UKBizDB.co.uk

HEARTBEAT INTERNATIONAL MISSIONS

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

This company is commonly known as Heartbeat International Missions. The company was founded 31 years ago and was given the registration number 02732726. The firm's registered office is in CAMBERWELL. You can find them at Clemance Hall, Brisbane Street, Camberwell, London. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:HEARTBEAT INTERNATIONAL MISSIONS
Company Number:02732726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Clemance Hall, Brisbane Street, Camberwell, London, SE5 7NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Chelsfield Gardens, Sydenham, London, SE26 4DJ

Director22 December 2005Active
Clemance Hall, Brisbane Street, Camberwell, SE5 7NL

Director15 February 2010Active
Clemance Hall, Brisbane Street, Camberwell, SE5 7NL

Director23 January 2020Active
26 Saxon Road, Norwood, London, SE25 5EQ

Secretary07 July 2002Active
56b Tyrwitt Road, Brockley, London, SE4 1OD

Secretary04 April 1998Active
16 Inkster House, Ingrave Street, London, SW11 2SD

Secretary13 February 1996Active
29 Sandringham Road, Bromley, BR1 5AR

Secretary20 July 1992Active
110 Churchdown, Downham, Bromley, BR1 5PQ

Secretary28 June 1998Active
9 Avondale Road, Bromley, BR1 4HT

Secretary11 February 2005Active
9 Avondale Road, Bromley, BR1 4HT

Secretary24 July 2001Active
48a Nunhead Lane, Peckham, London, SE15 3TU

Director26 January 1994Active
44 Brockill Crescent, Brockley, London, SE4 2QB

Director26 January 1994Active
93 Elswick Road, Lewisham, London, SE13 7SR

Director29 March 1998Active
45 Lilford House, Lilford Road, London, SE5 9QB

Director26 January 1994Active
59 Elgin Road, Addiscombe, Croydon, CR0 6XD

Director31 January 1996Active
30 Gladesmore Road, South Tottenham, London, N15 6TB

Director06 September 1992Active
83 Chevening Road, Upper Norwood, SE19 3TD

Director29 March 1998Active
14 Dale Park Road, Upper Norwood, London, SE19 3TY

Director25 February 2001Active
162 Elmington Road, Camberwell, London, SE5 7RA

Director28 June 1998Active
162 Elmington Road, Camberwell, London, SE5 7RA

Director06 September 1992Active
Clemance Hall, Brisbane Street, Camberwell, SE5 7NL

Director15 February 2010Active
56b Tyrwhitt Road, Brockley, London, SE4 1QG

Director26 March 1997Active
56b Tyrwitt Road, Brockley, London, SE4 1OD

Director26 March 1997Active
194 Tulse Hill, London, SW2 3BU

Director13 June 2002Active
1 Godson Road, Croydon, CR0 4LT

Director02 February 2004Active
16 Inkster House, Ingrave Street, London, SW11 2SD

Director18 October 1994Active
Clemance Hall, Brisbane Street, Camberwell, SE5 7NL

Director15 February 2010Active
86c Grosvenor Terrace, Camberwell, London, SE5 0NW

Director06 September 1992Active
91 Bligh Way, Strood, Rochester, ME2 2XE

Director17 June 1998Active
2 Ropemakers Court, Shipwrights Avenue, Chatham, ME4 5JD

Director26 January 1994Active
29 Sandringham Road, Bromley, BR1 5AR

Director28 June 1998Active
29 Sandringham Road, Bromley, BR1 5AR

Director20 July 1992Active
260 Croxted Road, London, SE24 9DA

Director20 July 1992Active
110 Churchdown, Downham, Bromley, BR1 5PQ

Director29 March 1998Active
9 Avondale Road, Bromley, BR1 4HT

Director12 September 2004Active

People with Significant Control

Mrs Doreen May Wade
Notified on:07 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Clemance Hall, Camberwell, SE5 7NL
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Mr David Martin Wade
Notified on:07 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Clemance Hall, Camberwell, SE5 7NL
Nature of control:
  • Significant influence or control as trust
Mr Claude Siegefred Bovell
Notified on:07 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:38, Chelsfield Gardens, London, England, SE26 4DJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date no member list.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Officers

Termination director company with name termination date.

Download
2014-07-28Annual return

Annual return company with made up date no member list.

Download
2014-06-07Gazette

Gazette filings brought up to date.

Download
2014-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.