London
SW7 2TA
Director Name | Surprise Siyabonga Sithole |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Senior Pastor |
Country of Residence | South Africa |
Correspondence Address | 7 Thurloe Square London SW7 2TA |
Director Name | Mr Duncan Hugh Barclay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Oakley Street Oakley Street London SW3 5HA |
Director Name | Mrs Janice Thomson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(4 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Therapist |
Country of Residence | England |
Correspondence Address | Chelsea Methodist Centre 155 A Kings Road London SW3 5TX |
Director Name | Mr Nicholas Aaron Dunse |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Revenue Office |
Country of Residence | England |
Correspondence Address | Shuttle, Shuttle 1 Lyric Square London |
Director Name | John Harvey Valentine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 13 Doughty Street Holborn London WC1N 2PL |
Director Name | Mr Mark Anthony Wagner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thurloe Square London SW7 2TA |
Director Name | Mrs Elizabeth Anne Wright |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 2020) |
Role | Ordained Minister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thurloe Square London SW7 2TA |
Director Name | Mr Bruce Godfrey Streather |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Baker Street London W10 7AL |
Website | www.salvofoundation.org |
---|
Registered Address | 7 Thurloe Square London SW7 2TA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Appointment of Mr Nicholas Aaron Dunse as a director on 31 March 2023 (2 pages) |
18 January 2023 | Total exemption full accounts made up to 31 October 2022 (16 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 October 2021 (16 pages) |
29 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
16 August 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
16 August 2021 | Resolutions
|
16 August 2021 | Change of name notice (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 October 2020 (16 pages) |
6 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
28 April 2020 | Appointment of Mrs Janice Thomson as a director on 20 April 2020 (2 pages) |
10 March 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
17 February 2020 | Termination of appointment of Elizabeth Anne Wright as a director on 7 February 2020 (1 page) |
8 November 2019 | Confirmation statement made on 28 October 2019 with updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
6 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
23 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
24 May 2018 | Appointment of Mr Duncan Hugh Barclay as a director on 23 May 2018 (2 pages) |
28 March 2018 | Termination of appointment of Mark Anthony Wagner as a director on 28 March 2018 (1 page) |
28 March 2018 | Registered office address changed from Mooring 3, Riverside Quarter Eastfields Avenue City of Westminster SW18 1LP England to 7 Thurloe Square London SW7 2TA on 28 March 2018 (1 page) |
5 December 2017 | Termination of appointment of Bruce Godfrey Streather as a director on 28 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 October 2016 (47 pages) |
30 October 2017 | Total exemption full accounts made up to 31 October 2016 (47 pages) |
3 October 2017 | Termination of appointment of John Harvey Valentine as a director on 17 May 2017 (2 pages) |
3 October 2017 | Termination of appointment of John Harvey Valentine as a director on 17 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Bruce Godfrey Streather as a director on 7 May 2017 (3 pages) |
12 June 2017 | Appointment of Mr Bruce Godfrey Streather as a director on 7 May 2017 (3 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
7 June 2016 | Appointment of Susan Anne Partridge as a director on 25 May 2016 (3 pages) |
7 June 2016 | Appointment of Surprise Siyabonga Sithole as a director on 25 May 2016 (3 pages) |
7 June 2016 | Appointment of Elizabeth Anne Wright as a director on 25 May 2016 (3 pages) |
7 June 2016 | Appointment of Surprise Siyabonga Sithole as a director on 25 May 2016 (3 pages) |
7 June 2016 | Appointment of Susan Anne Partridge as a director on 25 May 2016 (3 pages) |
7 June 2016 | Appointment of Elizabeth Anne Wright as a director on 25 May 2016 (3 pages) |
6 June 2016 | Memorandum and Articles of Association (27 pages) |
6 June 2016 | Memorandum and Articles of Association (27 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
29 October 2015 | Incorporation (35 pages) |
29 October 2015 | Incorporation (35 pages) |