UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF IPSWICH

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

This company is commonly known as Spiritual Assembly Of The Baha'is Of Ipswich. The company was founded 50 years ago and was given the registration number 01125164. The firm's registered office is in . You can find them at 27 Rutland Gate, London, , . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SPIRITUAL ASSEMBLY OF THE BAHA'IS OF IPSWICH
Company Number:01125164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1973
End of financial year:31 March 2009
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:27 Rutland Gate, London, SW7 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Rutland Gate, London, SW7 1PD

Secretary09 September 2006Active
27 Rutland Gate, London, SW7 1PD

Director-Active
27 Rutland Gate, London, SW7 1PD

Director01 April 2021Active
27 Rutland Gate, London, SW7 1PD

Director14 April 2021Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2007Active
27 Rutland Gate, London, SW7 1PD

Director-Active
27 Rutland Gate, London, SW7 1PD

Director-Active
28 Opal Avenue, Ipswich, IP1 5HR

Secretary21 April 1995Active
21 Glamorgan Road, Ipswich, IP2 8QN

Secretary05 May 2003Active
140 Dover Road, Ipswich, IP3 8JJ

Secretary11 May 2004Active
140 Dover Road, Ipswich, IP3 8JJ

Secretary06 May 1999Active
34 Eustace Road, Ipswich, IP1 5BT

Secretary-Active
19 Wells Close, Ipswich, IP4 2NB

Secretary21 April 1997Active
22 Foxhall Road, Ipswich, IP3 8HL

Secretary21 April 1998Active
19 Jamie Cann House, 51 Demoiselle Crescent, Ipswich, IP3 9UE

Director21 April 2007Active
285a Bramford Lane, Ipswich, IP1 4EU

Director01 August 1992Active
285a Bramford Lane, Ipswich, IP1 4EU

Director-Active
28 Opal Avenue, Ipswich, IP1 5HR

Director21 April 1997Active
28 Opal Avenue, Ipswich, IP1 5HR

Director21 April 1995Active
28 Opal Avenue, Ipswich, IP1 5HR

Director21 April 1995Active
43 Blanche Street, Ipswich, IP4 2EJ

Director21 April 1995Active
34 Newbury Road, Ipswich, IP4 5EX

Director-Active
140 Dover Road, Ipswich, IP3 8JJ

Director21 April 1998Active
140 Dover Road, Ipswich, IP3 8JJ

Director21 April 1998Active
391 Landseer Road, Gainsborough, Ipswich, IP3 9LT

Director21 April 1996Active
118 Henley Road, Ipswich, IP1 4NN

Director20 April 2000Active
21 Glamorgan Road, Ipswich, IP2 8QN

Director-Active
27 Rutland Gate, London, SW7 1PD

Director20 September 2011Active
69 Inverness Close, Ipswich, IP4 3EA

Director21 April 2004Active
69 Iris Close, Ipswich, IP2 0NA

Director20 April 2001Active
69 Iris Close, Ipswich, IP2 0NA

Director-Active
903 Woodbridge Road, Ipswich, IP4 4NX

Director20 April 2006Active
34 Eustace Road, Ipswich, IP1 5BT

Director-Active
178 Back Hamlet, Ipswich, IP3 8AR

Director21 April 2002Active
22 Foxhall Road, Ipswich, IP3 8HL

Director21 April 1998Active

People with Significant Control

Mrs Celia Mary Stephenson-Bird
Notified on:08 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:12, Pearl Road, Ipswich, England, IP1 5HL
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 (7 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
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Change person secretary company with change date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-04-28Annual return

Annual return company with made up date no member list.

Download
2015-05-06Annual return

Annual return company with made up date no member list.

Download
2014-06-10Annual return

Annual return company with made up date no member list.

Download
2013-05-08Annual return

Annual return company with made up date no member list.

Download
2012-05-08Annual return

Annual return company with made up date no member list.

Download
2011-12-09Officers

Appoint person director company with name.

Download
2011-06-08Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.