Warrington
WA1 1SR
Director Name | Rev Gloria Atinuke Ogunbadejo |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Information & Helpline Officer:Sickle Cell Society |
Country of Residence | United Kingdom |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Ms Yashodha Balraj |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Spiritual Coach |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Secretary Name | Mrs Abiola Aiyegbayo |
---|---|
Status | Current |
Appointed | 30 March 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Ms Joanna Petts |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Minister |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Avril Joy Carson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Railway House 1 Station Road Alcester Warwickshire B49 5ET |
Director Name | Richard Byrne Hewitt |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Organisational Development |
Correspondence Address | Wisborough Arun Vale Coldwaltham Pulborough West Sussex RH20 1LP |
Secretary Name | Ms Elinor Predota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Development Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Mid Raeburn Eskdalemuir Langholm Dumfriesshire DG13 0QT Scotland |
Director Name | Sandra Anne Evans |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2004) |
Role | Hotelier |
Correspondence Address | 6 Meadowside Coln St Aldwyns Cirencester Gloucestershire GL7 5AL Wales |
Director Name | Kathleen Bernadette Keefe |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2003) |
Role | Headteacher |
Correspondence Address | 57 Canonbie Road London SE23 3AQ |
Director Name | Ms Geraldine Mary Bown |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 02 November 2004) |
Role | Management Consultant |
Correspondence Address | 19 Coach House Court Woodgate Loughborough LE11 2TJ |
Director Name | Mr Paul Lavelle |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stoneridge House Fields Road Chedworth Cirencester Gloucestershire GL54 4NQ Wales |
Secretary Name | Mr Paul Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stoneridge House Fields Road Chedworth Cirencester Gloucestershire GL54 4NQ Wales |
Director Name | Shirley Crichton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 March 2007) |
Role | Internet Marketing |
Correspondence Address | 25 Meadow Lane Little Houghton Northampton NN7 1AH |
Secretary Name | Shirley Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 25 Meadow Lane Little Houghton Northampton NN7 1AH |
Director Name | Ms Catherine Margot Atchley |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2010) |
Role | Interfaith Minister |
Country of Residence | Scotland |
Correspondence Address | Anasmara Mingarry Acharacle Argyll PH36 4JX Scotland |
Secretary Name | Rev Catherine Margot Atchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2007) |
Role | Interfaith Minister |
Correspondence Address | 29 Dick Place Edinburgh Midlothian EH9 2JH Scotland |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2018) |
Role | Chartered Secretary |
Correspondence Address | 16 - 18 The Cross Wivenhoe Colchester CO7 9QN |
Director Name | Mrs Olamide Olubusola Agbaimoni |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2011) |
Role | Locla Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Hither Green Lane London SE13 8QJ |
Director Name | Rev Peter Lewis Dewey |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 July 2010) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | The Rectory Sulhamstead Road, Ufton Nervet Reading Berkshire RG7 4DH |
Director Name | Rev Marilyn Joy Campbell |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ash Grove Norwich Norfolk NR3 4BE |
Director Name | Mrs Christine Greenhough |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 August 2008) |
Role | Retired |
Correspondence Address | 53 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NN |
Director Name | Mr Robert Nicholas James Maclachlan |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2014) |
Role | Magazine Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Hillcott Water End Road Beacons Bottom High Wycombe Buckinghamshire HP14 3XF |
Director Name | Rev Catherine Philippa Field |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2011) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rutland Terrace Barlow Dronfield Derbyshire S18 7SS |
Director Name | Ms Avril Joy Carson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 2014) |
Role | Business Coach |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 27 Spencer Road Chiswick London W4 3SS |
Director Name | Rev Anne Juliette Blampied |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2013) |
Role | Interfaith Minister And Spiritual Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Crescent Forest Row East Sussex RH18 5ED |
Director Name | Noel Lockyer-Stevens |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2012) |
Role | Interfaith Minister |
Country of Residence | United Kingdom |
Correspondence Address | Ropery House 16-18 The Cross Wivenhoe Colchester Essex |
Director Name | Joy Gleeson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2018) |
