Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSEMBLIES OF GOD INCORPORATED
Company Information for

ASSEMBLIES OF GOD INCORPORATED

ASSEMBLIES OF GOD GREAT BRITAIN GF/FL2 NO.1-2 THE COTTAGES, DEVA CENTRE, SALFORD, MANCHESTER, M3 7BE,
Company Registration Number
02873415
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Assemblies Of God Incorporated
ASSEMBLIES OF GOD INCORPORATED was founded on 1993-11-19 and has its registered office in Salford. The organisation's status is listed as "Active". Assemblies Of God Incorporated is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASSEMBLIES OF GOD INCORPORATED
 
Legal Registered Office
ASSEMBLIES OF GOD GREAT BRITAIN GF/FL2 NO.1-2 THE COTTAGES
DEVA CENTRE
SALFORD
MANCHESTER
M3 7BE
Other companies in DN10
 
Charity Registration
Charity Number 1032245
Charity Address ANN LAYTON, PO BOX 7634, RUDDINGTON, NOTTINGHAM, NG11 6ZY
Charter ASSEMBLIES OF GOD HAS AROUND 600 CHURCHES IN THE ORGANISATION. THESE CHURCHES ARE LINKED REGIONALLY AND NATIONALLY. THEY WORK INDIVIDUALLY AND REGIONALLY TO SET UP PROJECTS TO HELP THE LOCAL COMMUNITIES. IN ADDITION TO THIS THERE ARE VARIOUS DEPARTMENTS WHO WORK IN SPECIFIC AREAS SUCH AS YOUTH AND CHILDREN'S WORK BOTH NATIONALLY AND LOCALLY.
Filing Information
Company Number 02873415
Company ID Number 02873415
Date formed 1993-11-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 01:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSEMBLIES OF GOD INCORPORATED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSEMBLIES OF GOD INCORPORATED

