Background WavePink WaveYellow Wave

WORLDSHARE (02498199)

WORLDSHARE (02498199) is an active UK company. incorporated on 2 May 1990. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. WORLDSHARE has been registered for 35 years. Current directors include BRIGHTON, Neil John, Rev, DAVIS, Linda Valerie, DEAN, Zoe and 4 others.

Company Number
02498199
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 1990
Age
35 years
Address
Armstrong House First Avenue, Doncaster, DN9 3GA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRIGHTON, Neil John, Rev, DAVIS, Linda Valerie, DEAN, Zoe, IQBAL, Mussarat Javaid, PILKINGTON, Adele, Dr, SUMMERSIDE, Peter Anthony, UKIOMOGBE, Daniel
SIC Codes
88990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDSHARE

WORLDSHARE is an active company incorporated on 2 May 1990 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. WORLDSHARE was registered 35 years ago.(SIC: 88990, 94910)

Status

active

Active since 35 years ago

Company No

02498199

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 2 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CHRISTIAN NATIONALS EVANGELISM COMMISSION
From: 2 May 1990To: 1 May 1997
Contact
Address

Armstrong House First Avenue Robin Hood Airport Doncaster, DN9 3GA,

Previous Addresses

Worldshare Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA
From: 22 July 2010To: 16 August 2010
Worldshare Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH United Kingdom
From: 23 November 2009To: 22 July 2010
Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH
From: 2 May 1990To: 23 November 2009
Timeline

34 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Sept 10
Director Joined
Nov 12
Director Left
Aug 13
Director Joined
May 14
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
May 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HILL, Clare Louise

Active
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 21 Oct 2024

BRIGHTON, Neil John, Rev

Active
First Avenue, DoncasterDN9 3GA
Born June 1964
Director
Appointed 15 Dec 2021

DAVIS, Linda Valerie

Active
First Avenue, DoncasterDN9 3GA
Born September 1959
Director
Appointed 18 Jan 2023

DEAN, Zoe

Active
First Avenue, DoncasterDN9 3GA
Born September 1988
Director
Appointed 21 Mar 2023

IQBAL, Mussarat Javaid

Active
First Avenue, DoncasterDN9 3GA
Born July 1970
Director
Appointed 07 May 2025

PILKINGTON, Adele, Dr

Active
First Avenue, DoncasterDN9 3GA
Born July 1961
Director
Appointed 20 Oct 2023

SUMMERSIDE, Peter Anthony

Active
First Avenue, DoncasterDN9 3GA
Born July 1960
Director
Appointed 10 Dec 2020

UKIOMOGBE, Daniel

Active
First Avenue, DoncasterDN9 3GA
Born June 1967
Director
Appointed 22 Apr 2022

HUNT, Jennifer Helen

Resigned
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 26 Jun 2013
Resigned 21 Oct 2024

ROSE, John David

Resigned
Bawtry Hall, DoncasterDN10 6JH
Secretary
Appointed N/A
Resigned 21 Sept 2006

STONE, Graham Leslie

Resigned
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 21 Sept 2006
Resigned 26 Jun 2013

APPLEGATE, Neil, Dr

Resigned
Westfield House 48a Eastern Avenue, ReadingRG1 5RY
Born February 1947
Director
Appointed 04 Oct 1999
Resigned 06 Dec 2006

BALASUBRAMANIAN, Gayathri Victoria

Resigned
First Avenue, DoncasterDN9 3GA
Born April 1987
Director
Appointed 01 Feb 2022
Resigned 15 Apr 2022

BIRO, Zoltan, Rev

Resigned
First Avenue, DoncasterDN9 3GA
Born February 1976
Director
Appointed 10 Dec 2020
Resigned 20 Jul 2023

BUNCE, John David

Resigned
First Avenue, DoncasterDN9 3GA
Born December 1958
Director
Appointed 22 Jun 2017
Resigned 20 Jul 2023

BUNCE, Philippa

Resigned
First Avenue, DoncasterDN9 3GA
Born July 1992
Director
Appointed 21 Mar 2023
Resigned 16 Mar 2024

