Company NameOnespirit Interfaith Foundation
Company StatusActive
Company Number04432622
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 May 2002(22 years ago)
Previous Names4

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Sylvia Miriam Robertson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameRev Gloria Atinuke Ogunbadejo
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleInformation & Helpline Officer:Sickle Cell Society
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMs Yashodha Balraj
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleSpiritual Coach
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Secretary NameMrs Abiola Aiyegbayo
StatusCurrent
Appointed30 March 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMs Joanna Petts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleMinister
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameAvril Joy Carson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleConsultant
Correspondence AddressRailway House
1 Station Road
Alcester
Warwickshire
B49 5ET
Director NameRichard Byrne Hewitt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleOrganisational Development
Correspondence AddressWisborough Arun Vale
Coldwaltham
Pulborough
West Sussex
RH20 1LP
Secretary NameMs Elinor Predota
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleDevelopment Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressMid Raeburn
Eskdalemuir
Langholm
Dumfriesshire
DG13 0QT
Scotland
Director NameSandra Anne Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2004)
RoleHotelier
Correspondence Address6 Meadowside
Coln St Aldwyns
Cirencester
Gloucestershire
GL7 5AL
Wales
Director NameKathleen Bernadette Keefe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2003)
RoleHeadteacher
Correspondence Address57 Canonbie Road
London
SE23 3AQ
Director NameMs Geraldine Mary Bown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 02 November 2004)
RoleManagement Consultant
Correspondence Address19 Coach House Court
Woodgate
Loughborough
LE11 2TJ
Director NameMr Paul Lavelle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 November 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStoneridge House
Fields Road Chedworth
Cirencester
Gloucestershire
GL54 4NQ
Wales
Secretary NameMr Paul Lavelle
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 November 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStoneridge House
Fields Road Chedworth
Cirencester
Gloucestershire
GL54 4NQ
Wales
Director NameShirley Crichton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 March 2007)
RoleInternet Marketing
Correspondence Address25 Meadow Lane
Little Houghton
Northampton
NN7 1AH
Secretary NameShirley Crichton
NationalityBritish
StatusResigned
Appointed10 November 2006(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 March 2007)
RoleCompany Director
Correspondence Address25 Meadow Lane
Little Houghton
Northampton
NN7 1AH
Director NameMs Catherine Margot Atchley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2010)
RoleInterfaith Minister
Country of ResidenceScotland
Correspondence AddressAnasmara Mingarry
Acharacle
Argyll
PH36 4JX
Scotland
Secretary NameRev Catherine Margot Atchley
NationalityBritish
StatusResigned
Appointed15 June 2007(5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2007)
RoleInterfaith Minister
Correspondence Address29 Dick Place
Edinburgh
Midlothian
EH9 2JH
Scotland
Secretary NameMs Kirsty Semple
NationalityBritish
StatusResigned
Appointed02 July 2007(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2018)
RoleChartered Secretary
Correspondence Address16 - 18
The Cross Wivenhoe
Colchester
CO7 9QN
Director NameMrs Olamide Olubusola Agbaimoni
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2011)
RoleLocla Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address143 Hither Green Lane
London
SE13 8QJ
Director NameRev Peter Lewis Dewey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 July 2010)
RoleClergyman
Country of ResidenceEngland
Correspondence AddressThe Rectory
Sulhamstead Road, Ufton Nervet
Reading
Berkshire
RG7 4DH
Director NameRev Marilyn Joy Campbell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address36 Ash Grove
Norwich
Norfolk
NR3 4BE
Director NameMrs Christine Greenhough
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 August 2008)
RoleRetired
Correspondence Address53 Sherfield Avenue
Rickmansworth
Hertfordshire
WD3 1NN
Director NameMr Robert Nicholas James Maclachlan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2014)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressHillcott Water End Road
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XF
Director NameRev Catherine Philippa Field
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2011)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address22 Rutland Terrace
Barlow
Dronfield
Derbyshire
S18 7SS
Director NameMs Avril Joy Carson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 2014)
RoleBusiness Coach
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 27 Spencer Road
Chiswick
London
W4 3SS
Director NameNoel Lockyer-Stevens
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 2012)
RoleInterfaith Minister
Country of ResidenceUnited Kingdom
Correspondence AddressRopery House 16-18 The Cross
Wivenhoe
Colchester
Essex
Director NameRev Anne Juliette Blampied
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2013)
RoleInterfaith Minister And Spiritual Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Crescent
Forest Row
East Sussex
RH18 5ED
Director NameJoy Gleeson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 February 2018)
RoleMinister
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMr John Henry Capper
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRopery House 16-18 The Cross
Wivenhoe
Colchester
Essex
Director NameChristopher John Corps
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameSusan Mashkes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish,American
StatusResigned
Appointed13 September 2017(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2022)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameAntoinette Doocey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2019)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Secretary NameMr Alan Edgar Briscoe
StatusResigned
Appointed01 May 2018(15 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMr Peter Samuel Fairbrother
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 March 2019(16 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 July 2019)
RoleMinister
Country of ResidenceScotland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMs Lindsay Margaret Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 November 2022)
RoleOnespirit Minister & Spiritual Counsellor
Country of ResidenceScotland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR

Contact

Websitewww.interfaithfoundation.org/

Location

Registered AddressThe Gateway
Sankey Street
Warrington
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£310,323
Net Worth£645,628
Cash£130,412
Current Liabilities£80,350

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (1 week, 5 days from now)

Charges

14 June 2006Delivered on: 15 June 2006
Satisfied on: 8 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a haselcombe house, parsons hill, porlock, minehead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 2006Delivered on: 15 June 2006
Satisfied on: 8 March 2010
Persons entitled: Josephus Elis Van Montfoort and Emmy Annie Van Montfoort

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: The property k/a haselcombe house, parsons hill, porlock, minehead.
Fully Satisfied

Filing History

7 February 2024Total exemption full accounts made up to 31 August 2023 (19 pages)
22 May 2023Withdrawal of the directors' residential address register information from the public register (1 page)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
10 May 2023Register inspection address has been changed from 18 the Cross Wivenhoe Colchester CO7 9QN England to The Gateway Sankey Street Warrington WA1 1SR (1 page)
5 April 2023Termination of appointment of Gloria Atinuke Ogunbadejo as a director on 5 April 2023 (1 page)
5 April 2023Appointment of Rev Fujo Malaika as a director on 1 April 2023 (2 pages)
5 January 2023Total exemption full accounts made up to 31 August 2022 (24 pages)
5 January 2023Termination of appointment of Sylvia Miriam Robertson as a director on 1 January 2023 (1 page)
16 November 2022Termination of appointment of Lindsay Margaret Anderson as a director on 16 November 2022 (1 page)
12 October 2022Appointment of Ms Joanna Petts as a director on 8 October 2022 (2 pages)
8 June 2022Termination of appointment of Mary Mckeown as a director on 26 May 2022 (1 page)
8 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Alan Edgar Briscoe as a secretary on 30 March 2022 (1 page)
30 March 2022Appointment of Mrs Abiola Aiyegbayo as a secretary on 30 March 2022 (2 pages)
10 March 2022Total exemption full accounts made up to 31 August 2021 (26 pages)
4 March 2022Termination of appointment of Susan Mashkes as a director on 2 March 2022 (1 page)
24 September 2021Appointment of Ms Mary Mckeown as a director on 22 September 2021 (2 pages)
17 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 August 2020 (25 pages)
24 February 2021Director's details changed for Susan Mashkes on 1 February 2021 (2 pages)
24 February 2021Appointment of Ms Yashodha Balraj as a director on 1 August 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 August 2019 (22 pages)
20 November 2019Termination of appointment of Antoinette Doocey as a director on 15 November 2019 (1 page)
12 November 2019Appointment of Ms Lindsay Margaret Anderson as a director on 7 November 2019 (2 pages)
1 October 2019Termination of appointment of Treacy O'connor as a director on 23 September 2019 (1 page)
7 August 2019Termination of appointment of Peter Samuel Fairbrother as a director on 31 July 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 April 2019Appointment of Gloria Atinuke Ogunbadejo as a director on 5 April 2019 (2 pages)
1 April 2019Termination of appointment of Catherine Mary Slow as a director on 31 March 2019 (1 page)
8 March 2019Appointment of Mr Peter Samuel Fairbrother as a director on 1 March 2019 (2 pages)
11 January 2019Total exemption full accounts made up to 31 August 2018 (22 pages)
5 December 2018Director's details changed for Susan Mashkes on 5 December 2018 (2 pages)
4 July 2018Elect to keep the members' register information on the public register (5 pages)
4 July 2018Elect to keep the persons' with significant control register information on the public register (2 pages)
4 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 June 2018Termination of appointment of Sarah Verney as a director on 1 June 2018 (1 page)
12 May 2018Termination of appointment of Christopher John Corps as a director on 30 April 2018 (1 page)
12 May 2018Appointment of Mr Alan Edgar Briscoe as a secretary on 1 May 2018 (2 pages)
12 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
12 May 2018Termination of appointment of Janice Elizabeth Storey as a director on 30 April 2018 (1 page)
