Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK
Company Information for

SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK

SOUTHGATE CHURCH, SOUTHGATE COMMUNITY CENTRE, CAIE WALK, BURY ST. EDMUNDS, SUFFOLK, IP33 2PJ,
Company Registration Number
05815695
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Southgate Church, Bury St. Edmunds Suffolk
SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK was founded on 2006-05-12 and has its registered office in Caie Walk, Bury St. Edmunds. The organisation's status is listed as "Active". Southgate Church, Bury St. Edmunds Suffolk 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
SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK
 
Legal Registered Office
SOUTHGATE CHURCH
SOUTHGATE COMMUNITY CENTRE
CAIE WALK, BURY ST. EDMUNDS
SUFFOLK
IP33 2PJ
Other companies in IP33
 
Charity Registration
Charity Number 1115737
Charity Address SOUTHGATE CHURCH, SOUTHGATE COMMUNITY CENTRE, CAIE WALK, BURY ST. EDMUNDS, SUFFOLK, IP33 2PJ
Charter TO GLORIFY GOD IN CHURCH, COMMUNITY AND WORLD BY WORSHIP, PRAYER, DISCIPLESHIP, FELLOWSHIP SERVICE AND MISSION.
Filing Information
Company Number 05815695
Company ID Number 05815695
Date formed 2006-05-12
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 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:35:46
Primary Source:Companies House
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 SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK

