This company is commonly known as Calvary Outreach Ministries Worldwide. The company was founded 21 years ago and was given the registration number 04499964. The firm's registered office is in EASTBOURNE. You can find them at Chantry House, 22 Upperton Road, Eastbourne, East Sussex. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CALVARY OUTREACH MINISTRIES WORLDWIDE |
---|---|---|
Company Number | : | 04499964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2002 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Secretary | 24 October 2006 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 01 January 2011 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 16 November 2007 | Active |
Chantry House, 22 Upperton Road, Eastbourne, BN21 1BF | Director | 07 April 2010 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 31 July 2002 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 28 October 2006 | Active |
Pendennis 26 Millers Mead, Feering, Colchester, CO5 9SS | Secretary | 08 July 2005 | Active |
18 Beauvais Terrace, Northolt, UB5 6JT | Secretary | 31 July 2002 | Active |
10 Edgars Court, Welwyn Garden City, AL7 3SR | Secretary | 16 November 2007 | Active |
74 College Road, Sittingbourne, ME10 1LD | Secretary | 31 July 2002 | Active |
Pendennis 26 Millers Mead, Feering, Colchester, CO5 9SS | Director | 04 December 2004 | Active |
247 Atwood House, Beckford Close Warwick Road, London, W14 8TX | Director | 05 March 2009 | Active |
18 Beauvais Terrace, Northolt, Middlesex, UB5 6JT | Director | 31 July 2002 | Active |
18 Beauvais Terrace, Northolt, UB5 6JT | Director | 03 June 2003 | Active |
Flat B, 64 Offord Road, London, N1 1EB | Director | 05 December 2004 | Active |
10 Edgars Court, Welwyn Garden City, AL7 3SR | Director | 16 November 2007 | Active |
4 Riviera Estate, Malpas, Truro, TR1 1SR | Director | 20 June 2006 | Active |
120 The Commons, Welwyn Garden City, AL7 4SB | Director | 18 November 2007 | Active |
Mr Isaac Ladipo | ||
Notified on | : | 16 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-23 | Officers | Change person secretary company with change date. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Officers | Change person director company with change date. | Download |
2016-08-11 | Officers | Change person director company with change date. | Download |
2016-08-11 | Officers | Change person director company with change date. | Download |
2016-08-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.