AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.)

Register to unlock more data on OkredoRegister

AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00131768

Incorporation date

23/10/1913

Size

Dormant

Contacts

Registered address

Registered address

6 Trust Court, Histon, Cambridge CB24 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2025
Termination of appointment of Yoseph Mengistu Woldegebreal as a director on 2025-11-27
dot icon03/12/2025
Secretary's details changed for Mr Timothy John Mcmahon on 2024-10-01
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon02/10/2025
Accounts for a dormant company made up to 2024-09-30
dot icon24/09/2025
Application to strike the company off the register
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon05/07/2024
Micro company accounts made up to 2023-09-30
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/03/2023
Termination of appointment of Stephen Paul Smith as a director on 2022-02-28
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon18/07/2022
Termination of appointment of David Alan Silver as a secretary on 2022-05-31
dot icon18/07/2022
Appointment of Mr Timothy John Mcmahon as a secretary on 2022-06-01
dot icon19/05/2022
Appointment of Mrs Carolyn Susan Reid as a director on 2022-04-22
dot icon19/05/2022
Termination of appointment of Claire Louise Newman as a director on 2022-04-22
dot icon19/05/2022
Micro company accounts made up to 2021-09-30
dot icon19/05/2022
Appointment of Ms Claire Louise Newman as a director on 2022-04-22
dot icon19/05/2022
Termination of appointment of Derek Mark Heasman as a director on 2022-04-22
dot icon29/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-09-30
dot icon23/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon23/04/2021
Registered office address changed from East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS United Kingdom to 6 Trust Court Histon Cambridge CB24 9PW on 2021-04-23
dot icon13/08/2020
Director's details changed for Rev Jonathan Willliam Dyer on 2020-08-13
dot icon02/06/2020
Appointment of Mr Yoseph Mengistu Woldegebreal as a director on 2020-05-20
dot icon02/06/2020
Termination of appointment of Nigel Robert John Younge as a director on 2020-05-20
dot icon02/06/2020
Termination of appointment of Peter Jonathan Shelley as a director on 2020-05-20
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon11/02/2020
Registered office address changed from Wetheringsett Manor Wetheringsett Stowmarket Suffolk IP14 5QX to East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS on 2020-02-11
dot icon29/05/2019
Termination of appointment of Timothy John Mcmahon as a secretary on 2019-05-29
dot icon29/05/2019
Appointment of Mr David Alan Silver as a secretary on 2019-05-29
dot icon29/05/2019
Termination of appointment of Morag Gillies as a director on 2019-04-30
dot icon29/05/2019
Micro company accounts made up to 2018-09-30
dot icon18/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon18/04/2019
Termination of appointment of James Richard Niblett as a secretary on 2018-08-17
dot icon18/04/2019
Appointment of Mr Timothy John Mcmahon as a secretary on 2018-08-17
dot icon18/04/2019
Termination of appointment of Timothy John Cudmore as a director on 2018-11-07
dot icon03/05/2018
Micro company accounts made up to 2017-09-30
dot icon03/05/2018
Appointment of Mr Jonathan Willliam Dyer as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Gillian Faith Phillips as a director on 2018-04-26
dot icon23/03/2018
Termination of appointment of Timothy John Cudmore as a director on 2018-03-10
dot icon22/03/2018
Appointment of Dr Timothy John Cudmore as a director on 2018-03-09
dot icon22/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/03/2018
Appointment of Mr Stephen Paul Smith as a director on 2018-03-09
dot icon21/03/2018
Termination of appointment of Alistair John Hornal as a director on 2018-03-09
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon26/04/2016
Termination of appointment of Maureen Catherine Hider as a director on 2016-04-15
dot icon26/04/2016
Appointment of Mr Nigel Robert John Younge as a director on 2016-04-15
dot icon05/04/2016
Annual return made up to 2016-03-16 no member list
dot icon15/05/2015
Appointment of Rev Maureen Catherine Hider as a director on 2015-04-24
dot icon13/05/2015
Director's details changed for Mr Mark Heasman on 2015-05-13
dot icon13/05/2015
Appointment of Mrs Morag Gillies as a director on 2015-04-24
dot icon12/05/2015
Appointment of Dr Timothy John Cudmore as a director on 2015-01-24
dot icon12/05/2015
Appointment of Mr Mark Heasman as a director on 2015-04-24
dot icon12/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/04/2015
Annual return made up to 2015-03-16 no member list
dot icon08/04/2015
Secretary's details changed for Mr James Richard Niblett on 2015-04-08
dot icon15/09/2014
Appointment of Mr James Richard Niblett as a secretary on 2014-08-15
dot icon15/09/2014
Termination of appointment of Paul Kenneth Gilbert as a secretary on 2014-08-15
dot icon30/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/03/2014
Annual return made up to 2014-03-16 no member list
dot icon03/03/2014
Termination of appointment of Paul Bosson as a director
dot icon03/03/2014
Appointment of Mr Peter Jonathan Shelley as a director
dot icon11/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/03/2013
Annual return made up to 2013-03-16 no member list
dot icon12/04/2012
Resolutions
dot icon11/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-03-16 no member list
dot icon02/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/03/2011
