About

Registered Number: 04765569
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 15 Sherwood Close, Liss, Hampshire, GU33 7BT

 

Based in Hampshire, Emmanuel & Associates Christian Ministries Uk was setup in 2003, it has a status of "Active". The companies directors are listed as Gwin, Frank Wyatt Iii, Turpin, David Keith, Whiteway, Robert David, Reverend, Harrison, Thomas Richard, Rev, Stringer, Michael David, Rev, Wright, Philip Michael, Reverend. We don't currently know the number of employees at Emmanuel & Associates Christian Ministries Uk.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWIN, Frank Wyatt Iii 15 May 2003 - 1
TURPIN, David Keith 24 November 2017 - 1
WHITEWAY, Robert David, Reverend 13 March 2009 - 1
HARRISON, Thomas Richard, Rev 15 May 2003 24 September 2013 1
STRINGER, Michael David, Rev 11 July 2005 31 December 2011 1
WRIGHT, Philip Michael, Reverend 13 March 2009 23 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 05 February 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 January 2019
AA - Annual Accounts 15 February 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 16 May 2011
CH03 - Change of particulars for secretary 28 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AD01 - Change of registered office address 08 February 2010
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 31 May 2009
288a - Notice of appointment of directors or secretaries 30 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 24 December 2004
363s - Annual Return 02 June 2004
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.