Background WavePink WaveYellow Wave

SCRIPTURE UNION INTERNATIONAL COUNCIL (03678243)

SCRIPTURE UNION INTERNATIONAL COUNCIL (03678243) is an active UK company. incorporated on 3 December 1998. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SCRIPTURE UNION INTERNATIONAL COUNCIL has been registered for 27 years. Current directors include ADU, Kwame, GONZALES, Jose Joshua Ortiz, HEASMAN, Derek Mark and 5 others.

Company Number
03678243
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 December 1998
Age
27 years
Address
13 Wareham Road, Poole, BH16 6FA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADU, Kwame, GONZALES, Jose Joshua Ortiz, HEASMAN, Derek Mark, HELLWIG, Christian, KUSCHMIERZ, Monika, MCKENZIE, Andrew, SIWALE, Margaret Kaniki, WANG, Shirley Maotsai
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRIPTURE UNION INTERNATIONAL COUNCIL

SCRIPTURE UNION INTERNATIONAL COUNCIL is an active company incorporated on 3 December 1998 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SCRIPTURE UNION INTERNATIONAL COUNCIL was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03678243

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

Age

27 Years

Incorporated 3 December 1998

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

13 Wareham Road Lytchett Matravers Poole, BH16 6FA,

Previous Addresses

Bourbon Court, Nightingales Corner, Little Chalfont Amersham Buckinghamshire HP7 9QS
From: 3 December 1998To: 26 October 2020
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ADU, Kwame

Active
Wareham Road, PooleBH16 6FA
Born December 1956
Director
Appointed 07 Jul 2025

GONZALES, Jose Joshua Ortiz

Active
Wareham Road, PooleBH16 6FA
Born April 1988
Director
Appointed 06 Mar 2024

HEASMAN, Derek Mark

Active
Wareham Road, PooleBH16 6FA
Born February 1964
Director
Appointed 05 Jul 2021

HELLWIG, Christian

Active
Sonneggstrasse 18, Dietikon
Born November 1965
Director
Appointed 31 Mar 2016

KUSCHMIERZ, Monika

Active
Wareham Road, PooleBH16 6FA
Born July 1963
Director
Appointed 01 Jun 2013

MCKENZIE, Andrew

Active
Wareham Road, PooleBH16 6FA
Born January 1965
Director
Appointed 05 Jul 2021

SIWALE, Margaret Kaniki

Active
PO BOX 21618, Kitwe
Born March 1965
Director
Appointed 30 Jan 2018

WANG, Shirley Maotsai

Active
Wareham Road, PooleBH16 6FA
Born October 1961
Director
Appointed 15 Feb 2023

HENSHAW, Ross Alan

Resigned
8 Manatee Close, Hoppers Crossing
Secretary
Appointed 16 Sept 2006
Resigned 12 Feb 2010

MCCRACKEN, John David

Resigned
Bourbon Court, Nightingales, AmershamHP7 9QS
Secretary
Appointed 12 Feb 2010
Resigned 20 Sept 2012

OLADIPO, Emmanuel Olurotimi

Resigned
11 Trent Close, OadbyLE2 4GP
Secretary
Appointed 03 Dec 1998
Resigned 16 Sept 2006

STEWART, Jennifer Gaye

Resigned
Chinnock Brook, DidcotOX11 7XU
Secretary
Appointed 20 Sept 2012
Resigned 31 Jul 2019

AFRANE, Samuel Kofi

Resigned
Csuc, Kumasi
Born November 1956
Director
Appointed 30 Jan 2018
Resigned 07 Jul 2025

BAKER, Ramon Wayne

Resigned
Hasselbacken 63, Upplands VäsbyS-19438
Born March 1962
Director
Appointed 30 Jan 2018
Resigned 07 Jul 2025

BRUCE, David James, Rev

Resigned
19 Thornhill Gardens, LisburnBT28 3EQ
Born November 1957
Director
Appointed 26 Sept 2005
Resigned 21 Sept 2007

BRUCE, David James, Rev

Resigned
19 Thornhill Gardens, LisburnBT28 3EQ
Born November 1957
Director
Appointed 08 Mar 2004
Resigned 18 Sept 2004

