Forest Gate Church MITCHELDEAN


Forest Gate Church started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08310740. The Forest Gate Church company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Mitcheldean at Youth & Community Building. Postal code: GL17 0BX.

At the moment there are 7 directors in the the company, namely Sandra J., Bridget S. and Hayley B. and others. In addition one secretary - Keith J. - is with the firm. As of 30 April 2024, there were 11 ex directors - William H., Pamela B. and others listed below. There were no ex secretaries.

Forest Gate Church Address / Contact

Office Address Youth & Community Building
Office Address2 New Road
Town Mitcheldean
Post code GL17 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08310740
Date of Incorporation Wed, 28th Nov 2012
Industry Activities of religious organizations
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Sandra J.

Position: Director

Appointed: 24 May 2023

Bridget S.

Position: Director

Appointed: 19 April 2023

Hayley B.

Position: Director

Appointed: 19 April 2023

Sara G.

Position: Director

Appointed: 19 April 2023

Karen W.

Position: Director

Appointed: 30 June 2021

Stephen J.

Position: Director

Appointed: 17 May 2018

Margaret H.

Position: Director

Appointed: 17 May 2018

Keith J.

Position: Secretary

Appointed: 28 November 2012

William H.

Position: Director

Appointed: 17 May 2018

Resigned: 19 April 2023

Pamela B.

Position: Director

Appointed: 23 May 2017

Resigned: 19 April 2023

Matthew E.

Position: Director

Appointed: 12 May 2016

Resigned: 20 May 2020

Matthew H.

Position: Director

Appointed: 14 May 2015

Resigned: 17 May 2018

Malcolm B.

Position: Director

Appointed: 16 June 2014

Resigned: 17 May 2018

Geoffrey C.

Position: Director

Appointed: 16 June 2014

Resigned: 23 May 2017

David S.

Position: Director

Appointed: 28 November 2012

Resigned: 12 May 2016

Fiona W.

Position: Director

Appointed: 28 November 2012

Resigned: 16 June 2014

Keith J.

Position: Director

Appointed: 28 November 2012

Resigned: 23 May 2017

William H.

Position: Director

Appointed: 28 November 2012

Resigned: 14 May 2015

Melanie T.

Position: Director

Appointed: 28 November 2012

Resigned: 14 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand78 31684 84597 454107 193
Net Assets Liabilities77 08085 09398 574108 777
Other
Charity Funds77 08085 09398 574108 777
Charity Registration Number England Wales 1 151 1471 151 1471 151 147
Average Number Employees During Period 222
Cost Charitable Activity10 9178 44710 40811 611
Costs Raising Funds43 99642 77534 67334 893
Donations Legacies57 03161 10859 26857 136
Expenditure57 81653 29045 94046 942
Expenditure Material Fund 53 29045 94046 942
Income Endowments57 19261 30359 42157 145
Income Material Fund 61 30359 42157 145
Investment Income1611951539
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6248 01313 48110 203
Other Expenditure2 9032 068859438
Accrued Liabilities Deferred Income318330330342
Creditors1 2362481 1201 584
Interest Income On Bank Deposits1611951539
Net Current Assets Liabilities77 08085 09398 574108 777
Total Assets Less Current Liabilities77 08085 09398 574108 777
Trade Creditors Trade Payables9185781 4501 926

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
New director was appointed on 2023-05-24
filed on: 7th, December 2023
Free Download (2 pages)

Company search

Advertisements