Background WavePink WaveYellow Wave

INFORMATION NETWORK FOCUS ON RELIGIOUS MOVEMENTS (02346855)

INFORMATION NETWORK FOCUS ON RELIGIOUS MOVEMENTS (02346855) is an active UK company. incorporated on 13 February 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. INFORMATION NETWORK FOCUS ON RELIGIOUS MOVEMENTS has been registered for 37 years. Current directors include ANANE-AGYEI, Amma, CHRYSSIDES, George, Dr, CROCKFORD, Susannah Erin, Dr and 10 others.

Company Number
02346855
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 1989
Age
37 years
Address
3.38 Virginia Woolf Building 22 Kingsway, London, WC2B 6LE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ANANE-AGYEI, Amma, CHRYSSIDES, George, Dr, CROCKFORD, Susannah Erin, Dr, GRAHAM-HYDE, Edward Julian, Dr, HILL, Mark, Professor, HOLLINGHURST, Stephen Patrick, Rev, KNOTT, Kim, Professor, LEES, Toby, Revd, MAGUIRE, Andrew, Rev, NEWCOMBE, Suzanne, Dr, SHTERIN, Marat, THOMAS, Aled John Llewellyn, Dr, WALKER, Alan Robert, The Reverend
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMATION NETWORK FOCUS ON RELIGIOUS MOVEMENTS

INFORMATION NETWORK FOCUS ON RELIGIOUS MOVEMENTS is an active company incorporated on 13 February 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. INFORMATION NETWORK FOCUS ON RELIGIOUS MOVEMENTS was registered 37 years ago.(SIC: 63990)

Status

active

Active since 37 years ago

Company No

02346855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 13 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

3.38 Virginia Woolf Building 22 Kingsway London, WC2B 6LE,

Previous Addresses

Virginia Woolf Building Room 3.38 Virginia Woolf Building 22 Kingsway London WC2B 6LE England
From: 21 June 2018To: 21 June 2018
Lionel Robbins Building Houghton Street London WC2A 2AE
From: 25 June 2015To: 21 June 2018
Houghton Street London WC2A 2AE
From: 13 February 1989To: 25 June 2015
Timeline

45 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jun 19
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ANANE-AGYEI, Amma

Active
22 Kingsway, LondonWC2B 6LE
Born October 1954
Director
Appointed 28 Sept 2022

CHRYSSIDES, George, Dr

Active
22 Kingsway, LondonWC2B 6LE
Born July 1945
Director
Appointed 08 Mar 2014

CROCKFORD, Susannah Erin, Dr

Active
22 Kingsway, LondonWC2B 6LE
Born February 1982
Director
Appointed 20 Oct 2023

GRAHAM-HYDE, Edward Julian, Dr

Active
22 Kingsway, LondonWC2B 6LE
Born March 1990
Director
Appointed 20 Apr 2024

HILL, Mark, Professor

Active
22 Kingsway, LondonWC2B 6LE
Born August 1965
Director
Appointed 01 Aug 2021

HOLLINGHURST, Stephen Patrick, Rev

Active
22 Kingsway, LondonWC2B 6LE
Born March 1963
Director
Appointed 10 May 2021

KNOTT, Kim, Professor

Active
22 Kingsway, LondonWC2B 6LE
Born May 1955
Director
Appointed 05 Aug 2015

LEES, Toby, Revd

Active
22 Kingsway, LondonWC2B 6LE
Born October 1980
Director
Appointed 25 Jun 2022

MAGUIRE, Andrew, Rev

Active
22 Kingsway, LondonWC2B 6LE
Born March 1954
Director
Appointed N/A

NEWCOMBE, Suzanne, Dr

Active
22 Kingsway, LondonWC2B 6LE
Born October 1978
Director
Appointed 08 Mar 2024

SHTERIN, Marat

Active
22 Kingsway, LondonWC2B 6LE
Born January 1956
Director
Appointed 04 Feb 2005

THOMAS, Aled John Llewellyn, Dr

Active
22 Kingsway, LondonWC2B 6LE
Born February 1989
Director
Appointed 20 Apr 2024

WALKER, Alan Robert, The Reverend

Active
22 Kingsway, LondonWC2B 6LE
Born April 1952
Director
Appointed 18 May 1993

BECKFORD, James Arthur, Professor

Resigned
4 Dunvegan Close, KenilworthCV8 2PH
Secretary
Appointed 30 Jun 1998
Resigned 16 Jun 2019