Role | Minister |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Mr John Henry Capper |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ropery House 16-18 The Cross Wivenhoe Colchester Essex |
Director Name | Christopher John Corps |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Susan Mashkes |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 13 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2022) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Antoinette Doocey |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2019) |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Secretary Name | Mr Alan Edgar Briscoe |
---|---|
Status | Resigned |
Appointed | 01 May 2018(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Mr Peter Samuel Fairbrother |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 March 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2019) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Ms Lindsay Margaret Anderson |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 2022) |
Role | Onespirit Minister & Spiritual Counsellor |
Country of Residence | Scotland |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Website | www.interfaithfoundation.org/ |
---|
Registered Address | The Gateway Sankey Street Warrington WA1 1SR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £310,323 |
Net Worth | £645,628 |
Cash | £130,412 |
Current Liabilities | £80,350 |
Latest Accounts | 31 August 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 May 2023 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 May 2024 (11 months, 3 weeks from now) |
14 June 2006 | Delivered 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 2006 | Delivered 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 |
24 September 2021 | Appointment of Ms Mary Mckeown as a director on 22 September 2021 (2 pages) |
---|---|
17 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 August 2020 (25 pages) |
24 February 2021 | Director's details changed for Susan Mashkes on 1 February 2021 (2 pages) |
24 February 2021 | Appointment of Ms Yashodha Balraj as a director on 1 August 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 August 2019 (22 pages) |
20 November 2019 | Termination of appointment of Antoinette Doocey as a director on 15 November 2019 (1 page) |
12 November 2019 | Appointment of Ms Lindsay Margaret Anderson as a director on 7 November 2019 (2 pages) |
1 October 2019 | Termination of appointment of Treacy O'connor as a director on 23 September 2019 (1 page) |
7 August 2019 | Termination of appointment of Peter Samuel Fairbrother as a director on 31 July 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Gloria Atinuke Ogunbadejo as a director on 5 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Catherine Mary Slow as a director on 31 March 2019 (1 page) |
8 March 2019 | Appointment of Mr Peter Samuel Fairbrother as a director on 1 March 2019 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 31 August 2018 (22 pages) |
5 December 2018 | Director's details changed for Susan Mashkes on 5 December 2018 (2 pages) |
4 July 2018 | Resolutions
|
4 July 2018 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
4 July 2018 | Elect to keep the members' register information on the public register (5 pages) |
11 June 2018 | Termination of appointment of Sarah Verney as a director on 1 June 2018 (1 page) |
12 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
12 May 2018 | Appointment of Mr Alan Edgar Briscoe as a secretary on 1 May 2018 (2 pages) |
12 May 2018 | Termination of appointment of Janice Elizabeth Storey as a director on 30 April 2018 (1 page) |
12 May 2018 | Termination of appointment of Christopher John Corps as a director on 30 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Kirsty Semple as a secretary on 31 March 2018 (1 page) |
13 April 2018 | Elect to keep the directors' residential address register information on the public register (1 page) |
13 April 2018 | Elect to keep the secretaries register information on the public register (1 page) |
13 April 2018 | Elect to keep the directors' register information on the public register (1 page) |
1 March 2018 | Termination of appointment of Joy Gleeson as a director on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Antoinette Doocey as a director on 1 February 2018 (2 pages) |
1 March 2018 | Appointment of Sylvia Miriam Robertson as a director on 1 February 2018 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 31 August 2017 (21 pages) |
2 January 2018 | Register(s) moved to registered inspection location 18 the Cross Wivenhoe Colchester CO7 9QN (1 page) |
2 January 2018 | Register inspection address has been changed to 18 the Cross Wivenhoe Colchester CO7 9QN (1 page) |
2 January 2018 | Registered 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 2018 | Register(s) moved to registered inspection location 18 the Cross Wivenhoe Colchester CO7 9QN (1 page) |
2 January 2018 | Register inspection address has been changed to 18 the Cross Wivenhoe Colchester CO7 9QN (1 page) |
2 January 2018 | Registered 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) |
