Company NameWorldshare
Company StatusActive
Company Number02498199
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 1990(34 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameMrs Jennifer Helen Hunt
StatusCurrent
Appointed26 June 2013(23 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMr Peter Anthony Summerside
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleSenior Planner (Construction)
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMr Neil John Brighton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleBaptist Minister
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMr Daniel Ukiomogbe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(31 years, 12 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMrs Linda Valerie Davis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(32 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMrs Zoe Dean
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameDr Adele Pilkington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(33 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameDr Patrick Sookhdeo
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 24 March 2005)
RoleMinister
Country of ResidenceEngland
Correspondence AddressThe Old Rectory River Street
Pewsey
Wiltshire
SN9 5DB
Director NameMr David Winter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1992)
RoleRetired
Correspondence Address19 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Director NameMr Jeremy Middleton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 1997)
RoleMissionary
Correspondence Address16 Davis Street
Plaistow
London
E13 9EE
Director NameMr Walter Eric Duckworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1992)
RoleRetired
Correspondence AddressOrinda Church Lane
Stoke Poges
Slough
Berkshire
SL2 4PB
Secretary NameMr John David Rose
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameAlan Roy Turner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 December 2003)
RoleMinister Of Religion
Correspondence Address19 Park Close
Bladon
Woodstock
Oxon
OX20 1RN
Director NameMr John Martin Grant
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 1997)
RoleGovernment Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Colney Hatch Lane
London
N10 1EA
Director NameRev Glyn Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(3 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 October 2015)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameDr David Carling
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 June 2009)
RoleMinister/Missionary
Country of ResidenceEngland
Correspondence Address13 Ashford Close
Lancaster
LA1 4QH
Director NameWilliam Michael Thomas
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 November 2003)
RoleMinister Of Religion
Correspondence Address23 The Parkway
Southampton
Hampshire
SO16 3PB
Director NameJohn Brian Hillman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 January 2001)
RoleSolicitor Retired
Correspondence Address5 Ffordd Newydd
St Marys Park Ruthin Road
Mold
Flintshire
CH7 1GX
Wales
Director NameWendy Alison Yates
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2001)
RoleAccountant
Correspondence AddressThe Barn
Hildenley
Malton
North Yorkshire
YO17 6QU
Director NameMr Peter Geoffrey Hine
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2020)
RoleFinance Resources Officer
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameAnthony John Patching
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 2005)
RoleBusinessman
Correspondence AddressC/Huelva 12
Urb.Miravalle Coin 29100
Malaga
Foreign
Director NameDr Neil Applegate
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(9 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 December 2006)
RoleSchool Chaplain/Teacher
Country of ResidenceEngland
Correspondence AddressWestfield House 48a Eastern Avenue
Reading
RG1 5RY
Director NameMr Gaius Anton Douglas
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Westwood Road
Tilehurst
Reading
Berkshire
RG31 6LH
Director NameGillian Eleanor Crofton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(12 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2016)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameDr Susan Carole Palmer Sainsbury
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(14 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 December 2017)
RoleTheologian
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameJohn Philip Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(15 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameDr Kevin Robert McKemey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(15 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 16 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Secretary NameMr Graham Leslie Stone
NationalityBritish
StatusResigned
Appointed21 September 2006(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameDr Hannah Rebecca Clark
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMr Richard Cartlidge
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(22 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 June 2021)
RoleLeadership Development Manager
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMr Oliver Daniel James Shaw
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(23 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2018)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMrs Sarah Victoria Kelsall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(24 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMr John David Bunce
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(27 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 July 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMr Anthony Claude Fisher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMr Matthew Alexander Forsyth
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2021)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameRev Zoltan Biro
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed10 December 2020(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2023)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMs Gayathri Victoria Balasubramanian
Date of BirthApril 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2022(31 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMrs Philippa Bunce
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2023(32 years, 11 months after company formation)
Appointment Duration12 months (resigned 16 March 2024)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA

