AGAPE MINISTRIES LIMITED

Register to unlock more data on OkredoRegister

AGAPE MINISTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00949989

Incorporation date

14/03/1969

Size

Small

Contacts

Registered address

Registered address

167 Newhall Street, Birmingham B3 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon03/02/2026
Current accounting period shortened from 2026-12-31 to 2026-08-31
dot icon15/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon19/11/2025
Appointment of Claudie Izai Lynn Richardson as a director on 2025-11-05
dot icon16/06/2025
Accounts for a small company made up to 2024-12-31
dot icon16/05/2025
Cessation of Dermot Purcell as a person with significant control on 2025-05-14
dot icon14/05/2025
Termination of appointment of Dermot Purcell as a director on 2025-05-14
dot icon24/04/2025
Appointment of Mr Philip James Knox as a director on 2025-02-05
dot icon13/02/2025
Director's details changed for Mr Stephen Andrew Botham on 2025-01-28
dot icon10/12/2024
Cessation of Gary James Palmer as a person with significant control on 2023-04-23
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon14/05/2024
Accounts for a small company made up to 2023-12-31
dot icon08/12/2023
Termination of appointment of Nicole Louise Barnard as a secretary on 2023-12-01
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon11/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/05/2023
Termination of appointment of Gary James Palmer as a director on 2023-04-27
dot icon05/05/2023
Appointment of Ms Nicole Louise Barnard as a secretary on 2023-04-27
dot icon05/05/2023
Appointment of Mr Stephen Andrew Botham as a director on 2023-04-27
dot icon14/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon25/07/2022
Cessation of Joanne Arkell as a person with significant control on 2022-07-04
dot icon25/07/2022
Termination of appointment of Joanne Arkell as a director on 2022-07-04
dot icon14/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon28/06/2021
Cessation of Elspeth Hughes Penny as a person with significant control on 2021-04-28
dot icon28/06/2021
Cessation of Ian Roderick Johnson as a person with significant control on 2021-04-28
dot icon28/06/2021
Notification of Dermot Purcell as a person with significant control on 2021-04-28
dot icon28/06/2021
Appointment of Mr Dermot Purcell as a director on 2021-04-28
dot icon03/06/2021
Termination of appointment of Elspeth Hughes Penny as a director on 2021-04-28
dot icon03/06/2021
Termination of appointment of Ian Roderick Johnson as a director on 2021-04-28
dot icon15/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon08/11/2019
Notification of Joanne Arkell as a person with significant control on 2019-07-10
dot icon08/11/2019
Notification of Elspeth Hughes Penny as a person with significant control on 2019-07-10
dot icon08/11/2019
Notification of Kevin Russell as a person with significant control on 2019-05-01
dot icon08/11/2019
Cessation of Lisbet Diers as a person with significant control on 2019-03-31
dot icon08/11/2019
Termination of appointment of Lisbet Diers as a director on 2019-03-31
dot icon08/11/2019
Appointment of Mrs Joanne Arkell as a director on 2019-07-10
dot icon08/11/2019
Appointment of Ms Elspeth Hughes Penny as a director on 2019-07-10
dot icon08/11/2019
Appointment of Mr Kevin Russell as a director on 2019-05-01
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon02/07/2018
Cessation of Sally Elizabeth Taylor as a person with significant control on 2018-04-26
dot icon02/07/2018
Termination of appointment of Sally Elizabeth Taylor as a director on 2018-04-26
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Cessation of Gary Palmer as a person with significant control on 2016-04-06
dot icon05/07/2017
Termination of appointment of Sally Elizabeth Taylor as a director on 2015-07-16
dot icon30/06/2017
Appointment of Mrs Sally Elizabeth Taylor as a director on 2015-07-16
dot icon30/06/2017
Notification of Javier Garcia as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Ian Johnson as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Gary Palmer as a person with significant control on 2016-04-06
dot icon09/12/2016
Appointment of Mrs Lisbet Diers as a director on 2016-10-26
dot icon09/12/2016
Appointment of Mr Richard Boothroyd as a director on 2016-08-23
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon06/07/2016
Termination of appointment of Evan Winter as a director on 2016-04-19
dot icon06/07/2016
Termination of appointment of Peter William Mawditt as a director on 2016-04-19
dot icon06/07/2016
Termination of appointment of Jintapat Mawditt as a director on 2016-04-19
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-08 no member list
dot icon04/01/2016
Termination of appointment of Nicholas Winder Wynne-Jones as a director on 2015-07-16
dot icon17/07/2015
Termination of appointment of Malcolm Franks as a director on 2015-07-16
dot icon17/07/2015
Appointment of Mrs Jintapat Mawditt as a director on 2015-07-16
dot icon17/07/2015
Appointment of Mr Peter William Mawditt as a director on 2015-07-16
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-08 no member list
dot icon19/12/2014
Appointment of Mrs Sally Elizabeth Taylor as a director on 2014-12-03
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-08 no member list
dot icon02/08/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from , 3 Temple Row West, Birmingham, West Midlands, B2 5NY, United Kingdom on 2013-04-17
dot icon10/12/2012
Annual return made up to 2012-12-08 no member list
dot icon03/12/2012
Termination of appointment of Antony Elliott as a director
dot icon03/12/2012
Appointment of Mr Ian Roderick Johnson as a director
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-08 no member list
dot icon20/12/2011
Appointment of Mr Gary James Palmer as a director
dot icon20/12/2011
Termination of appointment of Martin Russell as a secretary
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Resolutions
dot icon14/12/2010
Annual return made up to 2010-12-08 no member list
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon27/08/2010
Appointment of Mr Evan Winter as a director
dot icon04/08/2010
Termination of appointment of Richard Stone as a director
dot icon15/12/2009
Annual return made up to 2009-12-08 no member list
dot icon14/12/2009
Director's details changed for Reverend Nicholas Winder Wynne-Jones on 2009-12-08
dot icon14/12/2009
Director's details changed for Francisco Javier Garcia Asensio on 2009-12-08
dot icon14/12/2009
Director's details changed for Mr Malcolm Franks on 2009-12-08
dot icon14/12/2009
Director's details changed for Antony William Elliott on 2009-12-08
dot icon14/12/2009
Registered office address changed from , Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA on 2009-12-14
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Secretary appointed mr martin charles russell
dot icon11/12/2008
Appointment terminated secretary mary hayes
dot icon11/12/2008
Annual return made up to 08/12/08
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Appointment terminated director arthur williamson
dot icon11/12/2007
Annual return made up to 08/12/07
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon16/04/2007
Resolutions
dot icon11/12/2006
Annual return made up to 08/12/06
dot icon11/12/2006
Director's particulars changed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Director resigned
dot icon30/06/2006
Resolutions
dot icon20/02/2006
Full accounts made up to 2005-06-30
dot icon03/02/2006
Annual return made up to 08/12/05
dot icon09/02/2005
Full accounts made up to 2004-06-30
dot icon23/12/2004
Annual return made up to 08/12/04
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon24/01/2004
Full accounts made up to 2003-06-30
dot icon24/01/2004
Annual return made up to 08/12/03
dot icon08/12/2003
Director resigned
dot icon05/06/2003
Full accounts made up to 2002-06-30
dot icon14/01/2003
Annual return made up to 08/12/02
dot icon14/12/2001
Annual return made up to 08/12/01
dot icon14/12/2001
Full accounts made up to 2001-06-30
dot icon05/12/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-06-30
dot icon28/01/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon19/12/2000
Annual return made up to 08/12/00
dot icon29/12/1999
Full accounts made up to 1999-06-30
dot icon16/12/1999
Annual return made up to 08/12/99
dot icon10/12/1998
Full accounts made up to 1998-06-30
dot icon07/12/1998
New director appointed
dot icon02/12/1998
Annual return made up to 08/12/98
dot icon19/12/1997
New director appointed
dot icon17/12/1997
Annual return made up to 08/12/97
dot icon11/12/1997
Full accounts made up to 1997-06-30
dot icon16/12/1996
Annual return made up to 08/12/96
dot icon12/12/1996
Full accounts made up to 1996-06-30
dot icon13/08/1996
New secretary appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Annual return made up to 08/12/95
dot icon23/11/1995
Full accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Annual return made up to 08/12/94
dot icon25/10/1994
Full accounts made up to 1994-06-30
dot icon13/01/1994
Director resigned;new director appointed
dot icon20/12/1993
Annual return made up to 08/12/93
dot icon19/11/1993
Full accounts made up to 1993-06-30
dot icon08/11/1993
Memorandum and Articles of Association
dot icon08/11/1993
Resolutions
dot icon05/01/1993
Full accounts made up to 1992-06-30
dot icon27/11/1992
Annual return made up to 08/12/92
dot icon24/01/1992
Full accounts made up to 1991-06-30
dot icon13/12/1991
Annual return made up to 08/12/91
dot icon13/12/1991
Registered office changed on 13/12/91 from:\3RD floor, pearl assurance house, 4 temple row, birmingham B2 5HG
dot icon30/07/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Annual return made up to 31/12/90
dot icon11/01/1991
Full accounts made up to 1990-06-30
dot icon10/05/1990
New director appointed
dot icon20/03/1990
Certificate of change of name
dot icon12/01/1990
Annual return made up to 08/12/89
dot icon14/12/1989
Full accounts made up to 1989-06-30
dot icon22/12/1988
Annual return made up to 06/12/88
dot icon12/12/1988
Full accounts made up to 1988-06-30
dot icon14/01/1988
Full accounts made up to 1987-06-30
dot icon14/01/1988
Annual return made up to 08/12/87
dot icon28/04/1987
Full accounts made up to 1986-06-30
dot icon23/02/1987
Annual return made up to 05/01/87
dot icon07/01/1987
Registered office changed on 07/01/87 from:\103 friar st, reading, RG1 1EP
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1986
New secretary appointed
dot icon08/05/1986
Full accounts made up to 1985-06-30