Current Directors
Officer Role Date Appointed
DAVID KEITH PEARSON
Company Secretary 2012-05-08
ALAN LESLIE HEWITT
Director 2013-05-07
GRAYSON EDWARD JONES
Director 2011-05-05
STUART GUY MAYHO
Director 2018-03-15
ARAN DANIEL RICHARDSON
Director 2018-03-15
IAN IRVINE WATSON
Director 2010-05-04
IAN DEREK WILLIAMS
Director 2010-05-04
MARK ANDREW WILTSHIRE
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
AARON JOHN PARTINGTON
Director 2016-02-01 2018-03-15
PHILIP NORMAN PYE
Director 2011-05-05 2018-03-15
JOHN EDWARD PARTINGTON
Director 2009-05-05 2017-02-27
JOHN ANDREWS
Director 2007-04-05 2012-07-31
ELIZABETH ANN LAYTON
Company Secretary 2003-11-01 2012-05-08
STEPHEN ROBERT PETER CHAMBERS
Director 2007-10-01 2011-05-05
KENNETH AUBREY MORGAN
Director 1995-04-29 2011-05-05
PAUL ROBIN ALEXANDER
Director 2006-07-26 2009-06-29
ALAN LESLIE HEWITT
Director 2003-07-01 2007-04-05
BRUCE GORDON MILLAR
Director 1994-09-13 2007-04-05
KEITH MONUMENT
Director 1993-11-19 2007-04-05
JOHN EDWARD MORGAN
Director 1997-04-16 2007-04-05
DAVID PETTS
Director 1993-11-19 2007-04-05
DAVID PARRY
Director 1996-04-18 2005-10-13
JOHN WALTER BUTCHER
Director 1997-04-16 2005-04-20
DAVID HUNTER GILL
Company Secretary 1997-11-01 2003-10-31
WILLIAM COUNSELL
Director 1996-04-18 2002-04-26
ROBERT EDGAR
Director 1996-04-18 1999-09-23
SAMUEL PAUL MERCY
Director 1993-11-19 1999-04-22
BASIL DRAYTON VARNAM
Company Secretary 1993-11-19 1997-10-31
PETER DELANO JENKINS
Director 1996-04-18 1997-01-27
MICHAEL JARVIS
Director 1993-11-19 1996-02-29
VEYNE NOEL AUSTIN
Director 1993-11-19 1995-04-29
JOHN EDWARD MORGAN
Director 1993-11-19 1995-04-29
ROBERT EDGAR
Director 1993-11-19 1994-09-13
KEITH WILLIAM MUNDAY
Director 1993-11-19 1994-09-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-18 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LESLIE HEWITT HOPE CHURCH (NEWTOWN) Director 2007-07-17 CURRENT 2007-06-20 Active
ALAN LESLIE HEWITT BETHSHAN SHELTERED HOUSING ASSOCIATION Director 1997-02-26 CURRENT 1997-02-26 Active
GRAYSON EDWARD JONES THE HUB CHURCH NETWORK Director 2015-12-23 CURRENT 2015-12-23 Active - Proposal to Strike off
GRAYSON EDWARD JONES LEGACY NETWORK Director 2003-03-20 CURRENT 2003-03-20 Active
ARAN DANIEL RICHARDSON RIVERSIDE CHRISTIAN CENTRE Director 2007-04-12 CURRENT 2006-11-29 Active
IAN DEREK WILLIAMS RIVIERA LIFE LINK Director 2009-07-27 CURRENT 2009-07-22 Active
MARK ANDREW WILTSHIRE BROMLEY CHRISTIAN CENTRE Director 2007-02-22 CURRENT 2007-01-22 Active
MARK ANDREW WILTSHIRE POCKET TESTAMENT LEAGUE LIMITED(THE) Director 1994-02-25 CURRENT 1979-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06DIRECTOR APPOINTED MR IAN DEREK WILLIAMS
2023-12-05FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-19DIRECTOR APPOINTED MRS ELAINE PALMER-TAYLOR
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR DARREN MILLAR
2022-09-28APPOINTMENT TERMINATED, DIRECTOR KEELY MARIE MORLEY
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLAR
2022-04-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-07-05MEM/ARTSARTICLES OF ASSOCIATION
2021-07-05RES01ADOPT ARTICLES 05/07/21
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM C/O National Ministry Centre Mattersey Hall Retford Road Mattersey Doncaster South Yorkshire DN10 5HD
2021-03-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028734150004
2020-10-15AP01DIRECTOR APPOINTED DR RACHAEL ITA
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES ROWLANDS
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-16AP01DIRECTOR APPOINTED MR PAUL CLIFFORD WEAVER
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-06-25AP01DIRECTOR APPOINTED MRS ELIANA WHYTE
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW KEIR
2019-03-19AP01DIRECTOR APPOINTED MR GLYN BARRETT
2019-03-11RES01ADOPT ARTICLES 11/03/19
2019-01-21RES01ADOPT ARTICLES 21/01/19
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-17RES01ADOPT ARTICLES 17/10/18
2018-09-28AP01DIRECTOR APPOINTED MR DARREN MILLAR
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN IRVINE WATSON
2018-03-26RES01ADOPT ARTICLES 26/03/18
2018-03-20CH01Director's details changed for Mr Stuart Mayho on 2018-03-19
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PYE
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR AARON PARTINGTON
2018-03-19AP01DIRECTOR APPOINTED MR STUART MAYHO
2018-03-19AP01DIRECTOR APPOINTED MR MARK ANDREW WILTSHIRE
2018-03-19AP01DIRECTOR APPOINTED MR ARAN DANIEL RICHARDSON
2017-11-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-07-03PSC08NOTIFICATION OF PSC STATEMENT ON 27/02/2017
2017-06-26PSC07CESSATION OF JOHN EDWARD PARTINGTON AS A PSC
2017-06-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARTINGTON
2016-12-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-14RP04AP01SECOND FILING OF AP01 FOR AARON PARTINGTON
2016-09-14ANNOTATIONClarification
2016-03-07AP01DIRECTOR APPOINTED MR AARON PARTINGTON
2016-03-07AP01DIRECTOR APPOINTED MR AARON PARTINGTON
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY RUCCI
2015-11-10AR0108/11/15 NO MEMBER LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-11AR0108/11/14 NO MEMBER LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-15MEM/ARTSARTICLES OF ASSOCIATION
2014-04-15RES01ALTER ARTICLES 04/04/2014
2014-02-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028734150004
2013-11-08AR0108/11/13 NO MEMBER LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RUCCI / 10/05/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RUCCI / 12/10/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RUCCI / 10/05/2013
2013-05-10AP01DIRECTOR APPOINTED MR ALAN LESLIE HEWITT
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-13AR0111/11/12 NO MEMBER LIST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2012-05-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-25RES01ADOPT ARTICLES 08/05/2012
2012-05-17AP03SECRETARY APPOINTED MR DAVID KEITH PEARSON
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH LAYTON
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM RUDDINGTON FIELDS COUNTRY PARK MERE WAY RUDDINGTON NOTTINGHAM NG11 6JS
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-02AR0111/11/11 NO MEMBER LIST
2011-05-25AP01DIRECTOR APPOINTED MR GARY RUCCI
2011-05-24AP01DIRECTOR APPOINTED MR PHILIP NORMAN PYE
2011-05-24AP01DIRECTOR APPOINTED MR ANDREW SMITH
2011-05-24AP01DIRECTOR APPOINTED MR GRAYSON EDWARD JONES
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMSON
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAMS
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORGAN
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAMBERS
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-03AR0111/11/10 NO MEMBER LIST
2010-06-11AP01DIRECTOR APPOINTED MR IAN IRVINE WATSON
2010-06-11AP01DIRECTOR APPOINTED MR IAN DEREK WILLIAMS
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEARMAN
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-01AR0111/11/09 NO MEMBER LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REV KENNETH GORDON WILLIAMSON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CLARKSON WILLIAMS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID ERNEST SHEARMAN / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PARTINGTON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KENNETH AUBREY MORGAN / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT PETER CHAMBERS / 30/11/2009
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL ALEXANDER
2009-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-11RES01ADOPT MEM AND ARTS 05/04/2007
2009-06-10288aDIRECTOR APPOINTED JOHN EDWARD PARTINGTON
2009-06-04288aDIRECTOR APPOINTED KENNETH GORDON WILLIAMSON
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-17363aANNUAL RETURN MADE UP TO 11/11/08
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL WEAVER
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-30363aANNUAL RETURN MADE UP TO 11/11/07
2007-10-22288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to ASSEMBLIES OF GOD INCORPORATED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSEMBLIES OF GOD INCORPORATED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-02 Outstanding KINGDOM BANK LIMITED
LEGAL CHARGE 2013-03-12 Outstanding KINGDOM BANK LIMITED
LEGAL CHARGE 2010-12-15 Satisfied KINGDOM BANK LIMITED
LEGAL CHARGE 2003-02-26 ALL of the property or undertaking has been released and no longer forms part of the charge ASSEMBLIES OF GOD PROPERTY TRUST
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSEMBLIES OF GOD INCORPORATED

Intangible Assets
Patents
We have not found any records of ASSEMBLIES OF GOD INCORPORATED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSEMBLIES OF GOD INCORPORATED
Trademarks
We have not found any records of ASSEMBLIES OF GOD INCORPORATED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSEMBLIES OF GOD INCORPORATED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as ASSEMBLIES OF GOD INCORPORATED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSEMBLIES OF GOD INCORPORATED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ASSEMBLIES OF GOD INCORPORATED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0185232933Magnetic tapes and magnetic discs, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSEMBLIES OF GOD INCORPORATED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSEMBLIES OF GOD INCORPORATED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.