UKBizDB.co.uk

BELLS OF REVIVAL WORLDWIDE MINISTRIES

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

This company is commonly known as Bells Of Revival Worldwide Ministries. The company was founded 15 years ago and was given the registration number 06626899. The firm's registered office is in ASHFORD. You can find them at Suite F, 1 Elwick Road, Ashford, Kent. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BELLS OF REVIVAL WORLDWIDE MINISTRIES
Company Number:06626899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Suite F, 1 Elwick Road, Ashford, Kent, TN23 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG

Secretary11 September 2020Active
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG

Director15 December 2018Active
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG

Director11 September 2020Active
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG

Director23 June 2008Active
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG

Director15 December 2018Active
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG

Director15 December 2018Active
Suite F, 1 Elwick Road, Ashford, England, TN23 1PD

Secretary23 June 2008Active
105, Royds Road, Willesborough, Ashford, TN24 0DP

Director23 June 2008Active
31, Centurion Walk, Kingsnorth, Ashford, TN23 3FQ

Director23 June 2008Active
32, St. Stephens Walk, Ashford, TN23 5AF

Director23 June 2008Active
Suite F, 1 Elwick Road, Ashford, England, TN23 1PD

Director23 June 2008Active
Suite F, 1 Elwick Road, Ashford, England, TN23 1PD

Director23 June 2008Active
1st Floor, International House, Dover Place, Ashford, TN23 1HU

Director23 June 2008Active
Suite F, 1 Elwick Road, Ashford, England, TN23 1PD

Director27 July 2010Active

People with Significant Control

Dr Rose Mangula Mutabaruka
Notified on:04 February 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:5/6, Montpelier Business Park, Ashford, England, TN23 4FG
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

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

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Appoint person secretary company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-31Officers

Appoint person director company with name date.

Download
2019-03-31Officers

Appoint person director company with name date.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.