Background WavePink WaveYellow Wave

EUROPEAN MISSIONARY FELLOWSHIP (03631207)

EUROPEAN MISSIONARY FELLOWSHIP (03631207) is an active UK company. incorporated on 14 September 1998. with registered office in Market Harborough. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EUROPEAN MISSIONARY FELLOWSHIP has been registered for 27 years. Current directors include BARKER, Frances Rachel, BURKE, Gareth Norman, Rev, COATES, Leon and 7 others.

Company Number
03631207
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 September 1998
Age
27 years
Address
41 The Point, Market Harborough, LE16 7QU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARKER, Frances Rachel, BURKE, Gareth Norman, Rev, COATES, Leon, GRIMWADE, Daniel Mark, HANNA, Kenneth James, HILTON, Graham, MOORE, Darren Lee, Rev, POUNTNEY, Nigel David, QUINTON, Stephen, Reverend, STEVENS, Alan William John, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN MISSIONARY FELLOWSHIP

EUROPEAN MISSIONARY FELLOWSHIP is an active company incorporated on 14 September 1998 with the registered office located in Market Harborough. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EUROPEAN MISSIONARY FELLOWSHIP was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03631207

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

Age

27 Years

Incorporated 14 September 1998

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 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

THE EUROPEAN MISSIONARY FELLOWSHIP
From: 14 September 1998To: 27 January 2000
Contact
Address

41 The Point Market Harborough, LE16 7QU,

Previous Addresses

The Old Rectory Main Street Glenfield Leicester LE3 8DG England
From: 25 February 2019To: 11 October 2024
Guessens 6 Codicote Road Welwyn Hertfordshire AL6 9NB
From: 14 September 1998To: 25 February 2019
Timeline

36 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Feb 12
Director Left
Apr 12
Director Left
May 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Nov 16
Director Left
Dec 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

BRIENZA, Gerardo

Active
The Point, Market HarboroughLE16 7QU
Secretary
Appointed 13 Jul 2020

BARKER, Frances Rachel

Active
St. Peters Close, WoodbridgeIP13 7RG
Born July 1961
Director
Appointed 22 Apr 2024

BURKE, Gareth Norman, Rev

Active
The Point, Market HarboroughLE16 7QU
Born November 1958
Director
Appointed 27 Apr 2015

COATES, Leon

Active
Clos De Carrel, JerseyJE3 8LJ
Born April 1976
Director
Appointed 01 Nov 2021

GRIMWADE, Daniel Mark

Active
The Point, Market HarboroughLE16 7QU
Born May 1973
Director
Appointed 23 Jan 2012

HANNA, Kenneth James

Active
Windermere Crescent, BelfastBT8 6XY
Born October 1958
Director
Appointed 22 Apr 2024

HILTON, Graham

Active
The Crescent, PewseySN9 5DP
Born January 1947
Director
Appointed 02 Jul 2018

MOORE, Darren Lee, Rev

Active
The Point, Market HarboroughLE16 7QU
Born June 1973
Director
Appointed 19 Oct 2015

POUNTNEY, Nigel David

Active
Glebe Road, WelwynAL6 9PB
Born July 1954
Director
Appointed 02 Jul 2018

QUINTON, Stephen, Reverend

Active
The Point, Market HarboroughLE16 7QU
Born February 1963
Director
Appointed 21 Jul 2014

STEVENS, Alan William John, Rev

Active
Wartnaby Street, Market HarboroughLE16 9BE
Born June 1968
Director
Appointed 20 Jan 2020

BOWERS, Steven

Resigned
Main Street, LeicesterLE3 8DG
Secretary
Appointed 15 Mar 2016
Resigned 13 Jul 2020

LEECH, Martin Vincent

Resigned
Guessens 6 Codicote RoadAL6 9NB
Secretary
Appointed 01 Aug 2011
Resigned 16 Mar 2016

WEBBER, Daniel James David, Rev

Resigned
Little Guessens 6 Codicote Road, WelwynAL6 9NB
Secretary
Appointed 14 Sept 1998
Resigned 31 Jul 2011

BOWERS, Steven, Rev

Resigned
Granny Hall Lane, BrighouseHD6 2JG
Born November 1954
Director
Appointed 01 Nov 2021
Resigned 28 Oct 2024

BOWERS, Steven, Rev

Resigned
Guessens 6 Codicote RoadAL6 9NB
Born November 1954
Director
Appointed 21 Jul 2014
Resigned 31 Jan 2016

