Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > '2=1(UK)'
Company Information for

'2=1(UK)'

13 DROVERS WAY, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2XF,
Company Registration Number
03137448
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About '2=1(uk)'
'2=1(UK)' was founded on 1995-12-13 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". '2=1(uk)' is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
'2=1(UK)'
 
Legal Registered Office
13 DROVERS WAY
SEER GREEN
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2XF
Other companies in HP9
 
Previous Names
MARRIAGE MINISTRIES INTERNATIONAL (UK)08/10/2007
Charity Registration
Charity Number 1051998
Charity Address 2 = 1 (UK), PO BOX 1021, BEACONSFIELD, HP9 2WR
Charter TEACHING COURSES TO MARRIED COUPLES AND THOSE PREPARING FOR MARRIAGE ABOUT HOW TO LIVE THEIR MARRIED LIVES IN ACCORDANCE WITH THE PRINCIPLES, STANDARDS AND DOCRINES OF THE CHRISTIAN FAITH.
Filing Information
Company Number 03137448
Company ID Number 03137448
Date formed 1995-12-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 09:28:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of '2=1(UK)'

Current Directors
Officer Role Date Appointed
LYN THOMAS
Company Secretary 2005-04-18
OLUFOLAKE OLABODE HENSHAW
Director 2007-11-24
ROWLAND HENSHAW
Director 2007-11-24
GERALD MARK HORNSBY-ODOI
Director 2007-11-24
MARIA HORNSBY-ODOI
Director 2007-11-24
NIRANJANI BENEDICTA JAYAKRISHNA
Director 2016-09-24
SAMUEL JAYARAJASINGHAM JAYAKRISHNA
Director 2016-09-24
CARLTON JONES
Director 2015-04-01
MAVIS OLORIA JONES
Director 2015-04-01
LYN THOMAS
Director 1998-09-05
MICHAEL GORDON THOMAS
Director 1998-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO MARIANI
Director 1997-10-18 2015-03-31
ROSALIND JANE MARIANI
Director 1997-10-18 2015-03-31
IAN DOUGLAS MCLEISH
Director 2004-06-26 2015-03-31
MARIA INMACULADA MCLEISH
Director 2004-06-26 2015-03-31
GRACE ADEDIPE
Director 2004-06-26 2007-11-24
OLU ADEDIPE
Director 2004-06-26 2007-11-24
ELAINE HITCHMAN
Company Secretary 1997-10-18 2005-04-18
ELAINE HITCHMAN
Director 1997-10-18 2005-04-18
ROY HITCHMAN
Director 1997-10-18 2005-04-18
BRENDA LOUISE WESLEY
Director 1999-06-05 2003-04-15
KEITH NOEL WESLEY
Director 1999-06-05 2003-04-15
KENNETH WILLIAM SMITH
Director 1998-09-05 2002-06-20
PATRICIA SMITH
Director 1998-09-05 2002-06-20
MOLLY BANDAH
Director 1997-10-18 1998-09-05
SAMUEL HUTTON BANDAH
Director 1995-12-13 1998-09-05
CINDY ROLF
Director 1997-10-18 1998-09-05
CLIVE FREDERICK ROLF
Director 1997-10-18 1998-09-05
MOLLY BANDAH
Company Secretary 1995-12-13 1997-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLUFOLAKE OLABODE HENSHAW SOLID ROCK INITIATIVE LIMITED Director 2013-01-02 CURRENT 2012-10-16 Dissolved 2017-01-03
MARIA HORNSBY-ODOI HOUSE OF AFRIKA LTD Director 2009-12-07 CURRENT 2009-12-07 Active
SAMUEL JAYARAJASINGHAM JAYAKRISHNA THE LIGHTHOUSE CHURCH - NEW MALDEN Director 2012-09-14 CURRENT 2012-09-14 Active
MAVIS OLORIA JONES THE QUEEN'S FOUNDATION FOR ECUMENICAL THEOLOGICAL EDUCATION Director 2017-11-17 CURRENT 2005-07-18 Active
LYN THOMAS MIKE THOMAS EXECUTIVE SOLUTIONS LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2015-09-22
MICHAEL GORDON THOMAS MIKE THOMAS EXECUTIVE SOLUTIONS LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2015-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-12CC04Statement of company's objects
2021-10-15RES01ADOPT ARTICLES 15/10/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-29CC04Statement of company's objects
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-02AP01DIRECTOR APPOINTED MRS NIRANJANI BENEDICTA JAYAKRISHNA
2017-03-02AP01DIRECTOR APPOINTED MR SAMUEL JAYARAJASINGHAM JAYAKRISHNA
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03AP01DIRECTOR APPOINTED MRS MAVIS OLORIA JONES
2015-04-03AP01DIRECTOR APPOINTED MR CARLTON JONES
2015-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIA INMACULADA MCLEISH
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLEISH
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARIANI
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MARIANI
2014-12-22AR0113/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-22AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-22CH01Director's details changed for Mr Michael Gordon Thomas on 2013-01-31
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AR0113/12/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0113/12/11 NO MEMBER LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-13AR0113/12/10 NO MEMBER LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS MCLEISH / 04/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PASTOR MARIO MARIANI / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA INMACULADA MCLEISH / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS MCLEISH / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND JANE MARIANI / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA HORNSBY-ODOI / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARK HORNSBY-ODOI / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND HENSHAW / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUFOLAKE HENSHAW / 04/05/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0113/12/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PASTOR MARIO MARIANI / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON THOMAS / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS MCLEISH / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN THOMAS / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA INMACULADA MCLEISH / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JANE MARIANI / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA HORNSBY-ODOI / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARK HORNSBY-ODOI / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND HENSHAW / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUFOLAKE HENSHAW / 01/10/2009
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aANNUAL RETURN MADE UP TO 13/12/08
2008-05-12363aANNUAL RETURN MADE UP TO 13/12/07
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2007-10-08CERTNMCOMPANY NAME CHANGED
2007-10-08CERTNMCOMPANY NAME CHANGED MARRIAGE MINISTRIES INTERNATIONA L (UK) CERTIFICATE ISSUED ON 08/10/07
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363aANNUAL RETURN MADE UP TO 13/12/06
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-05363aANNUAL RETURN MADE UP TO 13/12/05
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288bSECRETARY RESIGNED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM:
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 1 HIGHGATE FARM COTTAGE, MILL LANE WARTON, PRESTON, LANCASHIRE PR4 1AQ
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-06363sANNUAL RETURN MADE UP TO 13/12/04
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to '2=1(UK)' or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against '2=1(UK)'
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
'2=1(UK)' does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on '2=1(UK)'

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,884
Cash Bank In Hand 2012-03-31 £ 9,262
Current Assets 2013-03-31 £ 10,373
Current Assets 2012-03-31 £ 10,785
Debtors 2012-03-31 £ 1,523
Shareholder Funds 2013-03-31 £ 11,109
Shareholder Funds 2012-03-31 £ 11,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of '2=1(UK)' registering or being granted any patents
Domain Names
We do not have the domain name information for '2=1(UK)'
Trademarks
We have not found any records of '2=1(UK)' registering or being granted any trademarks
Income
Government Income
We have not found government income sources for '2=1(UK)'. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as '2=1(UK)' are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where '2=1(UK)' is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded '2=1(UK)' any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded '2=1(UK)' any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HP9 2XF