West Street
Crewe
Cheshire
CW1 3HE
Director Name | Mr Anthony Peter Buchan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant - Retired |
Country of Residence | England |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Director Name | Mrs Joellen Margaret Criddle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Director Name | Miss Ruth Grimshaw |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2024(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired Bank Official |
Country of Residence | England |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Director Name | Norman Percy Jones |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chalfield Close Wistaston Crewe Cheshire CW2 6TJ |
Director Name | Mr Wesley Thompson Lynn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Station Road Alsager Stoke On Trent Staffordshire ST7 2PD |
Director Name | Charles McGregor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 38 Sandiway Road Crewe Cheshire CW1 3QR |
Director Name | Margaret Ward |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 45 Charlcote Crescent Wistaston Crewe Cheshire CW2 6UH |
Director Name | Rev Geoffrey Willetts |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Baptist Minister |
Correspondence Address | 26 Coppice Road Willaston Nantwich Cheshire CW5 6QA |
Director Name | Mr Anthony Peter Buchan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Cormorant Close Crewe Cheshire CW1 5LN |
Secretary Name | Louise Margaret Ruth Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Belle Meade Close Woodgate Chichester West Sussex PO20 3YD |
Secretary Name | David Eric Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Billington Close Crewe Cheshire CW2 8LR |
Director Name | Mr Alan Martin Platt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2010) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tate Drive Haslington Crewe Cheshire CW1 5FZ |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Director Name | Mr John Benjamin Mahan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Director Name | Mr Graham Peter Christopher |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2011(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Director Name | Rev Peter Thomas Davies |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2011(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2015) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Director Name | Mr John Colin Rivers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2011(7 years after company formation) |
Appointment Duration | 4 years (resigned 08 June 2015) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Director Name | Mr James Thomas Crawford |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 2022) |
Role | Office Manager - Engineering Consultancy |
Country of Residence | England |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Director Name | Mr Andrew Richard Page |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2016(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 February 2022) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Director Name | Mrs Ruth Elizabeth Brehaut |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 2023) |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
Website | www.wscfchurch.com |
---|---|
Telephone | 01270 255337 |
Telephone region | Crewe |
Registered Address | West Street Baptist Church West Street Crewe Cheshire CW1 3HE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe Central |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Turnover | £263,464 |
Net Worth | £823,282 |
Cash | £82,065 |
Current Liabilities | £4,725 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
20 September 2023 | Termination of appointment of Ruth Elizabeth Brehaut as a director on 14 September 2023 (1 page) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (25 pages) |
6 June 2022 | Total exemption full accounts made up to 31 December 2021 (24 pages) |
14 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
8 March 2022 | Termination of appointment of James Thomas Crawford as a director on 4 March 2022 (1 page) |
26 February 2022 | Termination of appointment of Andrew Richard Page as a director on 26 February 2022 (1 page) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
5 November 2020 | Appointment of Mrs. Joellen Margaret Criddle as a director on 1 November 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
9 September 2019 | Appointment of Mrs. Ruth Elizabeth Brehaut as a director on 8 September 2019 (2 pages) |
7 September 2019 | Director's details changed for Mr James Thomas Crawford on 7 September 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
11 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 April 2019 | Appointment of Mr. Anthony Peter Buchan as a director on 7 April 2019 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
24 May 2017 | Termination of appointment of Graham Peter Christopher as a director on 11 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
24 May 2017 | Termination of appointment of Graham Peter Christopher as a director on 11 May 2017 (1 page) |
19 January 2017 | Appointment of Mr. Andrew Richard Page as a director on 10 December 2016 (2 pages) |
19 January 2017 | Appointment of Mr. Andrew Richard Page as a director on 10 December 2016 (2 pages) |
11 May 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
11 May 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
24 August 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
24 August 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
12 August 2015 | Appointment of Mr James Thomas Crawford as a director on 1 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr James Thomas Crawford as a director on 1 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr James Thomas Crawford as a director on 1 August 2015 (2 pages) |
26 July 2015 | Termination of appointment of Peter Thomas Davies as a director on 30 June 2015 (1 page) |
26 July 2015 | Termination of appointment of Peter Thomas Davies as a director on 30 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Anthony Peter Buchan as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of John Benjamin Mahan as a director on 20 May 2015 (1 page) |
10 June 2015 | Termination of appointment of John Colin Rivers as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of John Colin Rivers as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Anthony Peter Buchan as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of John Colin Rivers as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of John Benjamin Mahan as a director on 20 May 2015 (1 page) |
