Background WavePink WaveYellow Wave

GLOBAL FELLOWSHIP OF CONFESSING ANGLICANS (07759253)

GLOBAL FELLOWSHIP OF CONFESSING ANGLICANS (07759253) is an active UK company. incorporated on 1 September 2011. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GLOBAL FELLOWSHIP OF CONFESSING ANGLICANS has been registered for 14 years. Current directors include DONISON, Paul Eric, Rt Revd., FINCH, Sarah Rosemary Ann, FISHER, Olayinka and 9 others.

Company Number
07759253
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 September 2011
Age
14 years
Address
Christ Church Central The Dq Centre, Sheffield, S1 4JR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DONISON, Paul Eric, Rt Revd., FINCH, Sarah Rosemary Ann, FISHER, Olayinka, GREEN, Christopher Martyn, Reverend, GUERNSEY, John Allen Marquis, Rt Revd., KAMPOURIS, Emmanuel Andrew, MARNHAM, Charles Christopher, Rev, MBANDA, Laurent, Most Rev Dr, MONRO, David Duncan Coode, PARLATO, Carolyn Swan, REINHARDT, Joel Herbert, SCANDRETT, Laurence Alan, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL FELLOWSHIP OF CONFESSING ANGLICANS

GLOBAL FELLOWSHIP OF CONFESSING ANGLICANS is an active company incorporated on 1 September 2011 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GLOBAL FELLOWSHIP OF CONFESSING ANGLICANS was registered 14 years ago.(SIC: 94910)

Status

active

Active since 14 years ago

Company No

07759253

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

Age

14 Years

Incorporated 1 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Christ Church Central The Dq Centre Fitzwilliam Street Sheffield, S1 4JR,

Previous Addresses

Unit 42-43 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st United Kingdom
From: 15 September 2021To: 29 September 2023
5 Fleet Place London EC4M 7rd
From: 1 September 2011To: 15 September 2021
Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

13 Active
12 Resigned

MCNEILL, Jodie Christopher, Reverend

Active
The Dq Centre, SheffieldS1 4JR
Secretary
Appointed 01 Sept 2024

DONISON, Paul Eric, Rt Revd.

Active
The Dq Centre, SheffieldS1 4JR
Born June 1977
Director
Appointed 30 Nov 2023

FINCH, Sarah Rosemary Ann

Active
The Dq Centre, SheffieldS1 4JR
Born March 1945
Director
Appointed 11 Dec 2014

FISHER, Olayinka

Active
The Dq Centre, SheffieldS1 4JR
Born April 1949
Director
Appointed 31 Mar 2015

GREEN, Christopher Martyn, Reverend

Active
The Dq Centre, SheffieldS1 4JR
Born March 1958
Director
Appointed 14 Sept 2017

GUERNSEY, John Allen Marquis, Rt Revd.

Active
The Dq Centre, SheffieldS1 4JR
Born April 1953
Director
Appointed 01 Sept 2024

KAMPOURIS, Emmanuel Andrew

Active
The Dq Centre, SheffieldS1 4JR
Born December 1934
Director
Appointed 17 Sept 2020

MARNHAM, Charles Christopher, Rev

Active
The Dq Centre, SheffieldS1 4JR
Born January 1951
Director
Appointed 17 Sept 2020

MBANDA, Laurent, Most Rev Dr

Active
The Dq Centre, SheffieldS1 4JR
Born October 1954
Director
Appointed 17 Sept 2020

MONRO, David Duncan Coode

Active
The Dq Centre, SheffieldS1 4JR
Born October 1943
Director
Appointed 24 Sept 2014

PARLATO, Carolyn Swan

Active
The Dq Centre, SheffieldS1 4JR
Born May 1949
Director
Appointed 01 Sept 2024

REINHARDT, Joel Herbert

Active
The Dq Centre, SheffieldS1 4JR
Born June 1987
Director
Appointed 01 Sept 2024

SCANDRETT, Laurence Alan, Dr

Active
The Dq Centre, SheffieldS1 4JR
Born July 1956
Director
Appointed 13 Dec 2018

ROBINSON, Philip

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 24 Sept 2014
Resigned 02 Jun 2016

STILEMAN, James David Winn

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 02 Jun 2016
Resigned 19 Mar 2020

TOLMIE, Michael James

Resigned
152-178 Kingston Road, New MaldenKT3 3ST
Secretary
Appointed 19 Mar 2020
Resigned 17 Sept 2020

WILLIS, Daniel Lawrence, Rev

Resigned
Kingspark Business Centre, New MaldenKT3 3ST
Secretary
Appointed 17 Sept 2020
Resigned 01 Sept 2024

BEWES, Richard Thomas, The Rev Prebendary

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1934
Director
Appointed 01 Sept 2011
Resigned 01 Dec 2016

FINCH, Sarah Rosemary Ann

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1945
Director
Appointed 01 Sept 2011
Resigned 01 Sept 2013

JENSEN, Peter Frederick, Dr

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1943
Director
Appointed 21 Oct 2012
Resigned 31 Dec 2018

KWASHI, Benjamin Argak, Most Revd

Resigned
The Dq Centre, SheffieldS1 4JR
Born September 1955
Director
Appointed 01 Jan 2019
Resigned 30 Nov 2023

MACE, David Sinclair

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1937
Director
Appointed 24 Oct 2014
Resigned 13 Sept 2018

MACE, David Sinclair

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1937
Director
Appointed 01 Sept 2011
Resigned 01 Sept 2014

PAICE, Richard James Rowland, The Rev

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1972
Director
Appointed 23 Apr 2013
Resigned 01 Dec 2016

TOO, Sarah Samantha

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1972
Director
Appointed 24 Sept 2014
Resigned 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Resolution
19 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 January 2015
AR01AR01
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Incorporation Company
1 September 2011
NEWINCIncorporation