Company NameDove Ministries
Company StatusActive
Company Number01940105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1985(38 years, 8 months ago)
Previous NameDove Books

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Antony Rowland Cantale
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4 Broadmead Road
Woodford Green
Essex
IG8 0AY
Director NameDr Keith John White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleResidential Child Care
Country of ResidenceUnited Kingdom
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameMrs Monica Ruth White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleResidential Child Care
Country of ResidenceUnited Kingdom
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameMr Eric Beaumont
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1992)
RoleTeacher
Correspondence Address83 Malford Grove
South Woodford
London
E18 2DH
Director NameMr Alfred Arthur Brown
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 1995)
RoleGentleman
Correspondence Address77 Bressey Grove
South Woodford
London
E18 2HX
Director NameRev Richard Densham Edwards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 May 1992)
RoleSeamens Chaplin
Correspondence Address85 Chelmsford Road
South Woodford
London
E18 2PR
Director NameMrs Audrey Joan Hart
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 05 October 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address48 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Howard James Eric Smith
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1994)
RoleSelf Employed
Correspondence Address67 Grosvenor Gardens
Woodford Green
Essex
IG8 0BD
Director NameMr John Webb
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleRetired Local Govt Officer
Correspondence Address8 Cranfield Court
Woodford Green
Essex
IG8 0SU
Director NameMr Raymond Hart
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 July 2014)
RoleRetired Bank Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NamePeter Scally
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Denby Grange
Harlow
Essex
CM17 9PZ
Director NameArthur John Boggis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1998)
RoleAccountant
Correspondence Address1 Lambs Meadow
Woodford Green
Essex
IG8 8QD
Director NameMr Martin John Westbrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(9 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Crescent Road
South Woodford
London
E18 1JA
Secretary NameMr Martin John Westbrook
NationalityBritish
StatusResigned
Appointed29 April 2009(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Crescent Road
South Woodford
London
E18 1JA

Contact

Websitedove-ministries.com

Location

Registered Address4 Broadmead Road
Woodford Green
Essex
IG8 0AY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth£101

