CHURCH OF SCIENTOLOGY RELIGIOUS EDUCATION COLLEGE INCORPORATED

Register to unlock more data on OkredoRegister

CHURCH OF SCIENTOLOGY RELIGIOUS EDUCATION COLLEGE INCORPORATED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC009154

Incorporation date

25/03/1977

Size

Full

Classification

-

Contacts

Registered address

Registered address

225 Pulteney Street, Adelaide, South Australia 5000Copy
copy info iconCopy
See on map
Latest events (Record since 25/03/1977)
dot icon08/12/2025
Full accounts made up to 2024-12-31
dot icon13/12/2024
Full accounts made up to 2023-12-31
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon18/11/2022
Full accounts made up to 2021-12-31
dot icon05/10/2022
Termination of appointment of Massimo Angius as secretary on 2022-08-03
dot icon14/09/2022
Appointment of Luisa Basso as a director on 2022-08-24
dot icon14/09/2022
Appointment of James Stefan Rowell as a director on 2022-08-24
dot icon14/09/2022
Appointment of Emma Louise Douglas as a director on 2022-08-24
dot icon25/08/2022
Termination of appointment of Massimo Angius as a director on 2022-08-03
dot icon09/08/2022
Appointment of Janet Miriam Kenyon-Laveau as a secretary on 2022-07-21
dot icon22/07/2022
Appointment of Janet Miriam Kenyon Laveau as a director on 2022-06-15
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon06/08/2019
Appointment of Anna Maria Margarita Gabriel Mertens as a director on 2019-07-17
dot icon08/11/2018
Full accounts made up to 2017-12-31
dot icon08/11/2018
Details changed for an overseas company - Change in Accounts Details N/A
dot icon28/02/2018
Details changed for a UK establishment - BR014944 Address Change Winston churchill house 8 ethel street, birmingham, B2 4BG,2017-10-21
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Termination of appointment of Karen Emily Deardeu as a director on 2017-04-08
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Registration of a UK establishment of an overseas company
dot icon04/04/2016
Registration of a UK establishment of an overseas company
dot icon04/04/2016
Appointment at registration for BR018355 - person authorised to represent, Angius Massimo 42-44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon04/04/2016
Appointment at registration for BR018355 - person authorised to accept service, Hodkin Peter David 42-44 Copthorne Road East Grinstead West Sussex Englandrh19 2Ns
dot icon07/03/2016
Appointment of Karen Emily Deardeu as a director on 2016-02-17
dot icon07/03/2016
Termination of appointment of Richard Edward Wilkins as a director on 2016-02-17
dot icon19/01/2016
Full accounts made up to 2014-12-31
dot icon02/12/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Closure of UK establishment(s) BR014947 on 2013-12-31
dot icon07/02/2014
Full accounts made up to 2012-12-31
dot icon11/06/2013
Details changed for an overseas company - Return by an Overseas Company for Change of Company Particulars
dot icon11/06/2013
Details changed for an overseas company - Return by an Overseas Company for Change of Company Particulars
dot icon11/06/2013
Details changed for an overseas company - 18 Waymouth Street, Adelaide, South Australia 5000, Australia
dot icon01/02/2013
Full accounts made up to 2011-12-31
dot icon29/02/2012
Details changed for a UK establishment - BR014947 Address Change 79 new cavendish street, london, W1W 6XB,2012-02-07
dot icon08/02/2012
Full accounts made up to 2010-12-31
dot icon06/04/2011
Full accounts made up to 2009-12-31
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Appointment at registration for BR014953 - person authorised to represent, Angius Massimo 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Appointment at registration for BR014953 - person authorised to accept service, Hodkin Peter David 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Appointment at registration for BR014952 - person authorised to represent, Angius Massimo 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Appointment at registration for BR014952 - person authorised to accept service, Hodkin Peter David 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Appointment