Company NameBirchwood Evangelical Church
Company StatusActive
Company Number06501443
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Christopher Rockley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ
Director NameDorothy Kathryn Seed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameDr Surinder Pall Chahal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurst Green Gardens
Culcheth
Warrington
WA3 4FX
Director NameMr Allan Stevenson
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed20 January 2013(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr James Andrew Towers
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2013(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address39 Colemere Close
Padgate
Warrington
WA1 4LA
Director NameDr Derek Stuart Ellison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2018(10 years after company formation)
Appointment Duration6 years, 2 months
RoleResearch Director
Country of ResidenceEngland
Correspondence Address25 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMiss Dorothy Kathryn Seed
StatusCurrent
Appointed12 January 2022(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address25 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Christopher Francis Carroll
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodhouse Close
Warrington
WA3 6QP
Director NamePhilip Andrew Gleave
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address85 Woolmer Close
Gorse Covert
Warrington
Cheshire
WA3 6TT
Director NameMr James Andrew Towers
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address16 Barnes Avenue
Fearnhead
Warrington
Cheshire
WA2 0BN
Director NameAndrew Leslie Jordan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Rockingham Close
Gorse Covert
Warrington
Cheshire
WA3 6UY
Secretary NameJohn Christopher Rockley
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ
Director NameMr Robert Agnew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Dunscar Close
Birchwood
Warrington
WA3 7LS
Director NameMrs May Inn Carroll
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed29 November 2020(12 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 February 2021)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address25 Benson Road
Birchwood
Warrington
WA3 7PQ

Contact

Websitewww.birchwood-church.org

Location

Registered Address25 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£16,331
Cash£16,331