12 December 2017 | Appointment of Reverend Sarah Verney as a director on 1 December 2017 (2 pages) |
12 December 2017 | Appointment of Treacy O'connor as a director on 1 December 2017 (2 pages) |
12 December 2017 | Appointment of Reverend Sarah Verney as a director on 1 December 2017 (2 pages) |
12 December 2017 | Appointment of Treacy O'connor as a director on 1 December 2017 (2 pages) |
20 November 2017 | Termination of appointment of John Henry Capper as a director on 22 May 2017 (1 page) |
20 November 2017 | Termination of appointment of John Henry Capper as a director on 22 May 2017 (1 page) |
28 September 2017 | Appointment of Susan Mashkes as a director on 13 September 2017 (2 pages) |
28 September 2017 | Appointment of Susan Mashkes as a director on 13 September 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (21 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (21 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | NE01 (2 pages) |
21 December 2016 | Change of name notice (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | NE01 (2 pages) |
21 December 2016 | Change of name notice (2 pages) |
19 June 2016 | Annual return made up to 7 May 2016 no member list (4 pages) |
19 June 2016 | Annual return made up to 7 May 2016 no member list (4 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (19 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (19 pages) |
2 June 2015 | Annual return made up to 7 May 2015 no member list (4 pages) |
2 June 2015 | Annual return made up to 7 May 2015 no member list (4 pages) |
2 June 2015 | Annual return made up to 7 May 2015 no member list (4 pages) |
29 May 2015 | Appointment of Christopher John Corps as a director on 22 April 2015 (2 pages) |
29 May 2015 | Appointment of Catherine Mary Slow as a director on 22 April 2015 (2 pages) |
29 May 2015 | Termination of appointment of Elaine Barbara Walker as a director on 22 April 2015 (1 page) |
29 May 2015 | Appointment of Christopher John Corps as a director on 22 April 2015 (2 pages) |
29 May 2015 | Appointment of Catherine Mary Slow as a director on 22 April 2015 (2 pages) |
29 May 2015 | Termination of appointment of Elaine Barbara Walker as a director on 22 April 2015 (1 page) |
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (19 pages) |
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (19 pages) |
19 February 2015 | Appointment of Elaine Barbara Walker as a director on 12 September 2014 (2 pages) |
19 February 2015 | Appointment of Mr John Henry Capper as a director on 12 September 2014 (2 pages) |
19 February 2015 | Termination of appointment of Richard Henry Nickols as a director on 12 September 2014 (1 page) |
19 February 2015 | Termination of appointment of Avril Joy Carson as a director on 12 September 2014 (1 page) |
19 February 2015 | Appointment of Elaine Barbara Walker as a director on 12 September 2014 (2 pages) |
19 February 2015 | Appointment of Mr John Henry Capper as a director on 12 September 2014 (2 pages) |
19 February 2015 | Termination of appointment of Richard Henry Nickols as a director on 12 September 2014 (1 page) |
19 February 2015 | Termination of appointment of Avril Joy Carson as a director on 12 September 2014 (1 page) |
12 June 2014 | Annual return made up to 7 May 2014 no member list (6 pages) |
12 June 2014 | Annual return made up to 7 May 2014 no member list (6 pages) |
12 June 2014 | Annual return made up to 7 May 2014 no member list (6 pages) |
1 May 2014 | Total exemption full accounts made up to 31 August 2013 (24 pages) |
1 May 2014 | Total exemption full accounts made up to 31 August 2013 (24 pages) |
7 March 2014 | Appointment of Janice Elizabeth Storey as a director (2 pages) |
7 March 2014 | Appointment of Joy Gleeson as a director (2 pages) |
7 March 2014 | Appointment of Janice Elizabeth Storey as a director (2 pages) |
7 March 2014 | Appointment of Joy Gleeson as a director (2 pages) |
12 February 2014 | Termination of appointment of Robert Maclachlan as a director (1 page) |
12 February 2014 | Termination of appointment of Robert Maclachlan as a director (1 page) |
23 May 2013 | Annual return made up to 7 May 2013 no member list (5 pages) |
23 May 2013 | Annual return made up to 7 May 2013 no member list (5 pages) |
23 May 2013 | Annual return made up to 7 May 2013 no member list (5 pages) |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (22 pages) |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (22 pages) |
21 May 2013 | Termination of appointment of Anne Blampied as a director (1 page) |
21 May 2013 | Termination of appointment of Anne Blampied as a director (1 page) |
18 April 2013 | NE01-one spirit interfaith foundation (2 pages) |
18 April 2013 | Company name changed the interfaith foundation\certificate issued on 18/04/13
|
18 April 2013 | Resolutions
|
18 April 2013 | Change of name notice (2 pages) |
18 April 2013 | NE01-one spirit interfaith foundation (2 pages) |
18 April 2013 | Company name changed the interfaith foundation\certificate issued on 18/04/13
|
18 April 2013 | Resolutions
|
18 April 2013 | Change of name notice (2 pages) |
11 February 2013 | Termination of appointment of Noel Lockyer-Stevens as a director (1 page) |
