UKBizDB.co.uk

INTERNATIONAL CHRISTIAN CONSULATE

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

This company is commonly known as International Christian Consulate. The company was founded 8 years ago and was given the registration number 10119332. The firm's registered office is in HORSHAM. You can find them at 3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:INTERNATIONAL CHRISTIAN CONSULATE
Company Number:10119332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, England, RH12 4RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Broadbridge Business Centre, Delling Lane, Bosham, England, PO18 8NF

Director21 September 2020Active
Unit 2 Broadbridge Business Centre, Delling Lane, Bosham, England, PO18 8NF

Director24 February 2017Active
23 Greenwood Court, Webb Close, Crawley, England, RH11 9JH

Director19 October 2021Active
46, Eton Court, Liverpool, United Kingdom, L18 3HQ

Director12 April 2016Active
6 Ashleigh Glegg House, Grosvenor Road, Seaford, England, BN25 2BW

Director24 February 2017Active
Warnham Manor, Ends Place, Warnham, United Kingdom, RH12 3RN

Director12 April 2016Active
Unit 2 Broadbridge Business Centre, Delling Lane, Bosham, England, PO18 8NF

Director01 July 2018Active
Running Waters, The Rise, Brockenhurst, United Kingdom, SO42 7SJ

Director12 April 2016Active

People with Significant Control

Mr Mark John Jones
Notified on:19 October 2021
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:23 Greenwood Court, Webb Close, Crawley, England, RH11 9JH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Siroos Alizadeh
Notified on:21 September 2020
Status:Active
Date of birth:September 1983
Nationality:Iranian
Country of residence:England
Address:Unit 2 Broadbridge Business Centre, Delling Lane, Bosham, England, PO18 8NF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Abdulkader Shiky
Notified on:01 July 2018
Status:Active
Date of birth:June 1986
Nationality:Syrian
Country of residence:England
Address:Unit 2 Broadbridge Business Centre, Delling Lane, Bosham, England, PO18 8NF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul John Davis
Notified on:24 February 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:6 Ashleigh Glegg House, Grosvenor Road, Seaford, England, BN25 2BW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Howard Stern
Notified on:12 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Unit 2 Broadbridge Business Centre, Delling Lane, Bosham, England, PO18 8NF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Yochana Ruth Darling
Notified on:12 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Unit 2 Broadbridge Business Centre, Delling Lane, Bosham, England, PO18 8NF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Resolution

Resolution.

Download
2022-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Address

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

Download
2021-04-14Address

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

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Address

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

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.