Background WavePink WaveYellow Wave

EUROPEAN CHRISTIAN MISSION (INTERNATIONAL) (03341959)

EUROPEAN CHRISTIAN MISSION (INTERNATIONAL) (03341959) is an active UK company. incorporated on 27 March 1997. with registered office in Gloucester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EUROPEAN CHRISTIAN MISSION (INTERNATIONAL) has been registered for 29 years. Current directors include GOODALL, Ann, HUDSON, Anne Katharine, JACKSON, Darrell and 5 others.

Company Number
03341959
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 1997
Age
29 years
Address
City Works, Gloucester, GL1 4DF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GOODALL, Ann, HUDSON, Anne Katharine, JACKSON, Darrell, MCCORMICK, Andrew Graham, PAVLOV, Pavel Dobrinov, STEINER, Stephen, TAYLOR, Alan James Alfred, VINK-NIJHOF, Claudia
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN CHRISTIAN MISSION (INTERNATIONAL)

EUROPEAN CHRISTIAN MISSION (INTERNATIONAL) is an active company incorporated on 27 March 1997 with the registered office located in Gloucester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EUROPEAN CHRISTIAN MISSION (INTERNATIONAL) was registered 29 years ago.(SIC: 94910)

Status

active

Active since 29 years ago

Company No

03341959

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

Age

29 Years

Incorporated 27 March 1997

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 21 August 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

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

City Works Alfred Street Gloucester, GL1 4DF,

Previous Addresses

Redcliffe College, Horton Road Gloucester GL1 3PT
From: 27 March 2014To: 10 September 2015
the Cottage Redcliffe College Horton Road Gloucester Gloucestershire GL1 3PT United Kingdom
From: 21 February 2011To: 27 March 2014
Carnarvon Rising Lane Lapworth Solihull B94 6JE
From: 27 March 1997To: 21 February 2011
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 25
Director Left
May 25
0
Funding
30
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

JOLLEY, Osborne Philip

Active
Alfred Street, GloucesterGL1 4DF
Secretary
Appointed 21 Feb 2011

GOODALL, Ann

Active
Alfred Street, GloucesterGL1 4DF
Born August 1989
Director
Appointed 15 Apr 2018

HUDSON, Anne Katharine

Active
Alfred Street, GloucesterGL1 4DF
Born January 1958
Director
Appointed 12 Apr 2010

JACKSON, Darrell

Active
Alfred Street, GloucesterGL1 4DF
Born September 1962
Director
Appointed 07 Apr 2014

MCCORMICK, Andrew Graham

Active
Alfred Street, GloucesterGL1 4DF
Born August 1957
Director
Appointed 02 Apr 2023

PAVLOV, Pavel Dobrinov

Active
Alfred Street, GloucesterGL1 4DF
Born March 1984
Director
Appointed 14 Jan 2021

STEINER, Stephen

Active
Alfred Street, GloucesterGL1 4DF
Born March 1954
Director
Appointed 15 Apr 2018

TAYLOR, Alan James Alfred

Active
Alfred Street, GloucesterGL1 4DF
Born August 1969
Director
Appointed 12 Apr 2010

VINK-NIJHOF, Claudia

Active
Alfred Street, GloucesterGL1 4DF
Born May 1979
Director
Appointed 07 Apr 2014

BOND, Nigel Richard

Resigned
33 Samwell Way, NorthamptonNN4 9QJ
Secretary
Appointed 01 Jan 2004
Resigned 02 Apr 2005

CLARK, David John

Resigned
30 Mayfield Road, HalesowenB63 1BQ
Secretary
Appointed 27 Mar 1997
Resigned 31 Dec 2002

PRESCOTT, Arthur

Resigned
Carnarvon Rising Lane, SolihullB94 6JE
Secretary
Appointed 02 Apr 2005
Resigned 21 Feb 2011

ROSS, Pauline Louise

Resigned
35 Harefoot Close, NorthamptonNN5 6RS
Secretary
Appointed 01 Jan 2003
Resigned 31 Dec 2003

ADDICOTT, Ernest William

Resigned
9 Oast House Close, WraysburyTW19 5BX
Born June 1943
Director
Appointed 01 Sept 2002
Resigned 01 Jun 2005

ALLEN, David John

Resigned
Alfred Street, GloucesterGL1 4DF
Born April 1950
Director
Appointed 16 Apr 2012
Resigned 25 Apr 2025

ANDERSON, Ronald Edwin, Reverend

Resigned
Calle Sandalo 5 2a, MadridFOREIGN
Born March 1955
Director
Appointed 27 Mar 1997
Resigned 26 Apr 2006

ARMSTRONG, David Alan

Resigned
86 Hornbeam Road, BelfastBT17 9DN
Born August 1944
Director
Appointed 27 Mar 1997
Resigned 01 Jan 2005

BANNERMAN, Denis, Reverend

Resigned
2 Brantwood Gardens, AntrimBT41 1HP
Born June 1946
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1999

BOSMA, Jim, Reverend Doctor

Resigned
PO BOX 711, Armadale
Born December 1943
Director
Appointed 27 Mar 1997
Resigned 11 Apr 2010

BRASCHI, Guido

Resigned
Alfred Street, GloucesterGL1 4DF
Born December 1952
Director
Appointed 12 Apr 2010
Resigned 30 Jun 2016

BRIERCLIFFE, Ann Patricia

Resigned
32 Alexandra Road, NorthamptonNN1 5QP
Born January 1947
Director
Appointed 19 Feb 1999
Resigned 30 Apr 2002

BUCKLER, Keith Granville

Resigned
3 Woodland Vale, UlverstonLA12 8DR
Born July 1932
Director
Appointed 27 Mar 1997
Resigned 01 May 1999

BUKOVSZKY, Akos

Resigned
Alfred Street, GloucesterGL1 4DF
Born May 1947
Director
Appointed 12 Apr 2010
Resigned 04 Apr 2020

BURKHOLDER, Dennis

Resigned
Alfred Street, GloucesterGL1 4DF
Born May 1951
Director
Appointed 01 Apr 2008
Resigned 03 Apr 2016

CASTLE, Martin

Resigned
84 Sea Place, WorthingBN12 4BS
Born September 1941
Director
Appointed 03 Apr 2002
Resigned 14 Nov 2006

CLARK, David John

Resigned
30 Mayfield Road, HalesowenB63 1BQ
Born November 1939
Director
Appointed 27 Mar 1997
Resigned 29 Feb 2004

CORMACK, David, Dr

Resigned
King's Gate, BirnamPH8 0BJ
Born June 1944
Director
Appointed 01 Jan 1998
Resigned 01 Mar 2005

CRAWFORD, Peter

Resigned
15 Somerset Park, ColeraineBT51 3LH
Born September 1953
Director
Appointed 01 Sept 2002
Resigned 26 Apr 2006

DINALE, Romeo Peter

Resigned
15 Malvern Avenue, Croydon
Born October 1953
Director
Appointed 17 Apr 1998
Resigned 26 Apr 2006

EDEN, Martyn Anthony

Resigned
Crantock, HarefieldUB9 6HY
Born June 1944
Director
Appointed 26 Apr 2006
Resigned 03 Nov 2011

EDWARDS, Curtis Gregory

Resigned
161 Strasburg Pike, Lancaster
Born August 1960
Director
Appointed 01 Nov 2004
Resigned 26 Apr 2006

EIKELBOOM, Diederick

Resigned
Voorstadslaan 110, 6541 Sv Nijmegen
Born March 1971
Director
Appointed 02 Apr 2003
Resigned 26 Apr 2006

HARGREAVES, Gary Leonard

Resigned
Alfred Street, GloucesterGL1 4DF
Born April 1963
Director
Appointed 15 Apr 2018
Resigned 04 Apr 2020

HINGSTON, Stephen Terence

Resigned
Alfred Street, GloucesterGL1 4DF
Born May 1948
Director
Appointed 07 Apr 2014
Resigned 15 Apr 2018

JACK, Christopher, Reverend

Resigned
30 London Road, CambridgeCB2 4HU
Born December 1950
Director
Appointed 03 Mar 1999
Resigned 02 Oct 2013

Persons with significant control

7

0 Active
7 Ceased

Mr David John Allen

Ceased
Alfred Street, GloucesterGL1 4DF
Born April 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mrs Anne Katharine Hudson

Ceased
Alfred Street, GloucesterGL1 4DF
Born January 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Akos Bukovszky

Ceased
Alfred Street, GloucesterGL1 4DF
Born May 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Alan James Alfred Taylor

Ceased
Alfred Street, GloucesterGL1 4DF
Born August 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mrs Claudia Vink-Nijhof

Ceased
Alfred Street, GloucesterGL1 4DF
Born May 1979

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Darrell Jackson

Ceased
Alfred Street, GloucesterGL1 4DF
Born September 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Stephen Terence Hingston

Ceased
Alfred Street, GloucesterGL1 4DF
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 15 Apr 2018
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Resolution
17 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 June 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 May 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Resolution
19 February 1998
RESOLUTIONSResolutions
Resolution
19 February 1998
RESOLUTIONSResolutions
Resolution
19 February 1998
RESOLUTIONSResolutions
Legacy
19 June 1997
225Change of Accounting Reference Date
Incorporation Company
27 March 1997
NEWINCIncorporation