Company NameSiloam Christian Ministries Limited
DirectorsRichard Peter Norton and John Joseph Eld
Company StatusActive
Company Number02104165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1987(37 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRichard Peter Norton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address4 Chapel Court
Holly Walk
Leamington Spa
Warwickshire
CV32 4YS
Director NameMr John Joseph Eld
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2001(14 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address77 Mill Street
Harbury
Leamington Spa
Warwickshire
CV33 9HS
Secretary NameMr Peter Michael Gale
StatusCurrent
Appointed27 June 2012(25 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address18 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN
Director NameNetta Norton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2000)
RoleCharity Adminsutrator
Correspondence AddressMews Cottage Charlotte Street
Leamington Spa
Warwickshire
CV31 3EB
Secretary NameNetta Norton
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Correspondence AddressMews Cottage Charlotte Street
Leamington Spa
Warwickshire
CV31 3EB
Secretary NameAnnette Christine Roberts
NationalityBritish
StatusResigned
Appointed07 August 2000(13 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 July 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Wigsley Road
Lincoln
Lincolnshire
LN6 3LA
Director NameAnnette Christine Roberts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2007(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Wigsley Road
Lincoln
Lincolnshire
LN6 3LA
Director NameMr David Francis Playle
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2014)
RoleMissionary
Country of ResidenceUnited Kingdom
Correspondence Address18 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN
Director NameMr Graham Martin Harvey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN
Director NameMr Andrew Rees
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(25 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 December 2019)
RoleCivil Servany
Country of ResidenceUnited Kingdom
Correspondence Address18 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN

Contact

Websitesiloam.org.uk
Email address[email protected]

Location

Registered Address18 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£352,500
Net Worth£141,750
Cash£27,517
Current Liabilities£36,112

