CHURCH WITHOUT WALLS

Address:
Bemersley House Gitana Street, Hanley, Stoke On Trent, Staffordshire, ST1 1DY

CHURCH WITHOUT WALLS is a business entity registered at Companies House, UK, with entity identifier is 07343013. The registration start date is August 11, 2010. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07343013
Company Name CHURCH WITHOUT WALLS
Registered Address c/o C/O SALTBOX
Bemersley House Gitana Street
Hanley
Stoke On Trent
Staffordshire
ST1 1DY
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2010-08-11
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2020
Accounts Last Update 31/12/2018
Returns Due Date 12/08/2016
Returns Last Update 15/07/2015
Confirmation Statement Due Date 23/06/2019
Confirmation Statement Last Update 09/06/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address BEMERSLEY HOUSE GITANA STREET
HANLEY
Post Town STOKE ON TRENT
County STAFFORDSHIRE
Post Code ST1 1DY

Companies with the same post code

Entity Name Office Address
ALPHA LEARNING STAFFORDSHIRE LIMITED Round 1, Gitana Street, Stoke-on-trent, ST1 1DY, England
CHRISTIAN RESOURCES FOR LIFE LTD Bemersley House, Gitana Street, Stoke-on-trent, ST1 1DY
SALTBOX Gitana Street, Hanley, Stoke On Trent, Staffordshire, ST1 1DY
ROUND 1 ACADEMY LIMITED Carney Solicitors, Gitana Street, Stoke-on-trent, ST1 1DY, England

Companies with the same post town

Entity Name Office Address
STELLER BLUE LIMITED C/o Beswicks Solicitors LLP Sigma House, Lakeside, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5RY, United Kingdom
FOODZ999 LTD 537 - 539 Leek Road, Stoke On Trent, ST1 3ER, England
MD MANAGEMENT SOLUTIONS LTD Ursula, Brammer Street, Stoke On Trent, England, ST67NQ, United Kingdom
LUX GIFT CREATIONS LTD 32 Newpool Road, Stoke On Trent, Staffordshire, ST8 6NS, United Kingdom
PANAMATI LTD 90 Intake Road, Norton, Stoke On Trent, Staffordshire, ST6 8JY, England
THE COACH HOUSE (STOKE) LTD Ground Floor C/o Chilli Jacks 39-41 Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom
G RECRUITS LIMITED 21e Blythe Park, Cresswell, Stoke On Trent, ST11 9RD, United Kingdom
365 CAR AND COMMERCIAL LIMITED 41 Uttoxeter Road, Longton, Stoke On Trent, Staffordshire, ST3 1NY, England
EDLU HOLDINGS LIMITED Unit 2 Newhall Mills Milton Road, Milton, Stoke On Trent, Staffordshire, ST1 6LE, United Kingdom
ORUC KARGIN LTD 395a Victoria Road, Stoke On Trent, ST1 3JF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COWELL, Catherine Secretary (Active) 11 Earls Road, Earls Road, Stoke-On-Trent, England, ST4 8DG /
1 January 2016
/
LOVATT, Leanne Margaret Secretary (Active) C/o Saltbox, Bemersley House, Gitana Street, Hanley, Stoke On Trent, Staffordshire, ST1 1DY /
27 July 2017
/
COWELL, Andrew George Director (Active) 11 Earls Road, Trentham, Stoke On Trent, Staffordshire, ST4 8DG May 1964 /
11 August 2010
British /
Uk
None
COWELL, Catherine Jane Director (Active) 11 Earls Road, Trentham, Stoke On Trent, Staffordshire, ST4 8DG January 1971 /
11 August 2010
British /
England
None
HARDCASTLE, Margaret Ruth, Rev Director (Active) Elston, James Street, Stoke-On-Trent, England, ST4 5HB March 1961 /
11 April 2014
British /
Uk
Minister Of Religion
KENNEDY, Sean Dylan Director (Active) Fellgate House, Common Lane, Stone, Staffordshire, United Kingdom, ST15 0HR December 1969 /
11 August 2010
British /
England
None
LOVATT, Leanne Margaret Director (Active) C/o Saltbox, Bemersley House, Gitana Street, Hanley, Stoke On Trent, Staffordshire, ST1 1DY April 1982 /
8 June 2015
British /
England
Senior Psychological Wellbeing Practitioner
MARKHAM, Alan Terence, Mr Director (Active) Mandalay, Park Wood Drive, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5EU October 1941 /
11 August 2010
British /
Uk
Retired Executive
DAINTY, Stephen Secretary (Resigned) 38 Westland Street, Penkhull, Stoke On Trent, Staffordshire, ST4 7HD /
11 August 2010
/
DAINTY, Stephen Director (Resigned) 38 Westland Street, Penkhull, Stoke On Trent, Staffordshire, ST4 7HD August 1972 /
11 August 2010
British /
United Kingdom
Clinical Scientist
MACKLIN, Alison Mary Director (Resigned) 11 Kestrel Avenue, Meir Park, Stoke On Trent, Staffordshire, ST3 7RD March 1956 /
11 August 2010
British /
England
Church Leader
WILSHAW, Janet Director (Resigned) 2 Bewcastle Grove, Stoke-On-Trent, United Kingdom, ST3 7XH January 1963 /
11 August 2010
British /
Uk
Engraver

Competitor

Search similar business entities

Post Town STOKE ON TRENT
Post Code ST1 1DY
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on CHURCH WITHOUT WALLS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches