Stockport Christadelphian Ecclesia Limited(the) STOCKPORT


Founded in 1945, Stockport Christadelphian Ecclesia (the), classified under reg no. 00397763 is an active company. Currently registered at Christadelphian Hall Dodge Hill SK4 1RD, Stockport the company has been in the business for seventy nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 7 directors in the the company, namely John M., Ivor W. and Ralph S. and others. In addition one secretary - Ivor W. - is with the firm. 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.

Stockport Christadelphian Ecclesia Limited(the) Address / Contact

Office Address Christadelphian Hall Dodge Hill
Office Address2 Tiviot Dale
Town Stockport
Post code SK4 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00397763
Date of Incorporation Sat, 11th Aug 1945
Industry Activities of religious organizations
End of financial Year 30th September
Company age 79 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

John M.

Position: Director

Appointed: 01 January 2022

Ivor W.

Position: Director

Appointed: 01 January 2022

Ivor W.

Position: Secretary

Appointed: 01 January 2022

Ralph S.

Position: Director

Appointed: 27 October 2016

Rayford K.

Position: Director

Appointed: 23 October 2014

Donald M.

Position: Director

Appointed: 22 October 2009

Matthew C.

Position: Director

Appointed: 25 October 2007

Brian R.

Position: Director

Appointed: 26 October 1995

Alan C.

Position: Director

Resigned: 16 November 2016

Philip H.

Position: Director

Appointed: 22 October 2015

Resigned: 31 December 2021

John B.

Position: Director

Appointed: 23 October 2014

Resigned: 30 September 2015

Peter S.

Position: Secretary

Appointed: 23 October 2014

Resigned: 31 December 2021

John H.

Position: Director

Appointed: 27 October 2011

Resigned: 23 October 2014

John L.

Position: Director

Appointed: 27 October 2011

Resigned: 22 October 2015

Stephen E.

Position: Director

Appointed: 27 October 2005

Resigned: 27 October 2011

Alan C.

Position: Secretary

Appointed: 20 June 2005

Resigned: 23 October 2014

David T.

Position: Director

Appointed: 28 October 2004

Resigned: 23 October 2014

John N.

Position: Director

Appointed: 23 October 2003

Resigned: 08 March 2007

Timothy M.

Position: Director

Appointed: 25 October 2001

Resigned: 27 October 2011

Peter S.

Position: Director

Appointed: 23 October 1997

Resigned: 31 December 2021

Alan S.

Position: Director

Appointed: 23 October 1997

Resigned: 22 October 2009

Peter B.

Position: Secretary

Appointed: 26 October 1995

Resigned: 20 June 2005

James W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 26 October 1995

Peter C.

Position: Director

Appointed: 08 November 1991

Resigned: 24 March 2005

Richard L.

Position: Director

Appointed: 08 November 1991

Resigned: 23 October 1997

David H.

Position: Director

Appointed: 08 November 1991

Resigned: 23 October 2003

John N.

Position: Director

Appointed: 08 November 1991

Resigned: 23 October 1997

Sydney S.

Position: Director

Appointed: 08 November 1991

Resigned: 25 October 2001

James W.

Position: Director

Appointed: 08 November 1991

Resigned: 26 October 1995

Peter B.

Position: Director

Appointed: 08 November 1991

Resigned: 20 June 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Ivor W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Peter S. This PSC has significiant influence or control over the company,.

Ivor W.

Notified on 1 January 2022
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth479 480474 937     
Balance Sheet
Net Assets Liabilities 474 937466 223462 118474 045552 536536 367
Current Assets403 316400 717392 360389 036380 807  
Cash Bank In Hand403 316400 717     
Net Assets Liabilities Including Pension Asset Liability479 480474 937     
Reserves/Capital
Shareholder Funds479 480474 937     
Other
Creditors  8891 686275-2 
Net Current Assets Liabilities403 316400 717391 470387 350380 532288 754239 867
Total Assets Less Current Liabilities581 051578 257569 891570 987564 022552 536536 367
Accrued Liabilities Not Expressed Within Creditors Subtotal    675  
Fixed Assets177 735177 540178 420183 637183 490  
Provisions For Liabilities Balance Sheet Subtotal 103 320103 668108 86989 302  
Provisions For Liabilities Charges101 571103 320     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, June 2023
Free Download (2 pages)

Company search