Green Hills Christian Trust Limited UPPER BEEDING


Green Hills Christian Trust started in year 1962 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00713487. The Green Hills Christian Trust company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Upper Beeding at 1 Riverside Cottages. Postal code: BN44 3HW.

The company has 6 directors, namely Elizabeth B., Norman D. and Caroline K. and others. Of them, Geoffrey K. has been with the company the longest, being appointed on 26 June 1996 and Elizabeth B. has been with the company for the least time - from 1 April 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Green Hills Christian Trust Limited Address / Contact

Office Address 1 Riverside Cottages
Office Address2 Riverside
Town Upper Beeding
Post code BN44 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00713487
Date of Incorporation Tue, 23rd Jan 1962
Industry Activities of religious organizations
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 01 April 2020

Norman D.

Position: Director

Appointed: 01 September 2019

Caroline K.

Position: Director

Appointed: 30 September 2011

David H.

Position: Director

Appointed: 30 September 2011

Mavis W.

Position: Director

Appointed: 14 September 2002

Geoffrey K.

Position: Director

Appointed: 26 June 1996

William J.

Position: Director

Resigned: 01 September 2019

Roger L.

Position: Director

Appointed: 30 September 2011

Resigned: 30 June 2012

David H.

Position: Secretary

Appointed: 05 September 2007

Resigned: 14 June 2011

Roger L.

Position: Director

Appointed: 14 September 2002

Resigned: 07 February 2007

Roger L.

Position: Secretary

Appointed: 14 September 2002

Resigned: 05 September 2007

David L.

Position: Director

Appointed: 14 September 2000

Resigned: 28 June 2003

David I.

Position: Director

Appointed: 02 September 1999

Resigned: 20 May 2009

Margaret L.

Position: Director

Appointed: 10 September 1997

Resigned: 28 June 2003

Alison R.

Position: Director

Appointed: 14 November 1994

Resigned: 23 February 2005

David H.

Position: Director

Appointed: 23 May 1994

Resigned: 14 June 2011

Susan V.

Position: Director

Appointed: 22 December 1992

Resigned: 25 November 1996

Linda B.

Position: Director

Appointed: 11 November 1991

Resigned: 28 June 1995

Constance W.

Position: Director

Appointed: 25 June 1991

Resigned: 09 June 1993

David W.

Position: Director

Appointed: 25 June 1991

Resigned: 14 September 2002

Ernest A.

Position: Director

Appointed: 25 June 1991

Resigned: 18 March 1994

Francis G.

Position: Director

Appointed: 25 June 1991

Resigned: 10 April 1993

David H.

Position: Director

Appointed: 25 June 1991

Resigned: 09 June 1993

Peter T.

Position: Director

Appointed: 25 June 1991

Resigned: 14 November 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Mavis W. The abovementioned PSC has significiant influence or control over this company,.

Mavis W.

Notified on 14 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (12 pages)

Company search