UKBizDB.co.uk

TIME FOR MARRIAGE MINISTRIES

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

This company is commonly known as Time For Marriage Ministries. The company was founded 23 years ago and was given the registration number 04198950. The firm's registered office is in SOUTHAMPTON. You can find them at 21 Harvey Crescent, Warsash, Southampton, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TIME FOR MARRIAGE MINISTRIES
Company Number:04198950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:21 Harvey Crescent, Warsash, Southampton, Hampshire, SO31 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Harvey Crescent, Warsash, Southampton, SO31 9TA

Secretary05 November 2019Active
8, Johnstone Road, Aviemore, Scotland, PH22 1TY

Director22 April 2014Active
Rosedale, 21 Harvey Crescent, Warsash, SO31 9TA

Director30 June 2007Active
21, Harvey Crescent, Warsash, Southampton, England, SO31 9TA

Director18 June 2012Active
118, Stanpit, Christchurch, England, BH23 3ND

Director27 January 2021Active
57, Cherry Orchard, Pershore, England, WR10 1ET

Director28 January 2006Active
16a, Hillview Road, Rayleigh, England, SS6 7HX

Secretary22 April 2014Active
12 Gilbey Avenue, Bishops Stortford, CM23 5NX

Secretary11 April 2001Active
235, Worlds End Lane, Orpington, England, BR6 7SS

Secretary04 February 2013Active
75, Lugano Avenue, Martlesham Heath, Ipswich, England, IP1 9TZ

Secretary17 January 2004Active
102 Carr Lane, York, YO26 5HY

Director28 January 2006Active
102 Carr Lane, York, YO26 5HY

Director20 January 2007Active
21 Harvey Crescent, Warsash, Southampton, SO31 9TA

Director30 June 2007Active
12 Gilbey Avenue, Bishops Stortford, CM23 5NX

Director11 April 2001Active
12 Gilbey Avenue, Bishops Stortford, CM23 5NX

Director11 April 2001Active
75, Lugano Avenue, Martlesham Heath, Ipswich, England, IP1 9TZ

Director19 April 2010Active
75, Lugano Avenue, Martlesham Heath, Ipswich, England, IP1 9TZ

Director19 April 2010Active
30 Hillside Avenue, Widley, Portsmouth, PO7 5BB

Director17 January 2004Active
30 Hillside Avenue, Widley, Waterlooville, PO7 5BB

Director17 January 2004Active
The Old Manse, High Street, Stebbing, Dunmow, CM6 3SQ

Director11 April 2001Active
The Old Manse, High Street, Stebbing, Dunmow, CM6 3SQ

Director11 April 2001Active
10 Arun Court, Lower Street, Pulborough, RH20 2DD

Director28 January 2006Active
63 Malvern Drive, Ilford, IG3 9DP

Director28 January 2006Active

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

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-05-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.