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
16 August 2016Annual return made up to 11 June 2016 no member list (5 pages)
16 August 2016Registered office address changed from 10 Crescent Road London E18 1JB to 4 Broadmead Road Woodford Green Essex IG8 0AY on 16 August 2016 (1 page)
16 August 2016Annual return made up to 11 June 2016 no member list (5 pages)
16 August 2016Registered office address changed from 10 Crescent Road London E18 1JB to 4 Broadmead Road Woodford Green Essex IG8 0AY on 16 August 2016 (1 page)
16 October 2015Termination of appointment of Martin John Westbrook as a director on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Martin John Westbrook as a director on 1 August 2015 (1 page)
16 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
16 October 2015Termination of appointment of Martin John Westbrook as a director on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Martin John Westbrook as a secretary on 1 August 2015 (1 page)
16 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
16 October 2015Termination of appointment of Martin John Westbrook as a secretary on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Martin John Westbrook as a secretary on 1 August 2015 (1 page)
6 July 2015Annual return made up to 11 June 2015 no member list (6 pages)
6 July 2015Annual return made up to 11 June 2015 no member list (6 pages)
1 October 2014Termination of appointment of Raymond Hart as a director on 31 July 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 October 2014Termination of appointment of Raymond Hart as a director on 31 July 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 June 2014Annual return made up to 11 June 2014 no member list (7 pages)
24 June 2014Annual return made up to 11 June 2014 no member list (7 pages)
29 June 2013Annual return made up to 11 June 2013 no member list (7 pages)
29 June 2013Annual return made up to 11 June 2013 no member list (7 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 June 2012Termination of appointment of Audrey Hart as a director (1 page)
16 June 2012Annual return made up to 11 June 2012 no member list (7 pages)
16 June 2012Termination of appointment of Audrey Hart as a director (1 page)
16 June 2012Annual return made up to 11 June 2012 no member list (7 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
6 July 2011Annual return made up to 11 June 2011 no member list (8 pages)
6 July 2011Annual return made up to 11 June 2011 no member list (8 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
27 July 2010Annual return made up to 11 June 2010 no member list (8 pages)
27 July 2010Director's details changed for Mrs Audrey Joan Hart on 11 June 2010 (2 pages)
27 July 2010Annual return made up to 11 June 2010 no member list (8 pages)
27 July 2010Director's details changed for Mr Raymond Hart on 11 June 2010 (2 pages)
27 July 2010Director's details changed for Mrs Audrey Joan Hart on 11 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Raymond Hart on 11 June 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
11 July 2009Registered office changed on 11/07/2009 from 10 crescent road london E18 1JB united kingdom (1 page)
11 July 2009Registered office changed on 11/07/2009 from 76 denby grange harlow essex CM17 9PZ (1 page)
11 July 2009Secretary appointed mr martin john westbrook (1 page)
11 July 2009Registered office changed on 11/07/2009 from 76 denby grange harlow essex CM17 9PZ (1 page)
11 July 2009Location of register of members (1 page)
11 July 2009Secretary appointed mr martin john westbrook (1 page)
11 July 2009Annual return made up to 11/06/09 (3 pages)
11 July 2009Location of debenture register (1 page)
11 July 2009Location of register of members (1 page)
11 July 2009Registered office changed on 11/07/2009 from 10 crescent road london E18 1JB united kingdom (1 page)
11 July 2009Location of debenture register (1 page)
11 July 2009Annual return made up to 11/06/09 (3 pages)
11 March 2009Appointment terminated secretary peter scally (1 page)
11 March 2009Appointment terminated secretary peter scally (1 page)
6 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
8 July 2008Annual return made up to 11/06/08 (4 pages)
8 July 2008Annual return made up to 11/06/08 (4 pages)
19 July 2007Annual return made up to 11/06/07 (6 pages)
19 July 2007Annual return made up to 11/06/07 (6 pages)
19 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
18 July 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
18 July 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
18 July 2006Annual return made up to 11/06/06 (6 pages)
18 July 2006Annual return made up to 11/06/06 (6 pages)
24 October 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
24 October 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
15 July 2005Annual return made up to 11/06/05 (6 pages)
15 July 2005Annual return made up to 11/06/05 (6 pages)
12 July 2004Annual return made up to 11/06/04
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
12 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
12 July 2004Annual return made up to 11/06/04
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
12 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
13 January 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
13 January 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
23 June 2003Annual return made up to 11/06/03 (6 pages)
23 June 2003Annual return made up to 11/06/03 (6 pages)
3 July 2002Annual return made up to 11/06/02 (6 pages)
3 July 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
3 July 2002Annual return made up to 11/06/02 (6 pages)
3 July 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
26 June 2001Annual return made up to 11/06/01 (5 pages)
26 June 2001Annual return made up to 11/06/01 (5 pages)
26 June 2001Full accounts made up to 31 January 2001 (7 pages)
26 June 2001Full accounts made up to 31 January 2001 (7 pages)
21 November 2000Full accounts made up to 31 January 2000 (7 pages)
21 November 2000Full accounts made up to 31 January 2000 (7 pages)
26 July 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1999Full accounts made up to 31 January 1999 (6 pages)
28 October 1999Full accounts made up to 31 January 1999 (6 pages)
16 June 1999Annual return made up to 11/06/99 (6 pages)
16 June 1999Annual return made up to 11/06/99 (6 pages)
29 December 1998Full accounts made up to 31 January 1998 (7 pages)
29 December 1998Full accounts made up to 31 January 1998 (7 pages)
15 June 1998Annual return made up to 11/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 June 1998Annual return made up to 11/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 July 1997Full accounts made up to 31 January 1997 (8 pages)
14 July 1997Full accounts made up to 31 January 1997 (8 pages)
14 July 1997Annual return made up to 11/06/97 (6 pages)
14 July 1997Annual return made up to 11/06/97 (6 pages)
3 September 1996Full accounts made up to 31 January 1996 (8 pages)
3 September 1996Annual return made up to 11/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Annual return made up to 11/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Full accounts made up to 31 January 1996 (8 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
2 August 1995Accounts for a small company made up to 31 January 1995 (11 pages)
2 August 1995Accounts for a small company made up to 31 January 1995 (11 pages)
31 July 1995Memorandum and Articles of Association (10 pages)
31 July 1995Memorandum and Articles of Association (10 pages)
28 July 1995Company name changed dove books\certificate issued on 31/07/95 (4 pages)
28 July 1995Company name changed dove books\certificate issued on 31/07/95 (4 pages)
12 July 1995Annual return made up to 11/06/95
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995Registered office changed on 12/07/95 from: 10 crescent road south woodford london E18 21JB (1 page)
12 July 1995Annual return made up to 11/06/95
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995Registered office changed on 12/07/95 from: 10 crescent road south woodford london E18 21JB (1 page)