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

31 July 1987Delivered on: 3 August 1987
Satisfied on: 19 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 25 beauchamp avenue and garage leamington spa, warwick t/no. Wk 32022 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 August 2023Total exemption full accounts made up to 31 December 2022 (35 pages)
2 August 2023Director's details changed for Richard Peter Norton on 31 July 2023 (2 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (34 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (34 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (34 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 July 2020Register inspection address has been changed from 4 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS England to 15a Newbold Street Leamington Spa CV32 4HN (1 page)
10 January 2020Termination of appointment of Andrew Rees as a director on 18 December 2019 (1 page)
13 September 2019Total exemption full accounts made up to 31 December 2018 (34 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (32 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Graham Martin Harvey as a director on 7 March 2018 (1 page)
1 September 2017Total exemption full accounts made up to 31 December 2016 (32 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (32 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 August 2016Total exemption full accounts made up to 31 December 2015 (28 pages)
4 August 2016Total exemption full accounts made up to 31 December 2015 (28 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
11 August 2015Full accounts made up to 31 December 2014 (31 pages)
11 August 2015Full accounts made up to 31 December 2014 (31 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (6 pages)
30 June 2015Termination of appointment of David Francis Playle as a director on 18 September 2014 (1 page)
30 June 2015Annual return made up to 30 June 2015 no member list (6 pages)
30 June 2015Director's details changed for Richard Peter Norton on 1 September 2014 (2 pages)
30 June 2015Director's details changed for Richard Peter Norton on 1 September 2014 (2 pages)
30 June 2015Register inspection address has been changed from C/O Mr Richard Norton 25 Beauchamp Avenue Leamington Spa Warwickshire CV32 5RG United Kingdom to 4 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS (1 page)
30 June 2015Termination of appointment of David Francis Playle as a director on 18 September 2014 (1 page)
30 June 2015Termination of appointment of David Francis Playle as a director on 18 September 2014 (1 page)
30 June 2015Termination of appointment of David Francis Playle as a director on 18 September 2014 (1 page)
30 June 2015Register inspection address has been changed from C/O Mr Richard Norton 25 Beauchamp Avenue Leamington Spa Warwickshire CV32 5RG United Kingdom to 4 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS (1 page)
30 June 2015Director's details changed for Richard Peter Norton on 1 September 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (29 pages)
1 October 2014Full accounts made up to 31 December 2013 (29 pages)
9 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
9 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
19 June 2014Satisfaction of charge 1 in full (4 pages)
19 June 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Registered office address changed from Clent House 25 Beauchamp House Leamington Spa Warwickshire CV32 5RG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Clent House 25 Beauchamp House Leamington Spa Warwickshire CV32 5RG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Clent House 25 Beauchamp House Leamington Spa Warwickshire CV32 5RG on 2 May 2014 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (30 pages)
19 September 2013Full accounts made up to 31 December 2012 (30 pages)
10 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
10 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (25 pages)
1 October 2012Full accounts made up to 31 December 2011 (25 pages)
30 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
30 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
28 July 2012Appointment of Mr Graham Martin Harvey as a director (2 pages)
28 July 2012Appointment of Mr Andrew Rees as a director (2 pages)
28 July 2012Appointment of Mr David Francis Playle as a director (2 pages)
28 July 2012Appointment of Mr Peter Michael Gale as a secretary (1 page)
28 July 2012Appointment of Mr Graham Martin Harvey as a director (2 pages)
28 July 2012Termination of appointment of Annette Roberts as a secretary (1 page)
28 July 2012Appointment of Mr Peter Michael Gale as a secretary (1 page)
28 July 2012Termination of appointment of Annette Roberts as a director (1 page)
28 July 2012Appointment of Mr Andrew Rees as a director (2 pages)
28 July 2012Termination of appointment of Annette Roberts as a director (1 page)
28 July 2012Appointment of Mr David Francis Playle as a director (2 pages)
28 July 2012Termination of appointment of Annette Roberts as a secretary (1 page)
27 September 2011Full accounts made up to 31 December 2010 (31 pages)
27 September 2011Full accounts made up to 31 December 2010 (31 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
29 July 2010Full accounts made up to 31 December 2009 (23 pages)
29 July 2010Full accounts made up to 31 December 2009 (23 pages)
27 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
27 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Director's details changed for Annette Christine Roberts on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr John Joseph Eld on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Richard Peter Norton on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Annette Christine Roberts on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr John Joseph Eld on 30 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Richard Peter Norton on 30 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
1 September 2009Full accounts made up to 31 December 2008 (24 pages)
1 September 2009Full accounts made up to 31 December 2008 (24 pages)
5 August 2009Annual return made up to 30/06/09 (3 pages)
5 August 2009Annual return made up to 30/06/09 (3 pages)
22 September 2008Full accounts made up to 31 December 2007 (29 pages)
22 September 2008Full accounts made up to 31 December 2007 (29 pages)
25 July 2008Annual return made up to 30/06/08 (3 pages)
25 July 2008Annual return made up to 30/06/08 (3 pages)
23 October 2007Full accounts made up to 31 December 2006 (25 pages)
23 October 2007Full accounts made up to 31 December 2006 (25 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
1 August 2007Annual return made up to 30/06/07 (2 pages)
1 August 2007Annual return made up to 30/06/07 (2 pages)
3 July 2007Registered office changed on 03/07/07 from: 5 clarendon place leamington spa warwickshire CV32 5QL (1 page)
3 July 2007Registered office changed on 03/07/07 from: 5 clarendon place leamington spa warwickshire CV32 5QL (1 page)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
5 July 2006Annual return made up to 30/06/06 (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Annual return made up to 30/06/06 (2 pages)
5 July 2006Director's particulars changed (1 page)
12 September 2005Full accounts made up to 31 December 2004 (18 pages)
12 September 2005Full accounts made up to 31 December 2004 (18 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Annual return made up to 30/06/05 (2 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Annual return made up to 30/06/05 (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (20 pages)
27 October 2004Full accounts made up to 31 December 2003 (20 pages)
5 July 2004Annual return made up to 30/06/04 (4 pages)
5 July 2004Annual return made up to 30/06/04 (4 pages)
18 August 2003Full accounts made up to 31 December 2002 (17 pages)
18 August 2003Full accounts made up to 31 December 2002 (17 pages)
10 August 2003Annual return made up to 30/06/03 (4 pages)
10 August 2003Annual return made up to 30/06/03 (4 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
20 August 2002Annual return made up to 30/06/02 (4 pages)
20 August 2002Annual return made up to 30/06/02 (4 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (17 pages)
30 August 2001Full accounts made up to 31 December 2000 (17 pages)
7 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
7 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
15 December 2000Full accounts made up to 31 December 1999 (16 pages)
15 December 2000Full accounts made up to 31 December 1999 (16 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
25 July 2000Annual return made up to 30/06/00 (3 pages)
25 July 2000Annual return made up to 30/06/00 (3 pages)
29 September 1999Full accounts made up to 31 December 1998 (16 pages)
29 September 1999Full accounts made up to 31 December 1998 (16 pages)
21 July 1999Annual return made up to 30/06/99 (4 pages)
21 July 1999Annual return made up to 30/06/99 (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 July 1998Annual return made up to 30/06/98 (4 pages)
20 July 1998Annual return made up to 30/06/98 (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
10 July 1997Annual return made up to 30/06/97 (4 pages)
10 July 1997Annual return made up to 30/06/97 (4 pages)
15 September 1996Full accounts made up to 31 December 1995 (15 pages)
15 September 1996Full accounts made up to 31 December 1995 (15 pages)
2 September 1996Annual return made up to 30/06/96 (4 pages)
2 September 1996Annual return made up to 30/06/96 (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 August 1987Particulars of mortgage/charge (3 pages)
3 August 1987Particulars of mortgage/charge (3 pages)