Company NameFaith In Public Ltd
Company StatusActive
Company Number11134849
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 2018(6 years, 3 months ago)
Previous NameFaith And Freedom

Business Activity

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

Directors

Director NameMrs Sarah Latham
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameRev Mark John Henrik Meynell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(same day as company formation)
RoleMinister Of Religion And Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's Church 14 High Street
Maidenhead
Berkshire
SL6 1YY
Director NameMrs Stephanie Mary Archer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Alasdair Iain Henderson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameDr David Carl Landrum
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

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 Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 January 2023 (7 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 January 2021 (7 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
14 January 2021Register inspection address has been changed to Acland House Yard 2 Stricklandgate Kendal LA9 4nd (1 page)
14 January 2021Register(s) moved to registered inspection location Acland House Yard 2 Stricklandgate Kendal LA9 4nd (1 page)
7 January 2021Cessation of Mark John Henrik Meynell as a person with significant control on 24 November 2020 (1 page)
7 January 2021Cessation of David Carl Landrum as a person with significant control on 19 August 2020 (1 page)
7 January 2021Notification of a person with significant control statement (2 pages)
7 January 2021Cessation of Sarah Latham as a person with significant control on 24 November 2020 (1 page)
27 November 2020Appointment of Mr Alasdair Iain Henderson as a director on 24 November 2020 (2 pages)
27 November 2020Termination of appointment of David Carl Landrum as a director on 19 August 2020 (1 page)
27 November 2020Appointment of Mrs Stephanie Mary Archer as a director on 24 November 2020 (2 pages)
22 July 2020Registered office address changed from 84 Chantry Road Chessington KT9 1JS England to First Floor 10 Queen Street Place London EC4R 1BE on 22 July 2020 (1 page)
30 April 2020Micro company accounts made up to 31 January 2020 (7 pages)
31 March 2020Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 84 Chantry Road Chessington KT9 1JS on 31 March 2020 (1 page)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
21 March 2018Registered office address changed from Acland House Yard 2 Stricklandgate Kendal Cumbria LA9 4nd United Kingdom to 10 Queen Street Place London EC4R 1BE on 21 March 2018 (1 page)
5 January 2018Incorporation (32 pages)
5 January 2018Incorporation (32 pages)