ST GILES CHRISTIAN MISSION(THE)

ST GILES CHRISTIAN MISSION(THE)

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

    Company NameST GILES CHRISTIAN MISSION(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00228268
    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 ST GILES CHRISTIAN MISSION(THE)?

    • Activities of religious organisations (94910) / Other service activities

    Where is ST GILES CHRISTIAN MISSION(THE) located?

    Registered Office Address
    62 Bride St
    Barnsbury
    N7 8AZ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST GILES CHRISTIAN MISSION(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ST GILES CHRISTIAN MISSION(THE)?

    Last Confirmation Statement Made Up ToJul 06, 2025
    Next Confirmation Statement DueJul 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2024
    OverdueNo

    What are the latest filings for ST GILES CHRISTIAN MISSION(THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    15 pagesAA

    Termination of appointment of John Christopher William Rosser as a director on Sep 21, 2020

    1 pagesTM01

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Quintin Michael Jonathan Ings Chambers on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Mr Peter Brodie on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Louise Anne Smith on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Quintin Michael Jonathan Ings Chambers on Jul 01, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Jul 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Jul 06, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Peter Brodie as a director on Dec 14, 2016

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2016

    18 pagesAA

    Confirmation statement made on Jul 06, 2016 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    17 pagesAA

    Who are the officers of ST GILES CHRISTIAN MISSION(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Windsor Everton
    Stanhope Gardens
    Haringey
    N4 1HT London
    70
    Secretary
    Stanhope Gardens
    Haringey
    N4 1HT London
    70
    BritishTelecomms Consultant134669860001
    BRODIE, Peter
    62 Bride St
    Barnsbury
    N7 8AZ London
    Director
    62 Bride St
    Barnsbury
    N7 8AZ London
    EnglandBritishPrimary School Teacher222292590002
    INGS CHAMBERS, Quintin Michael Jonathan
    Sutton Lane
    Sutton
    OX29 5RY Witney
    Over End House
    Oxfordshire
    England
    Director
    Sutton Lane
    Sutton
    OX29 5RY Witney
    Over End House
    Oxfordshire
    England
    EnglandBritishInvestment Director100798810002
    JACK, John William
    47 Canonbury Park North
    N1 2JU London
    Director
    47 Canonbury Park North
    N1 2JU London
    EnglandBritishChartered Accountant39652740002
    SMITH, Louise Anne
    3 Wenlock Road
    N1 7FA London
    Flat 13 Decorum Apartments
    England
    Director
    3 Wenlock Road
    N1 7FA London
    Flat 13 Decorum Apartments
    England
    EnglandBritishIssues Management Consultant77345110002
    SMITH, Windsor Everton
    Stanhope Gardens
    Haringey
    N4 1HT London
    70
    Director
    Stanhope Gardens
    Haringey
    N4 1HT London
    70
    United KingdomBritishTelecomms Consultant134669860001
    WHITE, Patrick Martin
    27 Fairholme Road
    W14 9JZ London
    Director
    27 Fairholme Road
    W14 9JZ London
    United KingdomBritishUnderwriter98172630001
    JONES, James Brian, Pastor
    95 Chase Road
    Southgate
    N14 4LA London
    Secretary
    95 Chase Road
    Southgate
    N14 4LA London
    British13457930001
    NWANWENE, Maria Brenda
    7 Pinfold Close
    BN2 6WG Brighton
    East Sussex
    Secretary
    7 Pinfold Close
    BN2 6WG Brighton
    East Sussex
    British48959610002
    SMITH, Alison Jane
    70 Stanhope Gardens
    N4 1HT London
    Secretary
    70 Stanhope Gardens
    N4 1HT London
    British83949490001
    SMITH, Louise Anne
    8 St. Pauls View
    15 Amwell Street
    EC1R 1UP London
    Secretary
    8 St. Pauls View
    15 Amwell Street
    EC1R 1UP London
    BritishPr Consultant77345110001
    ASHLEY NORMAN, Jonathan Charles
    18 Danvers Road
    Crouch End
    N8 7HH London
    Director
    18 Danvers Road
    Crouch End
    N8 7HH London
    BritishBarrister77296870001
    COX, Daniel Thomas
    Park Road
    Walthamstow
    E17 7QF Greater London
    21
    Director
    Park Road
    Walthamstow
    E17 7QF Greater London
    21
    United KingdomBritishSurveyor134669720001
    GADSDEN, Peter John, Rev Dr
    11 Sewell Avenue
    TN40 2BH Bexhill On Sea
    Sussex
    Director
    11 Sewell Avenue
    TN40 2BH Bexhill On Sea
    Sussex
    BritishMinister Of Gospel56759650001
    JONES, Derek
    28 Barley Mead
    SL6 3TE Maidenhead
    Berkshire
    Director
    28 Barley Mead
    SL6 3TE Maidenhead
    Berkshire
    BritishRetired3053020002
    PRIME, Leonard Arthur Morton
    Coppersfield Reigate Hill
    RH2 9PF Reigate
    Surrey
    Director
    Coppersfield Reigate Hill
    RH2 9PF Reigate
    Surrey
    BritishRetired13457950001
    ROSSER, John Christopher William, Rev
    Assynt House
    Crawshaw Road, Lilliput
    BH14 8QZ Poole
    Director
    Assynt House
    Crawshaw Road, Lilliput
    BH14 8QZ Poole
    EnglandBritishRetired15031990006
    SCOTT, Nigel Robert
    82 Wendover Court
    W1U 7NX London
    Director
    82 Wendover Court
    W1U 7NX London
    United KingdomBritishBanker125837390001
    SHUCKSMITH, John Barry, Reverend Doctor
    3 Fourth Avenue
    Cosham
    PO6 3HX Portsmouth
    Hampshire
    Director
    3 Fourth Avenue
    Cosham
    PO6 3HX Portsmouth
    Hampshire
    BritishClergyman Free C Of E36319250002
    SMITH, Alison Jane
    70 Stanhope Gardens
    N4 1HT London
    Director
    70 Stanhope Gardens
    N4 1HT London
    BritishRetail Banker83949490001
    STREATER, David Arthur, Reverend
    18 Greenway Walk
    MK18 7BG Buckingham
    Buckinghamshire
    Director
    18 Greenway Walk
    MK18 7BG Buckingham
    Buckinghamshire
    BritishRetired98349810001
    VOWLES, David
    The Coach House 2 Widbury House
    SG12 7QE Ware
    Hertfordshire
    Director
    The Coach House 2 Widbury House
    SG12 7QE Ware
    Hertfordshire
    EnglandBritishRetired8910320001
    WALTERS, Martin Edward Barham
    Little Wardrobes Wardrobes Lane
    Loosley Row
    HP27 0RH Princes Risborough
    Buckinghamshire
    Director
    Little Wardrobes Wardrobes Lane
    Loosley Row
    HP27 0RH Princes Risborough
    Buckinghamshire
    BritishStockbroker16721260001
    WHEATLEY, Norman Roy
    177 Hampstead Way
    NW11 7YA London
    Director
    177 Hampstead Way
    NW11 7YA London
    BritishChartered Surveyor13457940001

    What are the latest statements on persons with significant control for ST GILES CHRISTIAN MISSION(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 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