United Christian Broadcasters Limited STOKE ON TRENT


United Christian Broadcasters started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02182533. The United Christian Broadcasters company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Stoke On Trent at Hanchurch Christian Centre. Postal code: ST4 8RY.

Currently there are 6 directors in the the company, namely Helen Y., Neil E. and Simon M. and others. In addition one secretary - Richard W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian M. who worked with the the company until 2 August 1993.

United Christian Broadcasters Limited Address / Contact

Office Address Hanchurch Christian Centre
Office Address2 Hanchurch Lane
Town Stoke On Trent
Post code ST4 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02182533
Date of Incorporation Fri, 23rd Oct 1987
Industry Radio broadcasting
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Helen Y.

Position: Director

Appointed: 31 January 2024

Neil E.

Position: Director

Appointed: 18 May 2018

Simon M.

Position: Director

Appointed: 18 May 2018

Ellis E.

Position: Director

Appointed: 19 June 2014

Diana S.

Position: Director

Appointed: 13 October 2006

Alan S.

Position: Director

Appointed: 27 June 2000

Richard W.

Position: Secretary

Appointed: 12 January 1994

Ian M.

Position: Secretary

Resigned: 02 August 1993

Mark O.

Position: Director

Appointed: 19 October 2021

Resigned: 29 July 2022

Alastair W.

Position: Director

Appointed: 21 January 2015

Resigned: 04 October 2016

Robin H.

Position: Director

Appointed: 19 June 2014

Resigned: 14 September 2017

David W.

Position: Director

Appointed: 02 February 2011

Resigned: 19 June 2014

David L.

Position: Director

Appointed: 01 February 2005

Resigned: 14 January 2007

Brian B.

Position: Director

Appointed: 30 January 2003

Resigned: 08 September 2003

Norman H.

Position: Director

Appointed: 19 February 2002

Resigned: 20 October 2010

James H.

Position: Director

Appointed: 14 February 2002

Resigned: 01 September 2005

Christopher C.

Position: Director

Appointed: 19 October 1999

Resigned: 17 October 2000

Raymond G.

Position: Director

Appointed: 23 November 1998

Resigned: 09 February 2002

Samuel D.

Position: Director

Appointed: 02 November 1995

Resigned: 14 October 1996

Robert G.

Position: Director

Appointed: 02 November 1995

Resigned: 13 March 2002

Victor P.

Position: Director

Appointed: 17 May 1995

Resigned: 26 February 2000

Gareth L.

Position: Secretary

Appointed: 02 August 1993

Resigned: 12 January 1994

David S.

Position: Director

Appointed: 25 March 1993

Resigned: 01 December 1995

Gareth L.

Position: Director

Appointed: 25 March 1993

Resigned: 22 June 2001

Frank S.

Position: Director

Appointed: 20 February 1992

Resigned: 02 November 1995

William B.

Position: Director

Appointed: 20 February 1992

Resigned: 20 June 2001

Helen B.

Position: Director

Appointed: 20 February 1992

Resigned: 19 June 2002

Harold S.

Position: Director

Appointed: 20 February 1992

Resigned: 01 March 2013

Ian M.

Position: Director

Appointed: 20 February 1992

Resigned: 22 January 2001

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Ellis E. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Alan S. This PSC and has 25-50% voting rights. Then there is Diana S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Ellis E.

Notified on 15 September 2017
Ceased on 18 May 2018
Nature of control: 25-50% voting rights

Alan S.

Notified on 15 September 2017
Ceased on 18 May 2018
Nature of control: 25-50% voting rights

Diana S.

Notified on 15 September 2017
Ceased on 18 May 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (43 pages)

Company search

Advertisements