Skylark International Community CHELMSFORD


Founded in 2003, Skylark International Community, classified under reg no. 04668268 is an active company. Currently registered at 4 Hanbury Road CM1 3AE, Chelmsford the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 26th Jul 2018 Skylark International Community is no longer carrying the name Christian Growth International.

At present there are 5 directors in the the firm, namely Denise B., Peter S. and Trevor H. and others. In addition one secretary - Tracy W. - is with the company. At present 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 International Community Address / Contact

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

Company Information / Profile

Registration Number 04668268
Date of Incorporation Mon, 17th Feb 2003
Industry Activities of religious organizations
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Denise B.

Position: Director

Appointed: 01 April 2022

Peter S.

Position: Director

Appointed: 17 January 2018

Trevor H.

Position: Director

Appointed: 12 April 2017

Tracy W.

Position: Secretary

Appointed: 01 December 2013

Nicola S.

Position: Director

Appointed: 08 November 2013

Tracy W.

Position: Director

Appointed: 08 November 2013

Robert S.

Position: Director

Appointed: 08 November 2013

Resigned: 14 January 2016

Heike P.

Position: Director

Appointed: 01 August 2011

Resigned: 12 October 2012

Nigel L.

Position: Director

Appointed: 01 August 2011

Resigned: 09 December 2021

Neill S.

Position: Director

Appointed: 01 August 2011

Resigned: 16 November 2012

Sherelle M.

Position: Secretary

Appointed: 01 August 2011

Resigned: 30 November 2013

Richard F.

Position: Secretary

Appointed: 17 March 2008

Resigned: 31 July 2011

Beverley M.

Position: Director

Appointed: 26 February 2007

Resigned: 09 September 2016

Julie G.

Position: Director

Appointed: 18 February 2007

Resigned: 01 August 2011

Susan H.

Position: Director

Appointed: 18 February 2007

Resigned: 01 August 2011

Heike P.

Position: Secretary

Appointed: 02 February 2007

Resigned: 17 March 2008

Martin M.

Position: Secretary

Appointed: 24 January 2006

Resigned: 02 February 2007

Paul G.

Position: Director

Appointed: 24 January 2006

Resigned: 15 June 2013

Daniel G.

Position: Director

Appointed: 17 February 2003

Resigned: 01 August 2011

Trevor H.

Position: Director

Appointed: 17 February 2003

Resigned: 01 August 2011

Gregory C.

Position: Director

Appointed: 17 February 2003

Resigned: 28 February 2006

James I.

Position: Director

Appointed: 17 February 2003

Resigned: 16 January 2006

Richard M.

Position: Secretary

Appointed: 17 February 2003

Resigned: 24 January 2006

Richard M.

Position: Director

Appointed: 17 February 2003

Resigned: 09 September 2016

Company previous names

Christian Growth International July 26, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, January 2023
Free Download (18 pages)

Company search

Advertisements