CARLING, David, Dr

Resigned
13 Ashford Close, LancasterLA1 4QH
Born November 1932
Director
Appointed 08 Nov 1993
Resigned 25 Jun 2009

CARTLIDGE, Richard

Resigned
First Avenue, DoncasterDN9 3GA
Born February 1970
Director
Appointed 10 Oct 2012
Resigned 17 Jun 2021

CLARK, Hannah Rebecca, Dr

Resigned
First Avenue, DoncasterDN9 3GA
Born February 1987
Director
Appointed 22 Jul 2010
Resigned 26 Jun 2013

CROFTON, Gillian Eleanor

Resigned
First Avenue, DoncasterDN9 3GA
Born October 1947
Director
Appointed 08 Oct 2002
Resigned 30 Jun 2016

DOUGLAS, Gaius Anton

Resigned
143 Westwood Road, ReadingRG31 6LH
Born December 1953
Director
Appointed 13 Dec 2001
Resigned 01 Mar 2004

DUCKWORTH, Walter Eric

Resigned
Orinda Church Lane, SloughSL2 4PB
Born August 1925
Director
Appointed N/A
Resigned 06 Oct 1992

FISHER, Anthony Claude

Resigned
First Avenue, DoncasterDN9 3GA
Born March 1948
Director
Appointed 21 Sept 2017
Resigned 16 Mar 2024

FORSYTH, Matthew Alexander

Resigned
First Avenue, DoncasterDN9 3GA
Born August 1994
Director
Appointed 06 Jun 2019
Resigned 14 Nov 2021

GRANT, John Martin

Resigned
52 Colney Hatch Lane, LondonN10 1EA
Born April 1949
Director
Appointed 06 Oct 1992
Resigned 13 Dec 1997

HILLMAN, John Brian

Resigned
5 Ffordd Newydd, MoldCH7 1GX
Born July 1935
Director
Appointed 19 Dec 1995
Resigned 25 Jan 2001

HINE, Peter Geoffrey

Resigned
First Avenue, DoncasterDN9 3GA
Born October 1949
Director
Appointed 31 Mar 1999
Resigned 31 Jan 2020

JONES, Glyn, Revd

Resigned
First Avenue, DoncasterDN9 3GA
Born July 1944
Director
Appointed 08 Nov 1993
Resigned 02 Oct 2015

KELSALL, Sarah Victoria

Resigned
First Avenue, DoncasterDN9 3GA
Born July 1979
Director
Appointed 10 Dec 2014
Resigned 17 Jun 2021

MCKEMEY, Kevin Robert, Dr

Resigned
First Avenue, DoncasterDN9 3GA
Born October 1946
Director
Appointed 08 Dec 2005
Resigned 16 Mar 2024

MIDDLETON, Jeremy

Resigned
16 Davis Street, LondonE13 9EE
Born March 1952
Director
Appointed N/A
Resigned 03 Jun 1997

PATCHING, Anthony John

Resigned
C/Huelva 12, MalagaFOREIGN
Born June 1946
Director
Appointed 04 Oct 1999
Resigned 08 Dec 2005

SAINSBURY, Susan Carole Palmer, Dr

Resigned
First Avenue, DoncasterDN9 3GA
Born December 1966
Director
Appointed 08 Mar 2005
Resigned 14 Dec 2017

SHAW, Oliver Daniel James

Resigned
First Avenue, DoncasterDN9 3GA
Born May 1987
Director
Appointed 12 Dec 2013
Resigned 20 Jun 2018

SMITH, John Philip

Resigned
First Avenue, DoncasterDN9 3GA
Born December 1946
Director
Appointed 08 Dec 2005
Resigned 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
16 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Legacy
22 August 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
5 January 1994
288288
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
22 July 1992
287Change of Registered Office
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
16 May 1991
363b363b
Legacy
20 July 1990
224224
Incorporation Company
2 May 1990
NEWINCIncorporation