Company NameCareful Grace Ministries
Company StatusDissolved
Company Number05785855
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2006(18 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Paul Geoffrey Andrew
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address2a Skerry Rise
Chelmsford
Essex
CM1 4EG
Director NamePeter James Balls
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RolePastor
Correspondence Address104 Waveney Drive
Chelmsford
Essex
CM1 7QA
Director NameRev Timothy Andrew Bryan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RolePrison Chaplain
Country of ResidenceEngland
Correspondence Address39 Highfield Road
Sutton
Surrey
SM1 4JY
Director NameMr John Donald Findlater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleDirector Of Research For A Charity
Correspondence Address24 Darynton Drive
Guildford
Surrey
GU1 2QB
Director NameRichard Frank Foot
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleSelf Employed Project Manager
Correspondence Address111 Lime Walk
Chelmsford
Essex
CM2 9NJ
Director NameMargaret Elizabeth Hamilton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleIndependent Consultant & Train
Correspondence Address8 Albert Close
Yeovil
Somerset
BA21 3NS
Director NameMr Peter Alan Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleConsultant To International Charity
Country of ResidenceUnited Kingdom
Correspondence Address2 Cox Close
Kesgrave
Suffolk
IP5 2DW
Secretary NameRichard Frank Foot
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address111 Lime Walk
Chelmsford
Essex
CM2 9NJ
Director NameMr David Frederick Pearson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleExecutive Director Of Charity
Country of ResidenceUnited Kingdom
Correspondence Address39 Fens Way
Hextable
Swanley
Kent
BR8 7SN

Location

Registered AddressMoulsham Audits Ltd
Moulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£6,564
Net Worth£4,527
Cash£2,842
Current Liabilities£574

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
23 April 2010Application to strike the company off the register (3 pages)
23 April 2010Application to strike the company off the register (3 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
15 September 2009Appointment terminated director david pearson (1 page)
15 September 2009Appointment Terminated Director david pearson (1 page)
12 June 2009Annual return made up to 17/05/09 (8 pages)
12 June 2009Annual return made up to 17/05/09 (8 pages)
9 April 2009Registered office changed on 09/04/2009 from moulsham mill parkway chelmsford essex CM2 7PX uk (1 page)
9 April 2009Registered office changed on 09/04/2009 from moulsham mill parkway chelmsford essex CM2 7PX uk (1 page)
13 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
13 June 2008Registered office changed on 13/06/2008 from 111 lime walk chelmsford essex CM2 9NJ (1 page)
13 June 2008Registered office changed on 13/06/2008 from 111 lime walk chelmsford essex CM2 9NJ (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Director's change of particulars / peter walker / 01/04/2008 (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Director's Change of Particulars / peter walker / 01/04/2008 / Occupation was: unemployed, now: consultant to international charity (1 page)
23 April 2008Annual return made up to 19/04/08 (4 pages)
23 April 2008Director's change of particulars / john findlater / 01/04/2008 (1 page)
23 April 2008Director's Change of Particulars / john findlater / 01/04/2008 / Title was: , now: mr; Occupation was: deputy director charity, now: director of research for a charity (1 page)
23 April 2008Annual return made up to 19/04/08 (4 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
30 April 2007Annual return made up to 19/04/07 (7 pages)
30 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
30 April 2007Annual return made up to 19/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 April 2006Incorporation (30 pages)
19 April 2006Incorporation (30 pages)