About

Registered Number: 04897890
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Salvation House, Unit 2 Sterling Court, Mundells, Welwyn Garden City, AL7 1FT,

 

Established in 2003, Salvation for the Nations International Churches are based in Welwyn Garden City, it's status is listed as "Active". The companies directors are listed as Hayllar, Alan Charles, Radmore, Aldwyn Leuan, Chikambi, Amanda Benhilda, Guild, James Brash, Mortimer, John Richard, Norman, Bradley Mark, Reverend, Norman, Wyona Melice, Reverend at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYLLAR, Alan Charles 01 August 2012 - 1
RADMORE, Aldwyn Leuan 01 March 2019 - 1
CHIKAMBI, Amanda Benhilda 13 September 2006 02 February 2016 1
GUILD, James Brash 20 October 2003 15 June 2016 1
MORTIMER, John Richard 07 November 2016 01 March 2019 1
NORMAN, Bradley Mark, Reverend 12 September 2003 20 March 2006 1
NORMAN, Wyona Melice, Reverend 12 September 2003 20 March 2006 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
AAMD - Amended Accounts 19 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 23 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 20 November 2016
CS01 - N/A 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AD01 - Change of registered office address 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
TM01 - Termination of appointment of director 14 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 17 December 2010
AD01 - Change of registered office address 05 December 2010
MG01 - Particulars of a mortgage or charge 06 November 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
363s - Annual Return 05 October 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
CERTNM - Change of name certificate 31 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 01 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 05 April 2004
RESOLUTIONS - N/A 04 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
225 - Change of Accounting Reference Date 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.