Woodford Green
Essex
IG8 0AY
Director Name | Dr Keith John White |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Residential Child Care |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crescent Road South Woodford London E18 1JB |
Director Name | Mrs Monica Ruth White |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Residential Child Care |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crescent Road South Woodford London E18 1JB |
Director Name | Mr Eric Beaumont |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1992) |
Role | Teacher |
Correspondence Address | 83 Malford Grove South Woodford London E18 2DH |
Director Name | Mr Alfred Arthur Brown |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 1995) |
Role | Gentleman |
Correspondence Address | 77 Bressey Grove South Woodford London E18 2HX |
Director Name | Rev Richard Densham Edwards |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 11 May 1992) |
Role | Seamens Chaplin |
Correspondence Address | 85 Chelmsford Road South Woodford London E18 2PR |
Director Name | Mrs Audrey Joan Hart |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 05 October 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Howard James Eric Smith |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 1994) |
Role | Self Employed |
Correspondence Address | 67 Grosvenor Gardens Woodford Green Essex IG8 0BD |
Director Name | Mr John Webb |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Retired Local Govt Officer |
Correspondence Address | 8 Cranfield Court Woodford Green Essex IG8 0SU |
Director Name | Mr Raymond Hart |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 July 2014) |
Role | Retired Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Peter Scally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Denby Grange Harlow Essex CM17 9PZ |
Director Name | Arthur John Boggis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | 1 Lambs Meadow Woodford Green Essex IG8 8QD |
Director Name | Mr Martin John Westbrook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Crescent Road South Woodford London E18 1JA |
Secretary Name | Mr Martin John Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Crescent Road South Woodford London E18 1JA |
Website | dove-ministries.com |
---|
Registered Address | 4 Broadmead Road Woodford Green Essex IG8 0AY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £101 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
29 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
16 August 2016 | Annual return made up to 11 June 2016 no member list (5 pages) |
16 August 2016 | Registered 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 2016 | Annual return made up to 11 June 2016 no member list (5 pages) |
16 August 2016 | Registered 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 2015 | Termination of appointment of Martin John Westbrook as a director on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Martin John Westbrook as a director on 1 August 2015 (1 page) |
16 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
16 October 2015 | Termination of appointment of Martin John Westbrook as a director on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Martin John Westbrook as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
16 October 2015 | Termination of appointment of Martin John Westbrook as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Termination of appointment of Martin John Westbrook as a secretary on 1 August 2015 (1 page) |
6 July 2015 | Annual return made up to 11 June 2015 no member list (6 pages) |
6 July 2015 | Annual return made up to 11 June 2015 no member list (6 pages) |
1 October 2014 | Termination of appointment of Raymond Hart as a director on 31 July 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 October 2014 | Termination of appointment of Raymond Hart as a director on 31 July 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 June 2014 | Annual return made up to 11 June 2014 no member list (7 pages) |
24 June 2014 | Annual return made up to 11 June 2014 no member list (7 pages) |
29 June 2013 | Annual return made up to 11 June 2013 no member list (7 pages) |
29 June 2013 | Annual return made up to 11 June 2013 no member list (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 June 2012 | Termination of appointment of Audrey Hart as a director (1 page) |
16 June 2012 | Annual return made up to 11 June 2012 no member list (7 pages) |
16 June 2012 | Termination of appointment of Audrey Hart as a director (1 page) |
16 June 2012 | Annual return made up to 11 June 2012 no member list (7 pages) |
7 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
7 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
6 July 2011 | Annual return made up to 11 June 2011 no member list (8 pages) |
6 July 2011 | Annual return made up to 11 June 2011 no member list (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
27 July 2010 | Annual return made up to 11 June 2010 no member list (8 pages) |
27 July 2010 | Director's details changed for Mrs Audrey Joan Hart on 11 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 June 2010 no member list (8 pages) |
27 July 2010 | Director's details changed for Mr Raymond Hart on 11 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Audrey Joan Hart on 11 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Raymond Hart on 11 June 2010 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 10 crescent road london E18 1JB united kingdom (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 76 denby grange harlow essex CM17 9PZ (1 page) |
11 July 2009 | Secretary appointed mr martin john westbrook (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 76 denby grange harlow essex CM17 9PZ (1 page) |
11 July 2009 | Location of register of members (1 page) |
11 July 2009 | Secretary appointed mr martin john westbrook (1 page) |
11 July 2009 | Annual return made up to 11/06/09 (3 pages) |
11 July 2009 | Location of debenture register (1 page) |
11 July 2009 | Location of register of members (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 10 crescent road london E18 1JB united kingdom (1 page) |
11 July 2009 | Location of debenture register (1 page) |
11 July 2009 | Annual return made up to 11/06/09 (3 pages) |
11 March 2009 | Appointment terminated secretary peter scally (1 page) |
11 March 2009 | Appointment terminated secretary peter scally (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
8 July 2008 | Annual return made up to 11/06/08 (4 pages) |
8 July 2008 | Annual return made up to 11/06/08 (4 pages) |
19 July 2007 | Annual return made up to 11/06/07 (6 pages) |
19 July 2007 | Annual return made up to 11/06/07 (6 pages) |
19 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
19 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
18 July 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
18 July 2006 | Annual return made up to 11/06/06 (6 pages) |
18 July 2006 | Annual return made up to 11/06/06 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
15 July 2005 | Annual return made up to 11/06/05 (6 pages) |
15 July 2005 | Annual return made up to 11/06/05 (6 pages) |
12 July 2004 | Annual return made up to 11/06/04
|
12 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
12 July 2004 | Annual return made up to 11/06/04
|
12 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
23 June 2003 | Annual return made up to 11/06/03 (6 pages) |
23 June 2003 | Annual return made up to 11/06/03 (6 pages) |
3 July 2002 | Annual return made up to 11/06/02 (6 pages) |
3 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
3 July 2002 | Annual return made up to 11/06/02 (6 pages) |
3 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
26 June 2001 | Annual return made up to 11/06/01 (5 pages) |
26 June 2001 | Annual return made up to 11/06/01 (5 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
21 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
21 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
26 July 2000 | Annual return made up to 11/06/00
|
26 July 2000 | Annual return made up to 11/06/00
|
28 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
28 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
16 June 1999 | Annual return made up to 11/06/99 (6 pages) |
16 June 1999 | Annual return made up to 11/06/99 (6 pages) |
29 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
29 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
15 June 1998 | Annual return made up to 11/06/98
|
15 June 1998 | Annual return made up to 11/06/98
|
14 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
14 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
14 July 1997 | Annual return made up to 11/06/97 (6 pages) |
14 July 1997 | Annual return made up to 11/06/97 (6 pages) |
3 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
3 September 1996 | Annual return made up to 11/06/96
|
3 September 1996 | Annual return made up to 11/06/96
|
3 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
2 August 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
2 August 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
31 July 1995 | Memorandum and Articles of Association (10 pages) |
31 July 1995 | Memorandum and Articles of Association (10 pages) |
28 July 1995 | Company name changed dove books\certificate issued on 31/07/95 (4 pages) |
28 July 1995 | Company name changed dove books\certificate issued on 31/07/95 (4 pages) |
12 July 1995 | Annual return made up to 11/06/95
|
12 July 1995 | Registered office changed on 12/07/95 from: 10 crescent road south woodford london E18 21JB (1 page) |
12 July 1995 | Annual return made up to 11/06/95
|
12 July 1995 | Registered office changed on 12/07/95 from: 10 crescent road south woodford london E18 21JB (1 page) |