Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELFORD CHRISTIANS TOGETHER
Company Information for

TELFORD CHRISTIANS TOGETHER

MEETING POINT HOUSE, SOUTHWATER SQUARE, TOWN CENTRE TELFORD, SHROPSHIRE, TF3 4HS,
Company Registration Number
04098986
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Telford Christians Together
TELFORD CHRISTIANS TOGETHER was founded on 2000-10-30 and has its registered office in Town Centre Telford. The organisation's status is listed as "Active". Telford Christians Together is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TELFORD CHRISTIANS TOGETHER
 
Legal Registered Office
MEETING POINT HOUSE
SOUTHWATER SQUARE
TOWN CENTRE TELFORD
SHROPSHIRE
TF3 4HS
Other companies in TF3
 
Previous Names
TELFORD CHRISTIAN COUNCIL11/03/2016
Charity Registration
Charity Number 1084035
Charity Address MEETING POINT HOUSE, SOUTHWATER SQUARE, TELFORD, SHROPSHIRE, TF3 4HS
Charter TELFORD CHRISTIAN COUNCIL IS AN UMBRELLA ORGANISATION SUPPORTING THE CHURCHES OF THE AREA IN THE THEIR SHARED MISSION, ENCOURAGING CHURCES TO WORK TOGETHER MORE FULLY BOTH FORMALLY AND INFORMALLY, OVERSEEING PARTICULAR ECUMENICAL MINISTRIES AND WORKING IN PARTNERSHIP WITH OTHERS TO ADDRESS ISSUES IN THE COMMUNITY ESPECIALLY WORKING, THROUGH STAY, WITH VULNERABLE AND HOMELESS YOUNG PEOPLE.
Filing Information
Company Number 04098986
Company ID Number 04098986
Date formed 2000-10-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELFORD CHRISTIANS TOGETHER
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 TELFORD CHRISTIANS TOGETHER

