Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORD INTERNATIONAL MINISTRIES, UK
Company Information for

WORD INTERNATIONAL MINISTRIES, UK

155A KINGS ROAD, OFFICE 5, LONDON, SW3 5TX,
Company Registration Number
05011765
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Word International Ministries, Uk
WORD INTERNATIONAL MINISTRIES, UK was founded on 2004-01-09 and has its registered office in London. The organisation's status is listed as "Active". Word International Ministries, Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WORD INTERNATIONAL MINISTRIES, UK
 
Legal Registered Office
155A KINGS ROAD
OFFICE 5
LONDON
SW3 5TX
Other companies in WD18
 
Charity Registration
Charity Number 1110939
Charity Address 48 CATALONIA APARTMENTS, METROPOLITAN STATION APPROACH, WATFORD, WD18 7BN
Charter TO ENCOURAGE AND PROMOTE WORSHIP OF GOD. PROVIDE CHRISTIAN AND VALUE EDUCATION TO MARRIED COUPLES, YOUNG ADULTS, YOUTH AND CHILDREN. PROVISION OF GRANTS FOR CHARITY AND MINISTERIAL WORK AMONG INDIGENT CHILDREN, (FEEDING & EDUCATION). STUDY GRANT FOR THEOLOGICAL EDUCATION OF PASTORS AND LEADERS. CONDUCT YOUTH CAMPS AND FAMILY RETREATS. BENEVOLENT GIVING.
Filing Information
Company Number 05011765
Company ID Number 05011765
Date formed 2004-01-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 09:03:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORD INTERNATIONAL MINISTRIES, UK
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.
Companies with same name WORD INTERNATIONAL MINISTRIES, UK
The following companies were found which have the same name as WORD INTERNATIONAL MINISTRIES, UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORD INTERNATIONAL MINISTRIES, IRELAND UNIT G5 CHAPELIZOD INDUSTRIAL ESTATE DUBLIN 20 CHAPELIZOD, DUBLIN, D20V381, IRELAND D20V381 Active Company formed on the 2009-05-15
Word International Ministries (Ontario) 1314 Britannia Road East Mississauga Ontario L4W 1C8 Active Company formed on the 1999-12-16
WORD INTERNATIONAL MINISTRIES 1620 MESA BLANCA WAY N. LAS VEGAS NV 89031 Default Company formed on the 2007-02-21
WORD INTERNATIONAL MINISTRIES - AUSTRALIA WA 6066 Active Company formed on the 2012-03-21
WORD INTERNATIONAL MINISTRIES SEATTLE 32700 17TH AVE SW FEDERAL WAY WA 980235406 Active Company formed on the 2021-03-01

Company Officers of WORD INTERNATIONAL MINISTRIES, UK

Current Directors
Officer Role Date Appointed
STEFAN TIRAN
Company Secretary 2012-09-21
RODOLFO BERMEJO
Director 2009-01-05
GLENDA INOCENCIO
Director 2010-07-30
ROSARIO SALVADOR LIM
Director 2005-12-02
ESELLA SHIELA LOCTUGAN
Director 2009-01-05
PAOLO SISON
Director 2004-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
RENE NEPOMUCENO
Company Secretary 2005-12-02 2012-09-21
MERRA BACOS TABAY
Director 2004-01-09 2010-06-30
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2004-01-09 2005-12-02
SMALL FIRMS SECRETARY SERVICES LIMITED
Nominated Secretary 2004-01-09 2004-01-09
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2004-01-09 2004-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESELLA SHIELA LOCTUGAN HANSELLE HEALTHCARE COMPANY LIMITED Director 2014-02-28 CURRENT 2014-02-28 Dissolved 2017-03-21

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
2024-03-02CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-25CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-07-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-05CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RODOLFO BERMEJO
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO SISON
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/17 FROM 48 Catalonia Apartments Metropolitan Station Approach Watford Hertfordshire WD18 7BN
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-25AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-18AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17AR0126/01/14 ANNUAL RETURN FULL LIST
2013-08-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-18AR0126/01/13 ANNUAL RETURN FULL LIST
2012-09-21AP03Appointment of Mr Stefan Tiran as company secretary
2012-09-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY RENE NEPOMUCENO
2012-08-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-20AR0126/01/12 ANNUAL RETURN FULL LIST
2012-02-20CH03SECRETARY'S DETAILS CHNAGED FOR REVD RENE NEPOMUCENO on 2011-05-01
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-10AR0126/01/11 ANNUAL RETURN FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MRS. GLENDA INOCENCIO
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MERRA TABAY
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 16 CORNFIELD ROAD BUSHEY HERTFORDSHIRE WD23 3TB UNITED KINGDOM
2010-01-27AR0126/01/10 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERRA TABAY / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO SISON / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESELLA SHIELA LOCTUGAN / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSARIO SALVADOR LIM / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODOLFO BERMEJO / 26/01/2010
2009-10-02AA31/12/08 PARTIAL EXEMPTION
2009-01-28363aANNUAL RETURN MADE UP TO 07/01/09
2009-01-15288aDIRECTOR APPOINTED MRS ESELLA SHIELA LOCTUGAN
2009-01-14288aDIRECTOR APPOINTED MR RODOLFO BERMEJO
2008-10-16288cSECRETARY'S CHANGE OF PARTICULARS / RENE NEPOMUCENO / 16/10/2008
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 7 JELLICOE GARDENS STANMORE MIDDLESEX HA7 3NS
2008-09-16AA31/12/07 PARTIAL EXEMPTION
2008-01-07363aANNUAL RETURN MADE UP TO 07/01/08
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aANNUAL RETURN MADE UP TO 08/01/07
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 2 SHERWOOD CLOSE BARNES LONDON SW13 0JD
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sANNUAL RETURN MADE UP TO 09/01/06
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-21288bSECRETARY RESIGNED
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-14363sANNUAL RETURN MADE UP TO 09/01/05
2005-03-22225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW SECRETARY APPOINTED
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN
2004-02-10288aNEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288bSECRETARY RESIGNED
2004-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WORD INTERNATIONAL MINISTRIES, 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 WORD INTERNATIONAL MINISTRIES, UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORD INTERNATIONAL MINISTRIES, 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.

Intangible Assets
Patents
We have not found any records of WORD INTERNATIONAL MINISTRIES, UK registering or being granted any patents
Domain Names
We do not have the domain name information for WORD INTERNATIONAL MINISTRIES, UK
Trademarks
We have not found any records of WORD INTERNATIONAL MINISTRIES, UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORD INTERNATIONAL MINISTRIES, 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 WORD INTERNATIONAL MINISTRIES, 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 WORD INTERNATIONAL MINISTRIES, 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 WORD INTERNATIONAL MINISTRIES, 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 WORD INTERNATIONAL MINISTRIES, 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.