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.
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 | : |
|
Registered Address | : | Clemance Hall, Brisbane Street, Camberwell, London, SE5 7NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Chelsfield Gardens, Sydenham, London, SE26 4DJ | Director | 22 December 2005 | Active |
Clemance Hall, Brisbane Street, Camberwell, SE5 7NL | Director | 15 February 2010 | Active |
Clemance Hall, Brisbane Street, Camberwell, SE5 7NL | Director | 23 January 2020 | Active |
26 Saxon Road, Norwood, London, SE25 5EQ | Secretary | 07 July 2002 | Active |
56b Tyrwitt Road, Brockley, London, SE4 1OD | Secretary | 04 April 1998 | Active |
16 Inkster House, Ingrave Street, London, SW11 2SD | Secretary | 13 February 1996 | Active |
29 Sandringham Road, Bromley, BR1 5AR | Secretary | 20 July 1992 | Active |
110 Churchdown, Downham, Bromley, BR1 5PQ | Secretary | 28 June 1998 | Active |
9 Avondale Road, Bromley, BR1 4HT | Secretary | 11 February 2005 | Active |
9 Avondale Road, Bromley, BR1 4HT | Secretary | 24 July 2001 | Active |
48a Nunhead Lane, Peckham, London, SE15 3TU | Director | 26 January 1994 | Active |
44 Brockill Crescent, Brockley, London, SE4 2QB | Director | 26 January 1994 | Active |
93 Elswick Road, Lewisham, London, SE13 7SR | Director | 29 March 1998 | Active |
45 Lilford House, Lilford Road, London, SE5 9QB | Director | 26 January 1994 | Active |
59 Elgin Road, Addiscombe, Croydon, CR0 6XD | Director | 31 January 1996 | Active |
30 Gladesmore Road, South Tottenham, London, N15 6TB | Director | 06 September 1992 | Active |
83 Chevening Road, Upper Norwood, SE19 3TD | Director | 29 March 1998 | Active |
14 Dale Park Road, Upper Norwood, London, SE19 3TY | Director | 25 February 2001 | Active |
162 Elmington Road, Camberwell, London, SE5 7RA | Director | 28 June 1998 | Active |
162 Elmington Road, Camberwell, London, SE5 7RA | Director | 06 September 1992 | Active |
Clemance Hall, Brisbane Street, Camberwell, SE5 7NL | Director | 15 February 2010 | Active |
56b Tyrwhitt Road, Brockley, London, SE4 1QG | Director | 26 March 1997 | Active |
56b Tyrwitt Road, Brockley, London, SE4 1OD | Director | 26 March 1997 | Active |
194 Tulse Hill, London, SW2 3BU | Director | 13 June 2002 | Active |
1 Godson Road, Croydon, CR0 4LT | Director | 02 February 2004 | Active |
16 Inkster House, Ingrave Street, London, SW11 2SD | Director | 18 October 1994 | Active |
Clemance Hall, Brisbane Street, Camberwell, SE5 7NL | Director | 15 February 2010 | Active |
86c Grosvenor Terrace, Camberwell, London, SE5 0NW | Director | 06 September 1992 | Active |
91 Bligh Way, Strood, Rochester, ME2 2XE | Director | 17 June 1998 | Active |
2 Ropemakers Court, Shipwrights Avenue, Chatham, ME4 5JD | Director | 26 January 1994 | Active |
29 Sandringham Road, Bromley, BR1 5AR | Director | 28 June 1998 | Active |
29 Sandringham Road, Bromley, BR1 5AR | Director | 20 July 1992 | Active |
260 Croxted Road, London, SE24 9DA | Director | 20 July 1992 | Active |
110 Churchdown, Downham, Bromley, BR1 5PQ | Director | 29 March 1998 | Active |
9 Avondale Road, Bromley, BR1 4HT | Director | 12 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-30 | Officers | Termination director company with name termination date. | Download |
2014-07-28 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-07 | Gazette | Gazette filings brought up to date. | Download |
2014-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.