AFRICA INLAND MISSION INTERNATIONAL

Register to unlock more data on OkredoRegister

AFRICA INLAND MISSION INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598557

Incorporation date

22/11/2002

Size

Small

Contacts

Registered address

Registered address

Unit 3a Beeston Business Hub The Square, Beeston, Nottingham NG9 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon23/04/2026
Termination of appointment of Dudley Pate as a secretary on 2026-04-22
dot icon23/04/2026
Termination of appointment of Timothy Wayne Cook as a director on 2026-04-22
dot icon17/12/2025
Appointment of Mr Stephen Karuri Gakure as a director on 2025-12-10
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon18/07/2025
Accounts for a small company made up to 2024-12-31
dot icon08/05/2025
Director's details changed for Mr Akinkunmi Akin Akinwale on 2025-05-07
dot icon14/04/2025
Appointment of Mr Akinkunmi Akin Akinwale as a director on 2025-04-02
dot icon28/03/2025
Appointment of Reverend Akatu Odeh as a director on 2025-03-27
dot icon11/02/2025
Termination of appointment of John Byrne as a director on 2025-02-10
dot icon17/12/2024
Termination of appointment of Samuel Ngugi as a director on 2024-11-14
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon17/08/2024
Accounts for a small company made up to 2023-12-31
dot icon09/08/2024
Termination of appointment of Simon Daniel Foulkes as a director on 2024-03-22
dot icon25/09/2023
Appointment of Mr Simon French as a director on 2023-03-24
dot icon25/09/2023
Appointment of Mr Simon Daniel Foulkes as a director on 2023-07-06
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon25/09/2023
Termination of appointment of Tim Oglesby as a director on 2023-03-24
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon08/12/2022
Appointment of Mr Timothy Wayne Cook as a director on 2022-12-01
dot icon01/11/2022
Registered office address changed from Aim International Halifax Place Nottingham NG1 1QN to Unit 3a Beeston Business Hub the Square Beeston Nottingham NG9 2JG on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/11/2022
Termination of appointment of John Henry Curran as a director on 2022-10-23
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Appointment of Mrs Ruth Lancaster as a director on 2022-01-12
dot icon04/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon04/01/2022
Appointment of Mr Samuel Ngugi as a director on 2021-12-07
dot icon04/01/2022
Termination of appointment of Heather Margaret Potts as a director on 2021-12-02
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Appointment of Mr Dudley Pate as a secretary on 2021-06-10
dot icon14/06/2021
Termination of appointment of Deborah Kong as a secretary on 2021-06-10
dot icon04/01/2021
Termination of appointment of Reuben Shekwonyadu Katai as a director on 2020-12-28
dot icon07/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon05/12/2020
Termination of appointment of Peter Collison as a director on 2020-12-03
dot icon28/10/2020
Appointment of Miss Rosemary Joan Brown as a director on 2020-10-28
dot icon07/10/2020
Appointment of Mrs Gay-Lynn Merle Alldridge as a director on 2020-09-14
dot icon07/10/2020
Appointment of Dr Reuben Shekwonyadu Katai as a director on 2020-09-15
dot icon14/09/2020
Director's details changed for Rev John Henry Curran on 2020-09-14
dot icon14/09/2020
Director's details changed for Rev John Henry Curran on 2020-09-14
dot icon14/09/2020
Director's details changed for Heather Margaret Potts on 2020-09-14
dot icon14/09/2020
Director's details changed for Mr Peter Collison on 2017-04-13
dot icon14/09/2020
Director's details changed for Mr Michael Kolawole Kehinde on 2017-12-27
dot icon11/09/2020
Termination of appointment of Elizabeth Joy Hill as a director on 2020-09-10
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon04/12/2019
Termination of appointment of Nicholas Charles Waring as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Ruth Elizabeth Hyde as a director on 2019-12-03
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Appointment of Miss Deborah Kong as a secretary on 2019-03-15
dot icon18/03/2019
Termination of appointment of Andrew Reed as a secretary on 2019-03-15
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Termination of appointment of Amanda Vernon as a director on 2018-03-16
dot icon30/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Appointment of Mr Tim Oglesby as a director on 2017-03-16
dot icon21/12/2016
Appointment of Mr John Byrne as a director on 2016-12-08
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-22 no member list
dot icon24/11/2015
Termination of appointment of Philip Calvin Jenkins as a director on 2015-09-10
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Appointment of Mrs Amanda Vernon as a director on 2015-03-06
dot icon15/12/2014
Termination of appointment of David John Poole as a director on 2014-12-04
dot icon15/12/2014
Termination of appointment of Paul Frederick Doye as a director on 2014-12-04
dot icon24/11/2014
Annual return made up to 2014-11-22 no member list
dot icon06/08/2014
Appointment of Mr Michael Kolawole Kehinde as a director on 2014-07-11
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon28/11/2013
Termination of appointment of Olukayode Ojedokun as a director
dot icon26/11/2013
Annual return made up to 2013-11-22 no member list
dot icon26/11/2013
Registered office address changed from Aim International Halifax Place Nottingham NG1 1QN England on 2013-11-26
