Company NameBishopric Of Public Ecumenical And Social Services UK
DirectorsIhab Hanna Tadros and George Michael Girgis
Company StatusActive
Company Number02526826
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 July 1990(33 years, 8 months ago)

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

Secretary NameDr Ihab Hanna Tadros
NationalityBritish
StatusCurrent
Appointed30 July 1991(12 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Middlefield
St John Wood Park
London
NW8 6ND
Director NameDr Ihab Hanna Tadros
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2000(10 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Middlefield
St John Wood Park
London
NW8 6ND
Director NameMr George Michael Girgis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(15 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RolePurchases Manager
Country of ResidenceEngland
Correspondence Address255 Malden Road
Cheam
Sutton
SM3 8ER
Director NameDr Fouad Megally
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(12 months after company formation)
Appointment Duration19 years, 8 months (resigned 15 April 2011)
RoleFormer University Lecturer/Retired
Correspondence Address509 Duncan House
London
SW1V 3PP
Director NameGergis Yousef Mansi
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(12 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 05 May 2021)
RoleTranslator
Correspondence Address59 Eastbourne Avenue
Acton
London
British/ Egyptian
W3 6JS
Director NameRushdie Awad Demian
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish,Egyptian
StatusResigned
Appointed04 September 2002(12 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 05 May 2021)
RoleTranslator
Correspondence Address47 Harewood Avenue
London
NW1 6LE
Director NameMagdy Shokry Shaid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEgyptian
StatusResigned
Appointed02 October 2002(12 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 August 2021)
RoleAccountant
Correspondence Address136 Park Road
Chiswick
London
W4 3HP
Director NameMr Magdy Abdel Shahid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(31 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 October 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFlat 13 351 Westbourne Park Road
London
W11 1EU

