Ross-On-Wye
HR9 6DE
Wales
Director Name | Ms Ruth Alicia Martin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Diocesan Secretary |
Country of Residence | England |
Correspondence Address | 6 Fisherman Close Richmond TW10 7YP |
Director Name | Dr Emma Louise Meredith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Director Of Science |
Country of Residence | England |
Correspondence Address | 3 Adelaide Road Richmond TW9 1XW |
Director Name | Mr Clive Colin Gerard Sinnott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Sheen Park Richmond TW9 1UP |
Director Name | Mr Paul James Innes Lowther |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 15 Duncan Road Richmond Surrey TW9 2JD |
Director Name | Rev Trevor Harold Patterson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | The Vicarage Sheen Park Richmond Surrey TW9 1UP |
Director Name | Rev Kristin Ofstad |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Christian Minister |
Country of Residence | United Kingdom |
Correspondence Address | 38 Old Deer Park Gardens Richmond Surrey TW9 2TL |
Director Name | Robert Michael Kimmerling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 19 Manor Park Richmond Surrey TW9 1XZ |
Director Name | Mr Nigel John Edwards |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2018) |
Role | Retired Pharmacist |
Country of Residence | England |
Correspondence Address | 13 Mandeville Road Isleworth Middlesex TW7 6AD |
Director Name | Ms Suzanne Joy Sargent |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 2015) |
Role | Nursery Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valley Mews Cross Deep Twickenham Middlesex TW1 4QT |
Director Name | Ms Jennifer Christine Heggie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2022) |
Role | Secondary English Teacher |
Country of Residence | England |
Correspondence Address | 21 Valley Mews Cross Deep Twickenham TW1 4QT |
Website | richmondstreetpastors.blogspot.de/ |
---|---|
Telephone | 020 89400274 |
Telephone region | London |
Registered Address | 19 Manor Park Richmond TW9 1XZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £30,714 |
Net Worth | £12,946 |
Cash | £12,184 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 5 days from now) |
25 June 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
25 June 2020 | Director's details changed for Ms Suzanne Joy Sargent on 25 June 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
4 March 2019 | Registered office address changed from The Vineyard Church the Vineyard Richmond Surrey TW10 6AQ to 19 Manor Park Richmond TW9 1XZ on 4 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Nigel John Edwards as a director on 31 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Robert Michael Kimmerling as a director on 31 December 2018 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
19 August 2018 | Appointment of Ms Ruth Alicia Martin as a director on 30 July 2018 (2 pages) |
19 August 2018 | Appointment of Dr Emma Louise Meredith as a director on 30 July 2018 (2 pages) |
19 August 2018 | Appointment of Ms Jennifer Christine Heggie as a director on 10 August 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
27 June 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
21 July 2016 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
21 July 2016 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
21 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
21 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
6 October 2015 | Termination of appointment of Kristin Ofstad as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Kristin Ofstad as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Ms Suzanne Joy Sargent as a director on 12 January 2015 (2 pages) |
5 October 2015 | Appointment of Ms Suzanne Joy Sargent as a director on 12 January 2015 (2 pages) |
22 June 2015 | Termination of appointment of Suzanne Joy Sargent as a director on 25 February 2015 (1 page) |
22 June 2015 | Annual return made up to 3 May 2015 no member list (6 pages) |
22 June 2015 | Termination of appointment of Suzanne Joy Sargent as a director on 25 February 2015 (1 page) |
22 June 2015 | Annual return made up to 3 May 2015 no member list (6 pages) |
22 June 2015 | Annual return made up to 3 May 2015 no member list (6 pages) |
27 April 2015 | Appointment of Ms Suzanne Joy Sargent as a director on 25 February 2015
|
27 April 2015 | Appointment of Ms Suzanne Joy Sargent as a director on 25 February 2015
|
25 April 2015 | Termination of appointment of Trevor Harold Patterson as a director on 24 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Trevor Harold Patterson as a director on 24 April 2015 (1 page) |
6 March 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
6 March 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
26 February 2015 | Appointment of Ms Suzanne Joy Sargent as a director on 12 January 2015 (2 pages) |
26 February 2015 | Appointment of Ms Suzanne Joy Sargent as a director on 12 January 2015 (2 pages) |
3 July 2014 | Appointment of Mr Nigel John Edwards as a director (2 pages) |
3 July 2014 | Appointment of Mr Nigel John Edwards as a director (2 pages) |
5 May 2014 | Annual return made up to 3 May 2014 no member list (5 pages) |
5 May 2014 | Annual return made up to 3 May 2014 no member list (5 pages) |
5 May 2014 | Annual return made up to 3 May 2014 no member list (5 pages) |
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
16 January 2014 | Termination of appointment of Paul Lowther as a director (1 page) |
16 January 2014 | Termination of appointment of Paul Lowther as a director (1 page) |
19 May 2013 | Annual return made up to 3 May 2013 no member list (6 pages) |
19 May 2013 | Annual return made up to 3 May 2013 no member list (6 pages) |
19 May 2013 | Annual return made up to 3 May 2013 no member list (6 pages) |
7 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
7 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
13 May 2012 | Director's details changed for Robert Kimmerline on 1 January 2012 (2 pages) |
13 May 2012 | Annual return made up to 3 May 2012 no member list (6 pages) |
13 May 2012 | Annual return made up to 3 May 2012 no member list (6 pages) |
13 May 2012 | Director's details changed for Robert Kimmerline on 1 January 2012 (2 pages) |
13 May 2012 | Annual return made up to 3 May 2012 no member list (6 pages) |
13 May 2012 | Director's details changed for Robert Kimmerline on 1 January 2012 (2 pages) |
3 May 2011 | Incorporation (43 pages) |
3 May 2011 | Incorporation (43 pages) |