SUBUD BRITAIN

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

    Company NameSUBUD BRITAIN
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00678027
    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 SUBUD BRITAIN?

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

    Where is SUBUD BRITAIN located?

    Registered Office Address
    c/o WAUGH & CO
    51 High Street
    BN18 9AJ Arundel
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUBUD BRITAIN?

    Previous Company Names
    Company NameFromUntil
    SUBUD BRITAIN LIMITEDDec 31, 1981Dec 31, 1981
    SUBUD HUMAN WELFARE TRUST LIMITEDDec 15, 1960Dec 15, 1960

    What are the latest accounts for SUBUD BRITAIN?

    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 SUBUD BRITAIN?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for SUBUD BRITAIN?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Mr Richard Rashid Rogers as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Hubert Rogers as a director on Jun 01, 2025

    1 pagesTM01

    Termination of appointment of Hardin Barry Christopher Tibbs as a director on Jan 30, 2025

    1 pagesTM01

    Appointment of Mr John Henry Sheard as a director on Nov 30, 2024

    2 pagesAP01

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Joanna Melia Lucianne Lassalle as a director on Aug 18, 2024

    2 pagesAP01

    Appointment of Mr Hardin Barry Christopher Tibbs as a director on Aug 18, 2024

    2 pagesAP01

    Termination of appointment of Colin Norman Matthews as a director on Aug 18, 2024

    1 pagesTM01

    Termination of appointment of Shahida Hassanah Wilson as a director on Jun 03, 2024

    1 pagesTM01

    Appointment of Mr Peter Colin Hull as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of James Firth Robertshaw as a director on Feb 25, 2024

    1 pagesTM01

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Laela Maria Dowson-Collins as a director on Sep 10, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Peter Colin Hull as a director on Jun 14, 2023

    1 pagesTM01

    Registration of charge 006780270011, created on Jun 09, 2023

    6 pagesMR01

    Appointment of Dr Hubert Rogers as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Mirabelle Viviana Scott as a director on Mar 17, 2023

