Background WavePink WaveYellow Wave

YORKSHIRE CHURCHES RURAL BUSINESS SUPPORT LIMITED (08109471)

YORKSHIRE CHURCHES RURAL BUSINESS SUPPORT LIMITED (08109471) is an active UK company. incorporated on 18 June 2012. with registered office in York. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. YORKSHIRE CHURCHES RURAL BUSINESS SUPPORT LIMITED has been registered for 13 years. Current directors include BYWATER, Timothy John Edmund, Revd, ELTRINGHAM, Anna, Bishop, GAMBLE, Dianne Elizabeth, The Reverend and 3 others.

Company Number
08109471
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2012
Age
13 years
Address
28 The Green, York, YO26 5LR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BYWATER, Timothy John Edmund, Revd, ELTRINGHAM, Anna, Bishop, GAMBLE, Dianne Elizabeth, The Reverend, NEWTON, Leslie Michael, Revd, NOBLE, Michael John, PETCH, Howard Wesley
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE CHURCHES RURAL BUSINESS SUPPORT LIMITED

YORKSHIRE CHURCHES RURAL BUSINESS SUPPORT LIMITED is an active company incorporated on 18 June 2012 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. YORKSHIRE CHURCHES RURAL BUSINESS SUPPORT LIMITED was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

08109471

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

28 The Green Acomb York, YO26 5LR,

Previous Addresses

Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB
From: 10 June 2014To: 10 April 2016
20 New Market Street Leeds West Yorkshire LS1 6DG
From: 18 June 2012To: 10 June 2014
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
May 19
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

TUBBS, Martin Gregory

Active
The Green, YorkYO26 5LR
Secretary
Appointed 23 Oct 2022

BYWATER, Timothy John Edmund, Revd

Active
The Green, YorkYO26 5LR
Born January 1950
Director
Appointed 11 Dec 2014

ELTRINGHAM, Anna, Bishop

Active
Redwood, RiponHG4 5BS
Born July 1974
Director
Appointed 11 Jan 2024

GAMBLE, Dianne Elizabeth, The Reverend

Active
The Green, YorkYO26 5LR
Born February 1971
Director
Appointed 06 Jun 2023

NEWTON, Leslie Michael, Revd

Active
The Green, YorkYO26 5LR
Born June 1965
Director
Appointed 24 Oct 2017

NOBLE, Michael John

Active
The Green, YorkYO26 5LR
Born March 1955
Director
Appointed 18 Jun 2012

PETCH, Howard Wesley

Active
The Green, YorkYO26 5LR
Born December 1943
Director
Appointed 18 Jun 2012

BRYER, Janet

Resigned
The Green, YorkYO26 5LR
Secretary
Appointed 01 Aug 2017
Resigned 31 Aug 2020

HENDERSON, Sian

Resigned
The Green, YorkYO26 5LR
Secretary
Appointed 01 Sept 2020
Resigned 23 Oct 2022

BELL, James Harold, Revd

Resigned
The Green, YorkYO26 5LR
Born November 1950
Director
Appointed 11 Dec 2014
Resigned 09 Oct 2017

BURGESS, Stephen John, Rev

Resigned
The Green, YorkYO26 5LR
Born July 1949
Director
Appointed 18 Jun 2012
Resigned 09 Oct 2017

PYKE, Barry John, Revd

Resigned
The Green, YorkYO26 5LR
Born January 1962
Director
Appointed 16 May 2019
Resigned 23 Oct 2022

THOMSON, James, Rt Revd Dr

Resigned
Blakey Lane, ThirskYO7 3AB
Born July 1950
Director
Appointed 11 Dec 2014
Resigned 11 Dec 2014

THOMSON, John, Right Revd

Resigned
The Green, YorkYO26 5LR
Born July 1955
Director
Appointed 11 Dec 2014
Resigned 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Resolution
6 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 September 2017
CC04CC04
Statement Of Companys Objects
23 August 2017
CC04CC04
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
15 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Incorporation Company
18 June 2012
NEWINCIncorporation