UKBizDB.co.uk

THE EAST AFRICAN MISSIONARY SOCIETY

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

This company is commonly known as The East African Missionary Society. The company was founded 22 years ago and was given the registration number 04378696. The firm's registered office is in SIDMOUTH. You can find them at Southcombe House Southcombe House, Sa, Salcombe Regis, Sidmouth, Devon. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE EAST AFRICAN MISSIONARY SOCIETY
Company Number:04378696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Southcombe House Southcombe House, Sa, Salcombe Regis, Sidmouth, Devon, United Kingdom, EX10 0JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southcombe House, Salcombe Regis, Sidmouth, England, EX10 0JN

Secretary01 January 2018Active
28, The Laurels, Sidmouth, England, EX10 8UX

Director13 August 2020Active
Southcombe House, Salcombe Regis, Sidmouth, England, EX10 0JN

Director18 October 2014Active
Southcombe House, Salcombe Regis, Sidmouth, EX10 0JN

Director18 October 2014Active
53 Elm Park, Stanmore, HA7 4AU

Secretary27 July 2002Active
Tenison House 45 Tweedy Road, Bromley, BR1 3NF

Corporate Secretary21 February 2002Active
53 Elm Park, Stanmore, HA7 4AU

Director02 April 2002Active
53 Elm Park, Stanmore, HA7 4AU

Director02 April 2002Active
11, Augustus Close, Stanmore, England, HA7 4PT

Director15 November 2014Active
Roehurst, Bickwell Valley, Sidmouth, England, EX10 8SG

Director09 April 2019Active
65, Ballymacrea Road, Portrush, Northern Ireland, BT56 8NS

Director15 November 2014Active
5, Holyrood Road, New Barnet, Barnet, England, EN5 1DQ

Director08 May 2021Active
8, Chamberlain Street, Primrose Hill, London, United Kingdom, NW1 8XB

Director21 September 2002Active
8, Whittlesea Road, Harrow, England, HA3 6LS

Director15 November 2014Active
37 Leach Road, Bicester, OX26 2JR

Director02 April 2002Active
37 Leach Road, Bicester, OX26 2JR

Director02 April 2002Active
34 Grove Crescent, Kingsbury, London, NW9 0LP

Director02 April 2002Active
17a, Aberdeen Road, Harrow, England, HA3 7NF

Director12 December 2015Active
Flat 1, 118 Station Road, Hendon, London, England, NW4 3SN

Director18 October 2014Active
Tenison House, 45 Tweedy Road, Bromley, BR1 3NF

Director21 February 2002Active
3, Magheraboy Drive, Portrush, Northern Ireland, BT56 8GP

Director15 November 2014Active

People with Significant Control

Mr Duncan Howard Watt
Notified on:01 March 2018
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Southcombe House, Salcombe Regis, Sidmouth, England, EX10 0JN
Nature of control:
  • Significant influence or control as trust
Mrs Rosalind Elaine Watt
Notified on:01 January 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Southcombe House, Salcombe Regis, Sidmouth, England, EX10 0JN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Evelyn Philips
Notified on:01 January 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:7 Berners Drive, Berners Drive, London, England, W13 0JS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Rosalind Elaine Watt
Notified on:01 March 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Southcombe House, Salcombe Regis, Sidmouth, England, EX10 0JN
Nature of control:
  • Significant influence or control as trust
Mr Duncan Howard Watt
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Southcombe House, Southcombe House, Sa, Sidmouth, United Kingdom, EX10 0JN
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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Address

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

Download

Copyright © 2024. All rights reserved.