Company NameWest Street Christian Fellowship
Company StatusActive
Company Number05124931
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 May 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Peter Robert Midgley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2008(3 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameMr Anthony Peter Buchan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant - Retired
Country of ResidenceEngland
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameMrs Joellen Margaret Criddle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameMiss Ruth Grimshaw
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2024(19 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired Bank Official
Country of ResidenceEngland
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameNorman Percy Jones
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Chalfield Close
Wistaston
Crewe
Cheshire
CW2 6TJ
Director NameMr Wesley Thompson Lynn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Station Road
Alsager
Stoke On Trent
Staffordshire
ST7 2PD
Director NameCharles McGregor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleTeacher
Correspondence Address38 Sandiway Road
Crewe
Cheshire
CW1 3QR
Director NameMargaret Ward
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleRetired Teacher
Correspondence Address45 Charlcote Crescent
Wistaston
Crewe
Cheshire
CW2 6UH
Director NameRev Geoffrey Willetts
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleBaptist Minister
Correspondence Address26 Coppice Road
Willaston
Nantwich
Cheshire
CW5 6QA
Director NameMr Anthony Peter Buchan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Cormorant Close
Crewe
Cheshire
CW1 5LN
Secretary NameLouise Margaret Ruth Crouch
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Belle Meade Close
Woodgate
Chichester
West Sussex
PO20 3YD
Secretary NameDavid Eric Drury
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleRetired
Correspondence Address6 Billington Close
Crewe
Cheshire
CW2 8LR
Director NameMr Alan Martin Platt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Tate Drive
Haslington
Crewe
Cheshire
CW1 5FZ
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Director NameMr John Benjamin Mahan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameMr Graham Peter Christopher
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2011(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameRev Peter Thomas Davies
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2011(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2015)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameMr John Colin Rivers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2011(7 years after company formation)
Appointment Duration4 years (resigned 08 June 2015)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameMr James Thomas Crawford
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(11 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 2022)
RoleOffice Manager - Engineering Consultancy
Country of ResidenceEngland
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameMr Andrew Richard Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2016(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 February 2022)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
Director NameMrs Ruth Elizabeth Brehaut
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2019(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 September 2023)
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE

Contact

Websitewww.wscfchurch.com
Telephone01270 255337
Telephone regionCrewe

Location

Registered AddressWest Street Baptist Church
West Street
Crewe
Cheshire
CW1 3HE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe

Financials

Year2013
Turnover£263,464
Net Worth£823,282
Cash£82,065
Current Liabilities£4,725

