You are here: bizstats.co.uk > a-z index > B list > BE list

Beulah Church THORNTON HEATH


Founded in 2005, Beulah Church, classified under reg no. 05650590 is an active company. Currently registered at Beulah Church CR7 8JL, Thornton Heath the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Dhruvina N., Robert S. and Llewellyn R. and others. Of them, Llewellyn R., Len G. have been with the company the longest, being appointed on 9 December 2005 and Dhruvina N. has been with the company for the least time - from 7 December 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 - Christopher C. who worked with the the firm until 23 April 2007.

Beulah Church Address / Contact

Office Address Beulah Church
Office Address2 Beulah Crescent
Town Thornton Heath
Post code CR7 8JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05650590
Date of Incorporation Fri, 9th Dec 2005
Industry Activities of religious organizations
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dhruvina N.

Position: Director

Appointed: 07 December 2020

Robert S.

Position: Director

Appointed: 11 April 2011

Llewellyn R.

Position: Director

Appointed: 09 December 2005

Len G.

Position: Director

Appointed: 09 December 2005

Laura M.

Position: Director

Appointed: 07 December 2020

Resigned: 23 June 2023

Julia P.

Position: Director

Appointed: 03 April 2017

Resigned: 31 July 2020

Thomas B.

Position: Director

Appointed: 03 April 2017

Resigned: 07 March 2023

Christopher H.

Position: Director

Appointed: 23 April 2007

Resigned: 31 January 2011

Christopher C.

Position: Secretary

Appointed: 09 December 2005

Resigned: 23 April 2007

Christopher C.

Position: Director

Appointed: 09 December 2005

Resigned: 23 April 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Lennox G. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Llewellyn R. This PSC and has 25-50% voting rights. The third one is Robert S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Lennox G.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 25-50% voting rights

Llewellyn R.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 25-50% voting rights

Robert S.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
2023/06/23 - the day director's appointment was terminated
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements