UKBizDB.co.uk

SERVANTS FELLOWSHIP INTERNATIONAL

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

This company is commonly known as Servants Fellowship International. The company was founded 44 years ago and was given the registration number 01437414. The firm's registered office is in HARROGATE. You can find them at 34 Victoria Avenue, , Harrogate, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SERVANTS FELLOWSHIP INTERNATIONAL
Company Number:01437414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:34 Victoria Avenue, Harrogate, England, HG1 5PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, River Street, Pewsey, England, SN9 5DB

Director06 November 2019Active
Nexcus International, River Street, Pewsey, England, SN9 5DB

Director04 May 2023Active
Sfi, The Old Rectory, River Street, Pewsey, United Kingdom, SN9 5DB

Director07 October 2022Active
34, Victoria Avenue, Harrogate, England, HG1 5PR

Director07 October 2022Active
451 Barking Road, Plaistow, London, E13 8AL

Secretary09 December 1995Active
5, Robin Hood Lane, Sutton, England, SM1 2SW

Secretary29 March 2010Active
11 Hazler Orchard, Church Stretton, SY6 7AL

Secretary-Active
6 Avon Place, River Street, Pewsey, SN9 5DJ

Secretary04 April 1998Active
451 Barking Road, Plaistow, London, E13 8AL

Director31 May 1991Active
11 Hazler Orchard, Church Stretton, SY6 7AL

Director-Active
31 Middleton Road, Shenfield, Brentwood, CM15 8DJ

Director15 May 1993Active
48 Rochford Avenue, Little Heath, Romford, RM6 5DD

Director31 May 1991Active
St John's House 428havering Road, Romford, RM1 4DF

Director04 July 1998Active
5, Robin Hood Lane, Sutton, England, SM1 2SW

Director24 November 2011Active
Little Barns The Triangle, Somerton, TA11 6ND

Director01 September 2002Active
34, Friederich Str, 70825 Korntal, Germany,

Director01 September 2002Active
34, Friederich Str, 70825 Korntal, Germany,

Director05 July 2010Active
34, Victoria Avenue, Harrogate, England, HG1 5PR

Director04 April 1998Active
10 Flask Walk, Hampstead, London, NW3 1HE

Director-Active
11 Heatherwood Close, Thorpe End, Norwich, NR13 5BN

Director09 September 1995Active
105 The Ridgeway, Northaw, Potters Bar, EN6 4BG

Director30 January 2004Active
45b Haglane Copse, Pennington, Lymington, SO41 8DR

Director31 May 1991Active
5, Robin Hood Lane, Sutton, England, SM1 2SW

Director30 January 2012Active
The Old Rectory, River Street, Pewsey, England, SN9 5DB

Director23 February 2015Active
The Old Rectory River Street, Pewsey, SN9 5DB

Director-Active
Avon House, 15, River Street, Pewsey, England, SN9 5DH

Director01 September 2013Active
The Old Rectory River Street, Pewsey, SN9 5DB

Director-Active
Woodmansgreen Farm, Linch, Liphook, GU30 7NF

Director11 April 1996Active
Flat 5, Sunningdale, Fairway Drive, Christchurch, BH23 1JY

Director30 September 2008Active
The Old Rectory, River Street, Pewsey, England, SN9 5DB

Director16 October 2020Active
52 Hornsey Lane, London, N6 5LU

Director19 November 1994Active
1 Spencer Place, Tyndale Terrace Islington, London, N1 2AX

Director31 May 1991Active
35 Morningside, Earlsdon, Coventry, CV5 6PD

Director09 September 1995Active

People with Significant Control

Miss Caroline Julia Chenevix Kerslake
Notified on:30 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:The Old Rectory, River Street, Pewsey, England, SN9 5DB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rosemarie Magrith Hauser
Notified on:30 June 2016
Status:Active
Date of birth:October 1936
Nationality:German
Country of residence:England
Address:The Old Rectory, River Street, Pewsey, England, SN9 5DB
Nature of control:
  • Voting rights 25 to 50 percent
Rev Albrecht Bernhard Hauser
Notified on:30 June 2016
Status:Active
Date of birth:December 1938
Nationality:German
Country of residence:England
Address:The Old Rectory, River Street, Pewsey, England, SN9 5DB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type group.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.