UKBizDB.co.uk

FRIENDS INTERNATIONAL LIMITED

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

This company is commonly known as Friends International Limited. The company was founded 26 years ago and was given the registration number 03516169. The firm's registered office is in WARE. You can find them at The Rowan Centre All Nations Christian College, Easneye, Ware, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:FRIENDS INTERNATIONAL LIMITED
Company Number:03516169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:The Rowan Centre All Nations Christian College, Easneye, Ware, England, SG12 8LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rowan Centre, All Nations Christian College, Easneye, Ware, England, SG12 8LX

Director23 February 2024Active
The Rowan Centre, All Nations Christian College, Easneye, Ware, England, SG12 8LX

Director23 February 2024Active
70 Brassey Avenue, Eastbourne, BN22 9QJ

Secretary22 March 1999Active
Moushill Mead, Milford, Godalming, GU8 5EA

Secretary07 February 2002Active
Gracewood, Ockham Road North, East Horsely, KT24 6NU

Secretary20 March 2006Active
4 Levett Way, Polegate, BN26 6LN

Secretary24 February 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary24 February 1998Active
4 Levett Way, Polegate, BN26 6LN

Director24 February 1998Active
70 Brassey Avenue, Eastbourne, BN22 9QJ

Director22 March 1999Active
Moushill Mead, Milford, Godalming, GU8 5EA

Director07 February 2002Active
37, Cambridge Avenue, New Malden, England, KT3 4LD

Director13 December 2016Active
8, Freemans Yard Lane, Cheriton, Alresford, England, SO24 0AY

Director29 December 2016Active
Gracewood, Ockham Road North, East Horsely, KT24 6NU

Director07 March 2002Active
4 Levett Way, Polegate, BN26 6LN

Director24 February 1998Active
The Rowan Centre, All Nations Christian College, Easneye, Ware, England, SG12 8LX

Director16 March 2021Active
50 The Shimmings, Boxgrove Road, Guildford, GU1 2NQ

Director07 March 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director24 February 1998Active

People with Significant Control

Mr Matthew East
Notified on:23 February 2024
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:The Rowan Centre, All Nations Christian College, Ware, England, SG12 8LX
Nature of control:
  • Significant influence or control
Mr Robert Mallet
Notified on:24 February 2017
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:37, Cambridge Avenue, New Malden, England, KT3 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Peters
Notified on:24 February 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:8, Freemans Yard Lane, Alresford, England, SO24 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-04-21Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.