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

20 September 2023Termination of appointment of Ruth Elizabeth Brehaut as a director on 14 September 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 December 2022 (25 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (24 pages)
14 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
8 March 2022Termination of appointment of James Thomas Crawford as a director on 4 March 2022 (1 page)
26 February 2022Termination of appointment of Andrew Richard Page as a director on 26 February 2022 (1 page)
8 June 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
5 November 2020Appointment of Mrs. Joellen Margaret Criddle as a director on 1 November 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
9 September 2019Appointment of Mrs. Ruth Elizabeth Brehaut as a director on 8 September 2019 (2 pages)
7 September 2019Director's details changed for Mr James Thomas Crawford on 7 September 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
11 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 April 2019Appointment of Mr. Anthony Peter Buchan as a director on 7 April 2019 (2 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
24 May 2017Termination of appointment of Graham Peter Christopher as a director on 11 May 2017 (1 page)
24 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
24 May 2017Termination of appointment of Graham Peter Christopher as a director on 11 May 2017 (1 page)
19 January 2017Appointment of Mr. Andrew Richard Page as a director on 10 December 2016 (2 pages)
19 January 2017Appointment of Mr. Andrew Richard Page as a director on 10 December 2016 (2 pages)
11 May 2016Annual return made up to 11 May 2016 no member list (4 pages)
11 May 2016Annual return made up to 11 May 2016 no member list (4 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
24 August 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
24 August 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
12 August 2015Appointment of Mr James Thomas Crawford as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr James Thomas Crawford as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr James Thomas Crawford as a director on 1 August 2015 (2 pages)
26 July 2015Termination of appointment of Peter Thomas Davies as a director on 30 June 2015 (1 page)
26 July 2015Termination of appointment of Peter Thomas Davies as a director on 30 June 2015 (1 page)
10 June 2015Termination of appointment of Anthony Peter Buchan as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of John Benjamin Mahan as a director on 20 May 2015 (1 page)
10 June 2015Termination of appointment of John Colin Rivers as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of John Colin Rivers as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Anthony Peter Buchan as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of John Colin Rivers as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of John Benjamin Mahan as a director on 20 May 2015 (1 page)
10 June 2015Termination of appointment of John Benjamin Mahan as a director on 20 May 2015 (1 page)
10 June 2015Termination of appointment of Anthony Peter Buchan as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of John Benjamin Mahan as a director on 20 May 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 no member list (5 pages)
11 May 2015Annual return made up to 11 May 2015 no member list (5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
26 May 2014Director's details changed for Mr. Graham Peter Christopher on 1 January 2014 (2 pages)
26 May 2014Annual return made up to 11 May 2014 no member list (5 pages)
26 May 2014Director's details changed for Mr. Graham Peter Christopher on 1 January 2014 (2 pages)
26 May 2014Annual return made up to 11 May 2014 no member list (5 pages)
26 May 2014Director's details changed for Mr. Graham Peter Christopher on 1 January 2014 (2 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
23 May 2013Annual return made up to 11 May 2013 no member list (5 pages)
23 May 2013Annual return made up to 11 May 2013 no member list (5 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
11 May 2012Annual return made up to 11 May 2012 no member list (5 pages)
11 May 2012Annual return made up to 11 May 2012 no member list (5 pages)
7 February 2012Director's details changed for Mr. Anthony Peter Buchan on 31 December 2008 (2 pages)
7 February 2012Director's details changed for Mr. Anthony Peter Buchan on 31 December 2008 (2 pages)
27 January 2012Appointment of Rev. Peter Thomas Davies as a director (2 pages)
27 January 2012Appointment of Mr. Graham Peter Christopher as a director (2 pages)
27 January 2012Appointment of Mr. Graham Peter Christopher as a director (2 pages)
27 January 2012Appointment of Rev. Peter Thomas Davies as a director (2 pages)
26 January 2012Director's details changed for Mr John Benjamin Mahan on 26 January 2012 (2 pages)
26 January 2012Appointment of Mr. John Colin Rivers as a director (2 pages)
26 January 2012Director's details changed for Mr Peter Robert Midgley on 26 January 2012 (2 pages)
26 January 2012Appointment of Mr. John Colin Rivers as a director (2 pages)
26 January 2012Director's details changed for Mr John Benjamin Mahan on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Anthony Peter Buchan on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Anthony Peter Buchan on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Peter Robert Midgley on 26 January 2012 (2 pages)
14 June 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
14 June 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (4 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (4 pages)
2 April 2011Termination of appointment of David Drury as a secretary (1 page)
2 April 2011Termination of appointment of David Drury as a secretary (1 page)
2 February 2011Termination of appointment of Norman Jones as a director (1 page)
2 February 2011Termination of appointment of Norman Jones as a director (1 page)
19 December 2010Termination of appointment of Patrick Lineen as a director (1 page)
19 December 2010Termination of appointment of Patrick Lineen as a director (1 page)
19 December 2010Termination of appointment of Alan Platt as a director (1 page)
19 December 2010Termination of appointment of Alan Platt as a director (1 page)
10 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
11 May 2010Director's details changed for Anthony Peter Buchan on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Alan Martin Platt on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 no member list (5 pages)
11 May 2010Annual return made up to 11 May 2010 no member list (5 pages)
11 May 2010Director's details changed for Mr Alan Martin Platt on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Norman Percy Jones on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Anthony Peter Buchan on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Robert Midgley on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Norman Percy Jones on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Robert Midgley on 11 May 2010 (2 pages)
23 April 2010Appointment of Mr John Benjamin Mahan as a director (2 pages)
23 April 2010Appointment of Mr John Benjamin Mahan as a director (2 pages)
20 April 2010Termination of appointment of Charles Mcgregor as a director (1 page)
20 April 2010Termination of appointment of Charles Mcgregor as a director (1 page)
28 May 2009Annual return made up to 11/05/09 (4 pages)
28 May 2009Annual return made up to 11/05/09 (4 pages)
13 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
13 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
3 November 2008Appointment terminated director geoffrey willetts (1 page)
3 November 2008Appointment terminated director geoffrey willetts (1 page)
3 November 2008Director appointed mr alan martin platt (1 page)
3 November 2008Director appointed mr patrick james lineen (1 page)
3 November 2008Appointment terminated director margaret ward (1 page)
3 November 2008Director appointed mr alan martin platt (1 page)
3 November 2008Director appointed mr patrick james lineen (1 page)
3 November 2008Appointment terminated director margaret ward (1 page)
27 May 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
22 May 2008Annual return made up to 11/05/08 (4 pages)
22 May 2008Annual return made up to 11/05/08 (4 pages)
22 May 2008Director appointed mr peter robert midgley (1 page)
22 May 2008Director appointed mr peter robert midgley (1 page)
7 April 2008Appointment terminated director wesley lynn (1 page)
7 April 2008Appointment terminated director wesley lynn (1 page)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2008Memorandum and Articles of Association (21 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2008Memorandum and Articles of Association (21 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
3 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
11 May 2007Annual return made up to 11/05/07 (2 pages)
11 May 2007Annual return made up to 11/05/07 (2 pages)
29 June 2006Full accounts made up to 31 December 2005 (20 pages)
29 June 2006Full accounts made up to 31 December 2005 (20 pages)
11 May 2006Annual return made up to 11/05/06 (2 pages)
11 May 2006Annual return made up to 11/05/06 (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Annual return made up to 11/05/05 (6 pages)
2 June 2005Annual return made up to 11/05/05 (6 pages)
24 May 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
24 May 2004Secretary resigned (1 page)
11 May 2004Incorporation (32 pages)
11 May 2004Incorporation (32 pages)