10 June 2015 | Termination of appointment of John Benjamin Mahan as a director on 20 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Anthony Peter Buchan as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of John Benjamin Mahan as a director on 20 May 2015 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (5 pages) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
26 May 2014 | Director's details changed for Mr. Graham Peter Christopher on 1 January 2014 (2 pages) |
26 May 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
26 May 2014 | Director's details changed for Mr. Graham Peter Christopher on 1 January 2014 (2 pages) |
26 May 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
26 May 2014 | Director's details changed for Mr. Graham Peter Christopher on 1 January 2014 (2 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
23 May 2013 | Annual return made up to 11 May 2013 no member list (5 pages) |
23 May 2013 | Annual return made up to 11 May 2013 no member list (5 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
11 May 2012 | Annual return made up to 11 May 2012 no member list (5 pages) |
11 May 2012 | Annual return made up to 11 May 2012 no member list (5 pages) |
7 February 2012 | Director's details changed for Mr. Anthony Peter Buchan on 31 December 2008 (2 pages) |
7 February 2012 | Director's details changed for Mr. Anthony Peter Buchan on 31 December 2008 (2 pages) |
27 January 2012 | Appointment of Rev. Peter Thomas Davies as a director (2 pages) |
27 January 2012 | Appointment of Mr. Graham Peter Christopher as a director (2 pages) |
27 January 2012 | Appointment of Mr. Graham Peter Christopher as a director (2 pages) |
27 January 2012 | Appointment of Rev. Peter Thomas Davies as a director (2 pages) |
26 January 2012 | Director's details changed for Mr John Benjamin Mahan on 26 January 2012 (2 pages) |
26 January 2012 | Appointment of Mr. John Colin Rivers as a director (2 pages) |
26 January 2012 | Director's details changed for Mr Peter Robert Midgley on 26 January 2012 (2 pages) |
26 January 2012 | Appointment of Mr. John Colin Rivers as a director (2 pages) |
26 January 2012 | Director's details changed for Mr John Benjamin Mahan on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Anthony Peter Buchan on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Anthony Peter Buchan on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Peter Robert Midgley on 26 January 2012 (2 pages) |
14 June 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
14 June 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 no member list (4 pages) |
2 April 2011 | Termination of appointment of David Drury as a secretary (1 page) |
2 April 2011 | Termination of appointment of David Drury as a secretary (1 page) |
2 February 2011 | Termination of appointment of Norman Jones as a director (1 page) |
2 February 2011 | Termination of appointment of Norman Jones as a director (1 page) |
19 December 2010 | Termination of appointment of Patrick Lineen as a director (1 page) |
19 December 2010 | Termination of appointment of Patrick Lineen as a director (1 page) |
19 December 2010 | Termination of appointment of Alan Platt as a director (1 page) |
19 December 2010 | Termination of appointment of Alan Platt as a director (1 page) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
11 May 2010 | Director's details changed for Anthony Peter Buchan on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Alan Martin Platt on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 no member list (5 pages) |
11 May 2010 | Annual return made up to 11 May 2010 no member list (5 pages) |
11 May 2010 | Director's details changed for Mr Alan Martin Platt on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Norman Percy Jones on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Anthony Peter Buchan on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Robert Midgley on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Norman Percy Jones on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Robert Midgley on 11 May 2010 (2 pages) |
23 April 2010 | Appointment of Mr John Benjamin Mahan as a director (2 pages) |
23 April 2010 | Appointment of Mr John Benjamin Mahan as a director (2 pages) |
20 April 2010 | Termination of appointment of Charles Mcgregor as a director (1 page) |
20 April 2010 | Termination of appointment of Charles Mcgregor as a director (1 page) |
28 May 2009 | Annual return made up to 11/05/09 (4 pages) |
28 May 2009 | Annual return made up to 11/05/09 (4 pages) |
13 May 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
13 May 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
3 November 2008 | Appointment terminated director geoffrey willetts (1 page) |
3 November 2008 | Appointment terminated director geoffrey willetts (1 page) |
3 November 2008 | Director appointed mr alan martin platt (1 page) |
3 November 2008 | Director appointed mr patrick james lineen (1 page) |
3 November 2008 | Appointment terminated director margaret ward (1 page) |
3 November 2008 | Director appointed mr alan martin platt (1 page) |
3 November 2008 | Director appointed mr patrick james lineen (1 page) |
3 November 2008 | Appointment terminated director margaret ward (1 page) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
22 May 2008 | Annual return made up to 11/05/08 (4 pages) |
22 May 2008 | Annual return made up to 11/05/08 (4 pages) |
22 May 2008 | Director appointed mr peter robert midgley (1 page) |
22 May 2008 | Director appointed mr peter robert midgley (1 page) |
7 April 2008 | Appointment terminated director wesley lynn (1 page) |
7 April 2008 | Appointment terminated director wesley lynn (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Memorandum and Articles of Association (21 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Memorandum and Articles of Association (21 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
11 May 2007 | Annual return made up to 11/05/07 (2 pages) |
11 May 2007 | Annual return made up to 11/05/07 (2 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 May 2006 | Annual return made up to 11/05/06 (2 pages) |
11 May 2006 | Annual return made up to 11/05/06 (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 June 2005 | Annual return made up to 11/05/05 (6 pages) |
2 June 2005 | Annual return made up to 11/05/05 (6 pages) |
24 May 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
24 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Incorporation (32 pages) |
11 May 2004 | Incorporation (32 pages) |