Background WavePink WaveYellow Wave

EUROVANGELISM (07507682)

EUROVANGELISM (07507682) is an active UK company. incorporated on 27 January 2011. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EUROVANGELISM has been registered for 15 years. Current directors include LILLEY, Margaret Ann, MAY, Gordon, SOMERS, Nigel and 2 others.

Company Number
07507682
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 2011
Age
15 years
Address
23 Apex Court Woodlands, Bristol, BS32 4JT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LILLEY, Margaret Ann, MAY, Gordon, SOMERS, Nigel, SPENCER, Allan Courteney, WINTER, Evan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROVANGELISM

EUROVANGELISM is an active company incorporated on 27 January 2011 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EUROVANGELISM was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07507682

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

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

EUROVANGELISM LIMITED
From: 27 January 2011To: 11 March 2011
Contact
Address

23 Apex Court Woodlands Bradley Stoke Bristol, BS32 4JT,

Previous Addresses

1 Holdenhurst Road Kingswood Bristol BS15 1HL
From: 27 January 2011To: 28 February 2018
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Left
Jan 19
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LILLEY, Margaret Ann

Active
Woodlands, BristolBS32 4JT
Born June 1961
Director
Appointed 27 Jul 2017

MAY, Gordon

Active
Woodlands, BristolBS32 4JT
Born October 1971
Director
Appointed 21 Jul 2023

SOMERS, Nigel

Active
Woodlands, BristolBS32 4JT
Born April 1956
Director
Appointed 18 Jul 2025

SPENCER, Allan Courteney

Active
Woodlands, BristolBS32 4JT
Born June 1952
Director
Appointed 16 Oct 2015

WINTER, Evan

Active
Woodlands, BristolBS32 4JT
Born October 1953
Director
Appointed 03 May 2017

BROWN, Martin Douglas

Resigned
Holdenhurst Road, BristolBS15 1HL
Secretary
Appointed 26 Oct 2011
Resigned 28 Jan 2016

BROWN, Martin Douglas

Resigned
Holdenhurst Road, BristolBS15 1HL
Born July 1947
Director
Appointed 26 Oct 2011
Resigned 28 Jan 2016

CHAMBERLAIN, John Henry Moule

Resigned
Woodlands, BristolBS32 4JT
Born December 1977
Director
Appointed 30 Jul 2022
Resigned 06 Nov 2022

COULTON, Antonia Peggy

Resigned
Holdenhurst Road, BristolBS15 1HL
Born August 1951
Director
Appointed 27 Jan 2011
Resigned 28 Jul 2016

HARFLETT, Thomas

Resigned
Woodlands, BristolBS32 4JT
Born August 1950
Director
Appointed 26 Oct 2011
Resigned 13 Feb 2020

JENNINGS, Michelle

Resigned
Woodlands, BristolBS32 4JT
Born February 1958
Director
Appointed 19 Apr 2012
Resigned 30 Jul 2022

JORGENSEN, Lorenz Axel

Resigned
Woodlands, BristolBS32 4JT
Born January 1963
Director
Appointed 15 Feb 2018
Resigned 31 Jan 2026

MEZEI, Nicoleta

Resigned
Woodlands, BristolBS32 4JT
Born June 1987
Director
Appointed 10 Feb 2021
Resigned 17 Jul 2023

MICO, Markelian

Resigned
Woodlands, BristolBS32 4JT
Born June 1979
Director
Appointed 15 May 2016
Resigned 23 Jul 2020

PARTRIDGE, Gerald Latimer

Resigned
Holdenhurst Road, BristolBS15 1HL
Born May 1949
Director
Appointed 26 Oct 2011
Resigned 22 Jan 2015

REEVES, Megan Pamela Jane

Resigned
Woodlands, BristolBS32 4JT
Born October 1992
Director
Appointed 10 Feb 2021
Resigned 20 May 2022

ROBERTSON, Pamela Bertha

Resigned
Holdenhurst Road, BristolBS15 1HL
Born September 1940
Director
Appointed 27 Jan 2011
Resigned 14 May 2015

THOMAS, David George

Resigned
Holdenhurst Road, BristolBS15 1HL
Born July 1944
Director
Appointed 27 Jan 2011
Resigned 31 Dec 2018

VINSON, Hazel Joan

Resigned
Woodlands, BristolBS32 4JT
Born September 1954
Director
Appointed 26 Oct 2011
Resigned 10 Feb 2023
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
15 February 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 2011
NEWINCIncorporation