11 February 2013 | Termination of appointment of Marilyn Campbell as a director (1 page) |
11 February 2013 | Termination of appointment of Noel Lockyer-Stevens as a director (1 page) |
11 February 2013 | Termination of appointment of Marilyn Campbell as a director (1 page) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
16 May 2012 | Annual return made up to 7 May 2012 no member list (8 pages) |
16 May 2012 | Annual return made up to 7 May 2012 no member list (8 pages) |
16 May 2012 | Annual return made up to 7 May 2012 no member list (8 pages) |
20 January 2012 | Appointment of Noel Lockyer-Stevens as a director (2 pages) |
20 January 2012 | Appointment of Rev Richard Henry Nickols as a director (2 pages) |
20 January 2012 | Appointment of Rev Anne Juliette Blampied as a director (2 pages) |
20 January 2012 | Termination of appointment of Philip Maultby as a director (1 page) |
20 January 2012 | Appointment of Noel Lockyer-Stevens as a director (2 pages) |
20 January 2012 | Appointment of Rev Richard Henry Nickols as a director (2 pages) |
20 January 2012 | Appointment of Rev Anne Juliette Blampied as a director (2 pages) |
20 January 2012 | Termination of appointment of Philip Maultby as a director (1 page) |
25 October 2011 | Termination of appointment of Olamide Agbaimoni as a director (1 page) |
25 October 2011 | Termination of appointment of Olamide Agbaimoni as a director (1 page) |
28 June 2011 | Termination of appointment of Catherine Field as a director (1 page) |
28 June 2011 | Termination of appointment of Catherine Field as a director (1 page) |
17 May 2011 | Annual return made up to 7 May 2011 no member list (8 pages) |
17 May 2011 | Annual return made up to 7 May 2011 no member list (8 pages) |
17 May 2011 | Annual return made up to 7 May 2011 no member list (8 pages) |
1 April 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 April 2011 (1 page) |
4 March 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
4 March 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
1 February 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Rev Avril Joy Carson on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Mr Robert Nicholas James Maclachlan on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Rev Catherine Philippa Field on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Rev Avril Joy Carson on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Mr Robert Nicholas James Maclachlan on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Rev Catherine Philippa Field on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester CO7 9DP United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Rev Avril Joy Carson on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Mr Robert Nicholas James Maclachlan on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Rev Catherine Philippa Field on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
5 January 2011 | Termination of appointment of Catherine Atchley as a director (1 page) |
5 January 2011 | Termination of appointment of Catherine Atchley as a director (1 page) |
6 August 2010 | Termination of appointment of Peter Dewey as a director (1 page) |
6 August 2010 | Termination of appointment of Peter Dewey as a director (1 page) |
23 June 2010 | Annual return made up to 7 May 2010 no member list (6 pages) |
23 June 2010 | Director's details changed for Mr Philip Ernest Maultby on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Olamide Olubusola Agbaimoni on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Robert Nicholas James Maclachlan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Catherine Philippa Field on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Catherine Margot Atchley on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Marilyn Joy Campbell on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 7 May 2010 no member list (6 pages) |
23 June 2010 | Director's details changed for Mr Philip Ernest Maultby on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Olamide Olubusola Agbaimoni on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Robert Nicholas James Maclachlan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Catherine Philippa Field on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Catherine Margot Atchley on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Marilyn Joy Campbell on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 7 May 2010 no member list (6 pages) |
23 June 2010 | Director's details changed for Mr Philip Ernest Maultby on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Olamide Olubusola Agbaimoni on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Robert Nicholas James Maclachlan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Catherine Philippa Field on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Catherine Margot Atchley on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Rev Marilyn Joy Campbell on 1 October 2009 (2 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
18 February 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
17 February 2010 | Appointment of Rev Avril Joy Carson as a director (2 pages) |