Contact

Websitewww.oclc.org/go/worldshare
Email address[email protected]
Telephone01302 775209
Telephone regionDoncaster

Location

Registered AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£563,521
Net Worth£155,015
Cash£51,476
Current Liabilities£34,303

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (3 days from now)

Filing History

13 December 2023Appointment of Dr Adele Pilkington as a director on 20 October 2023 (2 pages)
7 August 2023Total exemption full accounts made up to 31 December 2022 (38 pages)
25 July 2023Termination of appointment of Zoltan Biro as a director on 20 July 2023 (1 page)
25 July 2023Termination of appointment of John David Bunce as a director on 20 July 2023 (1 page)
1 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 March 2023Appointment of Mrs Philippa Bunce as a director on 21 March 2023 (2 pages)
29 March 2023Appointment of Mrs Zoe Dean as a director on 21 March 2023 (2 pages)
7 February 2023Appointment of Mrs Linda Valerie Davis as a director on 18 January 2023 (2 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (39 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
26 April 2022Appointment of Mr Daniel Ukiomogbe as a director on 22 April 2022 (2 pages)
26 April 2022Appointment of Mr Neil John Brighton as a director on 15 December 2021 (2 pages)
19 April 2022Termination of appointment of Gayathri Victoria Balasubramanian as a director on 15 April 2022 (1 page)
11 February 2022Termination of appointment of Matthew Alexander Forsyth as a director on 14 November 2021 (1 page)
11 February 2022Appointment of Ms Gayathri Victoria Balasubramanian as a director on 1 February 2022 (2 pages)
11 February 2022Termination of appointment of Sarah Victoria Kelsall as a director on 17 June 2021 (1 page)
11 February 2022Termination of appointment of Richard Cartlidge as a director on 17 June 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (37 pages)
8 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
26 January 2021Appointment of Mr Peter Anthony Summerside as a director on 10 December 2020 (2 pages)
25 January 2021Appointment of Rev Zoltan Biro as a director on 10 December 2020 (2 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (37 pages)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Peter Geoffrey Hine as a director on 31 January 2020 (1 page)
26 July 2019Total exemption full accounts made up to 31 December 2018 (36 pages)
8 July 2019Appointment of Mr Matthew Alexander Forsyth as a director on 6 June 2019 (2 pages)
23 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (35 pages)
4 July 2018Termination of appointment of Oliver Daniel James Shaw as a director on 20 June 2018 (1 page)
4 July 2018Termination of appointment of John Philip Smith as a director on 20 June 2018 (1 page)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Susan Carole Palmer Sainsbury as a director on 14 December 2017 (1 page)
22 September 2017Appointment of Mr John David Bunce as a director on 22 June 2017 (2 pages)
22 September 2017Appointment of Mr John David Bunce as a director on 22 June 2017 (2 pages)
22 September 2017Appointment of Mr Anthony Claude Fisher as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Mr Anthony Claude Fisher as a director on 21 September 2017 (2 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (33 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (33 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
20 October 2016Termination of appointment of Gillian Eleanor Crofton as a director on 30 June 2016 (1 page)
20 October 2016Termination of appointment of Gillian Eleanor Crofton as a director on 30 June 2016 (1 page)
12 July 2016Full accounts made up to 31 December 2015 (35 pages)
12 July 2016Full accounts made up to 31 December 2015 (35 pages)
27 May 2016Annual return made up to 2 May 2016 no member list (6 pages)
27 May 2016Annual return made up to 2 May 2016 no member list (6 pages)
13 October 2015Termination of appointment of Glyn Jones as a director on 2 October 2015 (1 page)
13 October 2015Termination of appointment of Glyn Jones as a director on 2 October 2015 (1 page)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 June 2015Full accounts made up to 31 December 2014 (34 pages)
25 June 2015Full accounts made up to 31 December 2014 (34 pages)
21 May 2015Annual return made up to 2 May 2015 no member list (6 pages)
21 May 2015Annual return made up to 2 May 2015 no member list (6 pages)
21 May 2015Annual return made up to 2 May 2015 no member list (6 pages)
23 March 2015Appointment of Mrs Sarah Victoria Kelsall as a director on 10 December 2014 (2 pages)
23 March 2015Appointment of Mrs Sarah Victoria Kelsall as a director on 10 December 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (28 pages)
