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 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 |
SIC Code | Industry |
---|---|
94910 | Activities of religious organizations |
Address |
BEMERSLEY HOUSE GITANA STREET HANLEY |
Post Town | STOKE ON TRENT |
County | STAFFORDSHIRE |
Post Code | ST1 1DY |
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 |
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 |
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 |
Post Town | STOKE ON TRENT |
Post Code | ST1 1DY |
SIC Code | 94910 - Activities of religious organizations |
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.