

Jean A.

Notified on 1 July 2016
Ceased on 24 October 2020
Nature of control: significiant influence or control

Joyce B.

Notified on 1 July 2016
Ceased on 24 July 2019
Nature of control: significiant influence or control

Joan A.

Notified on 1 July 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets11 15412 89412 28411 85112 08211 49711 40411 461
Net Assets Liabilities  10 76511 62011 14011 02611 45811 124
Other
Accrued Liabilities Deferred Income336485360360360360396396
Creditors1 3721 5771 8655071 16064037392
Fixed Assets586557706636578529487451
Net Current Assets Liabilities9 78211 31710 41911 34410 92210 85711 36711 069
Total Assets Less Current Liabilities10 36811 87411 12511 98011 50011 38611 85411 520

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/09/30
filed on: 30th, January 2024
Free Download (4 pages)

Company search

Advertisements