UKBizDB.co.uk

ASSOCIATION OF GOSPEL MEDICAL MISSIONARIES LIMITED

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

This company is commonly known as Association Of Gospel Medical Missionaries Limited. The company was founded 4 years ago and was given the registration number 12594879. The firm's registered office is in SALISBURY. You can find them at 45 Carpenter Drive, Amesbury, Salisbury, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ASSOCIATION OF GOSPEL MEDICAL MISSIONARIES LIMITED
Company Number:12594879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2020
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:45 Carpenter Drive, Amesbury, Salisbury, England, SP4 7WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Devonshire Road, London, England, SE23 3LY

Director30 June 2020Active
10 London Road, 10 London Road, Baldock, England, SG7 6JN

Director11 May 2020Active
25, Patchy Park, Larkhall, Scotland, ML9 1NL

Director14 July 2020Active
Suite 114, 109 Vernon House, 18 Friar Lane, Friar Lane, Nottingham, England, NG1 6DQ

Secretary18 December 2020Active
Suite1114, 109 Vernon House, Friar Lane, Nottingham, England, NG1 6DQ

Secretary11 May 2020Active
Suite 1114, 109 Vernon House, Friar Lane, Nottingham, England, NG1 6DQ

Director30 June 2020Active
15, Hilda Close, Great Denham, Bedford, England, MK40 4SR

Director30 June 2020Active
45, Carpenter Drive, Amesbury, Salisbury, England, SP4 7WB

Director30 June 2020Active

People with Significant Control

Mrs Michelle Hall
Notified on:01 May 2021
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:45, Carpenter Drive, Salisbury, England, SP4 7WB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Louise Reid
Notified on:04 August 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:45, Carpenter Drive, Salisbury, England, SP4 7WB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Davina Harris-Gayle
Notified on:11 May 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:4, Ash Grove, Reading, United Kingdom, RG42 4AN
Nature of control:
  • Voting rights 25 to 50 percent

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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-18Dissolution

Dissolution application strike off company.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-21Officers

Appoint person secretary company with name date.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person secretary company with change date.

Download
2020-09-02Address

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

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Appoint person secretary company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.