UKBizDB.co.uk

CALVARY OUTREACH MINISTRIES WORLDWIDE

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Secretary24 October 2006Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 January 2011Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director16 November 2007Active
Chantry House, 22 Upperton Road, Eastbourne, BN21 1BF

Director07 April 2010Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director31 July 2002Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director28 October 2006Active
Pendennis 26 Millers Mead, Feering, Colchester, CO5 9SS

Secretary08 July 2005Active
18 Beauvais Terrace, Northolt, UB5 6JT

Secretary31 July 2002Active
10 Edgars Court, Welwyn Garden City, AL7 3SR

Secretary16 November 2007Active
74 College Road, Sittingbourne, ME10 1LD

Secretary31 July 2002Active
Pendennis 26 Millers Mead, Feering, Colchester, CO5 9SS

Director04 December 2004Active
247 Atwood House, Beckford Close Warwick Road, London, W14 8TX

Director05 March 2009Active
18 Beauvais Terrace, Northolt, Middlesex, UB5 6JT

Director31 July 2002Active
18 Beauvais Terrace, Northolt, UB5 6JT

Director03 June 2003Active
Flat B, 64 Offord Road, London, N1 1EB

Director05 December 2004Active
10 Edgars Court, Welwyn Garden City, AL7 3SR

Director16 November 2007Active
4 Riviera Estate, Malpas, Truro, TR1 1SR

Director20 June 2006Active
120 The Commons, Welwyn Garden City, AL7 4SB

Director18 November 2007Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person secretary company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.