Annual return made up to 2011-03-16 no member list
dot icon16/03/2011
Director's details changed for Mrs Gillian Faith Phillips on 2010-04-27
dot icon09/12/2010
Director's details changed for Rev Alistair John Hornal on 2010-12-09
dot icon01/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/05/2010
Resolutions
dot icon25/03/2010
Annual return made up to 2010-03-16 no member list
dot icon25/03/2010
Director's details changed for Rev Alistair John Hornal on 2010-03-25
dot icon25/03/2010
Director's details changed for Paul Francis Bosson on 2010-03-25
dot icon25/03/2010
Director's details changed for Gillian Faith Phillips on 2010-03-25
dot icon17/03/2010
Termination of appointment of Brian Freed as a secretary
dot icon28/10/2009
Appointment of Mr Paul Kenneth Gilbert as a secretary
dot icon23/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/03/2009
Resolutions
dot icon17/03/2009
Annual return made up to 16/03/09
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/04/2008
Director appointed gillian faith phillips
dot icon18/04/2008
Appointment terminate, director samuel gordon logged form
dot icon18/04/2008
Annual return made up to 16/03/08
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon24/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon24/04/2007
Resolutions
dot icon20/04/2007
Annual return made up to 16/03/07
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon30/03/2006
Annual return made up to 16/03/06
dot icon18/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Annual return made up to 16/03/05
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon26/03/2004
Annual return made up to 16/03/04
dot icon15/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Annual return made up to 16/03/03
dot icon09/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Annual return made up to 16/03/02
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon10/04/2001
Annual return made up to 16/03/01
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Annual return made up to 16/03/00
dot icon05/04/2000
Full accounts made up to 1999-09-30
dot icon05/06/1999
Full accounts made up to 1998-09-30
dot icon05/06/1999
Annual return made up to 21/05/99
dot icon05/06/1999
Auditor's resignation
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
Registered office changed on 27/10/98 from: 6 station court station approach borough green sevenoaks kent TN15 8AD
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon10/06/1998
Annual return made up to 21/05/98
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
Annual return made up to 21/05/97
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon22/11/1996
Registered office changed on 22/11/96 from: 30 lingfield road wimbledon london SW19 4PU
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Annual return made up to 21/05/96
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Annual return made up to 21/05/95
dot icon31/05/1995
Director resigned
dot icon31/05/1995
Director resigned
dot icon09/03/1995
Director's particulars changed
dot icon29/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Annual return made up to 21/05/94
dot icon13/06/1994
New director appointed
dot icon17/05/1994
Secretary's particulars changed
dot icon17/05/1994
Director's particulars changed
dot icon17/05/1994
Director resigned
dot icon17/05/1994
Director resigned
dot icon17/05/1994
New director appointed
dot icon28/05/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
Annual return made up to 21/05/93
dot icon10/06/1992
New secretary appointed
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Annual return made up to 21/05/92
dot icon03/04/1992
New director appointed
dot icon19/07/1991
New director appointed
dot icon09/07/1991
Director resigned
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Annual return made up to 21/05/91
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Annual return made up to 21/05/90
dot icon04/04/1989
Full accounts made up to 1988-12-31
dot icon04/04/1989
Annual return made up to 25/03/89
dot icon04/05/1988
Full accounts made up to 1987-12-31
dot icon04/05/1988
Annual return made up to 15/04/88
dot icon07/07/1987
Company type changed from 99311 to PRI30
dot icon15/06/1987
15/05/87 nsc
dot icon15/06/1987
Full accounts made up to 1986-12-31
dot icon05/09/1986
Full accounts made up to 1985-12-31
dot icon05/09/1986
Return made up to 31/08/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Gillian Faith
Director
01/03/2008 - 26/04/2018
8
Shelley, Peter Jonathan
Director
26/02/2014 - 20/05/2020
19
Evans, Mary Joan
Director
15/03/2000 - 01/08/2007
4
Cudmore, Timothy John, Dr
Director
09/03/2018 - 10/03/2018
5
Holmgren, Erik Harald, Rev
Director
09/10/1996 - 15/03/2000
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.)

AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) is an(a) Dissolved company incorporated on 23/10/1913 with the registered office located at 6 Trust Court, Histon, Cambridge CB24 9PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.)?

toggle

AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) is currently Dissolved. It was registered on 23/10/1913 and dissolved on 23/12/2025.

Where is AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) located?

toggle

AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) is registered at 6 Trust Court, Histon, Cambridge CB24 9PW.

What does AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) do?

toggle

AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.)?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.