Cornerstone Christian Centre-grove WANTAGE


Founded in 1995, Cornerstone Christian Centre-grove, classified under reg no. 03060710 is an active company. Currently registered at 10 Savile Way OX12 0PT, Wantage the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 8 directors, namely Jean M., Matthew M. and Lynda C. and others. Of them, Susan P. has been with the company the longest, being appointed on 19 October 2020 and Jean M. has been with the company for the least time - from 28 August 2023. 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.

Cornerstone Christian Centre-grove Address / Contact

Office Address 10 Savile Way
Office Address2 Grove
Town Wantage
Post code OX12 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03060710
Date of Incorporation Wed, 24th May 1995
Industry Unlicensed restaurants and cafes
Industry Retail sale of books in specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Jean M.

Position: Director

Appointed: 28 August 2023

Matthew M.

Position: Director

Appointed: 25 April 2023

Lynda C.

Position: Director

Appointed: 20 March 2023

Wendy M.

Position: Director

Appointed: 30 December 2022

Linda J.

Position: Director

Appointed: 21 November 2022

Miranda H.

Position: Director

Appointed: 18 July 2022

Angela R.

Position: Director

Appointed: 21 March 2022

Susan P.

Position: Director

Appointed: 19 October 2020

Jessica A.

Position: Director

Appointed: 17 May 2021

Resigned: 30 September 2022

Yvonne C.

Position: Director

Appointed: 25 May 2019

Resigned: 20 March 2023

Paul B.

Position: Director

Appointed: 19 October 2015

Resigned: 06 February 2022

Barbara M.

Position: Director

Appointed: 15 July 2014

Resigned: 25 May 2019

John W.

Position: Director

Appointed: 16 April 2013

Resigned: 30 September 2020

Michael E.

Position: Director

Appointed: 01 August 2011

Resigned: 15 September 2013

Johannes W.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2014

Colin M.

Position: Director

Appointed: 01 March 2011

Resigned: 21 March 2022

Jane B.

Position: Director

Appointed: 15 October 2010

Resigned: 17 June 2015

Peter G.

Position: Director

Appointed: 15 November 2009

Resigned: 22 March 2021

John S.

Position: Director

Appointed: 09 June 2009

Resigned: 17 July 2010

Linda M.

Position: Director

Appointed: 09 June 2009

Resigned: 01 October 2010

Paul H.

Position: Director

Appointed: 09 June 2009

Resigned: 20 September 2011

Susan P.

Position: Director

Appointed: 01 February 2005

Resigned: 17 July 2010

Deborah H.

Position: Director

Appointed: 01 September 2004

Resigned: 09 June 2009

Angela R.

Position: Director

Appointed: 01 March 2004

Resigned: 09 June 2009

Samuel W.

Position: Secretary

Appointed: 09 September 2003

Resigned: 19 March 2013

Fiona M.

Position: Director

Appointed: 09 September 2003

Resigned: 09 June 2009

John R.

Position: Director

Appointed: 09 September 2003

Resigned: 01 April 2005

Samuel W.

Position: Director

Appointed: 11 June 2002

Resigned: 31 May 2013

Anthony D.

Position: Director

Appointed: 11 June 2002

Resigned: 01 April 2005

Sarah C.

Position: Director

Appointed: 08 June 2000

Resigned: 01 March 2011

Ian M.

Position: Director

Appointed: 03 August 1999

Resigned: 09 January 2001

Mabel G.

Position: Director

Appointed: 13 April 1999

Resigned: 14 September 2004

John H.

Position: Director

Appointed: 01 September 1998

Resigned: 12 February 2022

Alison M.

Position: Director

Appointed: 07 July 1998

Resigned: 09 June 2009

Frances W.

Position: Director

Appointed: 07 July 1998

Resigned: 14 September 2004

Nicola G.

Position: Director

Appointed: 01 July 1997

Resigned: 13 April 1999

Sally E.

Position: Director

Appointed: 06 May 1997

Resigned: 19 June 2001

Eileen S.

Position: Director

Appointed: 22 April 1997

Resigned: 17 June 2008

Raymond M.

Position: Director

Appointed: 07 January 1997

Resigned: 15 April 2002

Terence R.

Position: Director

Appointed: 12 November 1996

Resigned: 07 July 1998

Angela R.

Position: Director

Appointed: 16 July 1996

Resigned: 08 June 2000

Johannes W.

Position: Director

Appointed: 11 July 1995

Resigned: 01 October 1996

Rachel H.

Position: Director

Appointed: 11 July 1995

Resigned: 31 December 1997

Edith P.

Position: Director

Appointed: 11 July 1995

Resigned: 16 April 1996

Ivor R.

Position: Director

Appointed: 11 July 1995

Resigned: 09 January 1997

Susan P.

Position: Director

Appointed: 11 July 1995

Resigned: 02 June 1998

Elizabeth C.

Position: Director

Appointed: 11 July 1995

Resigned: 16 June 1997

Erika B.

Position: Director

Appointed: 11 July 1995

Resigned: 04 February 1997

John B.

Position: Secretary

Appointed: 11 July 1995

Resigned: 09 September 2003

John B.

Position: Director

Appointed: 24 May 1995

Resigned: 12 June 2002

Richard P.

Position: Director

Appointed: 24 May 1995

Resigned: 16 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 53220 103
Current Assets49 56548 032
Debtors8 2307 222
Net Assets Liabilities46 51041 676
Property Plant Equipment10 4808 378
Total Inventories25 80320 707
Other
Accumulated Depreciation Impairment Property Plant Equipment73 54778 917
Additions Other Than Through Business Combinations Property Plant Equipment 3 268
Average Number Employees During Period33
Creditors13 53514 734
Increase From Depreciation Charge For Year Property Plant Equipment 5 370
Net Current Assets Liabilities36 03033 298
Property Plant Equipment Gross Cost84 02787 295
Trade Creditors Trade Payables13 53514 734
Trade Debtors Trade Receivables8 2307 222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, August 2023
Free Download (4 pages)

Company search

Advertisements