BURNS, Robert

Resigned
126 Silchester Park, GlengearyIRISH
Born June 1943
Director
Appointed 03 Dec 1998
Resigned 18 Sept 2004

CARTER, Harvey Lloyd, Rev

Resigned
Rutherford Place, Pelican Waters4551
Born May 1948
Director
Appointed 21 Sept 2007
Resigned 15 Mar 2013

DARAMOLA, Olaniyi Ibukun-Olu Israel, Revd

Resigned
Cairncry Road, AberdeenAB16 5HA
Born October 1946
Director
Appointed 14 Mar 2015
Resigned 30 Jan 2018

GICHUNG'WA, David Ngugi, Revd

Resigned
Ngong Hills, Nairobi
Born September 1955
Director
Appointed 15 Nov 2011
Resigned 12 Feb 2015

GOOD, Basil

Resigned
Shara Croft, ShankillIRISH
Born August 1954
Director
Appointed 17 Sept 2002
Resigned 26 Sept 2005

HOPPLER, Hans Peter

Resigned
C F Aeyentrasse 11, Raeterschen
Born November 1945
Director
Appointed 23 Sept 2002
Resigned 10 Nov 2011

KOH, Gim Lam

Resigned
26 Ss 15/5c, Subank Jaya47500
Born November 1945
Director
Appointed 26 Mar 1999
Resigned 17 Sept 2002

MARTINEZ REINA, Enrique, Dr

Resigned
2da Calle Entre 9 Y 10 Avenida, Siguatepeque
Born January 1955
Director
Appointed 30 Jan 2018
Resigned 06 Mar 2024

MCCRACKEN, John David

Resigned
Fifth Avenue Baylands, BangorBT20 5JP
Born February 1945
Director
Appointed 25 Sept 2008
Resigned 30 Jan 2018

MORGAN, Janet Lea

Resigned
Waterloo Road, UxbridgeUB8 3QY
Born March 1952
Director
Appointed 08 Mar 2004
Resigned 30 Jan 2018

NORMAN, Margaret Melrose

Resigned
Glamis Ave, Toronto M6n 4hs
Born August 1952
Director
Appointed 30 Jan 2018
Resigned 03 Jul 2023

OLADIPO, Emmanuel Olurotimi

Resigned
11 Trent Close, OadbyLE2 4GP
Born February 1943
Director
Appointed 26 Mar 1999
Resigned 31 Oct 2006

ONG, Soon-Wah Jon

Resigned
Jalan Anak Bukit #18-06, Singapore588998
Born June 1957
Director
Appointed 10 Nov 2011
Resigned 04 Jul 2022

PAUL, Ragland Remo

Resigned
Durga Gudi Sahi, Malkangiri Po/Dist764 045
Born April 1974
Director
Appointed 25 Nov 2008
Resigned 30 Jan 2018

RAMIREZ, Eduardo Miguel, Rev

Resigned
104 Ivy Lane, Glen MillsPA 19342
Born May 1949
Director
Appointed 26 Mar 1999
Resigned 30 Sept 2003

SIMMONS, John Harold, Reverend

Resigned
Fourways, Blandford ForumDT11 8QL
Born April 1946
Director
Appointed 03 Dec 1998
Resigned 16 Sept 2006

SIMPSON, Robert Leonard

Resigned
33 Copthorne Road, RickmansworthWD3 4AB
Born February 1940
Director
Appointed 03 Dec 1998
Resigned 01 Apr 2002

SINCLAIR, Colin Andrew Macalister, Reverend

Resigned
30b Cluny Gardens, EdinburghEH10 6BJ
Born September 1953
Director
Appointed 18 Sept 2004
Resigned 30 Jan 2018

SJAASTAD, Jorunn

Resigned
Sinsenveien 13, OsloN-0572
Born February 1953
Director
Appointed 31 Oct 2011
Resigned 12 Mar 2015
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Small
29 September 2022
AAMDAAMD
Second Filing Of Director Termination With Name
17 August 2022
RP04TM01RP04TM01
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 October 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Resolution
28 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
14 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
287Change of Registered Office
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
225Change of Accounting Reference Date
Resolution
7 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
225Change of Accounting Reference Date
Incorporation Company
3 December 1998
NEWINCIncorporation