UKBizDB.co.uk

REALITY OUTREACH MINISTRIES INTERNATIONAL

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

This company is commonly known as Reality Outreach Ministries International. The company was founded 28 years ago and was given the registration number 03174438. The firm's registered office is in HAMPSHIRE. You can find them at 27 Fairfield Avenue, Fareham, Hampshire, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:REALITY OUTREACH MINISTRIES INTERNATIONAL
Company Number:03174438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:27 Fairfield Avenue, Fareham, Hampshire, PO14 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Fairfield Avenue, Fareham, Hampshire, PO14 1EB

Secretary24 January 2012Active
27 Fairfield Avenue, Fareham, Hampshire, PO14 1EB

Director24 January 2012Active
1626, S. Maple Ave, Fairborn, United States, 45324

Director20 January 2017Active
57, Shoreline Drive, St. Catharines, Canada, L2N 3V9

Director10 April 1996Active
5 Amethyst Grove, Waterlooville, PO7 8SR

Secretary18 March 1996Active
12 Fairlawn Court, St Catharines, Ontario,

Secretary11 January 1999Active
11 Augusta Avenue, St Catharines, Canada, L2M 5R3

Secretary01 January 2006Active
5 Amethyst Grove, Waterlooville, PO7 8SR

Director18 March 1996Active
5 Amethyst Grove, Waterlooville, PO7 8SR

Director26 March 1996Active
12 Fairlawn Court, St Catharines, Ontario,

Director11 January 1999Active
19 Cartier Drive, St Catherines, Ontario,

Director11 January 1999Active
11 Augusta Avenue, St Catharines, Canada, L2M 5R3

Director01 January 2006Active

People with Significant Control

Mr Rudy Krulik
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:Canadian
Country of residence:Canada
Address:57, Shoreline Drive, St Catharines, Canada,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dwayne Corbin
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:American
Country of residence:Usa
Address:1626, South Maple Avenue, Fairborn, Usa, 45324
Nature of control:
  • Voting rights 25 to 50 percent
Mr Carl Bath
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:Canadian
Country of residence:Usa
Address:14214, Vista Del Lago Blvd, Winter Garden, Usa, 34787
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher John Snook
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:27, Fairfield Avenue, Fareham, England, PO14 1EB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Incorporation

Memorandum articles.

Download
2022-12-30Resolution

Resolution.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2016-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-04-04Annual return

Annual return company with made up date no member list.

Download
2015-09-14Accounts

Accounts with accounts type total exemption full.

Download
2015-03-30Annual return

Annual return company with made up date no member list.

Download
2014-07-08Accounts

Accounts with accounts type total exemption full.

Download
2014-04-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.