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDERSTON
Company Secretary 2016-04-01
LESLIE BURKE
Director 2016-09-01
KATHRYN COOK
Director 2016-10-01
LINDA NANCY CRONIN
Director 2016-10-01
BRIAN KEATES
Director 2012-04-26
MATTHEW WILLIAM LEFROY
Director 2007-03-31
JACQUELINE ANN OSMUND SMITH
Director 2000-10-30
JULIAN ROWLEY
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BERRY
Director 2001-03-22 2016-09-30
WILLIAM FITZGERALD
Director 2009-01-01 2016-09-30
VERONICA ALMA FLETCHER
Director 2000-10-30 2016-09-30
ANDREW PERRY LANGTON SMITH
Company Secretary 2010-03-18 2016-03-31
GERARD FREDERICK CLIFFE
Director 2001-03-22 2015-04-01
TIMOTHY HATTON
Director 2010-07-22 2015-04-01
P J JACKSON
Director 2010-07-18 2015-04-01
BASIL GEORGE JARVIS
Director 2003-10-14 2015-04-01
JANET MAJORIE FOREMAN
Director 2005-11-01 2013-09-01
PETER STACEY CLARKE
Director 2009-01-01 2012-09-01
ROSEMARY GRACE CHAPLIN
Director 2009-01-01 2012-05-01
JAN HOCKING
Director 2010-11-15 2011-05-30
MAVIS HOLT
Director 2001-03-22 2010-07-23
JOHN HUME
Director 2008-01-24 2010-03-25
DAVID FRANK LAVENDER
Company Secretary 2000-10-30 2009-08-31
JUNE ELIZABETH COOK
Director 2001-03-22 2009-05-28
PETER JOHN COPE
Director 2000-10-30 2007-07-31
BARRY GRIFFIN
Director 2003-09-27 2006-11-01
RAPHAEL THOMAS MARIE JAMES DUCKETT
Director 2004-06-15 2006-08-01
DERRICK RODNEY LANDER
Director 2004-11-05 2006-07-15
ELIZABETH SHIRLEY JONES
Director 2001-03-22 2006-05-31
JOHN HUME
Director 2004-06-15 2006-05-11
KEVIN STUART EVANS
Director 2001-01-22 2005-11-08
SUSAN JEAN DAVIS
Director 2001-04-01 2005-03-10
WILLIAM JAMES HARRISON
Director 2001-03-22 2004-09-20
GILLIAN MARY DAWES
Director 2000-10-30 2003-10-14
ANN MARIE HALL
Director 2001-10-23 2002-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA NANCY CRONIN PARK LANE CENTRE Director 2016-11-29 CURRENT 2003-12-11 Active
LINDA NANCY CRONIN HEREFORD DIOCESAN BOARD OF FINANCE(THE) Director 2016-03-05 CURRENT 1916-07-27 Active
JACQUELINE ANN OSMUND SMITH CHAIRS AND SPARES Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2017-02-21
JACQUELINE ANN OSMUND SMITH TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING Director 2004-02-25 CURRENT 1997-11-25 Active
JACQUELINE ANN OSMUND SMITH CHEC (COMMUNITY HEALTH AND ENTERPRISE CENTRE) Director 2001-08-01 CURRENT 1997-07-09 Active - Proposal to Strike off
JACQUELINE ANN OSMUND SMITH LIGHTMOOR NEW COMMUNITY LIMITED(THE) Director 2001-07-12 CURRENT 1985-04-04 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
2024-03-20DIRECTOR APPOINTED MS DEBORAH JANE LOUGHRAN
2024-03-20CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2024-03-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES
2024-03-15APPOINTMENT TERMINATED, DIRECTOR BRIAN KEATES
2024-03-15APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARD WALDEN
2024-02-20FIRST GAZETTE notice for compulsory strike-off
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-06-10AP01DIRECTOR APPOINTED REVEREND ALAN HOWARD WALDEN
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA NANCY CRONIN
2020-02-03TM02Termination of appointment of David James Balderston on 2020-01-30
2020-02-03AP03Appointment of Mrs Jacqueline Osmund-Smith as company secretary on 2020-01-30
2019-12-09AP01DIRECTOR APPOINTED REV NICHOLAS JAMES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN COOK
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AP01DIRECTOR APPOINTED MR NICHOLAS BROOKE
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROWLEY
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MALTBY
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED REV LESLIE BURKE
2016-10-19AP01DIRECTOR APPOINTED REV LINDA NANCY CRONIN
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STURDY
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWLEY
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITZGERALD
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MATHIESON
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RITA POWELL
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA FLETCHER
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY
2016-10-03AP01DIRECTOR APPOINTED REV KATHRYN COOK
2016-10-03AP01DIRECTOR APPOINTED MAJOR JULIAN ROWLEY
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PERRY LANGTON SMITH
2016-04-15AP03Appointment of Mr David James Balderston as company secretary on 2016-04-01
2016-04-15TM02Termination of appointment of Andrew Perry Langton Smith on 2016-03-31
2016-03-11RES15CHANGE OF NAME 04/02/2016
2016-03-11CERTNMCompany name changed telford christian council\certificate issued on 11/03/16
2016-03-11MISCNE01
2016-02-26RES15CHANGE OF COMPANY NAME 08/01/19
2016-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-24MEM/ARTSARTICLES OF ASSOCIATION
2015-12-06AA31/03/15 TOTAL EXEMPTION FULL
2015-11-09AR0130/10/15 NO MEMBER LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BASIL JARVIS
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR P J JACKSON
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BASIL JARVIS
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CLIFFE
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HATTON
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLFE
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27AR0130/10/14 NO MEMBER LIST
2013-11-13AA31/03/13 TOTAL EXEMPTION FULL
2013-11-04AR0130/10/13 NO MEMBER LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TIM WILLS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHERMAN
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET FOREMAN
2013-08-12AP01DIRECTOR APPOINTED REVEREND GRAHAM STURDY
2013-08-01AP01DIRECTOR APPOINTED TIM WILLS
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALKER
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2012-12-07AA31/03/12 TOTAL EXEMPTION FULL
2012-11-15AR0130/10/12 NO MEMBER LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN SWEET
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RAWLINGS
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHAPLIN
2012-04-30AP01DIRECTOR APPOINTED MR BRIAN KEATES
2011-11-08AR0130/10/11 NO MEMBER LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN HOCKING
2010-11-26AP01DIRECTOR APPOINTED MRS JAN HOCKING
2010-11-09AR0130/10/10 NO MEMBER LIST
2010-08-10AP01DIRECTOR APPOINTED MR FRANCIS MALTBY
2010-07-30AP01DIRECTOR APPOINTED REVD P J JACKSON
2010-07-30AP01DIRECTOR APPOINTED MRS LINDA MATHIESON
2010-07-30AP01DIRECTOR APPOINTED MR TIMOTHY HATTON
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD YALE
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS HOLT
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AP01DIRECTOR APPOINTED REV ANDREW SMITH
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUME
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAVENDER
2010-03-24AP03SECRETARY APPOINTED REVD ANDREW PERRY LANGTON SMITH
2010-03-24AP01APPOINT PERSON AS DIRECTOR
2010-02-02AP01DIRECTOR APPOINTED REVD PREB VAUGHAN SWEET
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID LAVENDER
2009-11-24AR0130/10/09 NO MEMBER LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PREB MARTIN FRANK WALKER / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FITZGERALD / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD YALE / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MARK RICHARD SHERMAN / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROLFE / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA MARY POWELL / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MATTHEW WILLIAM LEFROY / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID FRANK LAVENDER / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL GEORGE JARVIS / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUME / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS HOLT / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MAJORIE FOREMAN / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR VERONICA ALMA FLETCHER / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD FREDERICK CLIFFE / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STACEY CLARKE / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRACE CHAPLIN / 30/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BERRY / 30/10/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JUNE COOK
2009-03-02288aDIRECTOR APPOINTED PETER STACEY CLARKE
2009-03-02288aDIRECTOR APPOINTED RITA MARY POWELL
2009-03-02288aDIRECTOR APPOINTED WILLIAM FITZGERALD
2009-02-02288aDIRECTOR APPOINTED ROSEMARY GRACE CHAPLIN
2009-02-02288aDIRECTOR APPOINTED REV PREB MARTIN FRANK WALKER
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 TELFORD CHRISTIANS TOGETHER 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 TELFORD CHRISTIANS TOGETHER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TELFORD CHRISTIANS TOGETHER does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2021-03-31

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 TELFORD CHRISTIANS TOGETHER

Intangible Assets
Patents
We have not found any records of TELFORD CHRISTIANS TOGETHER registering or being granted any patents
Domain Names
We do not have the domain name information for TELFORD CHRISTIANS TOGETHER
Trademarks
We have not found any records of TELFORD CHRISTIANS TOGETHER registering or being granted any trademarks
Income
Government Income

Government spend with TELFORD CHRISTIANS TOGETHER

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2014-03-07 GBP £-2,152

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TELFORD CHRISTIANS TOGETHER for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Community Flat, Clews Wood Court, Station Road, Madeley, Telford, TF7 5AA 5,2002002-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELFORD CHRISTIANS TOGETHER 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 TELFORD CHRISTIANS TOGETHER 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.