SCRIPTURE GIFT MISSION (INCORPORATED)
Overview
| Company Name | SCRIPTURE GIFT MISSION (INCORPORATED) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00145932 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCRIPTURE GIFT MISSION (INCORPORATED)?
- Book publishing (58110) / Information and communication
Where is SCRIPTURE GIFT MISSION (INCORPORATED) located?
| Registered Office Address | 1a The Chandlery 50 Westminster Bridge Road SE1 7QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCRIPTURE GIFT MISSION (INCORPORATED)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCRIPTURE GIFT MISSION (INCORPORATED)?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for SCRIPTURE GIFT MISSION (INCORPORATED)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Appointment of Miss Joy Dawn Gascoigne as a director on Mar 29, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Termination of appointment of Elisabeth Louise Heyburn as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joanne Margaret Jowett as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Eduardo Juan Harris as a secretary on Nov 12, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Mrs Joanne Margaret Jowett on Jan 10, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Elisabeth Louise Heyburn on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Danielle May Welch as a director on Dec 08, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Morgan as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joanne Margaret Jowett as a director on Sep 23, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Rev Beverley Ann Thomas as a director on Sep 23, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SCRIPTURE GIFT MISSION (INCORPORATED)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOWETT, Joanne Margaret | Secretary | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery | 329682800001 | |||||||
| BAKER, Robin Andrew Howard | Director | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery | England | British | 256927260001 | |||||
| GASCOIGNE, Joy Dawn, Reverend | Director | South Lea Road Hoyland S74 9NB Barnsley 16 England | England | British | 334637980001 | |||||
| HURLEY, Mark Robert William | Director | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery | United Kingdom | British | 178088630001 | |||||
| JOWETT, Joanne Margaret | Director | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery | England | British | 109381280007 | |||||
| THOMAS, Beverley Ann | Director | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery | England | British | 116327550002 | |||||
| WELCH, Danielle May | Director | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery | England | British | 303167080001 | |||||
| CROSBIE, Neil | Secretary | Burnside West Horton NE71 6EZ Wooler Northumberland | British | 100491550001 | ||||||
| DAVIES, Hugh Quentin | Secretary | 120 Carshalton Park Road SM5 3SG Carshalton Surrey | British | 25450250001 | ||||||
| HARRIS, Eduardo Juan | Secretary | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery | British | 129051350001 | ||||||
| HUNTER, Heather | Secretary | 26 Beverley Toothill SN5 8BH Swindon | United Kingdom | 100941860001 | ||||||
| KENNEDY, Roger | Secretary | 12 Woodberry Gardens N12 0HD London | British | 46809250001 | ||||||
| BAKER, Carey Dennis, Dr | Director | 28 Oaks Park Rough Common CT2 9DP Canterbury Kent | British | 13374590001 | ||||||
| BEATTIE, David Wilson | Director | Caldbeck Nursery Walk SL7 2LL Marlow Bucks | British | 7910510001 | ||||||
| BINTLEY, Keith Alexander Douglas | Director | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery England | England | British | 156044100001 | |||||
| BRAITHWAITE, Albert Alfred, Reverend | Director | 3 Lorne Road PO5 1RR Southsea Hampshire | British | 13374470001 | ||||||
| BUCKLEY, Timothy Joseph | Director | 5 Woodfield Avenue HA6 3EA Northwood Middlesex | British | 13374480002 | ||||||
| CARLING, David | Director | 1 Riverside Close Halton LA2 6NA Lancaster Lancashire | British | 53261760003 | ||||||
| CASTELLA MCDONALD, Jens Patrick | Director | 30 Pinnocks Way Botley OX2 9DG Oxford | British | 46433000003 | ||||||
| CAUDWELL, Lynn Fraser | Director | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery England | United Kingdom | British | 185643990001 | |||||
| CHAMBERLIN, Richard Alexander | Director | Underhill Pilgrims Way TN16 2DU Westerham Kent | England | British | 22231370001 | |||||
| DAVID, Francis Ravikiran | Director | 934 Banashankari 1st Stage 2nd Block FOREIGN Bangalore 560050 India | Indian | 88944980001 | ||||||
| DOBBIN, Victor, Revd Dr | Director | Glenview 20 Cushendall Road BT54 6QR Ballycastle County Antrim | Northern Ireland | British | 70059980002 | |||||
| FAHRER, Walfred John | Director | 22 Lime Avenue RH12 4DZ Horsham West Sussex | England | American | 40415770003 | |||||
| FARES, Samia Onsy | Director | 71 Almond Avenue Ealing W5 4AD London | Egyptian | 48619720001 | ||||||
| FARES, Samia Onsy | Director | 71 Almond Avenue Ealing W5 4AD London | Egyptian | 48619720001 | ||||||
| FRITH, Ian Robert | Director | 1 Kenilworth Close Four Oaks B74 2SE Sutton Coldfield West Midlands | England | British | 32164580002 | |||||
| GIDOOMAL, Balram | Director | The Causeway SM2 5RS Sutton 14 Surrey | England | British | 971660001 | |||||
| GILL, Anthony Charles | Director | Woodpeckers 37 Elm Way TN21 8YH Heathfield East Sussex | British | 13374490002 | ||||||
| GRIFFITHS, Kenneth Charles | Director | Finisterre 3 Vaillant Road KT13 9EW Weybridge Surrey | British | 13374500001 | ||||||
| GUTHRIE, Donald, Dr | Director | 40 Moss Close HA5 3AY Pinner Middlesex | British | 13374510001 | ||||||
| HARTRIDGE, John David | Director | 1 Admirals Walk AL1 5SH St Albans Hertfordshire | British | 13374520001 | ||||||
| HELDEN, David Swift | Director | 6 The Avenue Ickenham UB10 8NP Uxbridge Middlesex | United Kingdom | British | 9792700001 | |||||
| HEYBURN, Elisabeth Louise | Director | 50 Westminster Bridge Road SE1 7QY London 1a The Chandlery England | England | British | 108188990003 | |||||
| HIRSCH, Robin Charles D'Aubyn | Director | Yew Tree Cottage Merry Hills Lane Loxwood RH14 0RB Billingshurst West Sussex | England | British,Irish | 15616440001 |
What are the latest statements on persons with significant control for SCRIPTURE GIFT MISSION (INCORPORATED)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0