Company Information for CONNECT MINISTRIES
C/O GREEN PASTURES FAITH AVENUE, THE GATEWAY, BALLYMENA, BT42 3FF,
|
Company Registration Number
NI033172
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||||
---|---|---|---|---|
CONNECT MINISTRIES | ||||
Legal Registered Office | ||||
C/O GREEN PASTURES FAITH AVENUE THE GATEWAY BALLYMENA BT42 3FF Other companies in BT42 | ||||
Previous Names | ||||
|
Company Number | NI033172 | |
---|---|---|
Company ID Number | NI033172 | |
Date formed | 1997-10-30 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 01:14:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONNECT MINISTRIES | 726 SPRAGUE ST EDMONDS WA 980203035 | Active | Company formed on the 2015-04-02 | |
CONNECT MINISTRIES, INC. | 740 24th PL VERO BEACH FL 32962 | Inactive | Company formed on the 2014-03-17 | |
Connect Ministries Limited | Unknown | Company formed on the 2017-05-16 | ||
CONNECT MINISTRIES INC | Georgia | Unknown | ||
CONNECT MINISTRIES INCORPORATED | California | Unknown | ||
CONNECT MINISTRIES | North Carolina | Unknown | ||
Connect Ministries Inc | Indiana | Unknown | ||
CONNECT MINISTRIES KC | 3501 S 38TH ST # 109 TACOMA WA 984094210 | Active | Company formed on the 2017-12-01 | |
CONNECT MINISTRIES INC | Georgia | Unknown | ||
CONNECT MINISTRIES INTERNATIONAL INC | Maine | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON NEIL KENNEDY |
||
KAREN KEZIA KERNOHAN |
||
JACQUELINE MCGLADDERY |
||
BARRY JOHN JAMES WEIR |
||
WILLIAM FREDERICK WILSON |
||
JEFFREY WILLIAM WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK EDWARD DONLEY |
Director | ||
JOHN DAVID SCOTT |
Director | ||
TREVOR LYLE DUNLOP |
Director | ||
THOMAS JOHN STEWART |
Company Secretary | ||
RUSSELL CAIRNS |
Director | ||
BARRY JOHN JAMES WEIR |
Director | ||
COLIN HAYBURN |
Director | ||
AMANDA AVELINE KNOWLES |
Director | ||
KAREN KERNOHAN |
Company Secretary | ||
ARCHIBALD LUKE |
Director | ||
AMANDA AVELINE KNOWLES |
Company Secretary | ||
GWENDOLINE IRENE KERNOHAN |
Director | ||
LORNA BOYD |
Director | ||
SAMUEL GASTON |
Director | ||
RICHARD LEE |
Director | ||
TREVOR JAMES SCROGGIE |
Director | ||
COLIN HAYBURN |
Director | ||
SAMUEL BLACK |
Director | ||
EILEEN KENNEDY |
Director | ||
ROBERT BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GATEWAY SOCIAL INVESTMENT LIMITED | Director | 2017-09-21 | CURRENT | 2013-05-07 | Active | |
GATEWAY BUSINESS PARK LTD | Director | 2017-09-21 | CURRENT | 2017-01-17 | Active - Proposal to Strike off | |
KINGDOM SOCIAL INVESTMENTS LIMITED | Director | 2017-09-21 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
AEG PENNYBRIDGE (BALLYMENA) LIMITED | Director | 2017-09-21 | CURRENT | 2016-03-03 | Liquidation | |
COMPASSION MINISTRIES | Director | 2015-10-30 | CURRENT | 2010-07-19 | Active | |
WHIRLWIND PROPERTY HOLDINGS LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
WHIRLWIND PROPERTY GROUP | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
GATEWAY BUSINESS PARK LTD | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active - Proposal to Strike off | |
GOLD PINE PROPERTY LTD. | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
AEG PENNYBRIDGE (BALLYMENA) LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Liquidation | |
CONFIDENCE ENTERPRISES LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
ASSOCIATION OF RELATED CHURCHES (IRELAND) | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
THE GATEWAY SOCIAL INVESTMENT LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
KINGDOM SOCIAL INVESTMENTS LIMITED | Director | 2010-05-20 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
WHIRLWIND PROPERTY LIMITED | Director | 2008-07-09 | CURRENT | 2008-07-09 | Active | |
GREEN PASTURES, THE PEOPLE'S CHURCH | Director | 2007-01-17 | CURRENT | 2007-01-17 | Active | |
UPPER ROOM LIMITED - THE | Director | 2004-10-29 | CURRENT | 2004-10-14 | Dissolved 2014-01-24 | |
SALIGHT FOUNDATION LIMITED - THE | Director | 1999-03-03 | CURRENT | 1999-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR ROBERT GRAEME KINGSTON | ||
DIRECTOR APPOINTED MRS SARA MARIE STEPHENS | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
AA01 | Previous accounting period extended from 30/04/20 TO 31/08/20 | |