8 July 2014Full accounts made up to 31 December 2013 (28 pages)
9 May 2014Annual return made up to 2 May 2014 no member list (6 pages)
9 May 2014Appointment of Mr Oliver Daniel James Shaw as a director (2 pages)
9 May 2014Annual return made up to 2 May 2014 no member list (6 pages)
9 May 2014Annual return made up to 2 May 2014 no member list (6 pages)
9 May 2014Appointment of Mr Oliver Daniel James Shaw as a director (2 pages)
29 August 2013Full accounts made up to 31 December 2012 (25 pages)
29 August 2013Full accounts made up to 31 December 2012 (25 pages)
23 August 2013Termination of appointment of Hannah Clark as a director (1 page)
23 August 2013Termination of appointment of Hannah Clark as a director (1 page)
11 July 2013Appointment of Mrs Jennifer Helen Hunt as a secretary (1 page)
11 July 2013Termination of appointment of Graham Stone as a secretary (1 page)
11 July 2013Termination of appointment of Graham Stone as a secretary (1 page)
11 July 2013Appointment of Mrs Jennifer Helen Hunt as a secretary (1 page)
9 May 2013Annual return made up to 2 May 2013 no member list (6 pages)
9 May 2013Annual return made up to 2 May 2013 no member list (6 pages)
9 May 2013Annual return made up to 2 May 2013 no member list (6 pages)
28 November 2012Appointment of Mr Richard Cartlidge as a director (2 pages)
28 November 2012Appointment of Mr Richard Cartlidge as a director (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (26 pages)
8 June 2012Full accounts made up to 31 December 2011 (26 pages)
17 May 2012Annual return made up to 2 May 2012 no member list (5 pages)
17 May 2012Annual return made up to 2 May 2012 no member list (5 pages)
17 May 2012Annual return made up to 2 May 2012 no member list (5 pages)
6 May 2011Annual return made up to 2 May 2011 no member list (5 pages)
6 May 2011Annual return made up to 2 May 2011 no member list (5 pages)
6 May 2011Annual return made up to 2 May 2011 no member list (5 pages)
10 March 2011Full accounts made up to 30 June 2010 (26 pages)
10 March 2011Full accounts made up to 30 June 2010 (26 pages)
14 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
14 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 September 2010Appointment of Dr Hannah Rebecca Clark as a director (2 pages)
16 September 2010Appointment of Dr Hannah Rebecca Clark as a director (2 pages)
16 August 2010Registered office address changed from Worldshare Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Worldshare Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA on 16 August 2010 (1 page)
22 July 2010Registered office address changed from Worldshare Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH United Kingdom on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Worldshare Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH United Kingdom on 22 July 2010 (1 page)
5 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
5 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
5 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
11 January 2010Full accounts made up to 30 June 2009 (25 pages)
11 January 2010Full accounts made up to 30 June 2009 (25 pages)
23 November 2009Director's details changed for Revd Glyn Jones on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Dr Kevin Robert Mckemey on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Gillian Eleanor Crofton on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Gillian Eleanor Crofton on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH on 23 November 2009 (1 page)
23 November 2009Director's details changed for Dr Susan Carole Palmer Sainsbury on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Graham Leslie Stone on 23 November 2009 (1 page)
23 November 2009Director's details changed for Gillian Eleanor Crofton on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH on 23 November 2009 (1 page)
23 November 2009Director's details changed for Peter Geoffrey Hine on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Philip Smith on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Graham Leslie Stone on 23 November 2009 (1 page)
23 November 2009Director's details changed for Gillian Eleanor Crofton on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Dr Kevin Robert Mckemey on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Philip Smith on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Dr Susan Carole Palmer Sainsbury on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Peter Geoffrey Hine on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Revd Glyn Jones on 23 November 2009 (2 pages)
26 June 2009Appointment terminated director david carling (1 page)
26 June 2009Appointment terminated director david carling (1 page)