at registration for BR014950 - person authorised to represent, Angius Massimo 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Appointment at registration for BR014950 - person authorised to accept service, Hodkin Peter David 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Appointment at registration for BR014949 - person authorised to represent, Angius Massimo 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Appointment at registration for BR014949 - person authorised to accept service, Hodkin Peter David 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Appointment at registration for BR014948 - person authorised to accept service, Hodkin Peter David 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Appointment at registration for BR014948 - person authorised to represent, Angius Massimo 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Appointment at registration for BR014947 - person authorised to represent, Angius Massimo 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Appointment at registration for BR014947 - person authorised to accept service, Hodkin Peter David 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Appointment at registration for BR014946 - person authorised to accept service, Hodkin Peter David 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Appointment at registration for BR014946 - person authorised to represent, Angius Massimo 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Appointment at registration for BR014945 - person authorised to represent, Angius Massimo 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Appointment at registration for BR014945 - person authorised to accept service, Hodkin Peter David 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Registration of a UK establishment of an overseas company
dot icon10/01/2011
Appointment at registration for BR014944 - person authorised to accept service, Hodkin Peter David 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon10/01/2011
Appointment at registration for BR014944 - person authorised to represent, Angius Massimo 42/44 Copthorne Road East Grinstead West Sussex RH19 2NS
dot icon14/09/2010
Transitional return by a UK establishment of an overseas company
dot icon14/09/2010
Transitional return for BR011185 - Changes made to the UK establishment, Address Change Mr Peter D Hodkin, 42-44 Copthorne Road, Felbridge East Grinstead, West Sussex, RH19 2NS, Australia
dot icon14/09/2010
Transitional return for BR011185 - Changes made to the UK establishment, Business Change Null
dot icon14/09/2010
Transitional return for FC009154 - Changes made to the UK establishment, Change of Address Mr Peter D Hodkin, 42-44 Copthorne Road, Felbridge East Grinstead, West Sussex, RH19 2NS, Australia
dot icon14/09/2010
Transitional return for BR011185 - person authorised to represent, Massimo Angius Saint Hill Manor Saint Hill Road East Grinstead West Sussex RH19 4JY
dot icon14/09/2010
Transitional return for BR011185 - person authorised to accept service, Peter David Hodkin 42-44 Copthorne Road East Grinstead West Sussex RH19 4NS
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Full accounts made up to 2007-12-31
dot icon07/02/2008
Full accounts made up to 2006-12-31
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Secretary resigned;director resigned
dot icon06/08/2007
Secretary resigned;director resigned
dot icon06/08/2007
Secretary resigned;director resigned
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon16/01/2007
Full accounts made up to 2005-12-31
dot icon23/01/2006
Full accounts made up to 2004-12-31
dot icon05/04/2005
Full accounts made up to 2004-01-01
dot icon30/12/2004
Full accounts made up to 2003-01-02
dot icon29/01/2004
Full accounts made up to 2002-01-03
dot icon04/02/2002
Full accounts made up to 2000-12-28
dot icon21/11/2001
Full accounts made up to 1999-12-30
dot icon30/01/2001
Full accounts made up to 1998-12-31
dot icon08/05/2000
Full accounts made up to 1998-01-01
dot icon25/08/1999
Particulars of mortgage/charge
dot icon10/11/1998
First pa details changed gold hanger 6 portland road, east grinstead west sussex RH19 4DZ
