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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southcombe House, Salcombe Regis, Sidmouth, England, EX10 0JN | Secretary | 01 January 2018 | Active |
28, The Laurels, Sidmouth, England, EX10 8UX | Director | 13 August 2020 | Active |
Southcombe House, Salcombe Regis, Sidmouth, England, EX10 0JN | Director | 18 October 2014 | Active |
Southcombe House, Salcombe Regis, Sidmouth, EX10 0JN | Director | 18 October 2014 | Active |
53 Elm Park, Stanmore, HA7 4AU | Secretary | 27 July 2002 | Active |
Tenison House 45 Tweedy Road, Bromley, BR1 3NF | Corporate Secretary | 21 February 2002 | Active |
53 Elm Park, Stanmore, HA7 4AU | Director | 02 April 2002 | Active |
53 Elm Park, Stanmore, HA7 4AU | Director | 02 April 2002 | Active |
11, Augustus Close, Stanmore, England, HA7 4PT | Director | 15 November 2014 | Active |
Roehurst, Bickwell Valley, Sidmouth, England, EX10 8SG | Director | 09 April 2019 | Active |
65, Ballymacrea Road, Portrush, Northern Ireland, BT56 8NS | Director | 15 November 2014 | Active |
5, Holyrood Road, New Barnet, Barnet, England, EN5 1DQ | Director | 08 May 2021 | Active |
8, Chamberlain Street, Primrose Hill, London, United Kingdom, NW1 8XB | Director | 21 September 2002 | Active |
8, Whittlesea Road, Harrow, England, HA3 6LS | Director | 15 November 2014 | Active |
37 Leach Road, Bicester, OX26 2JR | Director | 02 April 2002 | Active |
37 Leach Road, Bicester, OX26 2JR | Director | 02 April 2002 | Active |
34 Grove Crescent, Kingsbury, London, NW9 0LP | Director | 02 April 2002 | Active |
17a, Aberdeen Road, Harrow, England, HA3 7NF | Director | 12 December 2015 | Active |
Flat 1, 118 Station Road, Hendon, London, England, NW4 3SN | Director | 18 October 2014 | Active |
Tenison House, 45 Tweedy Road, Bromley, BR1 3NF | Director | 21 February 2002 | Active |
3, Magheraboy Drive, Portrush, Northern Ireland, BT56 8GP | Director | 15 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.