13 May 2009Annual return made up to 02/05/09 (4 pages)
13 May 2009Annual return made up to 02/05/09 (4 pages)
29 January 2009Full accounts made up to 30 June 2008 (27 pages)
29 January 2009Full accounts made up to 30 June 2008 (27 pages)
16 May 2008Director's change of particulars / glyn jones / 30/04/2008 (1 page)
16 May 2008Director's change of particulars / glyn jones / 30/04/2008 (1 page)
16 May 2008Director's change of particulars / peter hine / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / peter hine / 01/04/2008 (1 page)
16 May 2008Annual return made up to 02/05/08 (4 pages)
16 May 2008Annual return made up to 02/05/08 (4 pages)
1 February 2008Full accounts made up to 30 June 2007 (25 pages)
1 February 2008Full accounts made up to 30 June 2007 (25 pages)
24 May 2007Annual return made up to 02/05/07 (3 pages)
24 May 2007Annual return made up to 02/05/07 (3 pages)
7 February 2007Full accounts made up to 30 June 2006 (25 pages)
7 February 2007Full accounts made up to 30 June 2006 (25 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director resigned (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006Director's particulars changed (1 page)
15 May 2006Annual return made up to 02/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Annual return made up to 02/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Full accounts made up to 30 June 2005 (25 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Full accounts made up to 30 June 2005 (25 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Annual return made up to 02/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 May 2005Annual return made up to 02/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 May 2005New director appointed (2 pages)
3 February 2005Full accounts made up to 30 June 2004 (28 pages)
3 February 2005Full accounts made up to 30 June 2004 (28 pages)
13 May 2004Director resigned (1 page)
13 May 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Director resigned (1 page)
16 February 2004Full accounts made up to 30 June 2003 (24 pages)
16 February 2004Full accounts made up to 30 June 2003 (24 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
28 May 2003Annual return made up to 02/05/03 (8 pages)
28 May 2003Annual return made up to 02/05/03 (8 pages)
18 December 2002Full accounts made up to 30 June 2002 (29 pages)
18 December 2002Full accounts made up to 30 June 2002 (29 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
21 May 2002Annual return made up to 02/05/02 (7 pages)
21 May 2002Annual return made up to 02/05/02 (7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
21 November 2001Full accounts made up to 30 June 2001 (22 pages)
21 November 2001Full accounts made up to 30 June 2001 (22 pages)
11 May 2001Annual return made up to 02/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 2001Annual return made up to 02/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
29 November 2000Full accounts made up to 30 June 2000 (22 pages)
29 November 2000Full accounts made up to 30 June 2000 (22 pages)
10 May 2000Annual return made up to 02/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Annual return made up to 02/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Full accounts made up to 30 June 1999 (23 pages)
25 January 2000Full accounts made up to 30 June 1999 (23 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
12 May 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Full accounts made up to 30 June 1998 (20 pages)
27 January 1999Full accounts made up to 30 June 1998 (20 pages)
11 May 1998Annual return made up to 02/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Annual return made up to 02/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
2 January 1998Full accounts made up to 30 June 1997 (22 pages)
2 January 1998Full accounts made up to 30 June 1997 (22 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
9 May 1997Annual return made up to 02/05/97 (6 pages)
9 May 1997Annual return made up to 02/05/97 (6 pages)
30 April 1997Company name changed christian nationals evangelism c ommission\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed christian nationals evangelism c ommission\certificate issued on 01/05/97 (2 pages)
21 January 1997Full accounts made up to 30 June 1996 (14 pages)
21 January 1997Full accounts made up to 30 June 1996 (14 pages)
15 May 1996Annual return made up to 02/05/96 (6 pages)
15 May 1996Annual return made up to 02/05/96 (6 pages)
1 February 1996Full accounts made up to 30 June 1995 (14 pages)
1 February 1996Full accounts made up to 30 June 1995 (14 pages)
25 April 1995Annual return made up to 02/05/95 (6 pages)
25 April 1995Annual return made up to 02/05/95 (6 pages)