Background WavePink WaveYellow Wave

NEW FRONTIERS INTERNATIONAL TRUST LIMITED (03298732)

NEW FRONTIERS INTERNATIONAL TRUST LIMITED (03298732) is an active UK company. incorporated on 27 December 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEW FRONTIERS INTERNATIONAL TRUST LIMITED has been registered for 29 years. Current directors include CROWHURST, Sarah Joanna, GLASS, Charles Talbot, GWYNN, Robert Charles Patrick and 5 others.

Company Number
03298732
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 December 1996
Age
29 years
Address
Newfrontiers, 21 Meadowcourt Road, London, SE3 9DU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CROWHURST, Sarah Joanna, GLASS, Charles Talbot, GWYNN, Robert Charles Patrick, HOLDEN, David Eric, KNOTT, Geoffrey, OSAFO, Kwaku Ansong, TIBBERT, Stephen John, WIGHTMAN, Richard Eric
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FRONTIERS INTERNATIONAL TRUST LIMITED

NEW FRONTIERS INTERNATIONAL TRUST LIMITED is an active company incorporated on 27 December 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEW FRONTIERS INTERNATIONAL TRUST LIMITED was registered 29 years ago.(SIC: 94910)

Status

active

Active since 29 years ago

Company No

03298732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 27 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 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 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Newfrontiers, 21 Meadowcourt Road London, SE3 9DU,

Previous Addresses

C/O Newfrontiers 21 Meadowcourt Road London SE3 9EU
From: 11 June 2013To: 11 January 2022
C/O Bdo Llp 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom
From: 30 January 2013To: 11 June 2013
Emerald House East Street Epsom Surrey KT17 1HS
From: 27 December 1996To: 30 January 2013
Timeline

21 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Left
Dec 14
Director Left
Sept 19
Director Joined
May 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

HANCOCK, Carol

Active
Meadowcourt Road, LondonSE3 9DU
Secretary
Appointed 08 Jun 2023

CROWHURST, Sarah Joanna

Active
Meadowcourt Road, LondonSE3 9DU
Born April 1974
Director
Appointed 24 Sept 2025

GLASS, Charles Talbot

Active
Langdale, HalsteadTN14 7HN
Born August 1955
Director
Appointed 01 Jan 2003

GWYNN, Robert Charles Patrick

Active
Meadowcourt Road, LondonSE3 9DU
Born March 1963
Director
Appointed 20 May 2020

HOLDEN, David Eric

Active
Meadowcourt Road, LondonSE3 9DU
Born June 1955
Director
Appointed 16 Dec 2020

KNOTT, Geoffrey

Active
Stonebridge Cottage, DorkingRH5 4DA
Born August 1950
Director
Appointed 19 Mar 2007

OSAFO, Kwaku Ansong

Active
Meadowcourt Road, LondonSE3 9DU
Born April 1980
Director
Appointed 13 Sept 2023

TIBBERT, Stephen John

Active
Meadowcourt Road, LondonSE3 9DU
Born March 1963
Director
Appointed 12 Dec 2012

WIGHTMAN, Richard Eric

Active
Meadowcourt Road, LondonSE3 9DU
Born May 1959
Director
Appointed 14 Dec 2022

BULL, Ross Templeton

Resigned
Emerald House, EpsomKT17 1HS
Secretary
Appointed 12 Dec 2006
Resigned 12 Dec 2012

GRIMALDI, Ruth Frances

Resigned
Meadowcourt Road, LondonSE3 9EU
Secretary
Appointed 12 Dec 2012
Resigned 17 Dec 2014

RING, Nigel Dennis

Resigned
22 Berredale Avenue, HoveBN3 4JH
Secretary
Appointed 27 Dec 1996
Resigned 29 May 2002

ROSE, Kevin John

Resigned
25 Hangleton Road, HoveBN3 7GG
Secretary
Appointed 29 May 2002
Resigned 24 Nov 2006

WILLIAMS, Robert Timothy

Resigned
Meadowcourt Road, LondonSE3 9DU
Secretary
Appointed 17 Dec 2014
Resigned 08 Jun 2023

BEDFORD, Paul Vivian

Resigned
5 Tudor Close, HoveBN3 7NR
Born April 1958
Director
Appointed 27 Dec 1996
Resigned 06 May 2004

BULL, Ross Templeton

Resigned
Emerald House, EpsomKT17 1HS
Born March 1956
Director
Appointed 19 Mar 2007
Resigned 12 Dec 2012

DEVENISH, David Anthony

Resigned
Meadowview, BedfordMK44 2RP
Born December 1948
Director
Appointed 19 Mar 2007
Resigned 16 Dec 2020

EATON, Martin Roger

Resigned
The Old Farmhouse Yew Tree Farm, BromsgroveB60 1QP
Born November 1940
Director
Appointed 19 Mar 2007
Resigned 16 Dec 2020

GRIMALDI, Ruth Frances

Resigned
Meadowcourt Road, LondonSE3 9EU
Born September 1977
Director
Appointed 12 Dec 2012
Resigned 17 Dec 2014

GWYNN, Robert Charles Patrick

Resigned
92 Whyteleafe Road, CaterhamCR3 5EF
Born March 1963
Director
Appointed 19 Mar 2007
Resigned 09 Sept 2019

JARVIS, Peter Leonard John

Resigned
23 Beechwood Close, BrightonBN1 8EP
Born May 1950
Director
Appointed 27 Dec 1996
Resigned 29 Mar 2012

KARLEY, Christopher John

Resigned
44 Chancellors Park, HassocksBN6 8EZ
Born September 1957
Director
Appointed 27 Dec 1996
Resigned 19 Mar 2007

KENT, George Michael Rudgard

Resigned
One Silk Street, LondonEC2Y 8HQ
Born April 1962
Director
Appointed 19 Mar 2007
Resigned 11 Dec 2013

MARQUES, Scott William

Resigned
Meadowcourt Road, LondonSE3 9DU
Born August 1971
Director
Appointed 14 Dec 2022
Resigned 24 Sept 2025

PARSONS, John Sykes

Resigned
6 Byre Cottages, BrightonBN2 7BB
Born July 1960
Director
Appointed 27 Dec 1996
Resigned 31 Dec 2002

STROUD, David William Arthur

Resigned
93b Langham Mews, SuttonSM2 5HF
Born December 1964
Director
Appointed 19 Mar 2007
Resigned 12 Dec 2012

VIRGO, Terry John

Resigned
132 New Church Road, HoveBN3 4JD
Born February 1940
Director
Appointed 19 Mar 2007
Resigned 14 Dec 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen John Tibbert

Active
Meadowcourt Road, LondonSE3 9DU
Born March 1963

Nature of Control

Significant influence or control
Notified 16 Dec 2020

Mr David Anthony Devenish

Ceased
Meadowcourt Road, LondonSE3 9EU
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 January 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Auditors Resignation Company
8 July 2016
AUDAUD
Auditors Resignation Company
5 July 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Memorandum Articles
19 April 2015
MAMA
Resolution
19 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Termination Director Company With Name Termination Date
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288cChange of Particulars
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Legacy
30 May 2007
288cChange of Particulars
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Memorandum Articles
22 February 2007
MEM/ARTSMEM/ARTS
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
363aAnnual Return
Legacy
31 January 2007
353353
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 June 2004
288cChange of Particulars
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363aAnnual Return
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
17 January 2001
287Change of Registered Office
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
6 May 1999
287Change of Registered Office
Legacy
15 March 1999
287Change of Registered Office
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Incorporation Company
27 December 1996
NEWINCIncorporation