17 February 2010 | Appointment of Rev Avril Joy Carson as a director (2 pages) |
12 November 2009 | Termination of appointment of Jackie Wilkinson as a director (1 page) |
12 November 2009 | Termination of appointment of Jackie Wilkinson as a director (1 page) |
14 October 2009 | Director's details changed for Rev Catherine Margot Atchley on 15 September 2009 (2 pages) |
14 October 2009 | Director's details changed for Rev Catherine Margot Atchley on 15 September 2009 (2 pages) |
8 October 2009 | Appointment of Rev Catherine Philippa Field as a director (2 pages) |
8 October 2009 | Appointment of Rev Catherine Philippa Field as a director (2 pages) |
27 May 2009 | Annual return made up to 07/05/09 (4 pages) |
27 May 2009 | Annual return made up to 07/05/09 (4 pages) |
5 May 2009 | Director appointed mr robert nicholas james maclachlan (1 page) |
5 May 2009 | Director appointed mr robert nicholas james maclachlan (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
30 March 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
9 March 2009 | Memorandum and Articles of Association (16 pages) |
9 March 2009 | Memorandum and Articles of Association (16 pages) |
5 March 2009 | Company name changed the interfaith seminary\certificate issued on 05/03/09 (2 pages) |
5 March 2009 | Company name changed the interfaith seminary\certificate issued on 05/03/09 (2 pages) |
17 December 2008 | Memorandum and Articles of Association (14 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Memorandum and Articles of Association (14 pages) |
17 December 2008 | Resolutions
|
11 November 2008 | Registered office changed on 11/11/2008 from 11 wivenhoe business centre brook street wivenhoe colchester CO7 9DP (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 11 wivenhoe business centre brook street wivenhoe colchester CO7 9DP (1 page) |
3 September 2008 | Appointment terminated director christine greenhough (1 page) |
3 September 2008 | Appointment terminated director christine greenhough (1 page) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
3 June 2008 | Annual return made up to 07/05/08 (4 pages) |
3 June 2008 | Annual return made up to 07/05/08 (4 pages) |
13 March 2008 | Director appointed mrs christine greenhough (1 page) |
13 March 2008 | Director appointed mrs christine greenhough (1 page) |
10 March 2008 | Director appointed rev marilyn joy campbell (1 page) |
10 March 2008 | Director appointed rev marilyn joy campbell (1 page) |
14 December 2007 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
14 December 2007 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
26 November 2007 | Auditor's resignation (1 page) |
26 November 2007 | Auditor's resignation (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 October 2007 | Auditor's resignation (1 page) |
9 October 2007 | Auditor's resignation (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 11 wivenhoe business centre brook street wivenhoe essex CO7 9DP (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: carrick house lypiatt road cheltenham gloucester GL50 2QJ (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 11 wivenhoe business centre brook street wivenhoe essex CO7 9DP (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: carrick house lypiatt road cheltenham gloucester GL50 2QJ (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
13 August 2007 | Annual return made up to 07/05/07 (2 pages) |
13 August 2007 | Annual return made up to 07/05/07 (2 pages) |
26 July 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
13 July 2006 | Annual return made up to 07/05/06 (4 pages) |
13 July 2006 | Annual return made up to 07/05/06 (4 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
25 August 2005 | Annual return made up to 07/05/05
|
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
25 August 2005 | Annual return made up to 07/05/05
|
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 7-11 kensington high street london W8 5NP (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 7-11 kensington high street london W8 5NP (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Annual return made up to 07/05/04 (4 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Annual return made up to 07/05/04 (4 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: elms court chapel way botley oxford OX2 9LP (1 page) |
5 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: elms court chapel way botley oxford OX2 9LP (1 page) |
5 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
18 June 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
18 June 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
27 May 2003 | Annual return made up to 07/05/03 (6 pages) |
27 May 2003 | Annual return made up to 07/05/03 (6 pages) |
13 February 2003 | New director appointed (1 page) |
13 February 2003 | New director appointed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
21 November 2002 | Company name changed the new seminary uk\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed the new seminary uk\certificate issued on 21/11/02 (2 pages) |
7 May 2002 | Incorporation (23 pages) |
7 May 2002 | Incorporation (23 pages) |