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Termination of appointment of Ian Pitt as a director
dot icon17/04/2013
Appointment of Rev John Henry Curran as a director
dot icon23/11/2012
Annual return made up to 2012-11-22 no member list
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Termination of appointment of Melanie Fitton as a director
dot icon22/11/2011
Annual return made up to 2011-11-22 no member list
dot icon25/10/2011
Termination of appointment of Christopher Norden as a director
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Appointment of Mr Andrew Reed as a secretary
dot icon12/04/2011
Termination of appointment of Andrew Chard as a secretary
dot icon24/11/2010
Annual return made up to 2010-11-22 no member list
dot icon23/11/2010
Registered office address changed from Aim International Halifax Place Nottingham NG1 1QN on 2010-11-23
dot icon26/10/2010
Termination of appointment of Lemmuel Mahiaini as a director
dot icon26/10/2010
Termination of appointment of Neil Pheasant as a secretary
dot icon26/10/2010
Appointment of Rev Andrew Chard as a secretary
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Appointment of Dr Elizabeth Joy Hill as a director
dot icon27/01/2010
Termination of appointment of Sheila Stephen as a director
dot icon18/01/2010
Appointment of Mr Peter Collison as a director
dot icon07/01/2010
Appointment of Dr Olukayode Ojedokun as a director
dot icon30/11/2009
Annual return made up to 2009-11-22 no member list
dot icon30/11/2009
Director's details changed for Mrs Melanie Joy Sinnock Fitton on 2009-11-30
dot icon30/11/2009
Director's details changed for Doctor David John Poole on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Ian Pitt on 2009-11-30
dot icon30/11/2009
Director's details changed for Rev Philip Calvin Jenkins on 2009-11-30
dot icon30/11/2009
Director's details changed for Nicholas Charles Waring on 2009-11-30
dot icon30/11/2009
Director's details changed for Heather Margaret Potts on 2009-11-30
dot icon30/11/2009
Director's details changed for Lemmuel Josiah Wanyeki Mahiaini on 2009-11-30
dot icon30/11/2009
Director's details changed for Christopher Geoffrey Norden on 2009-11-30
dot icon30/11/2009
Director's details changed for Ruth Elizabeth Hyde on 2009-11-30
dot icon17/10/2009
Auditor's resignation
dot icon29/09/2009
Memorandum and Articles of Association
dot icon29/09/2009
Resolutions
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Appointment terminated director joan mann
dot icon12/12/2008
Appointment terminated director nigel taylor
dot icon24/11/2008
Annual return made up to 22/11/08
dot icon24/11/2008
Director's change of particulars / philip jenkins / 24/10/2008
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Appointment terminated director alison judd
dot icon17/12/2007
New director appointed
dot icon23/11/2007
Annual return made up to 22/11/07
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
Director resigned
dot icon28/11/2006
Annual return made up to 22/11/06
dot icon28/11/2006
Registered office changed on 28/11/06 from: 3 halifax place nottingham NG1 1QN
dot icon27/11/2006
Director's particulars changed
dot icon18/09/2006
New director appointed
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
New secretary appointed
dot icon14/07/2006
Director resigned
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Director's particulars changed
dot icon14/07/2006
Secretary resigned
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Annual return made up to 22/11/05
dot icon26/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon25/11/2004
Annual return made up to 22/11/04
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
New director appointed
dot icon17/02/2004
Annual return made up to 22/11/03
dot icon17/02/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon17/02/2004
New director appointed
dot icon29/08/2003
Registered office changed on 29/08/03 from: 2 vorley road archway london N19 5HE
dot icon19/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon12/07/2003
New secretary appointed
dot icon12/07/2003
Secretary resigned
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon03/03/2003
Memorandum and Articles of Association
dot icon03/03/2003
Resolutions
dot icon22/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akinwale, Akinkunmi Akin
Director
02/04/2025 - Present
2
Fitton, Melanie Joy Sinnock
Director
22/11/2002 - 07/06/2012
3
Cook, Timothy Wayne
Director
01/12/2022 - Present
4
Potts, Heather Margaret
Director
07/09/2006 - 02/12/2021
1
Gakure, Stephen Karuri
Director
10/12/2025 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA INLAND MISSION INTERNATIONAL

AFRICA INLAND MISSION INTERNATIONAL is an(a) Active company incorporated on 22/11/2002 with the registered office located at Unit 3a Beeston Business Hub The Square, Beeston, Nottingham NG9 2JG. There are currently 9 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 INLAND MISSION INTERNATIONAL?

toggle

AFRICA INLAND MISSION INTERNATIONAL is currently Active. It was registered on 22/11/2002 .

Where is AFRICA INLAND MISSION INTERNATIONAL located?

toggle

AFRICA INLAND MISSION INTERNATIONAL is registered at Unit 3a Beeston Business Hub The Square, Beeston, Nottingham NG9 2JG.

What does AFRICA INLAND MISSION INTERNATIONAL do?

toggle

AFRICA INLAND MISSION INTERNATIONAL operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AFRICA INLAND MISSION INTERNATIONAL?

toggle

The latest filing was on 23/04/2026: Termination of appointment of Dudley Pate as a secretary on 2026-04-22.