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
13 January 2022Termination of appointment of John Christopher Rockley as a secretary on 12 January 2022 (1 page)
13 January 2022Appointment of Miss Dorothy Kathryn Seed as a secretary on 12 January 2022 (2 pages)
26 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 February 2021Termination of appointment of May Inn Carroll as a director on 20 February 2021 (1 page)
20 January 2021Appointment of Mrs May Inn Carroll as a director on 29 November 2020 (2 pages)
13 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 February 2018Appointment of Dr Derek Stuart Ellison as a director on 11 February 2018 (2 pages)
15 February 2018Director's details changed for Dorothy Kathryn Seed on 11 February 2018 (2 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Andrew Leslie Jordan as a director on 11 February 2018 (1 page)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
12 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Registered office address changed from 53 Dewhurst Road Birchwood Warrington WA3 7PG to 25 Benson Road Birchwood Warrington WA3 7PQ on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 53 Dewhurst Road Birchwood Warrington WA3 7PG to 25 Benson Road Birchwood Warrington WA3 7PQ on 29 July 2016 (1 page)
14 February 2016Director's details changed for Dr Surinder Pall Chahal on 1 August 2015 (2 pages)
14 February 2016Annual return made up to 12 February 2016 no member list (8 pages)
14 February 2016Annual return made up to 12 February 2016 no member list (8 pages)
14 February 2016Director's details changed for Mr James Andrew Towers on 1 August 2015 (2 pages)
14 February 2016Director's details changed for Mr James Andrew Towers on 1 August 2015 (2 pages)
14 February 2016Director's details changed for Mr James Andrew Towers on 1 August 2015 (2 pages)
14 February 2016Director's details changed for Dr Surinder Pall Chahal on 1 August 2015 (2 pages)
14 February 2016Director's details changed for Mr James Andrew Towers on 1 August 2015 (2 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 February 2015Annual return made up to 12 February 2015 no member list (7 pages)
13 February 2015Director's details changed for Dorothy Kathryn Seed on 1 August 2014 (2 pages)
13 February 2015Director's details changed for Dorothy Kathryn Seed on 1 August 2014 (2 pages)
13 February 2015Director's details changed for Dorothy Kathryn Seed on 1 August 2014 (2 pages)
13 February 2015Annual return made up to 12 February 2015 no member list (7 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 February 2014Annual return made up to 12 February 2014 no member list (7 pages)
14 February 2014Annual return made up to 12 February 2014 no member list (7 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 February 2013Annual return made up to 12 February 2013 no member list (7 pages)
15 February 2013Annual return made up to 12 February 2013 no member list (7 pages)
3 February 2013Appointment of Mr Allan Stevenson as a director (2 pages)
3 February 2013Termination of appointment of Christopher Carroll as a director (1 page)
3 February 2013Appointment of Mr Allan Stevenson as a director (2 pages)
3 February 2013Termination of appointment of Christopher Carroll as a director (1 page)
1 February 2013Appointment of Mr James Andrew Towers as a director (2 pages)
1 February 2013Appointment of Mr James Andrew Towers as a director (2 pages)
16 November 2012Termination of appointment of Robert Agnew as a director (1 page)
16 November 2012Termination of appointment of Robert Agnew as a director (1 page)
8 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
24 February 2012Annual return made up to 12 February 2012 no member list (8 pages)
24 February 2012Annual return made up to 12 February 2012 no member list (8 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
7 May 2011Termination of appointment of James Towers as a director (1 page)
7 May 2011Termination of appointment of James Towers as a director (1 page)
9 March 2011Annual return made up to 12 February 2011 no member list (9 pages)
9 March 2011Annual return made up to 12 February 2011 no member list (9 pages)
7 March 2011Termination of appointment of Philip Gleave as a director (1 page)
7 March 2011Termination of appointment of Philip Gleave as a director (1 page)
12 January 2011Appointment of Mr Robert Agnew as a director (2 pages)
12 January 2011Appointment of Mr Robert Agnew as a director (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 12 February 2010 no member list (6 pages)
26 April 2010Registered office address changed from 62 Twiss Green Lane Culcheth Warrington Cheshire WA3 4DQ on 26 April 2010 (1 page)
26 April 2010Director's details changed for John Christopher Rockley on 12 February 2010 (2 pages)
26 April 2010Director's details changed for James Andrew Towers on 12 February 2010 (2 pages)
26 April 2010Registered office address changed from 62 Twiss Green Lane Culcheth Warrington Cheshire WA3 4DQ on 26 April 2010 (1 page)
26 April 2010Director's details changed for Andrew Leslie Jordan on 12 February 2010 (2 pages)
26 April 2010Director's details changed for James Andrew Towers on 12 February 2010 (2 pages)
26 April 2010Registered office address changed from 53 Dewhurst Road Birchwood Warrington WA3 7PG England on 26 April 2010 (1 page)
26 April 2010Director's details changed for Andrew Leslie Jordan on 12 February 2010 (2 pages)
26 April 2010Director's details changed for Dorothy Kathryn Seed on 12 February 2010 (2 pages)
26 April 2010Annual return made up to 12 February 2010 no member list (6 pages)
26 April 2010Director's details changed for Mr Christopher Francis Carroll on 12 February 2010 (2 pages)
26 April 2010Director's details changed for Philip Andrew Gleave on 12 February 2010 (2 pages)
26 April 2010Registered office address changed from 53 Dewhurst Road Birchwood Warrington WA3 7PG England on 26 April 2010 (1 page)
26 April 2010Director's details changed for Philip Andrew Gleave on 12 February 2010 (2 pages)
26 April 2010Director's details changed for John Christopher Rockley on 12 February 2010 (2 pages)
26 April 2010Director's details changed for Mr Christopher Francis Carroll on 12 February 2010 (2 pages)
26 April 2010Director's details changed for Dorothy Kathryn Seed on 12 February 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
29 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
29 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 March 2009Annual return made up to 12/02/09 (4 pages)
17 March 2009Annual return made up to 12/02/09 (4 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
12 February 2008Incorporation (34 pages)
12 February 2008Incorporation (34 pages)