Current Directors
Officer Role Date Appointed
JAMES HARRINGTON
Company Secretary 2017-10-12
JAMES CHRISTOPHER HARRINGTON
Director 2009-11-03
MARK HOWARTH
Director 2014-09-10
IAN FRANK HOWELLS
Director 2014-03-25
STUART SHEPHERD LOWE
Director 2013-11-19
PETER JOHN MADDOCK
Director 2013-09-11
HELEN MOORE
Director 2017-10-12
GWYNNETH MARY TILLEY
Director 2008-11-04
DAVID WAKEFORD
Director 2010-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HOWARD JONES
Company Secretary 2006-07-18 2017-10-12
JOHN PARR
Director 2015-09-09 2017-10-12
CLAIRE MARGUERITE ROSE
Director 2008-03-18 2017-10-12
ROBERT HOWARD JONES
Director 2006-05-13 2017-05-15
EVELINE MARY ELLIOTT
Director 2010-01-26 2014-09-10
ALAN RAYMOND GATES
Director 2008-09-02 2014-09-10
ROBERT ERIC HUMPHREYS
Director 2006-05-13 2013-11-19
JOEL DAVID FOYSTER
Director 2007-10-10 2013-06-13
PAULINE BAILEY
Director 2011-05-17 2013-03-31
ANTHONY DONALD COCK
Director 2006-05-13 2011-03-08
VALERIE JOAN SPENCER
Director 2007-06-27 2010-06-16
ROGER WHOMES
Director 2006-05-13 2009-11-03
RICHARD HENRY NORBURN
Director 2006-05-12 2009-10-01
MARION LOUISE DUNCAN
Director 2006-05-13 2008-07-01
JULIA MARY WALTON
Director 2006-05-13 2008-02-04
ANTHONY MALCOLM OSBORNE
Director 2006-10-01 2007-10-10
JONATHAN LAURENCE ALDERTON-FORD
Director 2006-11-06 2007-06-27
BENJAMIN CHARLES RUSSELL
Director 2006-05-13 2007-05-01
JOHN STUART COX
Director 2006-05-13 2006-10-05
ANTHONY MALCOLM OSBOURNE
Company Secretary 2006-05-12 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER HARRINGTON HR MANAGEMENT DIMENSIONS LTD. Director 2008-08-05 CURRENT 2008-08-05 Active - Proposal to Strike off
PETER JOHN MADDOCK ACTION PARTNERS CORPORATION Director 2012-05-10 CURRENT 1907-08-12 Active
PETER JOHN MADDOCK PIONEERS UK MINISTRIES Director 2005-10-08 CURRENT 1994-04-12 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
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH MOORE
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WHOMES
2021-12-02AP03Appointment of Mr Terence Michael Ball as company secretary on 2021-12-02
2021-12-02TM02Termination of appointment of James Harrington on 2021-12-02
2021-11-26AP01DIRECTOR APPOINTED MR TERENCE MICHAEL BALL
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER HARRINGTON
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN THOMAS RICHARDSON
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-04-12AP01DIRECTOR APPOINTED MR PHILIP MARTYN LLOYD-JONES
2021-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART SHEPHERD LOWE
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-15RES13Resolutions passed:
  • Agreement 26/11/2020
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARTH
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-28AP01DIRECTOR APPOINTED MR ADRIAN LINGWOOD
2019-10-16MEM/ARTSARTICLES OF ASSOCIATION
2019-10-16RES01ADOPT ARTICLES 16/10/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GWYNNETH MARY TILLEY
2019-04-08AP01DIRECTOR APPOINTED MR ROBERT HOWARD JONES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-20RES01ADOPT ARTICLES 20/11/18
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANK HOWELLS
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30AP01DIRECTOR APPOINTED MRS HELEN MOORE
2017-10-18CH01Director's details changed for Mr David Wakeford on 2017-10-12
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARR
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE
2017-10-18AP03Appointment of Mr James Harrington as company secretary on 2017-10-12
2017-10-18TM02Termination of appointment of Robert Howard Jones on 2017-10-12
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD JONES
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-13AR0112/05/16 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED REV DR JOHN PARR
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-13AR0112/05/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED REV MARK HOWARTH
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EVELINE ELLIOTT
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GATES
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12AR0112/05/14 ANNUAL RETURN FULL LIST
2014-04-16AP01DIRECTOR APPOINTED REV IAN FRANK HOWELLS
2014-04-11MEM/ARTSARTICLES OF ASSOCIATION
2014-04-11RES01ALTER ARTICLES 25/03/2014
2013-11-26AP01DIRECTOR APPOINTED DR STUART SHEPHERD LOWE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUMPHREYS
2013-10-04AA31/03/13 TOTAL EXEMPTION FULL
2013-09-16AP01DIRECTOR APPOINTED MR PETER JOHN MADDOCK
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOEL FOYSTER
2013-05-19AR0112/05/13 NO MEMBER LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BAILEY
2012-10-05AA31/03/12 TOTAL EXEMPTION FULL
2012-05-17AR0112/05/12 NO MEMBER LIST
2011-11-04AA31/03/11 TOTAL EXEMPTION FULL
2011-05-20AP01DIRECTOR APPOINTED REV PAULINE BAILEY
2011-05-17AR0112/05/11 NO MEMBER LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COCK
2010-11-09AA31/03/10 TOTAL EXEMPTION FULL
2010-10-27AP01DIRECTOR APPOINTED MR DAVID WAKEFORD
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SPENCER
2010-06-01AR0112/05/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOAN SPENCER / 01/01/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC HUMPHREYS / 01/01/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALAN RAYMOND GATES / 01/01/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID FOYSTER / 01/01/2010
2010-01-26AP01DIRECTOR APPOINTED REV EVELINE MARY ELLIOTT
2009-12-02AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER HARRINGTON
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WHOMES
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORBURN
2009-05-12363aANNUAL RETURN MADE UP TO 12/05/09
2008-11-10288aDIRECTOR APPOINTED MRS GWYNNETH MARY TILLEY
2008-10-21AA31/03/08 TOTAL EXEMPTION FULL
2008-10-20288aDIRECTOR APPOINTED REVEREND ALAN RAYMOND GATES
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR MARION DUNCAN
2008-05-15363aANNUAL RETURN MADE UP TO 12/05/08
2008-04-11288aDIRECTOR APPOINTED MRS CLAIRE MARGUERITE ROSE
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JULIA WALTON
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01363aANNUAL RETURN MADE UP TO 12/05/07
2007-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: WHITE HOUSE BURY ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2TS
2006-11-06288bSECRETARY RESIGNED
2006-11-06288bDIRECTOR RESIGNED
2006-09-22288aNEW SECRETARY APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK 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 SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK

Intangible Assets
Patents
We have not found any records of SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK
Trademarks
We have not found any records of SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK. 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 (85590 - Other education n.e.c.) as SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK 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 SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK 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.
    Other companies at postcode IP33 2PJ