Skylark Church


Founded in 2005, Skylark Church, classified under reg no. 05442866 is an active company. Currently registered at 4 Hanbury Road CM1 3AE, the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 24th December 2015 Skylark Church is no longer carrying the name Christian Growth Centre, Chelmsford.

At the moment there are 6 directors in the the firm, namely Wendy W., Wayne B. and Charles K. and others. In addition one secretary - Lesley K. - is with the company. At the moment 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.

Skylark Church Address / Contact

Office Address 4 Hanbury Road
Office Address2 Chelmsford
Town
Post code CM1 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05442866
Date of Incorporation Wed, 4th May 2005
Industry Activities of religious organizations
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Wendy W.

Position: Director

Appointed: 30 September 2016

Wayne B.

Position: Director

Appointed: 30 September 2016

Lesley K.

Position: Secretary

Appointed: 01 May 2015

Charles K.

Position: Director

Appointed: 14 December 2012

Nicola S.

Position: Director

Appointed: 14 December 2012

Peter S.

Position: Director

Appointed: 14 December 2012

John G.

Position: Director

Appointed: 04 May 2005

Joanne B.

Position: Secretary

Appointed: 09 May 2014

Resigned: 01 May 2015

Ian R.

Position: Secretary

Appointed: 01 March 2013

Resigned: 01 August 2013

Stephen Y.

Position: Secretary

Appointed: 17 July 2010

Resigned: 01 March 2013

Ondine M.

Position: Secretary

Appointed: 29 March 2007

Resigned: 17 July 2010

Paul J.

Position: Director

Appointed: 01 March 2007

Resigned: 18 August 2015

Paul G.

Position: Director

Appointed: 01 April 2006

Resigned: 14 December 2012

Martin M.

Position: Secretary

Appointed: 25 May 2005

Resigned: 29 March 2007

Daniel G.

Position: Director

Appointed: 04 May 2005

Resigned: 10 September 2006

Richard M.

Position: Director

Appointed: 04 May 2005

Resigned: 01 January 2014

Louise C.

Position: Secretary

Appointed: 04 May 2005

Resigned: 25 May 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Nicola S. The abovementioned PSC.

Nicola S.

Notified on 4 May 2017
Nature of control: right to appoint and remove directors

Company previous names

Christian Growth Centre, Chelmsford December 24, 2015

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, January 2024
Free Download (20 pages)

Company search

Advertisements