About

Registered Number: 07780681
Date of Incorporation: 20/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 114 Queen Victoria Street, London, EC4V 4BJ

 

Established in 2011, The St Nicholas Cole Abbey Centre for Workplace Ministry Ltd are based in London, it's status at Companies House is "Active". The current directors of this organisation are listed as Williams, Michael, Fishlock, Christopher Douglas, Tett, Richard Peter, Wales, Andrew Nigel Malcolm, Hong, Daniel Sang Hoon, Lane-smith, Joel Andrew, Mcintosh, Thea Ellen, Bradley, Edward Maurice Stirling in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHLOCK, Christopher Douglas 20 September 2011 - 1
TETT, Richard Peter 24 April 2015 - 1
WALES, Andrew Nigel Malcolm 24 April 2015 - 1
BRADLEY, Edward Maurice Stirling 20 September 2011 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Michael 06 July 2019 - 1
HONG, Daniel Sang Hoon 09 October 2012 16 January 2015 1
LANE-SMITH, Joel Andrew 16 January 2015 06 July 2019 1
MCINTOSH, Thea Ellen 20 September 2011 09 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
AP03 - Appointment of secretary 08 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 02 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP03 - Appointment of secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AD01 - Change of registered office address 11 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 21 January 2013
AR01 - Annual Return 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
CH01 - Change of particulars for director 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AP03 - Appointment of secretary 09 October 2012
AA01 - Change of accounting reference date 09 October 2012
AP01 - Appointment of director 10 April 2012
CH01 - Change of particulars for director 04 October 2011
NEWINC - New incorporation documents 20 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.