Company NameRichmond Street Pastors
Company StatusActive
Company Number07620038
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NamePaul James Innes Lowther
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGrey Gables Whitchurch
Ross-On-Wye
HR9 6DE
Wales
Director NameMs Ruth Alicia Martin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleDiocesan Secretary
Country of ResidenceEngland
Correspondence Address6 Fisherman Close
Richmond
TW10 7YP
Director NameDr Emma Louise Meredith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector Of Science
Country of ResidenceEngland
Correspondence Address3 Adelaide Road
Richmond
TW9 1XW
Director NameMr Clive Colin Gerard Sinnott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Sheen Park
Richmond
TW9 1UP
Director NameMr Paul James Innes Lowther
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address15 Duncan Road
Richmond
Surrey
TW9 2JD
Director NameRev Trevor Harold Patterson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleVicar
Country of ResidenceEngland
Correspondence AddressThe Vicarage Sheen Park
Richmond
Surrey
TW9 1UP
Director NameRev Kristin Ofstad
Date of BirthJune 1983 (Born 40 years ago)
NationalityNorwegian
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleChristian Minister
Country of ResidenceUnited Kingdom
Correspondence Address38 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Director NameRobert Michael Kimmerling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RolePastor
Country of ResidenceEngland
Correspondence Address19 Manor Park
Richmond
Surrey
TW9 1XZ
Director NameMr Nigel John Edwards
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2018)
RoleRetired Pharmacist
Country of ResidenceEngland
Correspondence Address13 Mandeville Road
Isleworth
Middlesex
TW7 6AD
Director NameMs Suzanne Joy Sargent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 2015)
RoleNursery Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Mews Cross Deep
Twickenham
Middlesex
TW1 4QT
Director NameMs Jennifer Christine Heggie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2022)
RoleSecondary English Teacher
Country of ResidenceEngland
Correspondence Address21 Valley Mews
Cross Deep
Twickenham
TW1 4QT

Contact

Websiterichmondstreetpastors.blogspot.de/
Telephone020 89400274
Telephone regionLondon

Location

Registered Address19 Manor Park
Richmond
TW9 1XZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£30,714
Net Worth£12,946
Cash£12,184

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 5 days from now)

Filing History

25 June 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
25 June 2020Director's details changed for Ms Suzanne Joy Sargent on 25 June 2020 (2 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
4 March 2019Registered 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 2019Termination of appointment of Nigel John Edwards as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Robert Michael Kimmerling as a director on 31 December 2018 (1 page)
28 December 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
19 August 2018Appointment of Ms Ruth Alicia Martin as a director on 30 July 2018 (2 pages)
19 August 2018Appointment of Dr Emma Louise Meredith as a director on 30 July 2018 (2 pages)
19 August 2018Appointment of Ms Jennifer Christine Heggie as a director on 10 August 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
27 June 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
21 July 2016Total exemption full accounts made up to 31 May 2016 (13 pages)
21 July 2016Total exemption full accounts made up to 31 May 2016 (13 pages)
21 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
21 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
6 October 2015Termination of appointment of Kristin Ofstad as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Kristin Ofstad as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Ms Suzanne Joy Sargent as a director on 12 January 2015 (2 pages)
5 October 2015Appointment of Ms Suzanne Joy Sargent as a director on 12 January 2015 (2 pages)
22 June 2015Termination of appointment of Suzanne Joy Sargent as a director on 25 February 2015 (1 page)
22 June 2015Annual return made up to 3 May 2015 no member list (6 pages)
22 June 2015Termination of appointment of Suzanne Joy Sargent as a director on 25 February 2015 (1 page)
22 June 2015Annual return made up to 3 May 2015 no member list (6 pages)
22 June 2015Annual return made up to 3 May 2015 no member list (6 pages)
27 April 2015Appointment of Ms Suzanne Joy Sargent as a director on 25 February 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the AP01 on 25/06/2015 as it was factually inaccurate or derived from something factually inaccurate.
(3 pages)
27 April 2015Appointment of Ms Suzanne Joy Sargent as a director on 25 February 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the AP01 on 25/06/2015 as it was factually inaccurate or derived from something factually inaccurate.
(3 pages)
25 April 2015Termination of appointment of Trevor Harold Patterson as a director on 24 April 2015 (1 page)
25 April 2015Termination of appointment of Trevor Harold Patterson as a director on 24 April 2015 (1 page)
6 March 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
26 February 2015Appointment of Ms Suzanne Joy Sargent as a director on 12 January 2015 (2 pages)
26 February 2015Appointment of Ms Suzanne Joy Sargent as a director on 12 January 2015 (2 pages)
3 July 2014Appointment of Mr Nigel John Edwards as a director (2 pages)
3 July 2014Appointment of Mr Nigel John Edwards as a director (2 pages)
5 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
5 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
5 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
16 January 2014Termination of appointment of Paul Lowther as a director (1 page)
16 January 2014Termination of appointment of Paul Lowther as a director (1 page)
19 May 2013Annual return made up to 3 May 2013 no member list (6 pages)
19 May 2013Annual return made up to 3 May 2013 no member list (6 pages)
19 May 2013Annual return made up to 3 May 2013 no member list (6 pages)
7 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
7 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
13 May 2012Director's details changed for Robert Kimmerline on 1 January 2012 (2 pages)
13 May 2012Annual return made up to 3 May 2012 no member list (6 pages)
13 May 2012Annual return made up to 3 May 2012 no member list (6 pages)
13 May 2012Director's details changed for Robert Kimmerline on 1 January 2012 (2 pages)
13 May 2012Annual return made up to 3 May 2012 no member list (6 pages)
13 May 2012Director's details changed for Robert Kimmerline on 1 January 2012 (2 pages)
3 May 2011Incorporation (43 pages)
3 May 2011Incorporation (43 pages)