This company is commonly known as Ecumenical Partnership Initiatives. The company was founded 14 years ago and was given the registration number 06951383. The firm's registered office is in ST. ALBANS. You can find them at 41 Holywell Hill, , St. Albans, Hertfordshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | ECUMENICAL PARTNERSHIP INITIATIVES |
---|---|---|
Company Number | : | 06951383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Holywell Hill, St. Albans, Hertfordshire, AL1 1HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Holywell Hill, St. Albans, AL1 1HE | Secretary | 01 April 2021 | Active |
School Green Cottage, 31, Hollybush Lane, Datchworth, Knebworth, SG3 6RE | Director | 29 September 2009 | Active |
262, Watford Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3DD | Director | 08 December 2016 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 03 January 2023 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 03 January 2023 | Active |
27, Halleys Ridge, Hertford, SG14 2TQ | Secretary | 29 September 2009 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 12 May 2015 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 08 March 2021 | Active |
181, The Ridgeway, St. Albans, England, AL4 9XE | Director | 05 April 2011 | Active |
Redlap, Gun Road, Knebworth, SG3 6BP | Director | 29 September 2009 | Active |
40 Stagsden Road, Bromham, Bedford, MK43 8PT | Director | 03 July 2009 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 01 April 2014 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 10 February 2015 | Active |
17, Lansdowne Road, Luton, LU3 1GE | Director | 29 September 2009 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 11 September 2013 | Active |
23, Sherwood Avenue, St. Albans, AL4 9QJ | Director | 29 September 2009 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 14 June 2011 | Active |
35b, Cadogan Road, Surbiton, KT6 4DJ | Director | 29 September 2009 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 01 June 2010 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 07 June 2021 | Active |
Wilson Carlile Centre 50 Cavendish Street, Cavendish Street, Sheffield, England, S3 7RZ | Director | 23 October 2017 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 01 September 2014 | Active |
Salvation Army Central South Division Dhq 16c, Cowley Road, Uxbridge, United Kingdom, UB8 2LT | Director | 01 May 2012 | Active |
41, Holywell Hill, St. Albans, AL1 1HE | Director | 14 June 2011 | Active |
18, Wyton, Welwyn Garden City, AL7 2PF | Director | 03 July 2009 | Active |
88, Edinburgh Drive, Uxbridge, UB10 8QZ | Director | 29 September 2009 | Active |
36, Oxhey Road, Watford, WD19 4QQ | Director | 29 September 2009 | Active |
Hunters Lodge, Hunters Yard, Riseley, Bedford, MK44 1EN | Director | 03 July 2009 | Active |
Mr Anthony Martin Charles | ||
Notified on | : | 05 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | 41, Holywell Hill, St. Albans, AL1 1HE |
Nature of control | : |
|
Mr Delbert Harold Sandiford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | 41, Holywell Hill, St. Albans, AL1 1HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Resolution | Resolution. | Download |
2023-08-29 | Change of constitution | Statement of companys objects. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-08-15 | Change of constitution | Statement of companys objects. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Resolution | Resolution. | Download |
2023-05-15 | Incorporation | Memorandum articles. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Change account reference date company current extended. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.