UKBizDB.co.uk

ECUMENICAL PARTNERSHIP INITIATIVES

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:41 Holywell Hill, St. Albans, Hertfordshire, AL1 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Holywell Hill, St. Albans, AL1 1HE

Secretary01 April 2021Active
School Green Cottage, 31, Hollybush Lane, Datchworth, Knebworth, SG3 6RE

Director29 September 2009Active
262, Watford Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3DD

Director08 December 2016Active
41, Holywell Hill, St. Albans, AL1 1HE

Director03 January 2023Active
41, Holywell Hill, St. Albans, AL1 1HE

Director03 January 2023Active
27, Halleys Ridge, Hertford, SG14 2TQ

Secretary29 September 2009Active
41, Holywell Hill, St. Albans, AL1 1HE

Director12 May 2015Active
41, Holywell Hill, St. Albans, AL1 1HE

Director08 March 2021Active
181, The Ridgeway, St. Albans, England, AL4 9XE

Director05 April 2011Active
Redlap, Gun Road, Knebworth, SG3 6BP

Director29 September 2009Active
40 Stagsden Road, Bromham, Bedford, MK43 8PT

Director03 July 2009Active
41, Holywell Hill, St. Albans, AL1 1HE

Director01 April 2014Active
41, Holywell Hill, St. Albans, AL1 1HE

Director10 February 2015Active
17, Lansdowne Road, Luton, LU3 1GE

Director29 September 2009Active
41, Holywell Hill, St. Albans, AL1 1HE

Director11 September 2013Active
23, Sherwood Avenue, St. Albans, AL4 9QJ

Director29 September 2009Active
41, Holywell Hill, St. Albans, AL1 1HE

Director14 June 2011Active
35b, Cadogan Road, Surbiton, KT6 4DJ

Director29 September 2009Active
41, Holywell Hill, St. Albans, AL1 1HE

Director01 June 2010Active
41, Holywell Hill, St. Albans, AL1 1HE

Director07 June 2021Active
Wilson Carlile Centre 50 Cavendish Street, Cavendish Street, Sheffield, England, S3 7RZ

Director23 October 2017Active
41, Holywell Hill, St. Albans, AL1 1HE

Director01 September 2014Active
Salvation Army Central South Division Dhq 16c, Cowley Road, Uxbridge, United Kingdom, UB8 2LT

Director01 May 2012Active
41, Holywell Hill, St. Albans, AL1 1HE

Director14 June 2011Active
18, Wyton, Welwyn Garden City, AL7 2PF

Director03 July 2009Active
88, Edinburgh Drive, Uxbridge, UB10 8QZ

Director29 September 2009Active
36, Oxhey Road, Watford, WD19 4QQ

Director29 September 2009Active
Hunters Lodge, Hunters Yard, Riseley, Bedford, MK44 1EN

Director03 July 2009Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Resolution

Resolution.

Download
2023-08-29Change of constitution

Statement of companys objects.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-15Change of constitution

Statement of companys objects.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-15Incorporation

Memorandum articles.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Change account reference date company current extended.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.