UKBizDB.co.uk

ANGLICAN INTERNATIONAL DEVELOPMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglican International Development Ltd. The company was founded 15 years ago and was given the registration number 06732802. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Eslington House, Eslington Terrace, Newcastle Upon Tyne, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:ANGLICAN INTERNATIONAL DEVELOPMENT LTD
Company Number:06732802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:Eslington House, Eslington Terrace, Newcastle Upon Tyne, England, NE2 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, High Street, Eynsham, Witney, United Kingdom, OX29 4HE

Director20 July 2010Active
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU

Director24 October 2008Active
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU

Director23 November 2023Active
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU

Director05 May 2023Active
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU

Director26 February 2016Active
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU

Director24 October 2008Active
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU

Director06 September 2023Active

People with Significant Control

Lord Donald Thomas Younger Curry
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU
Nature of control:
  • Significant influence or control as trust
Canon Dr Christopher Michael Neville Sugden
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU
Nature of control:
  • Significant influence or control as trust
Revd David Ronald James Holloway
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU
Nature of control:
  • Significant influence or control as trust
Reverend Canon Charles Frank Raven
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

Change registered office address company with date old address new address.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Change of name

Certificate change of name company.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.