CASSELLS, Edward David

Resigned
Guessens 6 Codicote RoadAL6 9NB
Born July 1950
Director
Appointed 25 Jan 2010
Resigned 28 Apr 2014

DALY, Michael James, Reverend

Resigned
The Manse, MarlowSL7 1EB
Born April 1952
Director
Appointed 16 Jul 2001
Resigned 22 Apr 2013

DAVIES, Andrew Anthony, Rev

Resigned
13 Wickliffe Avenue, LondonN3 3EL
Born June 1941
Director
Appointed 18 Jan 1999
Resigned 14 Apr 2003

GAY, Simon Mark

Resigned
Main Street, LeicesterLE3 8DG
Born August 1962
Director
Appointed 31 Jan 2016
Resigned 24 Apr 2023

GIDNEY, Norman

Resigned
The Coach House, Stratford Upon AvonCV37 9HH
Born December 1931
Director
Appointed 14 Sept 1998
Resigned 18 Jan 1999

HUXTABLE, Kenneth, Rev

Resigned
Fairfield Green, TauntonTA3 7RR
Born November 1939
Director
Appointed 18 Jan 1999
Resigned 20 Oct 2009

IDE, David Frederick

Resigned
Moushill Mead, GodalmingGU8 5EA
Born March 1935
Director
Appointed 14 Sept 1998
Resigned 16 Jul 2001

JOHNSTON, Walter David, Reverend

Resigned
Guessens 6 Codicote RoadAL6 9NB
Born April 1948
Director
Appointed 21 Jul 2014
Resigned 31 Oct 2016

JONES, Philip Barry

Resigned
Main Street, LeicesterLE3 8DG
Born December 1978
Director
Appointed 21 Jul 2014
Resigned 24 Apr 2023

PARRY, Ian James, Rev

Resigned
Guessens 6 Codicote RoadAL6 9NB
Born January 1969
Director
Appointed 21 Jul 2014
Resigned 31 Jan 2016

PATTERSON, Kenneth, Rev

Resigned
Guessens 6 Codicote RoadAL6 9NB
Born October 1948
Director
Appointed 27 Jan 2014
Resigned 27 Apr 2015

PRITCHARD, Robert Arthur

Resigned
Mill Orchard, East HanneyOX12 0JH
Born December 1944
Director
Appointed 08 May 2006
Resigned 09 Oct 2017

THOMAS, Meirion Rhys, Rev

Resigned
The Point, Market HarboroughLE16 7QU
Born August 1957
Director
Appointed 26 Apr 2021
Resigned 03 Nov 2025

TROUGHTON, Mark Aleck, Rev

Resigned
Main Street, LeicesterLE3 8DG
Born September 1959
Director
Appointed 20 Jul 2015
Resigned 20 Jan 2020

WELLS, David

Resigned
19 Rectory Close, EastbourneBN20 8AQ
Born August 1965
Director
Appointed 16 Oct 2006
Resigned 14 Oct 2019

WHITE, David, Rev

Resigned
851 Garstang Road, PrestonPR3 5AA
Born July 1949
Director
Appointed 14 Sept 1998
Resigned 16 Jul 2001

WILLIAMS, Paul, Rev

Resigned
56 Croft Road, SwindonSN1 4DW
Born March 1957
Director
Appointed 16 Jul 2001
Resigned 16 Apr 2012

WRIGHT, Robert Jeffrey, Rev

Resigned
15 Castleton Grove, Newton MearnsG77 5LH
Born October 1951
Director
Appointed 18 Jan 1999
Resigned 23 Jan 2006
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
24 September 2021
AAMDAAMD
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Memorandum Articles
1 July 2019
MAMA
Statement Of Companys Objects
1 July 2019
CC04CC04
Resolution
1 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Statement Of Companys Objects
12 August 2014
CC04CC04
Resolution
12 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Termination Director Company With Name Termination Date
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Termination Director Company With Name Termination Date
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Termination Director Company With Name Termination Date
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Auditors Resignation Company
17 October 2009
AUDAUD
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
22 December 2008
288cChange of Particulars
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288cChange of Particulars
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
8 February 2005
288cChange of Particulars
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
29 January 2004
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Miscellaneous
4 October 1999
MISCMISC
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
225Change of Accounting Reference Date
Incorporation Company
14 September 1998
NEWINCIncorporation