Company Information for THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED
114 QUEEN VICTORIA STREET, LONDON, EC4V 4BJ,
|
Company Registration Number
07780681
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED | |
Legal Registered Office | |
114 QUEEN VICTORIA STREET LONDON EC4V 4BJ Other companies in EC4Y | |
Company Number | 07780681 | |
---|---|---|
Company ID Number | 07780681 | |
Date formed | 2011-09-20 | |
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 | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 07:27:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOEL ANDREW LANE-SMITH |
||
GREGORY ALLAN BRISK |
||
THOMAS JONATHAN CHARLES EVANS |
||
CHRISTOPHER DOUGLAS FISHLOCK |
||
SAMUEL BYUNG JIN LEE |
||
RICHARD PETER TETT |
||
ANDREW NIGEL MALCOLM WALES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENOIT ENGEL |
Director | ||
BRIAN WILLIAM O'DONOGHUE |
Director | ||
EDWARD MAURICE STIRLING BRADLEY |
Director | ||
SAMUEL BYUNG JIN LEE |
Director | ||
DANIEL SANG HOON HONG |
Company Secretary | ||
THEA ELLEN MCINTOSH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALCENTRA ASSET MANAGEMENT LIMITED | Director | 2018-03-26 | CURRENT | 2002-02-25 | Active | |
DISTAFF LANE COFFEE LIMITED | Director | 2017-09-04 | CURRENT | 2013-05-31 | Active | |
NEWTON MANAGEMENT LIMITED | Director | 2016-08-11 | CURRENT | 1992-12-02 | Active | |
NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED | Director | 2016-05-08 | CURRENT | 1992-01-09 | Liquidation | |
NEWTON INVESTMENT MANAGEMENT LIMITED | Director | 2016-05-08 | CURRENT | 1978-06-06 | Active | |
INSIGHT INVESTMENT MANAGEMENT (GLOBAL) LIMITED | Director | 2016-04-29 | CURRENT | 1964-11-19 | Active | |
INSIGHT INVESTMENT INTERNATIONAL LIMITED | Director | 2016-04-29 | CURRENT | 1996-03-07 | Active | |
INSIGHT INVESTMENT MANAGEMENT LIMITED | Director | 2016-04-29 | CURRENT | 1987-03-16 | Active | |
INSIGHT INVESTMENT FUNDS MANAGEMENT LIMITED | Director | 2016-04-29 | CURRENT | 1984-07-24 | Active | |
BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED | Director | 2015-12-14 | CURRENT | 1973-06-15 | Active | |
THE FORDHAM TRUST | Director | 2015-03-08 | CURRENT | 2007-09-11 | Active | |
DISTAFF LANE COFFEE LIMITED | Director | 2017-09-04 | CURRENT | 2013-05-31 | Active | |
UK CHRISTIAN SCHOOLS LTD | Director | 2008-12-01 | CURRENT | 2008-12-01 | Active | |
LONDON CHRISTIAN SCHOOL LTD | Director | 2007-06-21 | CURRENT | 2007-06-21 | Active | |
TORCHLIGHT SERVICES (UK) LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Douglas Alexander Harper Orr on 2024-02-07 | ||
DIRECTOR APPOINTED MR PERRY KING MAN FUNG | ||
DIRECTOR APPOINTED MR DOUGLAS ALEXANDER HARPER ORR | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Amended account full exemption | ||
Annotation | ||
SECRETARY'S DETAILS CHNAGED FOR MISS SUSANNAH GRACE NORMANTON on 2023-07-29 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGLAS FISHLOCK | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS CECIL WILLIAM WRIGHT | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Michael Williams on 2022-11-08 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Appointment of Miss Susannah Grace Normanton as company secretary on 2022-11-09 | ||
Appointment of Miss Susannah Grace Normanton as company secretary on 2022-11-09 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS TRICIA OWUSU-SEKYERE | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED REV THOMAS CECIL WILLIAM WRIGHT | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BYUNG JIN LEE | |
TM02 | Termination of appointment of Joel Andrew Lane-Smith on 2019-07-06 | |
AP03 | Appointment of Mr Michael Williams as company secretary on 2019-07-06 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENOIT ENGEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN O'DONOGHUE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gregory Allan Brisk on 2015-09-01 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL BYUNG JIN LEE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER TETT | |
AP01 | DIRECTOR APPOINTED MR ANDREW NIGEL MALCOLM WALES | |
AP01 | DIRECTOR APPOINTED MR THOMAS JONATHAN CHARLES EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BYUNG JIN LEE | |
AP03 | Appointment of Mr Joel Andrew Lane-Smith as company secretary on 2015-01-16 | |
TM02 | Termination of appointment of Daniel Sang Hoon Hong on 2015-01-16 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS FISHLOCK / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM O'DONOGHUE / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BYUNG JIN LEE / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT ENGEL / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALLAN BRISK / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MAURICE STIRLING BRADLEY / 01/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 114 114 QUEEN VICTORIA STREET LONDON EC4V 4BJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM FLEET STREET TALKS 21 FLEET STREET LONDON EC4Y 1AA | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AR01 | 31/12/13 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 31/12/12 NO MEMBER LIST | |
AR01 | 20/09/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THEA MCINTOSH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT ENGEL / 09/10/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THEA MCINTOSH | |
AP03 | SECRETARY APPOINTED MR DANIEL SANG HOON HONG | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR BENOIT ENGEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS FISHLOCK / 03/10/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 94 |
MortgagesNumMortOutstanding | 0.64 | 91 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
|
|
|
|
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 THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as THE ST NICHOLAS COLE ABBEY CENTRE FOR WORKPLACE MINISTRY LIMITED are:
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. |