Background WavePink WaveYellow Wave

THE EVANGELICAL ALLIANCE DEVELOPMENTS LIMITED (03181440)

THE EVANGELICAL ALLIANCE DEVELOPMENTS LIMITED (03181440) is an active UK company. incorporated on 2 April 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. THE EVANGELICAL ALLIANCE DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include CALVER, Gavin Jonathan Eric, Rev, GIBSON, John, HARTRIDGE, David Stephen and 1 others.

Company Number
03181440
Status
active
Type
ltd
Incorporated
2 April 1996
Age
29 years
Address
176 Copenhagen Street, London, N1 0ST
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CALVER, Gavin Jonathan Eric, Rev, GIBSON, John, HARTRIDGE, David Stephen, LYNAS, Peter Robert
SIC Codes
58190, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EVANGELICAL ALLIANCE DEVELOPMENTS LIMITED

THE EVANGELICAL ALLIANCE DEVELOPMENTS LIMITED is an active company incorporated on 2 April 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. THE EVANGELICAL ALLIANCE DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 58190, 94910)

Status

active

Active since 29 years ago

Company No

03181440

LTD Company

Age

29 Years

Incorporated 2 April 1996

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 9 October 2025 (5 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

176 Copenhagen Street London, N1 0ST,

Previous Addresses

Whitefield House 186 Kennington Park Road London SE11 4BT
From: 2 April 1996To: 16 April 2013
Timeline

20 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jun 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CALVER, Gavin Jonathan Eric, Rev

Active
Copenhagen Street, LondonN1 0ST
Born November 1979
Director
Appointed 02 Apr 2025

GIBSON, John

Active
Copenhagen Street, LondonN1 0ST
Born April 1963
Director
Appointed 09 Jun 2022

HARTRIDGE, David Stephen

Active
Copenhagen Street, LondonN1 0ST
Born April 1956
Director
Appointed 16 Jun 2025

LYNAS, Peter Robert

Active
Copenhagen Street, LondonN1 0ST
Born April 1975
Director
Appointed 02 Apr 2025

JONES, Emrys Llewelyn

Resigned
Copenhagen Street, LondonN1 0ST
Secretary
Appointed 30 Sept 2016
Resigned 24 Mar 2022

MORGAN, Kenneth Frank

Resigned
Whitefield House, LondonSE11 4BT
Secretary
Appointed 02 Apr 1996
Resigned 15 Sept 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Apr 1996
Resigned 02 Apr 1996

CALDER, Helen Mary

Resigned
Copenhagen Street, LondonN1 0ST
Born May 1956
Director
Appointed 01 Apr 2005
Resigned 30 Sept 2016

CLIFFORD, Stephen Mark

Resigned
Copenhagen Street, LondonN1 0ST
Born May 1954
Director
Appointed 01 Dec 2003
Resigned 17 Oct 2014

DANDY, Gillian Margaret

Resigned
56 Southerton Road, LondonW6 0PH
Born August 1957
Director
Appointed 01 Apr 2003
Resigned 12 Mar 2004

FRANCIS, Hugh Anthony

Resigned
Copenhagen Street, LondonN1 0ST
Born January 1966
Director
Appointed 06 Nov 2024
Resigned 16 Jun 2025

FROST, Joanna May Louise

Resigned
Copenhagen Street, LondonN1 0ST
Born May 1982
Director
Appointed 02 Apr 2025
Resigned 20 Feb 2026

JEFFREY, Peter

Resigned
Copenhagen Street, LondonN1 0ST
Born March 1957
Director
Appointed 15 Sept 2011
Resigned 14 Mar 2022

JONES, Emrys Llewelyn Ashmore

Resigned
Copenhagen Street, LondonN1 0ST
Born October 1963
Director
Appointed 13 Mar 2017
Resigned 24 Mar 2022

LAWRENCE, Andrew March

Resigned
13 Royal Road, TeddingtonTW11 0SD
Born September 1964
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2005

MORGAN, Kenneth Frank

Resigned
Whitefield House, LondonSE11 4BT
Born January 1945
Director
Appointed 02 Apr 1996
Resigned 15 Sept 2011

POWLEY, Sarah Elizabeth

Resigned
Copenhagen Street, LondonN1 0ST
Born March 1973
Director
Appointed 17 Oct 2014
Resigned 02 Apr 2025

RAYNER, Heather Gillian

Resigned
Freston Gardens, CockfostersEN4 9LX
Born February 1956
Director
Appointed 17 Sept 2009
Resigned 06 Nov 2024

SAUNDERS, Colin Basil

Resigned
Sunningdale Halley Road, HeathfieldTN21 8TG
Born February 1940
Director
Appointed 02 Apr 1996
Resigned 31 Mar 2003

THORNTON, Jonathan George Trevelyan

Resigned
79 Woodland Gardens, LondonN10 3UD
Born March 1947
Director
Appointed 01 Dec 2003
Resigned 21 Mar 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Apr 1996
Resigned 02 Apr 1996

Persons with significant control

1

Copenhagen Street, LondonN1 0ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
13 December 2024
AAMDAAMD
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Auditors Resignation Company
26 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
225Change of Accounting Reference Date
Legacy
10 April 1996
287Change of Registered Office
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Incorporation Company
2 April 1996
NEWINCIncorporation