Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRONTIERS
Company Information for

FRONTIERS

5 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SW,
Company Registration Number
02585745
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Frontiers
FRONTIERS was founded on 1991-02-26 and has its registered office in Surrey. The organisation's status is listed as "Active". Frontiers is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRONTIERS
 
Legal Registered Office
5 ROBIN HOOD LANE
SUTTON
SURREY
SM1 2SW
Other companies in SM1
 
Charity Registration
Charity Number 1012566
Charity Address FRONTIERS, PO BOX 600, HEMEL HEMPSTEAD, HP3 9UG
Charter THE COMPANY'S PRIMARY OBJECTIVE IS TO ADVANCE THE CHRISTIAN RELIGION AMONGST THOSE PEOPLE WHO HAVE NOT HAD THE OPPORTUNITY TO CONSIDER THE CHRISTIAN FAITH AS THEIR RELIGION. IN ACCORDANCE WITH OUR FAITH WE SEEK TO LOVE PEOPLE AND GIVE PRACTICAL HELP WHERE WE CAN. THE COMPANY CARRIES OUT THIS ROLE THROUGH ITS RELATIONSHIP WITH THE WIDER FRONTIERS WORLDWIDE MOVEMENT.
Filing Information
Company Number 02585745
Company ID Number 02585745
Date formed 1991-02-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 07:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRONTIERS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRONTIERS

Current Directors
Officer Role Date Appointed
DANIEL AANDERUD
Director 2015-10-13
RUTH BRIDGER
Director 2011-01-26
ANDREW DIMMOCK
Director 2013-10-07
KEITH ELMITT
Director 2015-10-13
IAN MACKENZIE LINTON
Director 2015-02-12
PHILIP NEIL MACINNES
Director 2012-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY KEITH NEELY
Director 2011-01-26 2015-10-13
ANDY DU FEU
Director 2012-05-09 2013-12-16
BRYAN CAMPBELL HILTON
Director 2000-07-03 2013-10-07
JOHN STUART REID
Director 2004-06-16 2013-05-14
DENISE JENNIFER PAVEY
Director 2010-05-19 2012-10-02
ROBERT ALISTAIR SCOTT
Company Secretary 2008-10-16 2011-09-11
ROBERT ALISTAIR SCOTT
Director 2005-05-25 2011-09-11
HEATHER JOY MCCALLUM
Director 2004-06-16 2011-05-16
DEREK MORTIMER FOSTER
Director 2007-01-17 2010-05-19
COLIN ALBERT HARRIS
Company Secretary 1999-06-07 2008-10-16
COLIN ALBERT HARRIS
Director 1997-10-06 2008-10-16
PHILIP ANTHONY BUSHELL
Director 2000-10-31 2008-05-16
ANTHONY PAUL LILLEY
Director 1995-02-13 2006-05-03
PAUL ANDREW BANCROFT
Director 2004-06-16 2005-09-28
ROSEMARY LINTON
Director 1994-02-01 2003-06-04
BRIAN ANDREWS
Director 1992-09-16 2002-06-26
ROLAND HOWARD MORRIS
Director 1992-09-16 2002-06-26
ANDREW MENOWN GORDON DALZELL
Director 1992-09-16 2001-09-03
MARTIN LEVETT
Director 1997-10-06 2001-01-15
ANTHONY PAUL LILLEY
Company Secretary 1995-02-13 1999-06-07
KENNETH RICHARD GODFREY ROTTER
Director 1992-09-16 1998-08-31
ROGER MALSTEAD
Director 1992-02-26 1997-10-06
TIMOTHY GEORGE LEWIS
Director 1994-01-17 1997-10-01
ROBERT JAMES JOHNSON WALKER
Company Secretary 1993-11-17 1995-01-09
JENNIFER JEAN MAYHEW
Director 1992-03-19 1994-06-14
BRUCE MAXWELL POLLARD
Director 1992-09-16 1994-01-06
PETER GWYNNE EVAN HOPKINS
Company Secretary 1992-03-19 1993-11-17
KENNETH GRACE-DUTTON
Director 1992-09-16 1993-11-17
MICHAEL RICHARD LYTH
Director 1992-02-26 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH BRIDGER CHOICES ALTON Director 2010-03-22 CURRENT 2010-03-22 Dissolved 2016-06-28
IAN MACKENZIE LINTON RIVER CHURCH Director 2012-01-27 CURRENT 2012-01-27 Active
PHILIP NEIL MACINNES CLARION TRUST INTERNATIONAL Director 2015-05-21 CURRENT 2008-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05APPOINTMENT TERMINATED, DIRECTOR ANDREW DIMMOCK
2023-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-28DIRECTOR APPOINTED MRS RUTH MOFFAT
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08AP03Appointment of Mr Colin Paul Brown as company secretary on 2020-07-02
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRIDGER
2019-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03AR0126/02/16 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MR KEITH ELMITT
2015-10-26AP01DIRECTOR APPOINTED MR DANIEL AANDERUD
2015-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KEITH NEELY
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2015-02-16AP01DIRECTOR APPOINTED MR IAN MACKENZIE LINTON
2014-11-04CH01Director's details changed for Mr Andrew Dimmock on 2014-10-28
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03AR0126/02/14 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDY DU FEU
2013-10-08AP01DIRECTOR APPOINTED MR ANDREW DIMMOCK
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CAMPBELL HILTON
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART REID
2013-03-11AR0126/02/13 ANNUAL RETURN FULL LIST
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RODNEY WALLACE
2012-10-09AP01DIRECTOR APPOINTED MR PHILIP NEIL MACINNES
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PAVEY
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR ANDY DU FEU
2012-03-06AR0126/02/12 NO MEMBER LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17AP01DIRECTOR APPOINTED MR STEPHEN RODNEY WALLACE
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MCCALLUM
2011-03-04AR0126/02/11 NO MEMBER LIST
2011-03-04AP01DIRECTOR APPOINTED MR JEFFREY KEITH NEELY
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALISTAIR SCOTT / 04/03/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN STUART REID / 04/03/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JOY MCCALLUM / 04/03/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CAMPBELL HILTON / 04/03/2011
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALISTAIR SCOTT / 04/03/2011
2011-03-04AP01DIRECTOR APPOINTED MS RUTH BRIDGER
2010-09-28AP01DIRECTOR APPOINTED MS DENISE PAVEY
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FOSTER
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0126/02/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALISTAIR SCOTT / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN STUART REID / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOY MCCALLUM / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CAMPBELL HILTON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MORTIMER FOSTER / 08/03/2010
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aANNUAL RETURN MADE UP TO 26/02/09
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BUSHELL
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN HARRIS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT / 16/10/2008
2008-11-28288aSECRETARY APPOINTED ROBERT ALISTAIR SCOTT
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aANNUAL RETURN MADE UP TO 26/02/08
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aANNUAL RETURN MADE UP TO 26/02/07
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27363aANNUAL RETURN MADE UP TO 26/02/06
2006-02-22288bDIRECTOR RESIGNED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13288aNEW DIRECTOR APPOINTED
2005-03-12363sANNUAL RETURN MADE UP TO 26/02/05
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to FRONTIERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRONTIERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRONTIERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRONTIERS

Intangible Assets
Patents
We have not found any records of FRONTIERS registering or being granted any patents
Domain Names
We do not have the domain name information for FRONTIERS
Trademarks
We have not found any records of FRONTIERS registering or being granted any trademarks
Income
Government Income

Government spend with FRONTIERS

Government Department Income DateTransaction(s) Value Services/Products
Reading Borough Council 2010-03-18 GBP £600
Reading Borough Council 2010-03-18 GBP £600
Reading Borough Council 2010-03-03 GBP £2,000
Reading Borough Council 2010-02-12 GBP £3,000
Reading Borough Council 2010-02-12 GBP £600
Reading Borough Council 2010-02-08 GBP £2,000
Reading Borough Council 2010-01-25 GBP £4,400
Reading Borough Council 2010-01-09 GBP £2,000
Reading Borough Council 2009-12-17 GBP £1,888
Reading Borough Council 2009-12-07 GBP £1,500
Reading Borough Council 2009-11-24 GBP £500
Reading Borough Council 2009-11-19 GBP £600
Reading Borough Council 2009-10-26 GBP £800
Reading Borough Council 2009-10-20 GBP £-70
Reading Borough Council 2009-10-20 GBP £595
Reading Borough Council 2009-10-20 GBP £70
Reading Borough Council 2009-10-14 GBP £619
Reading Borough Council 2009-10-12 GBP £600
Reading Borough Council 2009-09-18 GBP £8,000
Reading Borough Council 2009-06-30 GBP £5,300
Reading Borough Council 2009-06-30 GBP £8,000
Reading Borough Council 2009-06-16 GBP £5,300
Reading Borough Council 2009-06-16 GBP £750
Reading Borough Council 2009-05-28 GBP £1,200
Reading Borough Council 2009-05-01 GBP £1,333

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRONTIERS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRONTIERS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRONTIERS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.