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..
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 | : |
|
Registered Address | : | Suite F, 1 Elwick Road, Ashford, Kent, TN23 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG | Secretary | 11 September 2020 | Active |
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG | Director | 15 December 2018 | Active |
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG | Director | 11 September 2020 | Active |
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG | Director | 23 June 2008 | Active |
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG | Director | 15 December 2018 | Active |
5/6, Montpelier Business Park, Dencora Way, Ashford, England, TN23 4FG | Director | 15 December 2018 | Active |
Suite F, 1 Elwick Road, Ashford, England, TN23 1PD | Secretary | 23 June 2008 | Active |
105, Royds Road, Willesborough, Ashford, TN24 0DP | Director | 23 June 2008 | Active |
31, Centurion Walk, Kingsnorth, Ashford, TN23 3FQ | Director | 23 June 2008 | Active |
32, St. Stephens Walk, Ashford, TN23 5AF | Director | 23 June 2008 | Active |
Suite F, 1 Elwick Road, Ashford, England, TN23 1PD | Director | 23 June 2008 | Active |
Suite F, 1 Elwick Road, Ashford, England, TN23 1PD | Director | 23 June 2008 | Active |
1st Floor, International House, Dover Place, Ashford, TN23 1HU | Director | 23 June 2008 | Active |
Suite F, 1 Elwick Road, Ashford, England, TN23 1PD | Director | 27 July 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Officers | Appoint person secretary company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Termination secretary company with name termination date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-03-31 | Officers | Appoint person director company with name date. | Download |
2019-03-31 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.