SCRIPTURE GIFT MISSION (INCORPORATED)

SCRIPTURE GIFT MISSION (INCORPORATED)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCRIPTURE GIFT MISSION (INCORPORATED)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00145932
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SCRIPTURE GIFT MISSION (INCORPORATED)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCRIPTURE GIFT MISSION (INCORPORATED)?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for SCRIPTURE GIFT MISSION (INCORPORATED)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Memorandum and Articles of Association

    31 pagesMA

    Appointment of Miss Joy Dawn Gascoigne as a director on Mar 29, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    34 pagesAA

    Termination of appointment of Elisabeth Louise Heyburn as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Mrs Joanne Margaret Jowett as a secretary on Nov 12, 2024

    2 pagesAP03

    Termination of appointment of Eduardo Juan Harris as a secretary on Nov 12, 2024

    1 pagesTM02

    Director's details changed for Mrs Joanne Margaret Jowett on Jan 10, 2022

    2 pagesCH01

    Director's details changed for Ms Elisabeth Louise Heyburn on Jun 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Danielle May Welch as a director on Dec 08, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Morgan as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Mrs Joanne Margaret Jowett as a director on Sep 23, 2020

    2 pagesAP01

    Appointment of Rev Beverley Ann Thomas as a director on Sep 23, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of SCRIPTURE GIFT MISSION (INCORPORATED)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOWETT, Joanne Margaret
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    Secretary
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    329682800001
    BAKER, Robin Andrew Howard
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    Director
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    EnglandBritish256927260001
    GASCOIGNE, Joy Dawn, Reverend
    South Lea Road
    Hoyland
    S74 9NB Barnsley
    16
    England
    Director
    South Lea Road
    Hoyland
    S74 9NB Barnsley
    16
    England
    EnglandBritish334637980001
    HURLEY, Mark Robert William
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    Director
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    United KingdomBritish178088630001
    JOWETT, Joanne Margaret
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    Director
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    EnglandBritish109381280007
    THOMAS, Beverley Ann
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    Director
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    EnglandBritish116327550002
    WELCH, Danielle May
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    Director
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    EnglandBritish303167080001
    CROSBIE, Neil
    Burnside
    West Horton
    NE71 6EZ Wooler
    Northumberland
    Secretary
    Burnside
    West Horton
    NE71 6EZ Wooler
    Northumberland
    British100491550001
    DAVIES, Hugh Quentin
    120 Carshalton Park Road
    SM5 3SG Carshalton
    Surrey
    Secretary
    120 Carshalton Park Road
    SM5 3SG Carshalton
    Surrey
    British25450250001
    HARRIS, Eduardo Juan
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    Secretary
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    British129051350001
    HUNTER, Heather
    26 Beverley
    Toothill
    SN5 8BH Swindon
    Secretary
    26 Beverley
    Toothill
    SN5 8BH Swindon
    United Kingdom100941860001
    KENNEDY, Roger
    12 Woodberry Gardens
    N12 0HD London
    Secretary
    12 Woodberry Gardens
    N12 0HD London
    British46809250001
    BAKER, Carey Dennis, Dr
    28 Oaks Park
    Rough Common
    CT2 9DP Canterbury
    Kent
    Director
    28 Oaks Park
    Rough Common
    CT2 9DP Canterbury
    Kent
    British13374590001
    BEATTIE, David Wilson
    Caldbeck
    Nursery Walk
    SL7 2LL Marlow
    Bucks
    Director
    Caldbeck
    Nursery Walk
    SL7 2LL Marlow
    Bucks
    British7910510001
    BINTLEY, Keith Alexander Douglas
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    England