AD04 | Register(s) moved to registered office address C/O Green Pastures Faith Avenue the Gateway Ballymena BT42 3FF | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address C/O Green Pastures Faith Avenue the Gateway Ballymena BT42 3FF | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM C/O Green Pastures Church Galgorm Industrial Estate, Fenaghy Road Galgorm Ballymena County Antrim BT42 1AQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
CERTNM | Company name changed connect ministries LIMITED\certificate issued on 27/09/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-04 | |
AP01 | DIRECTOR APPOINTED PASTOR KAREN KEZIA KERNOHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD DONLEY | |
AD02 | Register inspection address changed to Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB | |
AD03 | Registers moved to registered inspection location of Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB | |
AP01 | DIRECTOR APPOINTED PASTOR WILLIAM FREDERICK WILSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SCOTT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PASTOR JACQUELINE MCGLADDERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LYLE DUNLOP | |
AP01 | DIRECTOR APPOINTED PASTOR JOHN DAVID SCOTT | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN JAMES WEIR | |
AP01 | DIRECTOR APPOINTED MR TREVOR LYLE DUNLOP | |
AP03 | Appointment of Mr Jason Neil Kennedy as company secretary on 2014-11-20 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS STEWART | |
RES01 | ADOPT ARTICLES 07/02/2014 | |
RES15 | CHANGE OF NAME 07/02/2014 | |
CERTNM | COMPANY NAME CHANGED WASH BASIN LIMITED-THE CERTIFICATE ISSUED ON 04/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 14 THE DIAMOND AHOGHILL BALLYMENA CO. ANTRIM BT42 1JZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL CAIRNS | |
AP01 | DIRECTOR APPOINTED MR RUSSELL CAIRNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WEIR | |
AP01 | DIRECTOR APPOINTED MR MARK DONLEY | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 NO MEMBER LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HAYBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA KNOWLES | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED BARRY WEIR | |
AP03 | SECRETARY APPOINTED THOMAS JOHN STEWART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN KERNOHAN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WRIGHT / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KNOWLES / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYBURN / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN KERNOHAN / 30/10/2009 | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 30/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371SR(NI) | 30/10/07 | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 30/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 30/10/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/10/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/10/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 30/10/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 30/10/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/10/99 ANNUAL RETURN SHUTTLE |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-05-01 | £ 4,621 |
---|
Creditors and other liabilities
|
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 CONNECT MINISTRIES
Cash Bank In Hand | 2012-05-01 | £ 36,392 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 37,057 |
Cash Bank In Hand | 2011-04-30 | £ 29,820 |
Current Assets | 2012-05-01 | £ 37,423 |
Current Assets | 2012-04-30 | £ 49,084 |
Current Assets | 2011-04-30 | £ 36,331 |
Debtors | 2012-05-01 | £ 1 |
Debtors | 2012-04-30 | £ 10,997 |
Debtors | 2011-04-30 | £ 5,481 |
Fixed Assets | 2012-05-01 | £ 9,855 |
Fixed Assets | 2012-04-30 | £ 10,632 |
Fixed Assets | 2011-04-30 | £ 14,065 |
Shareholder Funds | 2012-05-01 | £ 42,657 |
Shareholder Funds | 2012-04-30 | £ 53,992 |
Shareholder Funds | 2011-04-30 | £ 43,116 |
Stocks Inventory | 2012-05-01 | £ 1,030 |
Stocks Inventory | 2012-04-30 | £ 1,030 |
Stocks Inventory | 2011-04-30 | £ 1,030 |
Tangible Fixed Assets | 2012-05-01 | £ 9,855 |
Tangible Fixed Assets | 2012-04-30 | £ 10,632 |
Tangible Fixed Assets | 2011-04-30 | £ 14,065 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CONNECT MINISTRIES are:
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. |