UK-USA MINISTRIES
Overview
| Company Name | UK-USA MINISTRIES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09336377 |
| 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 UK-USA MINISTRIES?
- Other service activities n.e.c. (96090) / Other service activities
Where is UK-USA MINISTRIES located?
| Registered Office Address | 19 Tremaine Close TS27 3LE Hartlepool England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK-USA MINISTRIES?
| 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 UK-USA MINISTRIES?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 27, 2025 |
| Next Confirmation Statement Due | Jan 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2024 |
| Overdue | Yes |
What are the latest filings for UK-USA MINISTRIES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Second filing for the appointment of John Emerson Rhodes as a director | 5 pages | RP04AP01 | ||
Termination of appointment of Henry Gowland as a director on Dec 24, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Registered office address changed from Chapel House North End Raskelf York YO61 3LF England to 19 Tremaine Close Hartlepool TS27 3LE on Feb 19, 2024 | 1 pages | AD01 | ||
Amended total exemption full accounts made up to Dec 31, 2022 | 14 pages | AAMD | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Termination of appointment of John Nathan Stewart as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Gowland as a director on May 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Belmont as a director on Apr 21, 2020 | 1 pages | TM01 | ||
Appointment of Mr John Nathan Stewart as a director on Feb 15, 2020 | 2 pages | AP01 | ||
Cessation of John Belmont as a person with significant control on Feb 01, 2020 | 1 pages | PSC07 | ||
Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Chapel House North End Raskelf York YO61 3LF on Apr 23, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of UK-USA MINISTRIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RHODES, John Emerson | Director | North End Raskelf YO61 3LF York Chapel House North Yorkshire United Kingdom | United Kingdom | United Kingdom | 345176800001 | |||||
| TAYLOR, Michael Scott | Director | 66 Church Street TS24 7DN Hartlepool Exchange Building Cleveland United Kingdom | United Kingdom | American | 177217350001 | |||||
| BELMONT, John | Director | North End Raskelf YO61 3LF York Chapel House England | United Kingdom | United Kingdom | 204035750001 | |||||
| GOODRICK, James Ian | Director | 66 Church Street TS24 7DN Hartlepool Exchange Building Cleveland United Kingdom | United Kingdom | British | 191806300001 | |||||
| GOWLAND, Henry | Director | Earswick Chase Earswick YO32 9FY York 2 England | England | British | 270267930001 | |||||
| STEWART, John Nathan | Director | Grassholme Way Eaglescliffe TS16 0GB Stockton-On-Tees 21 England | England | British | 269120240001 |
Who are the persons with significant control of UK-USA MINISTRIES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| John Belmont | Dec 03, 2016 | North End Raskelf YO61 3LF York Chapel House England | Yes |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
| John Rhodes | Dec 03, 2016 | Tremaine Close TS27 3LE Hartlepool 19 England | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Scott Taylor | Dec 03, 2016 | Tremaine Close TS27 3LE Hartlepool 19 England | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for UK-USA MINISTRIES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 2016 | Dec 03, 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