UKBizDB.co.uk

INTERNATIONAL CHRISTIAN FELLOWSHIP TRUST

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

This company is commonly known as International Christian Fellowship Trust. The company was founded 103 years ago and was given the registration number 00171057. The firm's registered office is in CAMBRIDGE. You can find them at East Barnwell Community Centre, Newmarket Road, Cambridge, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:INTERNATIONAL CHRISTIAN FELLOWSHIP TRUST
Company Number:00171057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:East Barnwell Community Centre, Newmarket Road, Cambridge, United Kingdom, CB5 8RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Trust Court, Histon, Cambridge, United Kingdom, CB24 9PW

Secretary01 June 2022Active
6, Trust Court, Histon, Cambridge, United Kingdom, CB24 9PW

Director20 May 2020Active
6, Trust Court, Histon, Cambridge, United Kingdom, CB24 9PW

Director20 May 2020Active
6, Trust Court, Histon, Cambridge, United Kingdom, CB24 9PW

Director22 April 2022Active
3 Cranborne Chase, Ipswich, IP4 3EQ

Secretary16 March 1994Active
Wetheringsett Manor, -, Wetheringsett, Stowmarket, IP14 5QX

Secretary28 September 2009Active
S I M International Uk, Wetheringsett Manor,, Wetheringsett, Stowmarket, IP14 5QX

Secretary17 August 2018Active
S I M International Uk, Wetheringsett Manor,, Wetheringsett, Stowmarket, IP14 5QX

Secretary15 August 2014Active
6, Trust Court, Histon, Cambridge, United Kingdom, CB24 9PW

Secretary29 May 2019Active
44 Chilberton Drive, Merstham, Redhill, RH1 3HW

Secretary-Active
Hill House, Hazeley Heath, Hook, RG27 8NA

Director09 March 2006Active
S I M International Uk, Wetheringsett Manor,, Wetheringsett, Stowmarket, IP14 5QX

Director09 March 2018Active
33 Shortlands Road, Bromley, BR2 0JG

Director-Active
2 Newlands Park, Copthorne, Crawley, RH10 3EW

Director-Active
4 Epsom Court, Berry Lane, Rickmansworth, WD3 2HW

Director19 March 1997Active
75 Grange Avenue, Bawtry, Doncaster, DN10 6NR

Director20 March 1992Active
4 Park Road, Swarland, Morpeth, NE65 9JD

Director-Active
6, Trust Court, Histon, Cambridge, United Kingdom, CB24 9PW

Director26 April 2018Active
11, Rosehill Gardens, Greenford, UB6 0LB

Director01 August 2007Active
4, Marlborough Close, Chichester, PO19 7XW

Director01 March 2008Active
32 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director-Active
201, Camberwell New Road, London, SE5 0TJ

Director01 March 2008Active
East Barnwell Community Centre, Newmarket Road, Cambridge, United Kingdom, CB5 8RS

Director15 April 2016Active
2 Deaufort Close, Kidlington, OX5 2BQ

Director20 March 1992Active
61 Donaldson Drive, Paston, Peterborough, PE4 7XJ

Director15 March 2001Active

People with Significant Control

Mr Derek Mark Heasman
Notified on:26 April 2018
Status:Active
Date of birth:February 1964
Nationality:British
Address:S I M International Uk, Wetheringsett, Stowmarket, IP14 5QX
Nature of control:
  • Voting rights 25 to 50 percent
Dr Timothy John Cudmore
Notified on:09 March 2018
Status:Active
Date of birth:January 1967
Nationality:British
Address:S I M International Uk, Wetheringsett, Stowmarket, IP14 5QX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Jonathan Shelley
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:S I M International Uk, Wetheringsett, Stowmarket, IP14 5QX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Gillian Faith Phillips
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:S I M International Uk, Wetheringsett, Stowmarket, IP14 5QX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alistair John Hornal
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:S I M International Uk, Wetheringsett, Stowmarket, IP14 5QX
Nature of control:
  • Voting rights 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 (6 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-07-18Officers

Appoint person secretary company with name date.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Address

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

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2019-06-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.