CHOSEN PEOPLE MINISTRIES (UK)

Register to unlock more data on OkredoRegister

CHOSEN PEOPLE MINISTRIES (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04611406

Incorporation date

06/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

32a North End Road, Golders Green, London NW11 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon20/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/05/2024
Termination of appointment of Paul Refson as a director on 2024-05-08
dot icon14/03/2024
Appointment of Mr Mitchell Forman as a director on 2024-02-24
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/11/2023
Termination of appointment of Angela Yvonne Bath as a director on 2023-10-28
dot icon07/11/2023
Termination of appointment of Timothy John Bath as a director on 2023-10-28
dot icon07/11/2023
Cessation of Timothy John Bath as a person with significant control on 2023-10-28
dot icon07/11/2023
Notification of Mitchell Glaser as a person with significant control on 2023-11-07
dot icon24/05/2023
Appointment of Mr Kyuwon Park as a director on 2023-03-20
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/01/2022
Appointment of Ms Salome Kaluba Makukula as a director on 2021-11-20
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon06/12/2021
Notification of Timothy John Bath as a person with significant control on 2021-12-06
dot icon30/11/2021
Cessation of Peter Robert Pretlove as a person with significant control on 2021-11-20
dot icon30/11/2021
Termination of appointment of Peter Robert Pretlove as a director on 2021-11-20
dot icon22/01/2021
Appointment of Mr Jeffrey Scott Cuozzo as a director on 2020-10-31
dot icon09/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/10/2019
Director's details changed for Mr Michael Tetzlaff on 2019-03-25
dot icon23/10/2019
Director's details changed for Mr Peter Robert Pretlove on 2019-07-19
dot icon23/10/2019
Change of details for Mr Peter Robert Pretlove as a person with significant control on 2019-07-19
dot icon10/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon17/10/2018
Termination of appointment of Calvin Smith as a director on 2018-10-05
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/01/2017
Appointment of Mr Michael Tetzlaff as a director on 2017-01-23
dot icon23/01/2017
Appointment of Mr Paul Refson as a director on 2017-01-23
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon18/08/2016
Termination of appointment of Hartmut Kopsch as a director on 2016-05-20
dot icon15/12/2015
Annual return made up to 2015-12-06 no member list
dot icon15/12/2015
Termination of appointment of John Lionel Pretlove as a director on 2014-10-31
dot icon15/12/2015
Termination of appointment of Daniel Frank Jonathan Nessim as a director on 2015-07-31
dot icon12/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon22/07/2015
Appointment of Mrs Natalie Cooke as a secretary on 2015-07-22
dot icon22/07/2015
Termination of appointment of Daniel Frank Jonathan Nessim as a secretary on 2015-07-22
dot icon07/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon31/12/2014
Annual return made up to 2014-12-06 no member list
dot icon09/01/2014
Annual return made up to 2013-12-06 no member list
dot icon20/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon10/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon27/12/2012
Annual return made up to 2012-12-06 no member list
dot icon24/12/2012
Secretary's details changed for Mr Daniel Frank Jonathan Nessim on 2012-07-01
dot icon24/12/2012
Director's details changed for Mr Daniel Frank Jonathan Nessim on 2012-07-01
dot icon08/11/2012
Registered office address changed from 851 Finchley Road London NW11 8LY United Kingdom on 2012-11-08
dot icon01/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/12/2011
Annual return made up to 2011-12-06 no member list
dot icon12/12/2011
Appointment of Dr Calvin Smith as a director
dot icon25/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2010-12-06 no member list
dot icon08/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/03/2010
Annual return made up to 2009-12-06 no member list
dot icon05/03/2010
Director's details changed for Rev Dr Hartmut Kopsch on 2010-01-01
dot icon05/03/2010
Director's details changed for Rev Dr John Lionel Pretlove on 2010-01-01
dot icon05/03/2010
Director's details changed for Rev Dr Mitchell Glaser on 2010-01-01
dot icon05/03/2010
Director's details changed for Mr Peter Robert Pretlove on 2010-01-01
