Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grace Church, Cambridge
Grace Church, Cambridge is a converted/closed company incorporated on 17 October 2012 with the registered office located in Cambridge, Cambridgeshire. Grace Church, Cambridge was registered 13 years ago.
Watch Company
Status
Converted/closed
Company No
08257453
Converted / closed
Age
13 years
Incorporated
17 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about Grace Church, Cambridge
Contact
Update Details
Address
8 Fairbairn Road
Cambridge
CB4 1UG
England
Same address for the past
7 years
Companies in CB4 1UG
Telephone
07737545836
Email
Available in Endole App
Website
Gracechurchcambridge.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Matthew Kalum Borg
Director • Management Consultant • Lives in England • Born in Jul 1972
Dr Derek Edward Roberts
Director • British • Lives in England • Born in Dec 1960
Graham Beynon
Director • Minister Of Religion • British • Lives in UK • Born in Aug 1968
Mrs Fiona Doel
Director • Housewife • British • Lives in England • Born in Dec 1971
Mr Stewart Garry
Director • Assistant Pastor • British • Lives in England • Born in Apr 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Seminar Limited
Matthew Kalum Borg is a mutual person.
Active
Breeio Ltd
Matthew Kalum Borg is a mutual person.
Active
The Acteon Consultancy LLP
Matthew Kalum Borg is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£132.52K
Decreased by £11.67K (-8%)
Turnover
£213.37K
Decreased by £2.81K (-1%)
Employees
5
Same as previous period
Total Assets
£135.63K
Decreased by £11.65K (-8%)
Total Liabilities
-£4.58K
Increased by £1.43K (+45%)
Net Assets
£131.06K
Decreased by £13.08K (-9%)
Debt Ratio (%)
3%
Increased by 1.24% (+58%)
See 10 Year Full Financials
Latest Activity
Joshua Fernando Monteiro Resigned
5 Years Ago on 20 Feb 2020
Partick James Resigned
5 Years Ago on 20 Feb 2020
Full Accounts Submitted
6 Years Ago on 1 Oct 2019
Confirmation Submitted
6 Years Ago on 11 Sep 2019
Mr Stewart Garry Appointed
6 Years Ago on 1 Sep 2019
Mr Mark Rowland Appointed
6 Years Ago on 17 Jul 2019
Dr Derek Edward Roberts Appointed
7 Years Ago on 22 Oct 2018
Mrs Fiona Doel Appointed
7 Years Ago on 22 Oct 2018
Registered Address Changed
7 Years Ago on 1 Oct 2018
Confirmation Submitted
7 Years Ago on 5 Sep 2018
Get Alerts
Get Credit Report
Discover Grace Church, Cambridge's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 21 Sep 2020
Termination of appointment of Partick James as a director on 20 February 2020
Submitted on 15 Jul 2020
Termination of appointment of Joshua Fernando Monteiro as a director on 20 February 2020
Submitted on 15 Jul 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 1 Oct 2019
Appointment of Mr Stewart Garry as a director on 1 September 2019
Submitted on 15 Sep 2019
Appointment of Mr Mark Rowland as a director on 17 July 2019
Submitted on 15 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
Submitted on 11 Sep 2019
Appointment of Dr Derek Edward Roberts as a director on 22 October 2018
Submitted on 3 Nov 2018
Appointment of Mrs Fiona Doel as a director on 22 October 2018
Submitted on 2 Nov 2018
Registered office address changed from Rosedene House Hildersham Cambridge CB21 6BU England to 8 Fairbairn Road Cambridge CB4 1UG on 1 October 2018
Submitted on 1 Oct 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs