INTERCONTINENTAL CHURCH SOCIETY

Register to unlock more data on OkredoRegister

INTERCONTINENTAL CHURCH SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03630342

Incorporation date

11/09/1998

Size

Full

Contacts

Registered address

Registered address

Unit 11 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2023)
dot icon21/10/2025
Termination of appointment of Richard Charles Thorpe as a director on 2025-10-20
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Termination of appointment of Timothy Wright as a director on 2025-06-27
dot icon08/07/2025
Director's details changed for Mrs Anna Louise Hopkins on 2025-06-27
dot icon08/07/2025
Appointment of Ms Susan Wendy Wilkinson as a director on 2025-06-27
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon19/07/2024
Director's details changed for Reverend Folorunso Oladosu Olokose on 2024-07-17
dot icon24/06/2024
Appointment of The Revd Ruan John Crew as a director on 2024-06-20
dot icon23/06/2024
Appointment of The Revd Philip Vernon Parker as a director on 2024-06-20
dot icon22/06/2024
Appointment of The Rt Revd Richard Charles Thorpe as a director on 2024-06-20
dot icon21/06/2024
Appointment of Mrs Anna Louise Hopkins as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Roger Anthony Hoyle as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Richard Charles Jackson as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Ann Christine Tyndall as a director on 2024-06-20
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Director's details changed for The Very Revd Dr Stephen John Hance on 2024-01-12
dot icon07/05/2024
Termination of appointment of Calen Ebere Lee Gayle as a director on 2024-05-01
dot icon05/03/2024
Director's details changed for Mrs Jemima Gardner on 2024-01-17
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon11/08/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Termination of appointment of Laurence John Biggs as a director on 2023-06-27
dot icon28/06/2023
Termination of appointment of Martin Nicholas Dale as a director on 2023-06-27
dot icon28/06/2023
Termination of appointment of Christopher Stewart Weller as a director on 2023-06-27
dot icon28/06/2023
Termination of appointment of Gary Ian Wilton as a director on 2023-06-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
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
dot iconNext due on
30/09/2026
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

90
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoyle, Roger Anthony
Director
01/10/2019 - 20/06/2024
10
Wilton, Gary Ian
Director
07/09/2017 - 27/06/2023
2
Dickson, John Park
Director
28/06/2006 - 17/09/2012
14
Royle, Timothy Lancelot Fanshawe
Director
10/09/1998 - 12/06/2001
8
Sopp, Graham Jenman
Director
11/11/2005 - 18/01/2006
6

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

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 INTERCONTINENTAL CHURCH SOCIETY

INTERCONTINENTAL CHURCH SOCIETY is an(a) Active company incorporated on 11/09/1998 with the registered office located at Unit 11 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry CV4 8JA. There are currently 12 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 INTERCONTINENTAL CHURCH SOCIETY?

toggle

INTERCONTINENTAL CHURCH SOCIETY is currently Active. It was registered on 11/09/1998 .

Where is INTERCONTINENTAL CHURCH SOCIETY located?

toggle

INTERCONTINENTAL CHURCH SOCIETY is registered at Unit 11 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry CV4 8JA.

What does INTERCONTINENTAL CHURCH SOCIETY do?

toggle

INTERCONTINENTAL CHURCH SOCIETY operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for INTERCONTINENTAL CHURCH SOCIETY?

toggle

The latest filing was on 21/10/2025: Termination of appointment of Richard Charles Thorpe as a director on 2025-10-20.