Warrington
WA1 1SR
Secretary Name | Mrs Abiola Aiyegbayo |
---|---|
Status | Current |
Appointed | 30 March 2022(13 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Mr Alan Edgar Briscoe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Executive Director |
Country of Residence | Wales |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Arliss George Porter |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 16 Anglesea Road Wivenhoe Essex CO7 9JR |
Director Name | Ms Kirsty Semple |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16 Anglesea Road Wivenhoe Essex CO7 9JR |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ropery House 16-18 The Cross Wivenhoe Colchester Essex CO7 9QN |
Director Name | Rev Marilyn Joy Campbell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2014) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ash Grove Norwich Norfolk NR3 4BE |
Director Name | Mr Philip Ernest Maultby |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2014) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 15a Admington Admington Shipston On Stour Warwickshire CV36 4JN |
Director Name | Mr John Henry Capper |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ropery House 16-18 The Cross Wivenhoe Colchester Essex |
Director Name | Janice Elizabeth Storey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Susan Mashkes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 December 2017(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 2022) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Mrs Sylvia Miriam Robertson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Ms Mary McKeown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2022(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2022) |
Role | Interfaith Minister |
Country of Residence | Ireland |
Correspondence Address | The Gateway 85-101 Sankey Street Warrington Cheshire 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 | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
13 December 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
5 October 2023 | Register 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 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
18 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
20 September 2022 | Appointment of Mr Alan Edgar Briscoe as a director on 20 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Mary Mckeown as a director on 20 September 2022 (1 page) |
22 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
30 March 2022 | Appointment of Ms Mary Mckeown as a director on 30 March 2022 (2 pages) |
30 March 2022 | Appointment of Mrs Abiola Aiyegbayo as a secretary on 30 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Sylvia Miriam Robertson as a director on 30 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Susan Mashkes as a director on 30 March 2022 (1 page) |
31 January 2022 | Withdrawal of the persons' with significant control register information from the public register (1 page) |
31 January 2022 | Persons' with significant control register information at 31 January 2022 on withdrawal from the public register (1 page) |
18 January 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
14 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
18 October 2018 | Appointment of Rev Sylvia Miriam Robertson as a director on 17 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Alan Edgar Briscoe as a secretary on 17 October 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Kirsty Semple as a secretary on 31 March 2018 (1 page) |
15 August 2018 | Elect to keep the secretaries register information on the public register (1 page) |
15 August 2018 | Elect to keep the directors' residential address register information on the public register (1 page) |
15 August 2018 | Elect to keep the directors' register information on the public register (1 page) |
3 July 2018 | Elect to keep the members' register information on the public register (3 pages) |
3 July 2018 | Notification of Onespirit Interfaith Foundation as a person with significant control on 6 April 2016 (4 pages) |
3 July 2018 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
5 June 2018 | Termination of appointment of Janice Elizabeth Storey as a director on 1 June 2018 (1 page) |
22 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
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 | 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 inspection address has been changed to 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) |
18 December 2017 | Appointment of Susan Mashkes as a director on 1 December 2017 (2 pages) |
18 December 2017 | Appointment of Susan Mashkes as a director on 1 December 2017 (2 pages) |
30 November 2017 | Termination of appointment of John Henry Capper as a director on 12 August 2017 (1 page) |
30 November 2017 | Termination of appointment of John Henry Capper as a director on 12 August 2017 (1 page) |
6 October 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
13 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
13 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 11 August 2015 no member list (3 pages) |
17 August 2015 | Annual return made up to 11 August 2015 no member list (3 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
15 August 2014 | Annual return made up to 11 August 2014 no member list (3 pages) |
15 August 2014 | Annual return made up to 11 August 2014 no member list (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
11 March 2014 | Appointment of Mr John Henry Capper as a director (2 pages) |
11 March 2014 | Appointment of Mr John Henry Capper as a director (2 pages) |
7 March 2014 | Appointment of Janice Elizabeth Storey as a director (2 pages) |
7 March 2014 | Termination of appointment of Marilyn Campbell as a director (1 page) |
7 March 2014 | Termination of appointment of Marilyn Campbell as a director (1 page) |
7 March 2014 | Termination of appointment of Philip Maultby as a director (1 page) |
7 March 2014 | Termination of appointment of Philip Maultby as a director (1 page) |
7 March 2014 | Appointment of Janice Elizabeth Storey as a director (2 pages) |
7 September 2013 | Annual return made up to 11 August 2013 no member list (4 pages) |
7 September 2013 | Annual return made up to 11 August 2013 no member list (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 11 August 2012 no member list (4 pages) |
4 September 2012 | Annual return made up to 11 August 2012 no member list (4 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 11 August 2011 no member list (4 pages) |
15 August 2011 | Annual return made up to 11 August 2011 no member list (4 pages) |
1 April 2011 | Registered office address changed from , 1 Brook House Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 1 April 2011 (1 page) |
25 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
3 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
11 August 2010 | Annual return made up to 11 August 2010 no member list (4 pages) |
11 August 2010 | Annual return made up to 11 August 2010 no member list (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 brook house wivenhoe colchester essex CO7 9DP (1 page) |
18 August 2009 | Appointment terminated director kirsty semple (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from, 1 brook house, wivenhoe, colchester, essex, CO7 9DP (1 page) |
18 August 2009 | Appointment terminated director kirsty semple (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Annual return made up to 11/08/09 (2 pages) |
18 August 2009 | Appointment terminated director arliss porter (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Annual return made up to 11/08/09 (2 pages) |
18 August 2009 | Appointment terminated director arliss porter (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 brook house wivenhoe colchester essex CO7 9DP (1 page) |
18 March 2009 | Director appointed mr philip maultby (1 page) |
18 March 2009 | Director appointed mr philip maultby (1 page) |
17 March 2009 | Director appointed rev marilyn joy campbell (1 page) |
17 March 2009 | Director appointed rev marilyn joy campbell (1 page) |
9 March 2009 | Memorandum and Articles of Association (18 pages) |
9 March 2009 | Memorandum and Articles of Association (18 pages) |
5 March 2009 | Company name changed interfaith foundation\certificate issued on 05/03/09 (2 pages) |
5 March 2009 | Company name changed interfaith foundation\certificate issued on 05/03/09 (2 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from, 11 wivenhoe business centre brook street, wivenhoe, colchester, essex, CO7 9DP (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 11 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 11 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page) |
10 October 2008 | Company name changed one spirit interfaith foundation\certificate issued on 13/10/08 (2 pages) |
10 October 2008 | Company name changed one spirit interfaith foundation\certificate issued on 13/10/08 (2 pages) |
11 August 2008 | Incorporation (21 pages) |
11 August 2008 | Incorporation (21 pages) |