About

Registered Number: 04499964
Date of Incorporation: 31/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF

 

Having been setup in 2002, Calvary Outreach Ministries Worldwide have registered office in Eastbourne. We don't currently know the number of employees at this business. There are 12 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, David William 16 November 2007 - 1
KEEPING, Graham, Director 07 April 2010 - 1
LADIPO, Olajumoke 28 October 2006 - 1
BARFETT, Paul Thomas 04 December 2004 17 October 2006 1
BROOKS, Sharon 05 March 2009 31 October 2009 1
LADIPO, Sarah 31 July 2002 03 June 2003 1
LAPIDO, Adefunke Elizabeth 03 June 2003 03 December 2004 1
LONEY, Diane Marie 05 December 2004 13 January 2005 1
MASTERS, Denise 16 November 2007 28 April 2008 1
NOBLE, Sara Kathryn 20 June 2006 06 August 2006 1
POVEY, Andrew John 18 November 2007 05 March 2009 1
Secretary Name Appointed Resigned Total Appointments
LADIPO, Isaac 31 July 2002 08 July 2005 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 06 March 2013
CH01 - Change of particulars for director 05 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
MEM/ARTS - N/A 23 February 2009
CERTNM - Change of name certificate 11 February 2009
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
363a - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
363a - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 25 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 07 March 2005
287 - Change in situation or address of Registered Office 05 February 2005
MEM/ARTS - N/A 04 February 2005
CERTNM - Change of name certificate 31 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.