About

Registered Number: 01940105
Date of Incorporation: 16/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 4 Broadmead Road, Woodford Green, Essex, IG8 0AY,

 

Dove Ministries was registered on 16 August 1985 and are based in Woodford Green, it has a status of "Active". Cantale, Antony Rowland, White, Keith John, Dr, White, Monica Ruth, Scally, Peter, Beaumont, Eric, Boggis, Arthur John, Brown, Alfred Arthur, Edwards, Richard Densham, Rev, Hart, Audrey Joan, Hart, Raymond, Smith, Howard James Eric, Webb, John, Westbrook, Martin John are listed as the directors of Dove Ministries. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTALE, Antony Rowland N/A - 1
WHITE, Keith John, Dr N/A - 1
WHITE, Monica Ruth N/A - 1
BEAUMONT, Eric N/A 14 September 1992 1
BOGGIS, Arthur John 06 February 1995 01 June 1998 1
BROWN, Alfred Arthur N/A 06 February 1995 1
EDWARDS, Richard Densham, Rev N/A 11 May 1992 1
HART, Audrey Joan N/A 05 October 2011 1
HART, Raymond N/A 31 July 2014 1
SMITH, Howard James Eric N/A 14 November 1994 1
WEBB, John 11 May 1992 03 July 1995 1
WESTBROOK, Martin John 06 February 1995 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
SCALLY, Peter 11 May 1992 28 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 16 August 2016
AD01 - Change of registered office address 16 August 2016
AA - Annual Accounts 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 16 June 2012
TM01 - Termination of appointment of director 16 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 11 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2009
287 - Change in situation or address of Registered Office 11 July 2009
353 - Register of members 11 July 2009
287 - Change in situation or address of Registered Office 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 19 July 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 15 July 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 23 June 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 03 July 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 14 July 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 03 September 1996
288 - N/A 11 August 1995
288 - N/A 11 August 1995
AA - Annual Accounts 02 August 1995
MEM/ARTS - N/A 31 July 1995
CERTNM - Change of name certificate 28 July 1995
363s - Annual Return 12 July 1995
287 - Change in situation or address of Registered Office 12 July 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 03 August 1993
363s - Annual Return 03 July 1992
AA - Annual Accounts 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
288 - N/A 16 October 1991
288 - N/A 16 October 1991
AA - Annual Accounts 03 July 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 11 May 1987
363 - Annual Return 11 May 1987
288 - N/A 28 April 1987
REREG(U) - N/A 16 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.