BIBLICA EUROPE MINISTRIES TRUST

Register to unlock more data on OkredoRegister

BIBLICA EUROPE MINISTRIES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00753259

Incorporation date

13/03/1963

Size

Small

Contacts

Registered address

Registered address

21-27 Griffin Stone Moscrop Lambs Conduit Street, London WC1N 3GSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon28/10/2025
Cessation of Theresa Jolanta Stone as a person with significant control on 2025-07-03
dot icon28/10/2025
Termination of appointment of Theresa Jolanta Stone as a director on 2025-07-03
dot icon28/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon10/10/2025
Change of details for Mr John Philip Harry Preston as a person with significant control on 2025-05-08
dot icon10/10/2025
Director's details changed for Mr John Philip Harry Preston on 2025-05-08
dot icon01/10/2025
Change of details for Ms Novikova Daria as a person with significant control on 2025-09-25
dot icon03/07/2025
Accounts for a small company made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon08/07/2024
Cessation of Stephen Cave as a person with significant control on 2024-03-01
dot icon08/07/2024
Termination of appointment of Stephen Cave as a director on 2024-03-01
dot icon08/07/2024
Cessation of Gareth Wilson Russell as a person with significant control on 2024-06-13
dot icon08/07/2024
Termination of appointment of Gareth Wilson Russell as a director on 2024-06-13
dot icon08/07/2024
Cessation of Gillian Barbara Fitch as a person with significant control on 2024-03-01
dot icon08/07/2024
Termination of appointment of Gillian Barbara Fitch as a director on 2024-03-01
dot icon08/07/2024
Cessation of Damon Roland Harding as a person with significant control on 2024-06-13
dot icon08/07/2024
Termination of appointment of Damon Roland Harding as a director on 2024-06-13
dot icon21/12/2023
Accounts for a small company made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon31/08/2023
Notification of Novikova Daria as a person with significant control on 2022-05-20
dot icon31/08/2023
Notification of John Philip Harry Preston as a person with significant control on 2022-04-04
dot icon31/08/2023
Notification of Theresa Jolanta Stone as a person with significant control on 2023-07-01
dot icon31/08/2023
Notification of Mark Pugh as a person with significant control on 2023-07-01
dot icon22/08/2023
Appointment of Rev. Mark Pugh as a director on 2023-07-01
dot icon21/08/2023
Termination of appointment of Elaine Margaret Duncan as a director on 2023-07-01
dot icon21/08/2023
Appointment of Mrs Theresa Jolanta Stone as a director on 2023-07-01
dot icon21/08/2023
Cessation of Elaine Margaret Duncan as a person with significant control on 2023-07-01
dot icon03/02/2023
Accounts for a small company made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon27/09/2022
Appointment of Ms Novikova Daria as a director on 2022-05-20
dot icon27/09/2022
Termination of appointment of Kenneth Raymond Good as a director on 2022-05-20
dot icon27/09/2022
Termination of appointment of Nigel Howard Pope as a director on 2022-05-20
dot icon27/09/2022
Cessation of Nigel Howard Pope as a person with significant control on 2022-05-20
dot icon27/09/2022
Cessation of Kenneth Raymond Good as a person with significant control on 2022-05-20
dot icon05/04/2022
Appointment of Dr John Philip Harry Preston as a director on 2022-04-04
dot icon25/01/2022
Accounts for a small company made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon07/09/2021
Director's details changed for Mr Stephen Cave on 2021-09-07
dot icon07/09/2021
Director's details changed for Bishop Kenneth Raymond Good on 2021-09-07
dot icon07/09/2021
Change of details for Bishop Kenneth Raymond Good as a person with significant control on 2021-09-07
dot icon07/09/2021
Change of details for Mr Stephen Cave as a person with significant control on 2021-09-07
dot icon08/03/2021
Accounts for a small company made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon19/06/2020
Accounts for a small company made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon01/02/2019
Accounts for a small company made up to 2018-09-30
dot icon30/01/2019
Notification of Gillian Barbara Fitch as a person with significant control on 2018-11-23
dot icon30/01/2019
Appointment of Mrs Gillian Barbara Fitch as a director on 2018-11-23
dot icon30/01/2019
Termination of appointment of Lindsey Holley as a director on 2018-11-30
dot icon30/01/2019
Cessation of Lindsey Holley as a person with significant control on 2018-11-30
dot icon30/01/2019
Cessation of David William Young as a person with significant control on 2018-09-28
dot icon30/01/2019
Termination of appointment of David William Young as a director on 2018-09-28
dot icon25/09/2018
Cessation of Stephen Robert Sizer as a person with significant control on 2017-11-17
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon21/08/2018
Director's details changed for Bishop Kenneth Raymond Good on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr David William Young on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Gareth Wilson Russell on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Nigel Howard Pope on 2018-08-20
dot icon20/08/2018
Director's details changed for Mrs Lindsey Holley on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Damon Roland Harding on 2018-08-20
dot icon20/08/2018
Director's details changed for Miss Elaine Margaret Duncan on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Stephen Cave on 2018-08-20
dot icon05/04/2018
Full accounts made up to 2017-09-30
dot icon21/03/2018
Termination of appointment of Stephen Robert Sizer as a director on 2017-11-17
dot icon21/03/2018
Termination of appointment of David William Young as a secretary on 2017-11-17
dot icon14/03/2018
Registered office address changed from 20 Millfield Brampton Cumbria CA8 1TT to 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS on 2018-03-14
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon25/09/2017
Notification of Elaine Margaret Duncan as a person with significant control on 2016-11-11
dot icon01/03/2017
Full accounts made up to 2016-09-30
dot icon29/01/2017
Appointment of Ms Elaine Margaret Duncan as a director on 2016-11-11
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon15/02/2016
Appointment of Mrs Lindsey Holley as a director on 2015-10-01
dot icon04/01/2016
Full accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-25 no member list
dot icon09/03/2015
Full accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-25 no member list
dot icon30/06/2014
Full accounts made up to 2014-02-28
dot icon28/04/2014
Current accounting period shortened from 2015-02-28 to 2014-09-30
dot icon01/10/2013
Annual return made up to 2013-09-25 no member list
dot icon17/09/2013
Full accounts made up to 2013-02-28
dot icon24/05/2013
Appointment of Mr Damon Harding as a director
dot icon21/11/2012
Registered office address changed from 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ England on 2012-11-21
dot icon23/10/2012
Annual return made up to 2012-09-25 no member list
dot icon23/10/2012
Appointment of Bishop Kenneth Raymond Good as a director
dot icon23/10/2012
Appointment of Mr Gareth Wilson Russell as a director
dot icon12/10/2012
Full accounts made up to 2012-02-28
dot icon07/06/2012
Memorandum and Articles of Association
dot icon07/06/2012
Resolutions
dot icon04/06/2012
Termination of appointment of Michael Fitch as a director
dot icon29/05/2012
Appointment of Mr Stephen Cave as a director
dot icon28/05/2012
Termination of appointment of Peter Maiden as a director
dot icon28/05/2012
Termination of appointment of Charles Danby as a director
dot icon28/05/2012
Termination of appointment of Stephen Cave as a secretary
dot icon27/02/2012
Appointment of Mr David William Young as a secretary
dot icon24/02/2012
Appointment of Mr Nigel Howard Pope as a director
dot icon24/02/2012
Annual return made up to 2011-09-25 no member list
dot icon24/02/2012
Appointment of Mr David William Young as a director
dot icon20/02/2012
Total exemption full accounts made up to 2011-02-28
dot icon20/04/2011
Appointment of Mr Stephen Cave as a secretary
dot icon28/02/2011
Termination of appointment of Graham Sopp as a secretary
dot icon17/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/11/2010
Registered office address changed from S T L Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HA on 2010-11-01
dot icon20/10/2010
Annual return made up to 2010-09-25 no member list
dot icon20/10/2010
Appointment of Mr Peter Maiden as a director
dot icon20/10/2010
Appointment of Mr Michael Craig Fitch as a director
dot icon20/10/2010
Termination of appointment of David Vardy as a director
dot icon20/10/2010
Termination of appointment of Janine Bailey as a director
dot icon18/10/2010
Appointment of Mr Graham Jenman Sopp as a secretary
dot icon16/02/2010
Termination of appointment of Richard Jaques as a secretary
dot icon10/12/2009
Certificate of change of name
dot icon10/12/2009
Change of name notice
dot icon02/11/2009
Full accounts made up to 2009-02-28
dot icon30/10/2009
Annual return made up to 2009-09-25 no member list
dot icon20/07/2009
Memorandum and Articles of Association
dot icon20/07/2009
Resolutions
dot icon13/10/2008
Full accounts made up to 2008-02-29
dot icon02/10/2008
Annual return made up to 25/09/08
dot icon24/07/2008
Director appointed janine bailey
dot icon14/07/2008
Appointment terminated director david young
dot icon14/07/2008
Appointment terminated director richard jaques
dot icon03/07/2008
Director appointed stephen robert sizer
dot icon03/07/2008
Director appointed david vardy
dot icon22/01/2008
Accounting reference date extended from 31/01/08 to 28/02/08
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon04/10/2007
Annual return made up to 25/09/07
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon12/03/2007
Resolutions
dot icon01/03/2007
Certificate of change of name
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon28/09/2006
Annual return made up to 25/09/06
dot icon12/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon02/11/2005
Annual return made up to 25/09/05
dot icon16/09/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon13/06/2005
Director's particulars changed
dot icon01/04/2005
Director resigned
dot icon16/11/2004
Annual return made up to 25/09/04
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon09/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon27/08/2004
