Company NameThe Interfaith Seminary
DirectorAlan Edgar Briscoe
Company StatusActive
Company Number06669144
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 August 2008(15 years, 8 months ago)
Previous NamesOne Spirit Interfaith Foundation and Interfaith Foundation

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alan Edgar Briscoe
StatusCurrent
Appointed17 October 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Secretary NameMrs Abiola Aiyegbayo
StatusCurrent
Appointed30 March 2022(13 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMr Alan Edgar Briscoe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleExecutive Director
Country of ResidenceWales
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameArliss George Porter
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address16 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Director NameMs Kirsty Semple
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleChartered Secretary
Correspondence Address16 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Secretary NameMs Kirsty Semple
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRopery House 16-18 The Cross
Wivenhoe
Colchester
Essex
CO7 9QN
Director NameRev Marilyn Joy Campbell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2014)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address36 Ash Grove
Norwich
Norfolk
NR3 4BE
Director NameMr Philip Ernest Maultby
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2014)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address15a Admington
Admington
Shipston On Stour
Warwickshire
CV36 4JN
Director NameMr John Henry Capper
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRopery House 16-18 The Cross
Wivenhoe
Colchester
Essex
Director NameJanice Elizabeth Storey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2018)
RoleManaging Director
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
Appointed01 December 2017(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2022)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMrs Sylvia Miriam Robertson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMs Mary McKeown
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2022(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2022)
RoleInterfaith Minister
Country of ResidenceIreland
Correspondence AddressThe Gateway 85-101 Sankey Street
Warrington
Cheshire
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

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

13 December 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
5 October 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)
4 October 2023Withdrawal of the directors' residential address register information from the public register (1 page)
18 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
20 September 2022Appointment of Mr Alan Edgar Briscoe as a director on 20 September 2022 (2 pages)
20 September 2022Termination of appointment of Mary Mckeown as a director on 20 September 2022 (1 page)
22 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
30 March 2022Appointment of Ms Mary Mckeown as a director on 30 March 2022 (2 pages)
30 March 2022Appointment of Mrs Abiola Aiyegbayo as a secretary on 30 March 2022 (2 pages)
30 March 2022Termination of appointment of Sylvia Miriam Robertson as a director on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Susan Mashkes as a director on 30 March 2022 (1 page)
31 January 2022Withdrawal of the persons' with significant control register information from the public register (1 page)
31 January 2022Persons' with significant control register information at 31 January 2022 on withdrawal from the public register (1 page)
18 January 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
14 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 August 2019 (3 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
18 October 2018Appointment of Rev Sylvia Miriam Robertson as a director on 17 October 2018 (2 pages)
18 October 2018Appointment of Mr Alan Edgar Briscoe as a secretary on 17 October 2018 (2 pages)
15 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Kirsty Semple as a secretary on 31 March 2018 (1 page)
15 August 2018Elect to keep the secretaries register information on the public register (1 page)
15 August 2018Elect to keep the directors' residential address register information on the public register (1 page)
15 August 2018Elect to keep the directors' register information on the public register (1 page)
3 July 2018Elect to keep the members' register information on the public register (3 pages)
3 July 2018Notification of Onespirit Interfaith Foundation as a person with significant control on 6 April 2016 (4 pages)
3 July 2018Elect to keep the persons' with significant control register information on the public register (2 pages)
5 June 2018Termination of appointment of Janice Elizabeth Storey as a director on 1 June 2018 (1 page)
22 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 January 2018Micro company accounts made up to 31 August 2017 (2 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(s) moved to registered inspection location 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 inspection address has been changed to 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 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)
18 December 2017Appointment of Susan Mashkes as a director on 1 December 2017 (2 pages)
18 December 2017Appointment of Susan Mashkes as a director on 1 December 2017 (2 pages)
30 November 2017Termination of appointment of John Henry Capper as a director on 12 August 2017 (1 page)
30 November 2017Termination of appointment of John Henry Capper as a director on 12 August 2017 (1 page)
6 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
13 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
13 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 11 August 2015 no member list (3 pages)
17 August 2015Annual return made up to 11 August 2015 no member list (3 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
15 August 2014Annual return made up to 11 August 2014 no member list (3 pages)
15 August 2014Annual return made up to 11 August 2014 no member list (3 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
11 March 2014Appointment of Mr John Henry Capper as a director (2 pages)
11 March 2014Appointment of Mr John Henry Capper as a director (2 pages)
7 March 2014Appointment of Janice Elizabeth Storey as a director (2 pages)
7 March 2014Termination of appointment of Marilyn Campbell as a director (1 page)
7 March 2014Termination of appointment of Marilyn Campbell as a director (1 page)
7 March 2014Termination of appointment of Philip Maultby as a director (1 page)
7 March 2014Termination of appointment of Philip Maultby as a director (1 page)
7 March 2014Appointment of Janice Elizabeth Storey as a director (2 pages)
7 September 2013Annual return made up to 11 August 2013 no member list (4 pages)
7 September 2013Annual return made up to 11 August 2013 no member list (4 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 11 August 2012 no member list (4 pages)
4 September 2012Annual return made up to 11 August 2012 no member list (4 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 11 August 2011 no member list (4 pages)
15 August 2011Annual return made up to 11 August 2011 no member list (4 pages)
1 April 2011Registered office address changed from , 1 Brook House Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 April 2011 (1 page)
25 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
3 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages)
3 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages)
3 February 2011Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages)
11 August 2010Annual return made up to 11 August 2010 no member list (4 pages)
11 August 2010Annual return made up to 11 August 2010 no member list (4 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 1 brook house wivenhoe colchester essex CO7 9DP (1 page)
18 August 2009Appointment terminated director kirsty semple (1 page)
18 August 2009Registered office changed on 18/08/2009 from, 1 brook house, wivenhoe, colchester, essex, CO7 9DP (1 page)
18 August 2009Appointment terminated director kirsty semple (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Annual return made up to 11/08/09 (2 pages)
18 August 2009Appointment terminated director arliss porter (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Annual return made up to 11/08/09 (2 pages)
18 August 2009Appointment terminated director arliss porter (1 page)
18 August 2009Registered office changed on 18/08/2009 from 1 brook house wivenhoe colchester essex CO7 9DP (1 page)
18 March 2009Director appointed mr philip maultby (1 page)
18 March 2009Director appointed mr philip maultby (1 page)
17 March 2009Director appointed rev marilyn joy campbell (1 page)
17 March 2009Director appointed rev marilyn joy campbell (1 page)
9 March 2009Memorandum and Articles of Association (18 pages)
9 March 2009Memorandum and Articles of Association (18 pages)
5 March 2009Company name changed interfaith foundation\certificate issued on 05/03/09 (2 pages)
5 March 2009Company name changed interfaith foundation\certificate issued on 05/03/09 (2 pages)
9 December 2008Registered office changed on 09/12/2008 from, 11 wivenhoe business centre brook street, wivenhoe, colchester, essex, CO7 9DP (1 page)
9 December 2008Registered office changed on 09/12/2008 from 11 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
9 December 2008Registered office changed on 09/12/2008 from 11 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
10 October 2008Company name changed one spirit interfaith foundation\certificate issued on 13/10/08 (2 pages)
10 October 2008Company name changed one spirit interfaith foundation\certificate issued on 13/10/08 (2 pages)
11 August 2008Incorporation (21 pages)
11 August 2008Incorporation (21 pages)