13 April 2018Elect to keep the directors' register information on the public register (1 page)
13 April 2018Elect to keep the directors' residential address register information on the public register (1 page)
13 April 2018Elect to keep the secretaries register information on the public register (1 page)
13 April 2018Termination of appointment of Kirsty Semple as a secretary on 31 March 2018 (1 page)
1 March 2018Termination of appointment of Joy Gleeson as a director on 28 February 2018 (1 page)
1 March 2018Appointment of Antoinette Doocey as a director on 1 February 2018 (2 pages)
1 March 2018Appointment of Sylvia Miriam Robertson as a director on 1 February 2018 (2 pages)
22 January 2018Total exemption full accounts made up to 31 August 2017 (21 pages)
2 January 2018Registered office address changed from Ropery House 16-18 the Cross Wivenhoe Colchester Essex to The Gateway Sankey Street Warrington WA1 1SR on 2 January 2018 (1 page)
2 January 2018Register inspection address has been changed to 18 the Cross Wivenhoe Colchester CO7 9QN (1 page)
2 January 2018Registered office address changed from Ropery House 16-18 the Cross Wivenhoe Colchester Essex to The Gateway Sankey Street Warrington WA1 1SR on 2 January 2018 (1 page)
2 January 2018Register(s) moved to registered inspection location 18 the Cross Wivenhoe Colchester CO7 9QN (1 page)
2 January 2018Register inspection address has been changed to 18 the Cross Wivenhoe Colchester CO7 9QN (1 page)
2 January 2018Register(s) moved to registered inspection location 18 the Cross Wivenhoe Colchester CO7 9QN (1 page)
12 December 2017Appointment of Treacy O'connor as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Reverend Sarah Verney as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Treacy O'connor as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Reverend Sarah Verney as a director on 1 December 2017 (2 pages)
20 November 2017Termination of appointment of John Henry Capper as a director on 22 May 2017 (1 page)
20 November 2017Termination of appointment of John Henry Capper as a director on 22 May 2017 (1 page)
28 September 2017Appointment of Susan Mashkes as a director on 13 September 2017 (2 pages)
28 September 2017Appointment of Susan Mashkes as a director on 13 September 2017 (2 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (21 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (21 pages)
21 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-16
(2 pages)
21 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-16
(2 pages)
21 December 2016NE01 (2 pages)
21 December 2016Change of name notice (2 pages)
21 December 2016Change of name notice (2 pages)
21 December 2016NE01 (2 pages)
19 June 2016Annual return made up to 7 May 2016 no member list (4 pages)
19 June 2016Annual return made up to 7 May 2016 no member list (4 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (19 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (19 pages)
2 June 2015Annual return made up to 7 May 2015 no member list (4 pages)
2 June 2015Annual return made up to 7 May 2015 no member list (4 pages)
2 June 2015Annual return made up to 7 May 2015 no member list (4 pages)
29 May 2015Appointment of Christopher John Corps as a director on 22 April 2015 (2 pages)
29 May 2015Appointment of Catherine Mary Slow as a director on 22 April 2015 (2 pages)
29 May 2015Appointment of Christopher John Corps as a director on 22 April 2015 (2 pages)
29 May 2015Termination of appointment of Elaine Barbara Walker as a director on 22 April 2015 (1 page)
29 May 2015Termination of appointment of Elaine Barbara Walker as a director on 22 April 2015 (1 page)
29 May 2015Appointment of Catherine Mary Slow as a director on 22 April 2015 (2 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (19 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (19 pages)
19 February 2015Termination of appointment of Richard Henry Nickols as a director on 12 September 2014 (1 page)
19 February 2015Termination of appointment of Richard Henry Nickols as a director on 12 September 2014 (1 page)
19 February 2015Termination of appointment of Avril Joy Carson as a director on 12 September 2014 (1 page)
19 February 2015Appointment of Elaine Barbara Walker as a director on 12 September 2014 (2 pages)
19 February 2015Appointment of Elaine Barbara Walker as a director on 12 September 2014 (2 pages)