dot icon05/03/2010
Director's details changed for Rev Keith William Edward Page on 2010-01-01
dot icon05/03/2010
Director's details changed for Mr Daniel Frank Jonathan Nessim on 2010-01-01
dot icon05/03/2010
Director's details changed for Mr Timothy John Bath on 2010-01-01
dot icon05/03/2010
Director's details changed for Rev Kenneth William Jefferson on 2010-01-01
dot icon05/03/2010
Director's details changed for Mrs Angela Yvonne Bath on 2010-01-01
dot icon04/03/2010
Director's details changed for Rev Dr Mitch Glaser on 2009-01-01
dot icon04/03/2010
Director's details changed for Mr Timothy John Bath on 2009-01-01
dot icon04/03/2010
Director's details changed for Peter Robert Pretlove on 2009-01-01
dot icon04/03/2010
Secretary's details changed for Mr Daniel Nessim on 2009-01-01
dot icon04/03/2010
Director's details changed for Rev Keith William Edward Page on 2009-01-01
dot icon04/03/2010
Director's details changed for Dr Hartmut Kopsch on 2009-01-01
dot icon04/03/2010
Secretary's details changed for Mr Daniel Nessim on 2009-01-01
dot icon04/03/2010
Director's details changed for Angela Yvonne Bath on 2009-01-01
dot icon04/03/2010
Secretary's details changed for Mr Daniel Nessim on 2009-01-01
dot icon15/02/2010
Director's details changed for Rev Keith William Edward Page on 2010-02-12
dot icon07/01/2010
Termination of appointment of Kenneth Jefferson as a director
dot icon24/07/2009
Registered office changed on 24/07/2009 from 97 wentworth road london NW11 0RH
dot icon24/07/2009
Director and secretary's change of particulars / daniel nessim / 15/07/2009
dot icon24/07/2009
Director and secretary's change of particulars / daniel nessim / 15/07/2009
dot icon06/02/2009
Annual return made up to 06/12/08
dot icon05/02/2009
Location of register of members
dot icon05/02/2009
Director appointed dr hartmut kopsch
dot icon28/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon13/12/2007
Annual return made up to 06/12/07
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Secretary's particulars changed;director's particulars changed
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Director's particulars changed
dot icon21/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/12/2006
Registered office changed on 15/12/06 from: 125 wentworth road golders green london NW11 0RJ
dot icon11/12/2006
Annual return made up to 06/12/06
dot icon08/12/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon06/04/2006
Accounts made up to 2005-06-30
dot icon07/03/2006
Director's particulars changed
dot icon07/02/2006
Director resigned
dot icon16/12/2005
Secretary's particulars changed
dot icon16/12/2005
Annual return made up to 06/12/05
dot icon16/12/2005
Director's particulars changed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon08/09/2005
Registered office changed on 08/09/05 from: 12 sandford road nantwich cheshire CW5 6HD
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Director resigned
dot icon10/02/2005
Accounts made up to 2004-06-30
dot icon07/12/2004
Annual return made up to 06/12/04
dot icon09/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/11/2003
Annual return made up to 06/12/03
dot icon11/04/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon01/03/2003
New director appointed
dot icon06/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bath, Timothy John
Director
06/12/2002 - 28/10/2023
3
Refson, Paul
Director
23/01/2017 - 08/05/2024
-
Cuozzo, Jeffrey Scott
Director
31/10/2020 - Present
1
Park, Kyuwon
Director
20/03/2023 - Present
-
Bath, Angela Yvonne
Director
06/12/2002 - 28/10/2023
-

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 CHOSEN PEOPLE MINISTRIES (UK)

CHOSEN PEOPLE MINISTRIES (UK) is an(a) Active company incorporated on 06/12/2002 with the registered office located at 32a North End Road, Golders Green, London NW11 7PT. There are currently 7 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 CHOSEN PEOPLE MINISTRIES (UK)?

toggle

CHOSEN PEOPLE MINISTRIES (UK) is currently Active. It was registered on 06/12/2002 .

Where is CHOSEN PEOPLE MINISTRIES (UK) located?

toggle

CHOSEN PEOPLE MINISTRIES (UK) is registered at 32a North End Road, Golders Green, London NW11 7PT.

What does CHOSEN PEOPLE MINISTRIES (UK) do?

toggle

CHOSEN PEOPLE MINISTRIES (UK) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHOSEN PEOPLE MINISTRIES (UK)?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-06 with no updates.