KING'S CHURCH KINGSTON

KING'S CHURCH, SPEER ROAD, THAMES DITTON  KT7 0PN
  • Active
  • PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
  • Company No. 09312689
  • Last Updated: 01 Mar 2024

Company Profile

KING'S CHURCH KINGSTON was incorporated on Friday, November 14, 2014 as a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) with registered address in THAMES DITTON. KING'S CHURCH KINGSTON has the status: Active and it's listed in the following category: Activities of religious organizations. This PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) has been operating for 9 years 11 months and 5 days.

Name KING'S CHURCH KINGSTON
Company number 09312689
Company type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation date 14 Nov 2014
Status Active
Industry (SIC 2007)

Address

Registered Address KING'S CHURCH
SPEER ROAD
THAMES DITTON
KT7 0PN
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mrs Janine Belinda Willson Nationality: British Dates: Thursday, February 25, 2021 - Thursday, February 23, 2023
significant influence or control
Mr Nicholas Leslie Spear Nationality: British Dates: Thursday, February 25, 2021 - present
significant influence or control
Mr David Paul Rowsell Nationality: British Dates: Thursday, May 30, 2019 - Thursday, September 8, 2022
significant influence or control
Mrs Katherine Elizabeth Anne Thorne Nationality: British Dates: Thursday, March 7, 2019 - present
voting rights 25 to 50 percent
Mr Toby James Benjamin Parkin Nationality: British Dates: Monday, November 27, 2017 - Thursday, March 7, 2019
voting rights 25 to 50 percent
Mrs Belinda Joan Mcardle Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, May 30, 2019
voting rights 25 to 50 percent
Mr Patrick Michael Corbett Nationality: British Dates: Wednesday, April 6, 2016 - present
voting rights 25 to 50 percent
Mr Andrew James Lynch Nationality: British Dates: Wednesday, April 6, 2016 - Monday, November 27, 2017
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (72 days left)
Latest accounts 31 March 2023
Next confirmation statement due 12 December 2016
Last confirmation statement dated 14 November 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
KING'S CHURCH KINGSTON 14 Nov 2014