19 February 2015Termination of appointment of Avril Joy Carson as a director on 12 September 2014 (1 page)
19 February 2015Appointment of Mr John Henry Capper as a director on 12 September 2014 (2 pages)
19 February 2015Appointment of Mr John Henry Capper as a director on 12 September 2014 (2 pages)
12 June 2014Annual return made up to 7 May 2014 no member list (6 pages)
12 June 2014Annual return made up to 7 May 2014 no member list (6 pages)
12 June 2014Annual return made up to 7 May 2014 no member list (6 pages)
1 May 2014Total exemption full accounts made up to 31 August 2013 (24 pages)
1 May 2014Total exemption full accounts made up to 31 August 2013 (24 pages)
7 March 2014Appointment of Joy Gleeson as a director (2 pages)
7 March 2014Appointment of Janice Elizabeth Storey as a director (2 pages)
7 March 2014Appointment of Joy Gleeson as a director (2 pages)
7 March 2014Appointment of Janice Elizabeth Storey as a director (2 pages)
12 February 2014Termination of appointment of Robert Maclachlan as a director (1 page)
12 February 2014Termination of appointment of Robert Maclachlan as a director (1 page)
23 May 2013Annual return made up to 7 May 2013 no member list (5 pages)
23 May 2013Annual return made up to 7 May 2013 no member list (5 pages)
23 May 2013Annual return made up to 7 May 2013 no member list (5 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (22 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (22 pages)
21 May 2013Termination of appointment of Anne Blampied as a director (1 page)
21 May 2013Termination of appointment of Anne Blampied as a director (1 page)
18 April 2013NE01-one spirit interfaith foundation (2 pages)
18 April 2013Company name changed the interfaith foundation\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013Company name changed the interfaith foundation\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013NE01-one spirit interfaith foundation (2 pages)
18 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-16
(1 page)
18 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-16
(1 page)
11 February 2013Termination of appointment of Marilyn Campbell as a director (1 page)
11 February 2013Termination of appointment of Noel Lockyer-Stevens as a director (1 page)
11 February 2013Termination of appointment of Noel Lockyer-Stevens as a director (1 page)
11 February 2013Termination of appointment of Marilyn Campbell as a director (1 page)
1 June 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
16 May 2012Annual return made up to 7 May 2012 no member list (8 pages)
16 May 2012Annual return made up to 7 May 2012 no member list (8 pages)
16 May 2012Annual return made up to 7 May 2012 no member list (8 pages)
20 January 2012Appointment of Rev Richard Henry Nickols as a director (2 pages)
20 January 2012Appointment of Noel Lockyer-Stevens as a director (2 pages)
20 January 2012Termination of appointment of Philip Maultby as a director (1 page)
20 January 2012Appointment of Noel Lockyer-Stevens as a director (2 pages)
20 January 2012Termination of appointment of Philip Maultby as a director (1 page)
20 January 2012Appointment of Rev Richard Henry Nickols as a director (2 pages)
20 January 2012Appointment of Rev Anne Juliette Blampied as a director (2 pages)
20 January 2012Appointment of Rev Anne Juliette Blampied as a director (2 pages)
25 October 2011Termination of appointment of Olamide Agbaimoni as a director (1 page)
25 October 2011Termination of appointment of Olamide Agbaimoni as a director (1 page)
28 June 2011Termination of appointment of Catherine Field as a director (1 page)
28 June 2011Termination of appointment of Catherine Field as a director (1 page)
17 May 2011Annual return made up to 7 May 2011 no member list (8 pages)
17 May 2011Annual return made up to 7 May 2011 no member list (8 pages)
17 May 2011Annual return made up to 7 May 2011 no member list (8 pages)
1 April 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 April 2011 (1 page)
4 March 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
4 March 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
1 February 2011Director's details changed for Rev Avril Joy Carson on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 February 2011 (1 page)