dot icon10/11/1998
Pa:par
dot icon10/09/1998
Full accounts made up to 1997-01-02
dot icon28/08/1997
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1996
Director resigned;new director appointed
dot icon09/10/1996
Director resigned;new director appointed
dot icon09/10/1996
Secretary's particulars changed;director's particulars changed
dot icon03/10/1996
Full accounts made up to 1995-12-28
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/09/1995
Full accounts made up to 1994-12-29
dot icon13/07/1995
Particulars of mortgage/charge
dot icon28/03/1995
Full accounts made up to 1993-12-30
dot icon23/02/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
Director resigned;new director appointed
dot icon23/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
First pa details changed allen,ticehurst+bird, solicitors 59-63 railway approach east grinstead,W.sussex RH19 1BT
dot icon26/04/1994
Pa:par
dot icon08/04/1994
Full accounts made up to 1992-12-31
dot icon08/03/1994
Full accounts made up to 1992-01-02
dot icon24/08/1993
First pa details changed hamida jafferji solicitor 79 buckingham palace road london SW1W 0QT
dot icon24/08/1993
Pa:res/app
dot icon24/08/1993
Secretary resigned;new secretary appointed
dot icon15/06/1993
Director resigned;new director appointed
dot icon21/09/1992
Full accounts made up to 1991-01-03
dot icon02/12/1991
First pa details changed solicitor 12 rickett street london SW6 1RU
dot icon02/12/1991
Pa:par
dot icon25/09/1991
Director resigned;new director appointed
dot icon25/09/1991
Director resigned;new director appointed
dot icon25/09/1991
Secretary resigned;new secretary appointed
dot icon28/11/1990
Full accounts made up to 1989-12-28
dot icon23/10/1990
Full accounts made up to 1988-12-29
dot icon23/08/1990
Business address 68 tottenham court road london W1
dot icon24/06/1990
Director resigned;new director appointed
dot icon29/01/1990
Full accounts made up to 1987-12-31
dot icon31/07/1989
Full accounts made up to 1987-01-01
dot icon03/01/1989
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon21/07/1988
Registered office changed on 21/07/88 from: beryl garside 68 tottenham court road london W1
dot icon09/02/1988
Particulars of mortgage/charge
dot icon19/12/1987
Full accounts made up to 1986-01-02
dot icon28/05/1987
Full accounts made up to 1985-01-03
dot icon13/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1985
Accounts made up to 1983-12-29
dot icon05/01/1985
Accounts made up to 1982-12-30
dot icon16/03/1983
Accounts made up to 1981-12-31
dot icon09/08/1982
Miscellaneous
dot icon28/06/1982
Accounts made up to 1980-12-31
dot icon06/07/1981
Accounts made up to 1979-12-31
dot icon19/03/1981
Accounts made up to 1978-12-31
dot icon28/02/1981
Accounts made up to 1977-01-31
dot icon25/03/1977
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angius, Massimo
Director
12/03/1997 - 03/08/2022
2
Phipps, Anthony
Director
09/08/1982 - 05/11/1982
-
Steele, Juanita
Director
28/11/1980 - 07/07/2007
-
Van Den Berg, Tania
Director
29/04/1996 - 04/08/1998
-
Jacobson, Monika
Director
05/11/1983 - 06/09/1984
-

Persons with Significant Control

0

No PSC data available.

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 CHURCH OF SCIENTOLOGY RELIGIOUS EDUCATION COLLEGE INCORPORATED

CHURCH OF SCIENTOLOGY RELIGIOUS EDUCATION COLLEGE INCORPORATED is an(a) Active company incorporated on 25/03/1977 with the registered office located at 225 Pulteney Street, Adelaide, South Australia 5000. 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 CHURCH OF SCIENTOLOGY RELIGIOUS EDUCATION COLLEGE INCORPORATED?

toggle

CHURCH OF SCIENTOLOGY RELIGIOUS EDUCATION COLLEGE INCORPORATED is currently Active. It was registered on 25/03/1977 .

Where is CHURCH OF SCIENTOLOGY RELIGIOUS EDUCATION COLLEGE INCORPORATED located?

toggle

CHURCH OF SCIENTOLOGY RELIGIOUS EDUCATION COLLEGE INCORPORATED is registered at 225 Pulteney Street, Adelaide, South Australia 5000.

What is the latest filing for CHURCH OF SCIENTOLOGY RELIGIOUS EDUCATION COLLEGE INCORPORATED?

toggle

The latest filing was on 08/12/2025: Full accounts made up to 2024-12-31.