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
08/12/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arkell, Joanne
Director
10/07/2019 - 04/07/2022
4
Diers, Lisbet
Director
26/10/2016 - 31/03/2019
2
Purcell, Dermot
Director
28/04/2021 - 14/05/2025
20
Hughes Penny, Elspeth
Director
10/07/2019 - 28/04/2021
2
Franks, Malcolm Peter
Director
18/06/2004 - 16/07/2015
5

Persons with Significant Control

14
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 AGAPE MINISTRIES LIMITED

AGAPE MINISTRIES LIMITED is an(a) Active company incorporated on 14/03/1969 with the registered office located at 167 Newhall Street, Birmingham B3 1SW. There are currently 6 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 AGAPE MINISTRIES LIMITED?

toggle

AGAPE MINISTRIES LIMITED is currently Active. It was registered on 14/03/1969 .

Where is AGAPE MINISTRIES LIMITED located?

toggle

AGAPE MINISTRIES LIMITED is registered at 167 Newhall Street, Birmingham B3 1SW.

What does AGAPE MINISTRIES LIMITED do?

toggle

AGAPE MINISTRIES LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AGAPE MINISTRIES LIMITED?

toggle

The latest filing was on 03/02/2026: Current accounting period shortened from 2026-12-31 to 2026-08-31.