Company NameDennis Pethers Ministries Ltd
DirectorDennis Peter Pethers
Company StatusActive
Company Number09329448
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)

Business Activity

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

Director

Director NameMr Dennis Peter Pethers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Chase
South Woodham Ferrers
Essex
CM3 5PY

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

15 January 2024Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
5 December 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
18 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
8 December 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
17 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
21 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
8 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
2 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 January 2019Confirmation statement made on 26 November 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
4 January 2018Confirmation statement made on 26 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
26 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-26
  • GBP 100
(30 pages)
26 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-26
  • GBP 100
(30 pages)