1 February 2011Director's details changed for Mr Robert Nicholas James Maclachlan on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Rev Avril Joy Carson on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 February 2011 (1 page)
1 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Rev Catherine Philippa Field on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Robert Nicholas James Maclachlan on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Robert Nicholas James Maclachlan on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Rev Avril Joy Carson on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Rev Catherine Philippa Field on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 February 2011 (1 page)
1 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 February 2011 (1 page)
1 February 2011Director's details changed for Rev Catherine Philippa Field on 1 February 2011 (2 pages)
5 January 2011Termination of appointment of Catherine Atchley as a director (1 page)
5 January 2011Termination of appointment of Catherine Atchley as a director (1 page)
6 August 2010Termination of appointment of Peter Dewey as a director (1 page)
6 August 2010Termination of appointment of Peter Dewey as a director (1 page)
23 June 2010Annual return made up to 7 May 2010 no member list (6 pages)
23 June 2010Director's details changed for Mr Robert Nicholas James Maclachlan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Marilyn Joy Campbell on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Catherine Philippa Field on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 7 May 2010 no member list (6 pages)
23 June 2010Director's details changed for Rev Olamide Olubusola Agbaimoni on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Catherine Philippa Field on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Catherine Margot Atchley on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Catherine Margot Atchley on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 7 May 2010 no member list (6 pages)
23 June 2010Director's details changed for Mr Robert Nicholas James Maclachlan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Olamide Olubusola Agbaimoni on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Olamide Olubusola Agbaimoni on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Philip Ernest Maultby on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Marilyn Joy Campbell on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Catherine Philippa Field on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Philip Ernest Maultby on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Robert Nicholas James Maclachlan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Philip Ernest Maultby on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Catherine Margot Atchley on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Rev Marilyn Joy Campbell on 1 October 2009 (2 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
18 February 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
17 February 2010Appointment of Rev Avril Joy Carson as a director (2 pages)
17 February 2010Appointment of Rev Avril Joy Carson as a director (2 pages)
12 November 2009Termination of appointment of Jackie Wilkinson as a director (1 page)
12 November 2009Termination of appointment of Jackie Wilkinson as a director (1 page)
14 October 2009Director's details changed for Rev Catherine Margot Atchley on 15 September 2009 (2 pages)
14 October 2009Director's details changed for Rev Catherine Margot Atchley on 15 September 2009 (2 pages)
8 October 2009Appointment of Rev Catherine Philippa Field as a director (2 pages)
8 October 2009Appointment of Rev Catherine Philippa Field as a director (2 pages)
27 May 2009Annual return made up to 07/05/09 (4 pages)
27 May 2009Annual return made up to 07/05/09 (4 pages)
5 May 2009Director appointed mr robert nicholas james maclachlan (1 page)
5 May 2009Director appointed mr robert nicholas james maclachlan (1 page)
30 March 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
30 March 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
9 March 2009Memorandum and Articles of Association (16 pages)
9 March 2009Memorandum and Articles of Association (16 pages)
5 March 2009Company name changed the interfaith seminary\certificate issued on 05/03/09 (2 pages)