    Director
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    England
    EnglandBritish156044100001
    BRAITHWAITE, Albert Alfred, Reverend
    3 Lorne Road
    PO5 1RR Southsea
    Hampshire
    Director
    3 Lorne Road
    PO5 1RR Southsea
    Hampshire
    British13374470001
    BUCKLEY, Timothy Joseph
    5 Woodfield Avenue
    HA6 3EA Northwood
    Middlesex
    Director
    5 Woodfield Avenue
    HA6 3EA Northwood
    Middlesex
    British13374480002
    CARLING, David
    1 Riverside Close
    Halton
    LA2 6NA Lancaster
    Lancashire
    Director
    1 Riverside Close
    Halton
    LA2 6NA Lancaster
    Lancashire
    British53261760003
    CASTELLA MCDONALD, Jens Patrick
    30 Pinnocks Way
    Botley
    OX2 9DG Oxford
    Director
    30 Pinnocks Way
    Botley
    OX2 9DG Oxford
    British46433000003
    CAUDWELL, Lynn Fraser
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    England
    Director
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    England
    United KingdomBritish185643990001
    CHAMBERLIN, Richard Alexander
    Underhill Pilgrims Way
    TN16 2DU Westerham
    Kent
    Director
    Underhill Pilgrims Way
    TN16 2DU Westerham
    Kent
    EnglandBritish22231370001
    DAVID, Francis Ravikiran
    934 Banashankari
    1st Stage 2nd Block
    FOREIGN Bangalore
    560050
    India
    Director
    934 Banashankari
    1st Stage 2nd Block
    FOREIGN Bangalore
    560050
    India
    Indian88944980001
    DOBBIN, Victor, Revd Dr
    Glenview 20 Cushendall Road
    BT54 6QR Ballycastle
    County Antrim
    Director
    Glenview 20 Cushendall Road
    BT54 6QR Ballycastle
    County Antrim
    Northern IrelandBritish70059980002
    FAHRER, Walfred John
    22 Lime Avenue
    RH12 4DZ Horsham
    West Sussex
    Director
    22 Lime Avenue
    RH12 4DZ Horsham
    West Sussex
    EnglandAmerican40415770003
    FARES, Samia Onsy
    71 Almond Avenue
    Ealing
    W5 4AD London
    Director
    71 Almond Avenue
    Ealing
    W5 4AD London
    Egyptian48619720001
    FARES, Samia Onsy
    71 Almond Avenue
    Ealing
    W5 4AD London
    Director
    71 Almond Avenue
    Ealing
    W5 4AD London
    Egyptian48619720001
    FRITH, Ian Robert
    1 Kenilworth Close
    Four Oaks
    B74 2SE Sutton Coldfield
    West Midlands
    Director
    1 Kenilworth Close
    Four Oaks
    B74 2SE Sutton Coldfield
    West Midlands
    EnglandBritish32164580002
    GIDOOMAL, Balram
    The Causeway
    SM2 5RS Sutton
    14
    Surrey
    Director
    The Causeway
    SM2 5RS Sutton
    14
    Surrey
    EnglandBritish971660001
    GILL, Anthony Charles
    Woodpeckers
    37 Elm Way
    TN21 8YH Heathfield
    East Sussex
    Director
    Woodpeckers
    37 Elm Way
    TN21 8YH Heathfield
    East Sussex
    British13374490002
    GRIFFITHS, Kenneth Charles
    Finisterre 3 Vaillant Road
    KT13 9EW Weybridge
    Surrey
    Director
    Finisterre 3 Vaillant Road
    KT13 9EW Weybridge
    Surrey
    British13374500001
    GUTHRIE, Donald, Dr
    40 Moss Close
    HA5 3AY Pinner
    Middlesex
    Director
    40 Moss Close
    HA5 3AY Pinner
    Middlesex
    British13374510001
    HARTRIDGE, John David
    1 Admirals Walk
    AL1 5SH St Albans
    Hertfordshire
    Director
    1 Admirals Walk
    AL1 5SH St Albans
    Hertfordshire
    British13374520001
    HELDEN, David Swift
    6 The Avenue
    Ickenham
    UB10 8NP Uxbridge
    Middlesex
    Director
    6 The Avenue
    Ickenham
    UB10 8NP Uxbridge
    Middlesex
    United KingdomBritish9792700001
    HEYBURN, Elisabeth Louise
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    England
    Director
    50 Westminster Bridge Road
    SE1 7QY London
    1a The Chandlery
    England
    EnglandBritish108188990003
    HIRSCH, Robin Charles D'Aubyn
    Yew Tree Cottage Merry Hills Lane
    Loxwood
    RH14 0RB Billingshurst
    West Sussex
    Director
    Yew Tree Cottage Merry Hills Lane
    Loxwood
    RH14 0RB Billingshurst
    West Sussex
    EnglandBritish,Irish15616440001

    What are the latest statements on persons with significant control for SCRIPTURE GIFT MISSION (INCORPORATED)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2016The 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