Company NameIserve Africa UK Trust
Company StatusActive
Company Number07680782
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 2011(12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Alastair Guy Craufurd Hayward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceGermany
Correspondence AddressDundonald Church 577, Kingston Road
Raynes Park
London
SW20 8SA
Director NameMr Andrew Gregory Harker
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector Of Operations For Charitable Trust
Country of ResidenceEngland
Correspondence AddressDundonald Church 577, Kingston Road
Raynes Park
London
SW20 8SA
Director NameMrs Hilary Frances Nicholls
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressDundonald Church 577, Kingston Road
Raynes Park
London
SW20 8SA
Director NameMr Adam John Thrift
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChurch Minister For Children, Youth & Families
Country of ResidenceEngland
Correspondence AddressDundonald Church 577, Kingston Road
Raynes Park
London
SW20 8SA
Director NameMrs Jecolia Zihua Horn
Date of BirthOctober 1992 (Born 31 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 August 2023(12 years, 1 month after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDundonald Church 577, Kingston Road
Raynes Park
London
SW20 8SA
Director NameMr Mark Lewis Vernon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(12 years, 1 month after company formation)
Appointment Duration8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDundonald Church 577, Kingston Road
Raynes Park
London
SW20 8SA
Director NameMr Douglas Leonard Johnson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleRetired Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Trinity Church Beaumont Road
Wandsworth
London
SW19 6SP
Director NameMr Roy Malcolm Tarbox
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Trinity Church Beaumont Road
Wandsworth
London
SW19 6SP
Director NameMr Matthew John Morgan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Trinity Church Beaumont Road
Wandsworth
London
SW19 6SP
Director NameDr Ruth Mary Morgan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Trinity Church Beaumont Road
Wandsworth
London
SW19 6SP
Director NameMr Christopher Bryan Berkeley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressHoly Trinity Church Beaumont Road
Wandsworth
London
SW19 6SP
Director NameRev Gregory Stephen Prior
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleClergyman In The Church Of Eng
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Trinity Church Beaumont Road
Wandsworth
London
SW19 6SP
Director NamePeter James Dearden
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Trinity Church Beaumont Road
Wandsworth
London
SW19 6SP
Director NameMr Jonathan Seckington
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 18 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDundonald Church 577, Kingston Road
Raynes Park
London
SW20 8SA

Contact

Websiteiserveafricauktrust.org

Location

Registered AddressDundonald Church 577, Kingston Road
Raynes Park
London
SW20 8SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£28,052
Net Worth£4,611
Cash£4,637
Current Liabilities£26

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

13 January 2021Termination of appointment of Christopher Bryan Berkeley as a director on 31 December 2020 (1 page)
31 December 2020Appointment of Mr Adam John Thrift as a director on 28 November 2020 (2 pages)
29 December 2020Termination of appointment of Gregory Stephen Prior as a director on 30 November 2020 (1 page)
29 December 2020Appointment of Mrs Hilary Frances Nicholls as a director on 28 November 2020 (2 pages)
26 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
28 November 2018Cessation of Christopher Bryan Berkeley as a person with significant control on 17 November 2018 (1 page)
28 November 2018Cessation of Alastair Guy Craufurd Hayward as a person with significant control on 17 November 2018 (1 page)
28 November 2018Appointment of Mr Jonathan Seckington as a director on 17 November 2018 (2 pages)
28 November 2018Appointment of Dr Andrew Gregory Harker as a director on 17 November 2018 (2 pages)
28 November 2018Cessation of Gregory Stephen Prior as a person with significant control on 17 November 2018 (1 page)
28 November 2018Notification of a person with significant control statement (2 pages)
31 August 2018Notification of Alastair Guy Craufurd Hayward as a person with significant control on 1 July 2018 (2 pages)
31 August 2018Notification of Gregory Stephen Prior as a person with significant control on 1 July 2018 (2 pages)
31 August 2018Notification of Christopher Bryan Berkeley as a person with significant control on 1 July 2018 (2 pages)
9 July 2018Termination of appointment of Matthew John Morgan as a director on 1 July 2018 (1 page)
9 July 2018Termination of appointment of Ruth Mary Morgan as a director on 1 July 2018 (1 page)
26 June 2018Termination of appointment of Peter James Dearden as a director on 1 May 2018 (1 page)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
2 October 2017Appointment of Mr Alastair Guy Craufurd Hayward as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Alastair Guy Craufurd Hayward as a director on 1 October 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
29 March 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
4 July 2016Annual return made up to 23 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 23 June 2016 no member list (5 pages)
29 June 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
29 June 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 February 2016Appointment of Peter James Dearden as a director on 20 January 2016 (4 pages)
5 February 2016Appointment of Peter James Dearden as a director on 20 January 2016 (4 pages)
30 December 2015Full accounts made up to 30 June 2015 (12 pages)
30 December 2015Full accounts made up to 30 June 2015 (12 pages)
15 July 2015Director's details changed for Mr Christopher Bryan Berkeley on 31 October 2014 (2 pages)
15 July 2015Director's details changed for Mr Christopher Bryan Berkeley on 31 October 2014 (2 pages)
15 July 2015Annual return made up to 23 June 2015 no member list (3 pages)
15 July 2015Annual return made up to 23 June 2015 no member list (3 pages)
9 July 2015Termination of appointment of Roy Malcolm Tarbox as a director on 7 May 2015 (1 page)
9 July 2015Termination of appointment of Roy Malcolm Tarbox as a director on 7 May 2015 (1 page)
9 July 2015Termination of appointment of Roy Malcolm Tarbox as a director on 7 May 2015 (1 page)
6 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
17 December 2014Termination of appointment of Douglas Leonard Johnson as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Douglas Leonard Johnson as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Douglas Leonard Johnson as a director on 1 December 2014 (1 page)
18 July 2014Annual return made up to 23 June 2014 no member list (5 pages)
18 July 2014Annual return made up to 23 June 2014 no member list (5 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
18 July 2013Annual return made up to 23 June 2013 no member list (5 pages)
18 July 2013Annual return made up to 23 June 2013 no member list (5 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
11 July 2012Annual return made up to 23 June 2012 no member list (5 pages)
11 July 2012Annual return made up to 23 June 2012 no member list (5 pages)
23 June 2011Incorporation (29 pages)
23 June 2011Incorporation (29 pages)