ANIMAL INTERFAITH ALLIANCE LTD

Register to unlock more data on OkredoRegister

ANIMAL INTERFAITH ALLIANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08958588

Incorporation date

25/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

56 Cole Lane, Ivybridge, Devon PL21 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon09/01/2026
Termination of appointment of Christopher Fegan as a director on 2026-01-08
dot icon09/01/2026
Termination of appointment of Martin Edward Henig as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of William Melton as a director on 2026-01-08
dot icon09/01/2026
Termination of appointment of Feargus Mac Cabe O'connor as a director on 2026-01-08
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Termination of appointment of Sunita Mansigani as a director on 2025-09-15
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon23/11/2024
Termination of appointment of Keval Shah as a director on 2024-11-14
dot icon18/09/2024
Micro company accounts made up to 2024-03-31
dot icon06/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/10/2023
Appointment of Rev. William Melton as a director on 2023-10-16
dot icon21/09/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Appointment of Mrs Michelle Turek St John as a director on 2023-05-16
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/10/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/09/2021
Appointment of Ms Sunita Mansigani as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Sarah Dunning as a director on 2021-09-03
dot icon25/08/2021
Appointment of Dr Andre Menache as a director on 2021-08-23
dot icon03/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon21/04/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon24/10/2019
Appointment of Dr Christina Amelia Nellist as a director on 2019-10-15
dot icon07/05/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon15/02/2019
Termination of appointment of Harshadray Nandlal Sanghrajka as a director on 2019-02-10
dot icon15/02/2019
Termination of appointment of Thom Bonneville as a director on 2019-02-10
dot icon09/06/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Appointment of Mr Keval Shah as a director on 2018-05-01
dot icon01/05/2018
Registered office address changed from Golders Green Unitarians 31 1/2 Hoop Lane Golders Green London NW11 8BS to 56 Cole Lane Ivybridge Devon PL21 0PN on 2018-05-01
dot icon01/05/2018
Termination of appointment of Ketan Chandrakant Varia as a director on 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon29/10/2016
Appointment of Mrs Judith Christina Wilkings as a director on 2016-10-22
dot icon28/10/2016
Termination of appointment of Marian Hussenbux as a director on 2016-10-22
dot icon03/07/2016
Micro company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-25 no member list
dot icon07/04/2016
Appointment of Mrs Marian Hussenbux as a director on 2016-03-20
dot icon07/04/2016
Termination of appointment of Andre Menache as a director on 2016-03-01
dot icon08/01/2016
Appointment of Mr Harshadray Nandlal Sanghrajka as a director on 2015-11-01
dot icon01/10/2015
Director's details changed for Mr Feargus Mac Cabe O'connor on 2015-09-18
dot icon20/07/2015
Micro company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-25 no member list
dot icon07/04/2015
Director's details changed for Reverend Professor Martin Edward Henig on 2015-04-04
dot icon07/04/2015
Appointment of Mr Thom Bonneville as a director on 2015-03-01
dot icon04/04/2015
Register inspection address has been changed to 56 Cole Lane Ivybridge Devon PL21 0PN
dot icon04/04/2015
Register(s) moved to registered inspection location 56 Cole Lane Ivybridge Devon PL21 0PN
dot icon04/04/2015
Director's details changed for Mr Ketan Varia on 2015-04-04
dot icon04/04/2015
Director's details changed for Mrs Barbara Gardner on 2015-04-04
dot icon04/04/2015
Director's details changed for Rev Feargus Mac Cabe O'connor on 2015-04-04
dot icon04/04/2015
Director's details changed for Sarah Dunning on 2015-04-04
dot icon04/04/2015
Registered office address changed from Golders Green Unitarian Church 31 1/2 Hoop Lane Golders Green London NW11 8BS England to Golders Green Unitarians 31 1/2 Hoop Lane Golders Green London NW11 8BS on 2015-04-04
dot icon04/04/2015
Director's details changed for Mr Christopher Fegan on 2015-04-04
dot icon16/01/2015
Appointment of Mr Ketan Varia as a director on 2014-12-10
dot icon08/12/2014
Registered office address changed from Jvs 855 Finchley Road London NW11 8LX England to Golders Green Unitarian Church 31 1/2 Hoop Lane Golders Green London NW11 8BS on 2014-12-08
dot icon12/11/2014
Appointment of Reverend Professor Martin Edward Henig as a director on 2014-07-29
dot icon20/09/2014
Termination of appointment of Lara Rebecca Smallman as a director on 2014-07-29
dot icon20/09/2014
Termination of appointment of Steven Martin Altman as a director on 2014-07-29
dot icon06/05/2014
Appointment of Rev Feargus Mac Cabe O'connor as a director
dot icon22/04/2014
Appointment of Andre Menache as a director
dot icon15/04/2014
Appointment of Lara Rebecca Smallman as a director
dot icon15/04/2014
Appointment of Steven Martin Altman as a director
dot icon15/04/2014
Appointment of Sarah Dunning as a director
dot icon15/04/2014
Appointment of Mr Christopher Fegan as a director
dot icon07/04/2014
Registered office address changed from 56 Cole Lane Ivybridge Devon PL21 0PN on 2014-04-07
dot icon25/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2023
0
0.00
-
3.98K
-
-
2023
0
0.00
-
3.98K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

3.98K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nellist, Christina Amelia, Dr
Director
15/10/2019 - Present
-
Wilkings, Judith Christina
Director
22/10/2016 - Present
-
O'connor, Feargus Mac Cabe, Rev
Director
01/04/2014 - 08/01/2026
6
Menache, Andre Ronald, Dr
Director
23/08/2021 - Present
2
Gardner, Barbara
Director
25/03/2014 - Present
4

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIMAL INTERFAITH ALLIANCE LTD

ANIMAL INTERFAITH ALLIANCE LTD is an(a) Active company incorporated on 25/03/2014 with the registered office located at 56 Cole Lane, Ivybridge, Devon PL21 0PN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMAL INTERFAITH ALLIANCE LTD?

toggle

ANIMAL INTERFAITH ALLIANCE LTD is currently Active. It was registered on 25/03/2014 .

Where is ANIMAL INTERFAITH ALLIANCE LTD located?

toggle

ANIMAL INTERFAITH ALLIANCE LTD is registered at 56 Cole Lane, Ivybridge, Devon PL21 0PN.

What does ANIMAL INTERFAITH ALLIANCE LTD do?

toggle

ANIMAL INTERFAITH ALLIANCE LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ANIMAL INTERFAITH ALLIANCE LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.