    1 pagesTM01

    Termination of appointment of Elissa Mood as a director on Mar 11, 2023

    1 pagesTM01

    Appointment of Mr Peter Colin Hull as a director on Oct 03, 2022

    2 pagesAP01

    Who are the officers of SUBUD BRITAIN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HULL, Peter Colin
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    Director
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    EnglandBritishRetired Company Director322727110001
    LASSALLE, Joanna Melia Lucianne
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    Director
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    EnglandFrenchArtist / Company Director326472130001
    ROGERS, Richard Rashid
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    Director
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    United KingdomBritishRetired Company Director55687100001
    SHEARD, John Henry
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    Director
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    EnglandBritishQuality, Health And Safety And Environment Manager245375020001
    COKER, Robert
    Pecking Mill Road
    Evercreech
    BA4 6PE Shepton Mallet
    Ellerker House
    Somerset
    England
    Secretary
    Pecking Mill Road
    Evercreech
    BA4 6PE Shepton Mallet
    Ellerker House
    Somerset
    England
    181312130001
    COKER, Robert
    Ellerker House
    Pecking Mill Road, Evercreech
    BA4 6PE Shepton Mallet
    Somerset
    Secretary
    Ellerker House
    Pecking Mill Road, Evercreech
    BA4 6PE Shepton Mallet
    Somerset
    British19683350002
    JACKSON, Melinda Ruth Janet
    30 Avenue Parade
    BB5 6PJ Accrington
    Lancashire
    Secretary
    30 Avenue Parade
    BB5 6PJ Accrington
    Lancashire
    British69843830002
    PRESCOTT, Raymond Michael Trevor Nigel
    Kestrels
    12 Pyles Thorne
    TA21 8DY Wellington
    Somerset
    Secretary
    Kestrels
    12 Pyles Thorne
    TA21 8DY Wellington
    Somerset
    British/EnglishCompany Secretary50023140002
    ADAMS, Oscar David Robert
    8 Portswood Park
    Portswood
    SO17 2EW Southampton
    Hampshire
    Director
    8 Portswood Park
    Portswood
    SO17 2EW Southampton
    Hampshire
    BritishIndependent Financial Advisor44554450001
    ADAMSON, Haskel Patrick
    3 Annes Path
    BN7 1NF Lewes
    East Sussex
    Director
    3 Annes Path
    BN7 1NF Lewes
    East Sussex
    BritishMedical Herbalist84845070002
    AITKEN, Raymond
    10 Riddings Road
    LS29 9LU Ilkley
    West Yorkshire
    Director
    10 Riddings Road
    LS29 9LU Ilkley
    West Yorkshire
    BritishConsultant35034860001
    ALDRIDGE, Conrad
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    Director
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    EnglandBritishCompany Director243658360001
    ALDRIDGE, Conrad
    High Street
    BN18 9AD Arundel
    1
    West Sussex
    Director
    High Street
    BN18 9AD Arundel
    1
    West Sussex
    EnglandBritishCompany Director165902860002
    ALDRIDGE, Conrad
    Delves Wood Road
    Beaumont Park
    HD4 7AS Huddersfield
    12
    West Yorkshire
    England
    Director
    Delves Wood Road
    Beaumont Park
    HD4 7AS Huddersfield
    12
    West Yorkshire
    England
    EnglandBritishEntrepreneur165902860002
    ALDRIDGE, Conrad
    Dyke Of Lornie
    Errol
    PH2 7TQ Perth
    Director
    Dyke Of Lornie
    Errol
    PH2 7TQ Perth
    BritishCompany Director2397400002
    ALDRIDGE, Conrad
    Dyke Of Lornie
    Errol
    PH2 7TQ Perth
    Director
    Dyke Of Lornie
    Errol
    PH2 7TQ Perth
    BritishCompany Director2397400002
    ALEXOPOULOU, Catherine Christine
    Louise Road
    DT1 2LT Dorchester
    18a
    Dorset
    England
    Director
    Louise Road
    DT1 2LT Dorchester
    18a
    Dorset
    England
    EnglandBritishCompany Administrator190476300001
    ASHBY, Annabella Sarah
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    Director
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    EnglandBritishRetired204195610002
    ASHBY, Annabella Sarah Caroline
    Loudwater Farm
    Loudwater Lane, Loudwater
    WD3 4HG Rickmansworth
    Hertfordshire
    Director
    Loudwater Farm
    Loudwater Lane, Loudwater
    WD3 4HG Rickmansworth
    Hertfordshire
    BritishRetired125920490001
    AUSTIN-KENNEDY, Rashida
    Louise Road
    DT1 2LT Dorchester
    18a
    Dorset
    England
    Director
    Louise Road
    DT1 2LT Dorchester
    18a
    Dorset
    England
    United KingdomBritishRetired172783800003
    BAKER, Maurice
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    Director
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    United KingdomBritishMusician191903430001
    BEDINGFIELD, Elizabeth Rosemary
    King Street
    NR29 4AU Winterton-On-Sea
    The Cranny
    Norfolk
    Director
    King Street
    NR29 4AU Winterton-On-Sea
    The Cranny
    Norfolk
    EnglandBritishNone139715330001
    BENNETT, Hedley
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    Director
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    EnglandBritishRetired255766710001
    BENNETT, Hedley
    1 Steellands Cottages
    Pickforde Lane Tilehurst
    TN5 7BN Wadhurst
    East Sussex
    Director
    1 Steellands Cottages
    Pickforde Lane Tilehurst
    TN5 7BN Wadhurst
    East Sussex
    BritishPlumbing & Heating Engineer40820500001
    BLADES, Roger Tom
    Dartington
    TQ9 6AB Totnes
    Hitchcock House
    Devon
    England
    Director
    Dartington
    TQ9 6AB Totnes
    Hitchcock House
    Devon
    England
    EnglandBritishSocial Worker156253710001
    BLAKELEY, Pollard Martin Robert
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    Director
    c/o Waugh & Co
    High Street
    BN18 9AJ Arundel
    51
    West Sussex
    England
    United KingdomBritishEconomist111311120002
    BOYD, Alan Desmond James
    2 Eastdown Park
    Hartland
    EX39 6AQ Bideford
    Devon
    Director
    2 Eastdown Park
    Hartland
    EX39 6AQ Bideford
    Devon
    United KingdomBritishConsultant43343120005
    BOYD, Alan Desmond James
    2 Eastdown Park
    Hartland
    EX39 6AQ Bideford
    Devon
    Director
    2 Eastdown Park
    Hartland
    EX39 6AQ Bideford
    Devon
    United KingdomBritishFundraiser43343120005
    BOYD, Alan
    2a Barleyknowe Lane
    EH23 4XA Gorebridge
    Midlothian
    Director
    2a Barleyknowe Lane
    EH23 4XA Gorebridge
    Midlothian
    BritishAppeals Manager43343120001
    BOYD, Lianne Elaine Joan
    Windwhistle House
    Welcombe
    EX39 6HF Bideford
    Devon
    Director
    Windwhistle House
    Welcombe
    EX39 6HF Bideford
    Devon
    BritishSchool Secretary54490220001
    BROMLEY, Andrew
    Gables
    First Raleigh
    EX39 3NJ Bideford
    Devon
    Director
    Gables
    First Raleigh
    EX39 3NJ Bideford
    Devon
    BritishPrinter9946100002
    BROMLEY, Andrew
    The Lodge Stonehaven
    Horwood
    EX39 4PE Bideford
    Devon
    Director
    The Lodge Stonehaven
    Horwood
    EX39 4PE Bideford
    Devon
    BritishPrinter9946100001
    CAPON, Merna Louise
    20 Clevedon Mansions
    Lissenden Gardens
    NW5 1QN London
    Director
    20 Clevedon Mansions
    Lissenden Gardens
    NW5 1QN London
    BritishOsteopath/Physics60122300001
    CLAGUE, Andrew David John
    104 Constitution Hill
    NR3 4BB Norwich
    Norfolk
    Director
    104 Constitution Hill
    NR3 4BB Norwich
    Norfolk
    BritishSelf Employed106819620002
    CLAGUE, Andrew David John
    104 Constitution Hill
    NR3 4BB Norwich
    Norfolk
    Director
    104 Constitution Hill
    NR3 4BB Norwich
    Norfolk
    BritishTeacher106819620002

    What are the latest statements on persons with significant control for SUBUD BRITAIN?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 27, 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