5 March 2009Company name changed the interfaith seminary\certificate issued on 05/03/09 (2 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2008Memorandum and Articles of Association (14 pages)
17 December 2008Memorandum and Articles of Association (14 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2008Registered office changed on 11/11/2008 from 11 wivenhoe business centre brook street wivenhoe colchester CO7 9DP (1 page)
11 November 2008Registered office changed on 11/11/2008 from 11 wivenhoe business centre brook street wivenhoe colchester CO7 9DP (1 page)
3 September 2008Appointment terminated director christine greenhough (1 page)
3 September 2008Appointment terminated director christine greenhough (1 page)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 June 2008Annual return made up to 07/05/08 (4 pages)
3 June 2008Annual return made up to 07/05/08 (4 pages)
13 March 2008Director appointed mrs christine greenhough (1 page)
13 March 2008Director appointed mrs christine greenhough (1 page)
10 March 2008Director appointed rev marilyn joy campbell (1 page)
10 March 2008Director appointed rev marilyn joy campbell (1 page)
14 December 2007Total exemption full accounts made up to 31 August 2007 (15 pages)
14 December 2007Total exemption full accounts made up to 31 August 2007 (15 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
26 November 2007Auditor's resignation (1 page)
26 November 2007Auditor's resignation (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 October 2007Auditor's resignation (1 page)
9 October 2007Auditor's resignation (1 page)
3 October 2007Registered office changed on 03/10/07 from: 11 wivenhoe business centre brook street wivenhoe essex CO7 9DP (1 page)
3 October 2007Registered office changed on 03/10/07 from: 11 wivenhoe business centre brook street wivenhoe essex CO7 9DP (1 page)
3 October 2007Registered office changed on 03/10/07 from: carrick house lypiatt road cheltenham gloucester GL50 2QJ (1 page)
3 October 2007Registered office changed on 03/10/07 from: carrick house lypiatt road cheltenham gloucester GL50 2QJ (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
13 August 2007Annual return made up to 07/05/07 (2 pages)
13 August 2007Annual return made up to 07/05/07 (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
24 July 2007Full accounts made up to 30 September 2006 (15 pages)
24 July 2007Full accounts made up to 30 September 2006 (15 pages)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
3 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
13 July 2006Annual return made up to 07/05/06 (4 pages)
13 July 2006Annual return made up to 07/05/06 (4 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
25 August 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director resigned
(5 pages)
25 August 2005New secretary appointed;new director appointed (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director resigned
(5 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
4 August 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
18 July 2005Registered office changed on 18/07/05 from: 7-11 kensington high street london W8 5NP (1 page)
18 July 2005Registered office changed on 18/07/05 from: 7-11 kensington high street london W8 5NP (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Annual return made up to 07/05/04 (4 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Annual return made up to 07/05/04 (4 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
5 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
5 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
5 March 2004Registered office changed on 05/03/04 from: elms court chapel way botley oxford OX2 9LP (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: elms court chapel way botley oxford OX2 9LP (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
18 June 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
18 June 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
27 May 2003Annual return made up to 07/05/03 (6 pages)
27 May 2003Annual return made up to 07/05/03 (6 pages)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
21 November 2002Company name changed the new seminary uk\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed the new seminary uk\certificate issued on 21/11/02 (2 pages)
7 May 2002Incorporation (23 pages)
7 May 2002Incorporation (23 pages)