Company NameHexham New Church
Company StatusActive
Company Number08909270
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graham Martin Brooks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield Acomb
Hexham
Northumberland
NE46 4RD
Director NameMr Michael Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RolePharmacist (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Lodge Station Road
Allendale
Hexham
Northumberland
NE47 9PY
Director NameRev David Edwin Flavell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleMinister
Country of ResidenceEngland
Correspondence Address39 Elvaston Road
Hexham
Northumberland
NE46 2HD
Director NameDr Andrew Jason Collier
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleEnvironmental Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield Acomb
Hexham
Northumberland
NE46 4RD
Director NameMrs Leah Mary Vigars
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield Acomb
Hexham
Northumberland
NE46 4RD

Location

Registered AddressWellfield
Acomb
Hexham
Northumberland
NE46 4RD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAcomb
WardHexham Central with Acomb
Built Up AreaAcomb
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

20 April 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
20 April 2020Notification of a person with significant control statement (2 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
2 October 2019Director's details changed for Mr Michael Carter on 1 October 2019 (2 pages)
2 October 2019Cessation of Michael Carter as a person with significant control on 20 September 2019 (1 page)
2 October 2019Cessation of David Flavell as a person with significant control on 20 September 2019 (1 page)
2 October 2019Appointment of Mrs Leah Mary Vigars as a director on 20 September 2019 (2 pages)
2 October 2019Appointment of Dr Andrew Jason Collier as a director on 20 September 2019 (2 pages)
2 October 2019Cessation of Graham Martin Brooks as a person with significant control on 20 September 2019 (1 page)
13 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
10 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
8 June 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016NE01 (2 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016NE01 (2 pages)
4 April 2016Annual return made up to 24 February 2016 no member list (4 pages)
4 April 2016Annual return made up to 24 February 2016 no member list (4 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 November 2015Memorandum and Articles of Association (11 pages)
4 November 2015Statement of company's objects (2 pages)
4 November 2015Memorandum and Articles of Association (11 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 November 2015Statement of company's objects (2 pages)
27 February 2015Annual return made up to 24 February 2015 no member list (4 pages)
27 February 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
27 February 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
27 February 2015Annual return made up to 24 February 2015 no member list (4 pages)
9 May 2014Appointment of Mr Michael Carter as a director (2 pages)
9 May 2014Appointment of Rev. David Edwin Flavell as a director (2 pages)
9 May 2014Appointment of Rev. David Edwin Flavell as a director (2 pages)
9 May 2014Appointment of Mr Michael Carter as a director (2 pages)
24 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)