UKBizDB.co.uk

OPERATION NOAH

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

This company is commonly known as Operation Noah. The company was founded 16 years ago and was given the registration number 06458814. The firm's registered office is in LONDON. You can find them at 40 Bermondsey Street, , London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:OPERATION NOAH
Company Number:06458814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:40 Bermondsey Street, London, SE1 3UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director15 July 2020Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director17 September 2014Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director11 March 2024Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director18 January 2021Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director11 March 2024Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director18 January 2021Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director18 January 2021Active
35, Windmill Hill Drive, Bletchley, Milton Keynes, United Kingdom, MK3 7RE

Director16 June 2018Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director27 March 2023Active
40, Bermondsey Street, London, United Kingdom, SE1 3UD

Director01 July 2016Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director09 November 2020Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director15 July 2020Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director27 March 2023Active
40, Bermondsey Street, London, England, SE1 3UD

Secretary23 June 2012Active
The Hideaway, Hatford Down, Faringdon, SN7 8JH

Secretary14 February 2009Active
74 Burgoyne Road, London, N4 1AE

Secretary21 December 2007Active
4, St Catherines Road, Lichfield, United Kingdom, WS13 7RD

Secretary20 July 2010Active
Dilkhush, 271 Cranbourne Lane, Cranbourne, Basingstoke, RG21 3NX

Director22 May 2010Active
6, Bynes Road, South Croydon, United Kingdom, CR2 0PR

Director21 June 2010Active
The Neighbourhood Office, Bermondsey Street, London, England, SE1 3UD

Director10 June 2017Active
Corner Cottage, Main Street Langar, Nottingham, NG13 9HE

Director21 December 2007Active
9, Beresford Road, London, N5 2HS

Director21 December 2007Active
Romero House, 55 Westminster Bridge Road, London, Westminster Bridge Road, London, England, SE1 7JB

Director23 June 2012Active
62, Ludlow Road, Church Stretton, SY6 6AD

Director10 May 2008Active
Grayston Centre, 28 Charles Square, London, N1 6HT

Director07 June 2014Active
303 Cowley Road, Oxford, OX4 2AQ

Director21 December 2007Active
Marchwood, Brill Road, Horton-Cum-Studley, Oxford, OX33 1BX

Director10 May 2008Active
23, Lydalls Road, Didcot, United Kingdom, OX11 7HX

Director22 May 2010Active
40, Bermondsey Street, London, SE1 3UD

Director15 July 2020Active
25a, Coleridge Road, London, N12 8DH

Director10 May 2008Active
40, Bermondsey Street, London, England, SE1 3UD

Director07 June 2014Active
Grayston Centre, 28 Charles Square, London, N1 6HT

Director23 June 2012Active
40, Bermondsey Street, London, England, SE1 3UD

Director24 September 2013Active
40, Bermondsey Street, London, England, SE1 3UD

Director13 July 2013Active
Grayston Centre, 28 Charles Square, London, N1 6HT

Director06 June 2011Active

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
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Officers

Change person director company with change date.

Download
2023-12-31Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Incorporation

Memorandum articles.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-15Resolution

Resolution.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Address

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

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.