ANGLICAN INTERNATIONAL DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

ANGLICAN INTERNATIONAL DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06732802

Incorporation date

24/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eslington House, Eslington Terrace, Newcastle Upon Tyne NE2 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2008)
dot icon03/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon28/08/2025
Registered office address changed from 3 Osborne Road Newcastle upon Tyne NE2 2AU England to Eslington House Eslington Terrace Newcastle upon Tyne NE2 4RF on 2025-08-28
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon26/06/2024
Appointment of Rt. Rev Roderick Charles Howell Thomas as a director on 2024-06-07
dot icon14/03/2024
Registered office address changed from Eslington House Eslington Terrace Newcastle upon Tyne NE2 4RF England to 3 Osborne Road Newcastle upon Tyne NE2 2AU on 2024-03-14
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/02/2024
Appointment of Right Reverend Gary Neville Nelson as a director on 2023-11-23
dot icon07/02/2024
Appointment of Mrs Camilla Anne Symes as a director on 2023-09-06
dot icon07/02/2024
Appointment of Right Reverend Jonathan Justin Speaight Pryke as a director on 2023-05-05
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon23/10/2020
Certificate of change of name
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/11/2019
Registered office address changed from 21 High Street Eynsham Oxfordshire OX29 4HE to Eslington House Eslington Terrace Newcastle upon Tyne NE2 4RF on 2019-11-01
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon05/07/2018
Director's details changed for Lord Donald Thomas Younger Curry on 2018-05-24
dot icon18/06/2018
Change of details for Lord Donald Thomas Younger Curry as a person with significant control on 2018-05-25
dot icon18/06/2018
Director's details changed for Lord Donald Thomas Younger Curry on 2018-05-25
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon03/11/2017
Director's details changed for Lord Curry of Kirkharle on 2017-11-03
dot icon23/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/06/2016
Appointment of Reverend Canon Charles Frank Raven as a director on 2016-02-26
dot icon17/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon05/11/2015
Annual return made up to 2015-10-24 no member list
dot icon10/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon07/11/2014
Annual return made up to 2014-10-24 no member list
dot icon25/09/2014
Registered office address changed from St John's House 5 South Parade Summertown Oxford Oxfordshire OX2 7JL to 21 High Street Eynsham Oxfordshire OX29 4HE on 2014-09-25
dot icon11/09/2014
Auditor's resignation
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon09/12/2013
Annual return made up to 2013-10-24 no member list
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon02/11/2012
Annual return made up to 2012-10-24 no member list
dot icon06/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon29/11/2011
Annual return made up to 2011-10-24 no member list
dot icon29/11/2011
Director's details changed for Sir Donald Thomas Younger Curry on 2011-10-24
dot icon29/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/07/2011
Previous accounting period shortened from 2011-10-31 to 2011-05-31
dot icon02/11/2010
Annual return made up to 2010-10-24 no member list
dot icon28/10/2010
Resolutions
dot icon14/10/2010
Appointment of Sir Donald Thomas Younger Curry as a director
dot icon23/08/2010
Resolutions
dot icon02/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/12/2009
Annual return made up to 2009-10-24 no member list
dot icon15/12/2009
Director's details changed for Canon Dr Christopher Michael Neville Sugden on 2009-10-01
dot icon14/12/2009
Director's details changed for Revd David Ronald James Holloway on 2009-10-01
dot icon24/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, David Ronald James, Revd
Director
24/10/2008 - Present
6
Curry, Donald Thomas Younger, Lord
Director
20/07/2010 - Present
33
Sugden, Christopher Michael Neville, Canon Dr
Director
24/10/2008 - Present
9
Raven, Charles Frank
Director
26/02/2016 - Present
1
Pryke, Jonathan Justin Speaight, Right Reverend
Director
05/05/2023 - Present
3

Persons with Significant Control

4
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 ANGLICAN INTERNATIONAL DEVELOPMENT LTD

ANGLICAN INTERNATIONAL DEVELOPMENT LTD is an(a) Active company incorporated on 24/10/2008 with the registered office located at Eslington House, Eslington Terrace, Newcastle Upon Tyne NE2 4RF. There are currently 8 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 ANGLICAN INTERNATIONAL DEVELOPMENT LTD?

toggle

ANGLICAN INTERNATIONAL DEVELOPMENT LTD is currently Active. It was registered on 24/10/2008 .

Where is ANGLICAN INTERNATIONAL DEVELOPMENT LTD located?

toggle

ANGLICAN INTERNATIONAL DEVELOPMENT LTD is registered at Eslington House, Eslington Terrace, Newcastle Upon Tyne NE2 4RF.

What does ANGLICAN INTERNATIONAL DEVELOPMENT LTD do?

toggle

ANGLICAN INTERNATIONAL DEVELOPMENT LTD operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for ANGLICAN INTERNATIONAL DEVELOPMENT LTD?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-05-31.