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Financials

Year2014
Turnover£144,197
Net Worth£82,391
Cash£84,295
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
2 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 September 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
17 September 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 August 2015Annual return made up to 30 July 2015 no member list (7 pages)
27 August 2015Annual return made up to 30 July 2015 no member list (7 pages)
15 September 2014Annual return made up to 30 July 2014 no member list (7 pages)
15 September 2014Annual return made up to 30 July 2014 no member list (7 pages)
6 August 2014Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT Uk to 6Th Floor 25 Farringdon Street London EC4A 4AB on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT Uk to 6Th Floor 25 Farringdon Street London EC4A 4AB on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT Uk to 6Th Floor 25 Farringdon Street London EC4A 4AB on 6 August 2014 (1 page)
11 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2013Annual return made up to 30 July 2013 no member list (7 pages)
7 October 2013Annual return made up to 30 July 2013 no member list (7 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 August 2012Annual return made up to 30 July 2012 no member list (7 pages)
8 August 2012Annual return made up to 30 July 2012 no member list (7 pages)
17 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 April 2012Termination of appointment of Fouad Megally as a director (1 page)
17 April 2012Termination of appointment of Fouad Megally as a director (1 page)
6 December 2011Registered office address changed from 8 Wellington Road Lower Ground Floor London NW8 9SP on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 8 Wellington Road Lower Ground Floor London NW8 9SP on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 8 Wellington Road Lower Ground Floor London NW8 9SP on 6 December 2011 (2 pages)
19 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 August 2011Annual return made up to 30 July 2011 no member list (8 pages)
1 August 2011Annual return made up to 30 July 2011 no member list (8 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 August 2010Annual return made up to 30 July 2010 no member list (8 pages)
6 August 2010Annual return made up to 30 July 2010 no member list (8 pages)
22 September 2009Director's change of particulars / fouad megally / 01/08/2009 (1 page)
22 September 2009Director's change of particulars / fouad megally / 01/08/2009 (1 page)
14 September 2009Annual return made up to 30/07/09 (4 pages)
14 September 2009Annual return made up to 30/07/09 (4 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Location of register of members (1 page)
12 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 December 2008Annual return made up to 30/07/08 (4 pages)
2 December 2008Annual return made up to 30/07/08 (4 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Location of register of members (1 page)
13 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 August 2007Annual return made up to 30/07/07 (6 pages)
14 August 2007Annual return made up to 30/07/07 (6 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 January 2007Registered office changed on 29/01/07 from: 2ND floor (west) 92 new cavendish street london W1W 6XJ (1 page)
29 January 2007Registered office changed on 29/01/07 from: 2ND floor (west) 92 new cavendish street london W1W 6XJ (1 page)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
22 September 2006Annual return made up to 30/07/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2006Annual return made up to 30/07/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2006Registered office changed on 05/07/06 from: 14 upper montagu street london W1H 2PD (1 page)
5 July 2006Registered office changed on 05/07/06 from: 14 upper montagu street london W1H 2PD (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 August 2005Annual return made up to 30/07/05 (5 pages)
1 August 2005Annual return made up to 30/07/05 (5 pages)
14 October 2004Location of register of members (1 page)
14 October 2004Registered office changed on 14/10/04 from: 66 wigmore street london W1U 2HQ (1 page)
14 October 2004Registered office changed on 14/10/04 from: 66 wigmore street london W1U 2HQ (1 page)
14 October 2004Location of register of members (1 page)
14 September 2004Annual return made up to 30/07/04 (6 pages)
14 September 2004Annual return made up to 30/07/04 (6 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 August 2003Annual return made up to 30/07/03 (6 pages)
5 August 2003Annual return made up to 30/07/03 (6 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
11 September 2002Annual return made up to 30/07/02 (4 pages)
11 September 2002Annual return made up to 30/07/02 (4 pages)
27 August 2002Registered office changed on 27/08/02 from: 48 portland place london W1N 4AJ (1 page)
27 August 2002Location of register of members (1 page)
27 August 2002Registered office changed on 27/08/02 from: 48 portland place london W1N 4AJ (1 page)
27 August 2002Location of register of members (1 page)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 August 2001Annual return made up to 30/07/01 (4 pages)
28 August 2001Annual return made up to 30/07/01 (4 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 31 December 1999 (10 pages)
15 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 October 2000Annual return made up to 30/07/00 (4 pages)
3 October 2000Annual return made up to 30/07/00 (4 pages)
19 September 2000Secretary's particulars changed (1 page)
19 September 2000Secretary's particulars changed (1 page)
5 November 1999Annual return made up to 30/07/99 (4 pages)
5 November 1999Annual return made up to 30/07/99 (4 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
19 August 1999Secretary's particulars changed (1 page)
19 August 1999Secretary's particulars changed (1 page)
24 March 1999Registered office changed on 24/03/99 from: whitman breed abbott & morgan 11 waterloo place london SW1Y 4AH (1 page)
24 March 1999Registered office changed on 24/03/99 from: whitman breed abbott & morgan 11 waterloo place london SW1Y 4AH (1 page)
14 December 1998Full accounts made up to 31 December 1997 (9 pages)
14 December 1998Full accounts made up to 31 December 1997 (9 pages)
17 August 1998Annual return made up to 30/07/98 (4 pages)
17 August 1998Annual return made up to 30/07/98 (4 pages)
27 August 1997Annual return made up to 30/07/97
  • 363(287) ‐ Registered office changed on 27/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1997Annual return made up to 30/07/97
  • 363(287) ‐ Registered office changed on 27/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1997Full accounts made up to 31 December 1996 (9 pages)
27 March 1997Full accounts made up to 31 December 1996 (9 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
15 September 1996Annual return made up to 30/07/96 (4 pages)
15 September 1996Annual return made up to 30/07/96 (4 pages)
14 August 1995Annual return made up to 30/07/95 (4 pages)
14 August 1995Annual return made up to 30/07/95 (4 pages)
25 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 April 1995Full accounts made up to 31 December 1994 (8 pages)
28 April 1995Full accounts made up to 31 December 1994 (8 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
31 July 1990Incorporation (38 pages)
31 July 1990Incorporation (38 pages)