Background WavePink WaveYellow Wave

THE COMMUNITY OF INTERBEING UK (04623280)

THE COMMUNITY OF INTERBEING UK (04623280) is an active UK company. incorporated on 20 December 2002. with registered office in Mitcheldean. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE COMMUNITY OF INTERBEING UK has been registered for 23 years. Current directors include EDWARDS, Jonathan, Dr, FRASER, Mary Allison, Dr, HIRAYAMA, Hiroki and 8 others.

Company Number
04623280
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2002
Age
23 years
Address
Being Peace Practice Centre, Abenhall Manor Church Lane, Mitcheldean, GL17 0DX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
EDWARDS, Jonathan, Dr, FRASER, Mary Allison, Dr, HIRAYAMA, Hiroki, HOBAN, Jachin Boaz, KRYLOVA, Sofya, LUU, Tu Anh, MELLOR, Julie Therese, Dame, NHAN-O’REILLY, Joseph, QUACH, Phuong Linh Tran, RUSELER, Esteban Andres, SEARLE, Angela
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMUNITY OF INTERBEING UK

THE COMMUNITY OF INTERBEING UK is an active company incorporated on 20 December 2002 with the registered office located in Mitcheldean. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE COMMUNITY OF INTERBEING UK was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04623280

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

Age

23 Years

Incorporated 20 December 2002

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 6 October 2025 (6 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Being Peace Practice Centre, Abenhall Manor Church Lane Abenhall Mitcheldean, GL17 0DX,

Previous Addresses

Sunnyside House South View Terrace Yatton Bristol BS49 4AH England
From: 4 February 2021To: 14 November 2025
Basement Offices 53 Cavendish Road London SW12 0BL
From: 30 June 2015To: 4 February 2021
4 Dereham Avenue Ipswich IP3 0QA
From: 21 December 2014To: 30 June 2015
25 Reading Road Ipswich Suffolk IP4 4NP
From: 20 December 2002To: 21 December 2014
Timeline

76 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WEN, Isabelle

Active
Dereham Avenue, IpswichIP3 0QA
Secretary
Appointed 05 Apr 2008

EDWARDS, Jonathan, Dr

Active
Church Lane, MitcheldeanGL17 0DX
Born July 1948
Director
Appointed 06 Jan 2014

FRASER, Mary Allison, Dr

Active
Church Lane, MitcheldeanGL17 0DX
Born March 1953
Director
Appointed 13 Jun 2025

HIRAYAMA, Hiroki

Active
Church Lane, MitcheldeanGL17 0DX
Born August 1996
Director
Appointed 22 Nov 2025

HOBAN, Jachin Boaz

Active
Church Lane, MitcheldeanGL17 0DX
Born May 1972
Director
Appointed 18 Jul 2025

KRYLOVA, Sofya

Active
Church Lane, MitcheldeanGL17 0DX
Born September 1989
Director
Appointed 22 Nov 2025

LUU, Tu Anh

Active
Church Lane, MitcheldeanGL17 0DX
Born February 1979
Director
Appointed 22 Nov 2025

MELLOR, Julie Therese, Dame

Active
Church Lane, MitcheldeanGL17 0DX
Born January 1957
Director
Appointed 22 Nov 2025

NHAN-O’REILLY, Joseph

Active
Church Lane, MitcheldeanGL17 0DX
Born August 1972
Director
Appointed 22 Nov 2025

QUACH, Phuong Linh Tran

Active
Church Lane, MitcheldeanGL17 0DX
Born May 1974
Director
Appointed 10 May 2024

RUSELER, Esteban Andres

Active
Church Lane, MitcheldeanGL17 0DX
Born March 1982
Director
Appointed 10 May 2024

SEARLE, Angela

Active
Church Lane, MitcheldeanGL17 0DX
Born May 1948
Director
Appointed 30 Aug 2018

NEWSON, John Richard, Dr

Resigned
32 Alder Road, BirminghamB12 8BS
Secretary
Appointed 20 Dec 2002
Resigned 12 Apr 2008

ALLAM, Jeremy, Professor

Resigned
5 St Margarets, GuildfordGU1 1TJ
Born April 1962
Director
Appointed 29 Mar 2003
Resigned 12 Mar 2006

BELL, Michael Philip

Resigned
53 Cavendish Road, LondonSW12 0BL
Born March 1951
Director
Appointed 13 Jul 2015
Resigned 22 Nov 2017

BERTRAM, June Anne

Resigned
53 Cavendish Road, LondonSW12 0BL
Born June 1956
Director
Appointed 24 Aug 2015
Resigned 16 Nov 2016

BETH, Liz

Resigned
South View Terrace, BristolBS49 4AH
Born December 1954
Director
Appointed 15 Feb 2020
Resigned 06 Dec 2024

BLEADEN, Gillian Laura

Resigned
5 Richardson Road, East BergholtCO7 6RP
Born March 1948
Director
Appointed 07 Apr 2006
Resigned 27 Mar 2010

BODLEY, Katherine Sarah

Resigned
16 Netherfield Road, SheffieldS10 1RB
Born November 1955
Director
Appointed 14 Jul 2007
Resigned 19 May 2012

CLARE, Sylvia Mary

Resigned
53 Cavendish Road, LondonSW12 0BL
Born March 1955
Director
Appointed 13 Jul 2015
Resigned 19 May 2018

COATESWORTH, Jane

Resigned
1 Dingle Dell, CambridgeCB2 5DY
Born January 1964
Director
Appointed 20 Dec 2002
Resigned 13 Mar 2005

COLEMAN, Andrew Marcus

Resigned
104 Richmond Hill, RichmondTW10 6RJ
Born October 1949
Director
Appointed 21 Mar 2009
Resigned 31 Jan 2015

COLLACO, Renata Hitomi

Resigned
33 Westacott Close, LondonN19 3LE
Born February 1973
Director
Appointed 11 Mar 2006
Resigned 21 Mar 2009

CORKE, Murray James, Dr

Resigned
Stable Cottage 20 High Street, CambridgeCB2 5QX
Born June 1952
Director
Appointed 29 Mar 2003
Resigned 11 Mar 2006

CROTON, Philip Anthony

Resigned
Church Lane, MitcheldeanGL17 0DX
Born October 1955
Director
Appointed 17 Apr 2020
Resigned 22 Nov 2025

DALTON, John David

Resigned
53 Cavendish Road, LondonSW12 0BL
Born November 1967
Director
Appointed 13 Jul 2015
Resigned 16 Apr 2016

DEAN, Joanna Catherine

Resigned
53 Cavendish Road, LondonSW12 0BL
Born October 1978
Director
Appointed 03 May 2019
Resigned 10 Jan 2020

DONALDS, Dene Andrew

Resigned
10 Highcroft Avenue, ManchesterM20 2YN
Born June 1960
Director
Appointed 21 Mar 2009
Resigned 19 May 2012

DUNMORE, Miles Francis

Resigned
South View Terrace, BristolBS49 4AH
Born September 1955
Director
Appointed 10 May 2024
Resigned 26 May 2025

FINE, Jonathan, Dr

Resigned
203 Coldhams Lane, CambridgeCB1 3HY
Born May 1953
Director
Appointed 20 Dec 2002
Resigned 29 Mar 2003

FRASER, Mary Allison, Dr

Resigned
Dereham Avenue, IpswichIP3 0QA
Born March 1983
Director
Appointed 28 Sept 2013
Resigned 22 Dec 2014

FRASER, Mary Allison, Dr

Resigned
27 Trevor Road, NottinghamNG2 6FS
Born March 1953
Director
Appointed 20 Dec 2002
Resigned 31 Mar 2004

HARILALL, Rehena Rani

Resigned
South View Terrace, BristolBS49 4AH
Born April 1965
Director
Appointed 10 May 2024
Resigned 01 Nov 2024

HEMPSALL, Janet Samantha

Resigned
South View Terrace, BristolBS49 4AH
Born June 1973
Director
Appointed 13 Sept 2024
Resigned 16 May 2025

HUMPHREYS, Edward James

Resigned
Denham Court, Martlesham HeathIP5 3TF
Born March 1949
Director
Appointed 09 Apr 2011
Resigned 01 Nov 2011
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
21 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288cChange of Particulars
Incorporation Company
20 December 2002
NEWINCIncorporation