GRAY, Robin

Resigned
Tansy Brook Road, GodalmingGU8 5UA
Secretary
Appointed N/A
Resigned 01 May 1998

ALLISON, John Shakespeare, Sir

Resigned
The Old Goat House, LechladeGL7 3JJ
Born March 1943
Director
Appointed 23 Feb 2001
Resigned 26 Oct 2009

BAGINSKY, Charlotte, Rabbi

Resigned
22 Kingsway, LondonWC2B 6LE
Born December 1978
Director
Appointed 28 Sept 2022
Resigned 03 Dec 2024

BARKER, Eileen Vartan, Professor

Resigned
29a Crawford Avenue, WembleyHA0 2HY
Born April 1938
Director
Appointed N/A
Resigned 22 Jan 2023

BARLTROP, Keith William, Revd

Resigned
28 Beaufort Street, LondonSW3 5AA
Born September 1947
Director
Appointed 13 Dec 1996
Resigned 31 Oct 1997

BARTHOLOMEW, David John, Professor

Resigned
6 Beaconsfield Close, SudburyCO10 1JR
Born August 1931
Director
Appointed 16 Oct 1992
Resigned 20 Jan 2012

BECKFORD, James Arthur, Professor

Resigned
4 Dunvegan Close, KenilworthCV8 2PH
Born December 1942
Director
Appointed N/A
Resigned 16 Jun 2019

BLACK, Donald Dickson, Rev

Resigned
23 The Drive, AmershamHP7 9AA
Born July 1926
Director
Appointed N/A
Resigned 17 Nov 1995

CAMERON, Hamish Clark

Resigned
Houghton Street, LondonWC2A 2AE
Born June 1935
Director
Appointed 17 Jul 2012
Resigned 30 May 2016

COHN, George Theodore

Resigned
Rosewood Byes Lane, ReadingRG7 2QB
Born July 1929
Director
Appointed N/A
Resigned 04 Mar 1994

CONEY, Judith Margaret, Doctor

Resigned
Weir House Lower Stoke, BathBA3 6HR
Born January 1958
Director
Appointed 20 Mar 1998
Resigned 13 Jun 2001

DAY, Abby, Dr

Resigned
Houghton Street, LondonWC2A 2AE
Born November 1956
Director
Appointed 20 Jan 2012
Resigned 08 Sept 2014

EGGLETON, Martin, Rev Dr

Resigned
Hatton House, ChiselhurstBR7 67A
Born May 1938
Director
Appointed N/A
Resigned 06 Sept 2002

FRASER, Giles Anthony, Rev Canon Dr

Resigned
Kennington Park Rd, LondonEC11 4QT
Born November 1964
Director
Appointed 20 Jan 2012
Resigned 05 Feb 2014

GEARTY, Conor Anthony, Professor

Resigned
Houghton Street, LondonWC2A 2AE
Born November 1957
Director
Appointed 25 Jul 2012
Resigned 09 Jan 2017

GODSALL, Ralph, Rev Canon

Resigned
Houghton Street, LondonWC2A 2AE
Born November 1948
Director
Appointed 08 Sept 2014
Resigned 30 May 2016

GRAY, Robin

Resigned
Tansy Brook Road, GodalmingGU8 5UA
Born July 1924
Director
Appointed N/A
Resigned 01 May 1998

HARVEY, Graham, Dr

Resigned
22 Kingsway, LondonWC2B 6LE
Born August 1959
Director
Appointed 25 Jun 2013
Resigned 20 Oct 2023

HAWKINS, Warwick John Seymer

Resigned
Houghton Street, LondonWC2A 2AE
Born March 1965
Director
Appointed 06 Jun 2016
Resigned 12 Sept 2017

HAZELL, Frederick Roy, The Venerable

Resigned
22 Thrift Close, Sturminster NewtonDT10 2LE
Born August 1930
Director
Appointed N/A
Resigned 15 Jun 1995

HENDRICKS, Paul Joseph, Bishop

Resigned
95 Carshalton Road, SuttonSM1 4LL
Born March 1956
Director
Appointed 16 Jan 1998
Resigned 05 Feb 2003
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
16 October 1995
225(1)225(1)
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
363b363b
Legacy
19 August 1991
363(287)363(287)
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
225(1)225(1)
Legacy
20 August 1990
363363
Legacy
17 August 1990
288288
Resolution
22 August 1989
RESOLUTIONSResolutions
Legacy
3 August 1989
288288
Incorporation Company
13 February 1989
NEWINCIncorporation