ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

River Church

River Church is a converted/closed company incorporated on 27 January 2012 with the registered office located in Egham, Surrey. River Church was registered 13 years ago.
Status
Converted/closed
Company No
07926500
Converted / closed
Age
13 years
Incorporated 27 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
Bank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF
England
Address changed on 2 Feb 2022 (3 years ago)
Previous address was The Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP
Telephone
01628560055
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1951
Director • British • Lives in UK • Born in Feb 1957
Director • British • Lives in England • Born in Aug 1957
Director • American • Lives in England • Born in Dec 1946
Director • Retired • British • Lives in England • Born in Mar 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Communicate-Ed Limited
Caroline Grace Read is a mutual person.
Active
Frontiers
Mr Ian Mackenzie Linton is a mutual person.
Active
Marlow And District Schools' Boathouse Trust
Mr Alistair John Handford is a mutual person.
Active
Include-Ed Limited
Caroline Grace Read is a mutual person.
Active
Sangria 3 Limited
Ashvinder Vickers is a mutual person.
Active
Science Tuition Ltd
Caroline Grace Read is a mutual person.
Active
Exceed Best People Limited
Exceed Cosec Services Limited is a mutual person.
Dissolved
Brands
River Church
River Church is a collaboration of local churches in the Thames Valley area, consisting of communities of people who share a faith in Jesus.
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£325.87K
Decreased by £57.11K (-15%)
Turnover
£441.01K
Increased by £1.18K (0%)
Employees
12
Decreased by 2 (-14%)
Total Assets
£375.92K
Decreased by £20.57K (-5%)
Total Liabilities
-£45.62K
Increased by £19.14K (+72%)
Net Assets
£330.31K
Decreased by £39.71K (-11%)
Debt Ratio (%)
12%
Increased by 5.46% (+82%)
Latest Activity
Rachel Jane Pymm Resigned
3 Years Ago on 1 Jun 2022
Full Accounts Submitted
3 Years Ago on 18 May 2022
Notification of PSC Statement
3 Years Ago on 2 Feb 2022
Ms Ashvinder Vickers Details Changed
3 Years Ago on 25 Jan 2022
Ceri Davies (PSC) Resigned
3 Years Ago on 25 Jan 2022
Ms Ashvinder Sanger Details Changed
3 Years Ago on 25 Jan 2022
Mr Ian Mackenzie Linton Details Changed
3 Years Ago on 25 Jan 2022
Mr Michael John Holt Details Changed
3 Years Ago on 25 Jan 2022
Mrs Caroline Grace Read Details Changed
3 Years Ago on 25 Jan 2022
Mrs Rachel Jane Pymm Details Changed
3 Years Ago on 25 Jan 2022
Get Credit Report
Discover River Church's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 15 Dec 2022
Termination of appointment of Rachel Jane Pymm as a director on 1 June 2022
Submitted on 1 Jun 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 18 May 2022
Director's details changed for Mary Kathleen Porter on 25 January 2022
Submitted on 2 Feb 2022
Registered office address changed from The Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2 February 2022
Submitted on 2 Feb 2022
Cessation of Michael John Holt as a person with significant control on 25 January 2022
Submitted on 2 Feb 2022
Cessation of Ian Mackenzie Linton as a person with significant control on 25 January 2022
Submitted on 2 Feb 2022
Confirmation statement made on 27 January 2022 with no updates
Submitted on 2 Feb 2022
Director's details changed for Mary Kathleen Porter on 25 January 2022
Submitted on 2 Feb 2022
Director's details changed for Mr Alistair John Handford on 25 January 2022
Submitted on 2 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year