New director appointed
dot icon07/10/2003
Annual return made up to 25/09/03
dot icon12/09/2003
Full accounts made up to 2003-01-31
dot icon10/09/2003
Secretary resigned;director resigned
dot icon10/09/2003
New secretary appointed;new director appointed
dot icon24/10/2002
Annual return made up to 25/09/02
dot icon24/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon23/09/2002
Director resigned
dot icon13/09/2002
New director appointed
dot icon28/09/2001
Annual return made up to 25/09/01
dot icon17/09/2001
Full accounts made up to 2001-01-31
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon20/10/2000
Full accounts made up to 2000-01-31
dot icon18/10/2000
New director appointed
dot icon05/10/2000
Annual return made up to 25/09/00
dot icon16/02/2000
Director resigned
dot icon25/10/1999
Full accounts made up to 1999-01-31
dot icon04/10/1999
Annual return made up to 25/09/99
dot icon21/02/1999
Memorandum and Articles of Association
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon17/11/1998
Certificate of change of name
dot icon04/11/1998
Full accounts made up to 1998-01-31
dot icon09/10/1998
Annual return made up to 25/09/98
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
Director resigned
dot icon18/09/1998
Director resigned
dot icon18/09/1998
Director resigned
dot icon18/09/1998
Director resigned
dot icon18/09/1998
Director resigned
dot icon18/09/1998
Registered office changed on 18/09/98 from: triangle business park wendover road stoke mandeville aylesbury buckinghamshire HP22 5BL
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed
dot icon16/12/1997
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon28/11/1997
Annual return made up to 25/09/97
dot icon23/10/1997
New secretary appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon26/08/1997
Resolutions
dot icon02/08/1997
Particulars of mortgage/charge
dot icon30/06/1997
Certificate of change of name
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
New director appointed
dot icon16/01/1997
Particulars of mortgage/charge
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
Annual return made up to 25/09/96
dot icon16/02/1996
Certificate of change of name
dot icon24/10/1995
Secretary resigned;new secretary appointed
dot icon19/09/1995
Annual return made up to 25/09/95
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1994
Annual return made up to 25/09/94
dot icon30/11/1993
New director appointed
dot icon30/11/1993
Director resigned
dot icon30/11/1993
Director resigned
dot icon30/11/1993
Director resigned
dot icon30/11/1993
Director resigned
dot icon30/11/1993
New director appointed
dot icon30/11/1993
New director appointed
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Annual return made up to 25/09/93
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon25/09/1992
Annual return made up to 25/09/92
dot icon01/10/1991
Director resigned
dot icon01/10/1991
Director resigned
dot icon01/10/1991
Director resigned
dot icon01/10/1991
Director resigned
dot icon01/10/1991
Director resigned
dot icon01/10/1991
Secretary resigned;director resigned
dot icon01/10/1991
Director resigned
dot icon01/10/1991
New director appointed
dot icon01/10/1991
New director appointed
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon01/10/1991
Annual return made up to 25/09/91
dot icon24/09/1990
Director resigned;new director appointed
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon24/09/1990
Annual return made up to 25/07/90
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Director resigned
dot icon02/11/1989
Annual return made up to 01/08/89
dot icon13/01/1989
Director resigned;new director appointed
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon20/10/1988
Annual return made up to 25/08/88
dot icon01/11/1987
Annual return made up to 30/06/87
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Full accounts made up to 1985-12-31
dot icon26/11/1986
Annual return made up to 12/09/86
dot icon26/11/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitch, Michael Craig
Director
28/02/2010 - 29/02/2012
100
Pope, Nigel Howard
Director
12/12/2011 - 20/05/2022
178
Vardy, David
Director
05/11/1997 - 26/06/2002
36
Vardy, David
Director
16/04/2007 - 28/02/2010
36
Cave, Stephen
Director
22/05/2012 - 01/03/2024
-

Persons with Significant Control

17
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 BIBLICA EUROPE MINISTRIES TRUST

BIBLICA EUROPE MINISTRIES TRUST is an(a) Active company incorporated on 13/03/1963 with the registered office located at 21-27 Griffin Stone Moscrop Lambs Conduit Street, London WC1N 3GS. 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 BIBLICA EUROPE MINISTRIES TRUST?

toggle

BIBLICA EUROPE MINISTRIES TRUST is currently Active. It was registered on 13/03/1963 .

Where is BIBLICA EUROPE MINISTRIES TRUST located?

toggle

BIBLICA EUROPE MINISTRIES TRUST is registered at 21-27 Griffin Stone Moscrop Lambs Conduit Street, London WC1N 3GS.

What does BIBLICA EUROPE MINISTRIES TRUST do?

toggle

BIBLICA EUROPE MINISTRIES TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BIBLICA EUROPE MINISTRIES TRUST?

toggle

The latest filing was on 28/10/2025: Cessation of Theresa Jolanta Stone as a person with significant control on 2025-07-03.