The Church Planting Initiative OAKHAM


Founded in 2000, The Church Planting Initiative, classified under reg no. 03928850 is an active company. Currently registered at The Barn Baines Lane LE15 9HP, Oakham the company has been in the business for 24 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Andrew A., appointed on 12 October 2006. There are currently no secretaries appointed. 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.

The Church Planting Initiative Address / Contact

Office Address The Barn Baines Lane
Office Address2 Seaton
Town Oakham
Post code LE15 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03928850
Date of Incorporation Fri, 18th Feb 2000
Industry Activities of religious organizations
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Church Growth Trust Limited

Position: Corporate Director

Appointed: 01 September 2020

Andrew A.

Position: Director

Appointed: 12 October 2006

James E.

Position: Director

Appointed: 03 February 2017

Resigned: 01 September 2020

Ian S.

Position: Secretary

Appointed: 21 September 2016

Resigned: 01 September 2020

Stephen B.

Position: Director

Appointed: 23 September 2015

Resigned: 01 September 2020

David F.

Position: Director

Appointed: 23 September 2015

Resigned: 01 September 2020

Richard C.

Position: Director

Appointed: 13 May 2015

Resigned: 01 September 2020

John J.

Position: Secretary

Appointed: 25 March 2015

Resigned: 21 September 2016

Samuel G.

Position: Director

Appointed: 06 March 2013

Resigned: 01 September 2020

Andrew G.

Position: Director

Appointed: 30 June 2012

Resigned: 23 September 2015

Peter J.

Position: Director

Appointed: 14 April 2012

Resigned: 13 May 2015

Julian M.

Position: Secretary

Appointed: 22 February 2010

Resigned: 03 December 2014

Ian S.

Position: Director

Appointed: 08 February 2010

Resigned: 06 March 2013

Julian Paul Marsh

Position: Corporate Secretary

Appointed: 29 September 2009

Resigned: 18 February 2010

Ian S.

Position: Secretary

Appointed: 29 April 2009

Resigned: 29 September 2009

James H.

Position: Director

Appointed: 15 April 2009

Resigned: 14 April 2012

Howard P.

Position: Director

Appointed: 01 October 2008

Resigned: 16 July 2009

Stephen M.

Position: Director

Appointed: 05 October 2007

Resigned: 01 September 2020

Neil S.

Position: Director

Appointed: 16 June 2005

Resigned: 01 September 2020

Keith B.

Position: Director

Appointed: 16 June 2005

Resigned: 30 June 2012

John W.

Position: Director

Appointed: 17 February 2005

Resigned: 07 December 2016

Michael C.

Position: Director

Appointed: 02 October 2003

Resigned: 17 February 2005

Michael P.

Position: Secretary

Appointed: 20 October 2000

Resigned: 29 April 2009

Gerald W.

Position: Director

Appointed: 18 February 2000

Resigned: 12 October 2006

Leslie L.

Position: Director

Appointed: 18 February 2000

Resigned: 23 September 2015

Kenneth C.

Position: Director

Appointed: 18 February 2000

Resigned: 29 September 2003

Anthony W.

Position: Secretary

Appointed: 18 February 2000

Resigned: 20 October 2000

John H.

Position: Director

Appointed: 18 February 2000

Resigned: 17 June 2008

William A.

Position: Director

Appointed: 18 February 2000

Resigned: 15 April 2009

John S.

Position: Director

Appointed: 18 February 2000

Resigned: 05 October 2007

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Andrew A. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Richard C. This PSC and has 25-50% voting rights. Moving on, there is Stephen M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Andrew A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Richard C.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Stephen M.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Neil S.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets1 900485392485379
Net Assets Liabilities900485392379366
Other
Creditors1 000 9310613
Net Current Assets Liabilities900485392379366
Total Assets Less Current Liabilities900485392379366

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements