Christchurch Banstead BANSTEAD


Founded in 2008, Christchurch Banstead, classified under reg no. 06700653 is an active company. Currently registered at 150 High Street SM7 2NZ, Banstead the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 4th Jun 2014 Christchurch Banstead is no longer carrying the name Banstead Baptist Church.

At present there are 12 directors in the the firm, namely Timothy S., Alan B. and Daniel G. and others. In addition one secretary - Alex B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nigel S. who worked with the the firm until 11 June 2016.

Christchurch Banstead Address / Contact

Office Address 150 High Street
Town Banstead
Post code SM7 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06700653
Date of Incorporation Wed, 17th Sep 2008
Industry Activities of religious organizations
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Timothy S.

Position: Director

Appointed: 17 April 2023

Alan B.

Position: Director

Appointed: 17 April 2023

Alex B.

Position: Secretary

Appointed: 17 April 2023

Daniel G.

Position: Director

Appointed: 05 May 2022

Alex B.

Position: Director

Appointed: 05 May 2022

Andrew E.

Position: Director

Appointed: 06 May 2021

Shakeel S.

Position: Director

Appointed: 03 May 2018

Stewart F.

Position: Director

Appointed: 14 May 2015

Andrew B.

Position: Director

Appointed: 14 May 2015

Kevin N.

Position: Director

Appointed: 08 November 2014

Andrew G.

Position: Director

Appointed: 01 October 2013

Nigel P.

Position: Director

Appointed: 29 April 2010

Frederick P.

Position: Director

Appointed: 17 November 2008

Andrew M.

Position: Director

Appointed: 02 May 2019

Resigned: 05 April 2023

Brian S.

Position: Director

Appointed: 03 May 2018

Resigned: 02 May 2019

Paul A.

Position: Director

Appointed: 14 May 2015

Resigned: 06 May 2021

Jonathan P.

Position: Director

Appointed: 26 April 2012

Resigned: 31 December 2019

Edwin V.

Position: Director

Appointed: 17 September 2008

Resigned: 16 May 2013

John P.

Position: Director

Appointed: 17 September 2008

Resigned: 17 April 2023

David C.

Position: Director

Appointed: 17 September 2008

Resigned: 31 December 2012

Nigel S.

Position: Director

Appointed: 17 September 2008

Resigned: 11 June 2016

Stephen L.

Position: Director

Appointed: 17 September 2008

Resigned: 01 September 2009

Nigel S.

Position: Secretary

Appointed: 17 September 2008

Resigned: 11 June 2016

Paul A.

Position: Director

Appointed: 17 September 2008

Resigned: 08 November 2014

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Kevin N. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Andrew G. This PSC has significiant influence or control over the company,.

Kevin N.

Notified on 30 June 2016
Nature of control: significiant influence or control

Andrew G.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Banstead Baptist Church June 4, 2014

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Mon, 17th Apr 2023 - the day director's appointment was terminated
filed on: 13th, August 2023
Free Download (1 page)

Company search

Advertisements