SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)
Overview
Company Name | SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00503177 |
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 SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?
- Activities of religious organisations (94910) / Other service activities
Where is SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE) located?
Registered Office Address | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?
Company Name | From | Until |
---|---|---|
SOCIETY FOR DISTRIBUTING THE HOLY SCRIPTURES TO THEJEWS | Jan 05, 1952 | Jan 05, 1952 |
What are the latest accounts for SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?
Last Confirmation Statement Made Up To | Sep 08, 2025 |
---|---|
Next Confirmation Statement Due | Sep 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 08, 2024 |
Overdue | No |
What are the latest filings for SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Alec Raeburn Passmore as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Copperwheat as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Miss Amudalatu Oloruntoyin Popoola as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Ramsey as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Termination of appointment of Harriet Chipperfield as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Eric Robert Browning as a secretary on Mar 14, 2023 | 1 pages | TM02 | ||
Appointment of Mr Willem Rohan Meyer as a secretary on Mar 14, 2023 | 2 pages | AP03 | ||
Accounts for a small company made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gabriel Bennett as a director on Apr 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Corby as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Harriet Chipperfield on Sep 30, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kathryn Ruth Howells as a director on May 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Gareth Lucas as a director on May 18, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Blanchard as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Appointment of Ms Abigail Lawrence as a director on Sep 10, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEYER, Willem Rohan | Secretary | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | 307540000001 | |||||||
BENNETT, Gabriel | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | England | British | Retired | 297185680001 | ||||
LAWRENCE, Abigail | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | England | British | Nurse | 264785100001 | ||||
LUCAS, Gareth | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | England | British | Children'S Book Illustrator | 283572310001 | ||||
PIKE, John Henry | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | United Kingdom | British | Company Director | 39602420003 | ||||
POPOOLA, Amudalatu Oloruntoyin | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | England | British | Paediatric Infectious Diseases Coordinator | 316279670001 | ||||
RAMSEY, Matthew James | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | England | British | Plumber | 276558370001 | ||||
WIGHTMAN, Desmond | Director | 72a Dunmore Road BT24 8PR Ballynahinch County Down Northern Ireland | United Kingdom | British | Self Employed | 113961270001 | ||||
BROWNING, Eric Robert | Secretary | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | British | 19438920003 | ||||||
ANVONER, Simon | Director | 1 Angeline Close Highcliffe BH23 5BS Christchurch Dorset | British | Retired | 19439000001 | |||||
BAIGENT, William Frederick | Director | 37 Greenacres RH8 0PA Oxted Surrey | British | Representative Retired | 19439010001 | |||||
BLANCHARD, John | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | England | English | Retirerd | 238253650002 | ||||
BRISTOW, Philip Kenneth | Director | Kayte Close Bishops Cleeve GL52 8AX Cheltenham 32 Gloucestershire England | England | British | None | 164775470002 | ||||
BULL, Ian Sidney | Director | 28 Maple Court The Gables Clarendon Park KT22 0SD Oxshott Surrey | United Kingdom | British | Retired Insurance Executive | 32992150002 | ||||
BUTCHER, John Patrick | Director | 21 Cunningham Drive Locks Heath SO31 6SR Southampton | British | Retired | 40281590002 | |||||
CARSON, Samuel Thomas, Reverend | Director | 33 Kensington Park BT20 3RF Bangor County Down | British | Minister | 49501180002 | |||||
CHIPPERFIELD, Harriet | Director | Salwayash DT6 5HX Bridport Hawthorne England | England | British | Director | 191976400002 | ||||
COPPERWHEAT, John | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | England | British | Retired | 260960670001 | ||||
CORBY, Ian | Director | 9 Abercorn Road HA7 2PJ Stanmore Middlesex | United Kingdom | British | Retired | 30741900001 | ||||
CORBY, Ian | Director | 9 Abercorn Road HA7 2PJ Stanmore Middlesex | United Kingdom | British | 30741900001 | |||||
CRATHORN, Albert | Director | 27 Newbridge Road Small Heath B9 5JE Birmingham | British | Inland Revenue Officer | 19438930001 | |||||
HILSDEN, Alan Richard | Director | 38 Kynance Gardens HA7 2QL Stanmore Middlesex | British | Retired | 89615520001 | |||||
HOWELLS, Geraint Llewellyn Wyn | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | Wales | British | Civil Engineer | 202377010001 | ||||
HOWELLS, Kathryn Ruth | Director | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | England | British | Audiology | 164775420003 | ||||
KENSIT, Alfred Latimer | Director | 104 Hendon Lane Finchley N3 3SQ London | British | Retired | 19438940001 | |||||
MACGILLIVRAY, Robert | Director | The Cribbs Tait Walk Milton Road Crossford ML8 5NB Carluke Lanarkshire | British | Chartered Accountant | 19438950002 | |||||
MARSHALL, Geoffrey Alan, Reverend | Director | The Manse Taylor Road CF31 1PP Bridgend Mid Glamorgan | British | Minister Of Religion | 54936930001 | |||||
MARTIN, Joseph | Director | Ladbrooke Road CO16 8YR Clacton-On-Sea 8 Essex England | England | British | Engineer | 19438960002 | ||||
PASSMORE, Alec Raeburn, Reverend | Director | Shalom 11 Barrows Lane East Great Eccleston PR3 0UN Preston Lancashire | United Kingdom | British | Minister Of Religion | 19438970002 | ||||
REILLY, Martin William | Director | 26 Albany Court Brunswick Road CV1 3LB Coventry West Midlands | England | British | Chartered Accountant | 73861120001 | ||||
REVELL, Ronald Bertie | Director | 27 Broom Avenue Thorpe St. Andrew NR7 0BA Norwich Norfolk | British | Retired | 67089880001 | |||||
RIVERS, Clifford Stanley | Director | Metompkin St Johns Road Bashley BH25 5SB New Milton Hampshire | United Kingdom | British | Director Timber Merchant | 19438990001 |
Who are the persons with significant control of SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Eric Robert Browning | Sep 06, 2016 | Joseph House 1 Bury Mead Road SG5 1RT Hitchin Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Nov 01, 2018 | 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