Agape Ministries Limited BIRMINGHAM


Agape Ministries started in year 1969 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00949989. The Agape Ministries company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Birmingham at 167 Newhall Street. Postal code: B3 1SW.

The firm has 5 directors, namely Stephen B., Dermot P. and Kevin R. and others. Of them, Francisco G. has been with the company the longest, being appointed on 7 August 2006 and Stephen B. has been with the company for the least time - from 27 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Agape Ministries Limited Address / Contact

Office Address 167 Newhall Street
Town Birmingham
Post code B3 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00949989
Date of Incorporation Fri, 14th Mar 1969
Industry Activities of religious organizations
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 27 April 2023

Dermot P.

Position: Director

Appointed: 28 April 2021

Kevin R.

Position: Director

Appointed: 01 May 2019

Richard B.

Position: Director

Appointed: 23 August 2016

Francisco G.

Position: Director

Appointed: 07 August 2006

Nicole B.

Position: Secretary

Appointed: 27 April 2023

Resigned: 01 December 2023

Elspeth H.

Position: Director

Appointed: 10 July 2019

Resigned: 28 April 2021

Joanne A.

Position: Director

Appointed: 10 July 2019

Resigned: 04 July 2022

Lisbet D.

Position: Director

Appointed: 26 October 2016

Resigned: 31 March 2019

Jintapat M.

Position: Director

Appointed: 16 July 2015

Resigned: 19 April 2016

Peter M.

Position: Director

Appointed: 16 July 2015

Resigned: 19 April 2016

Sally T.

Position: Director

Appointed: 16 July 2015

Resigned: 16 July 2015

Sally T.

Position: Director

Appointed: 03 December 2014

Resigned: 26 April 2018

Ian J.

Position: Director

Appointed: 28 November 2012

Resigned: 28 April 2021

Gary P.

Position: Director

Appointed: 23 November 2011

Resigned: 27 April 2023

Evan W.

Position: Director

Appointed: 24 November 2009

Resigned: 19 April 2016

Martin R.

Position: Secretary

Appointed: 15 August 2008

Resigned: 31 October 2011

Antony E.

Position: Director

Appointed: 12 October 2006

Resigned: 29 November 2012

Malcolm F.

Position: Director

Appointed: 18 June 2004

Resigned: 16 July 2015

Angela J.

Position: Director

Appointed: 26 November 2003

Resigned: 26 July 2006

Yvonne F.

Position: Director

Appointed: 28 September 2001

Resigned: 18 June 2004

Richard S.

Position: Director

Appointed: 17 January 2001

Resigned: 31 March 2009

Suzy W.

Position: Director

Appointed: 13 February 1998

Resigned: 26 November 2003

Markku H.

Position: Director

Appointed: 08 November 1997

Resigned: 31 July 2006

Mary H.

Position: Secretary

Appointed: 02 July 1996

Resigned: 15 August 2008

Lynne R.

Position: Director

Appointed: 14 November 1995

Resigned: 08 December 2000

Arthur W.

Position: Director

Appointed: 05 October 1993

Resigned: 19 February 2008

Nicholas W.

Position: Director

Appointed: 08 December 1991

Resigned: 16 July 2015

Leo H.

Position: Director

Appointed: 08 December 1991

Resigned: 08 November 1997

Michael B.

Position: Director

Appointed: 08 December 1991

Resigned: 08 November 1997

Philip B.

Position: Secretary

Appointed: 08 December 1991

Resigned: 14 May 1996

Edward H.

Position: Director

Appointed: 08 December 1991

Resigned: 14 May 1996

Anthony C.

Position: Director

Appointed: 08 December 1991

Resigned: 05 October 1993

John L.

Position: Director

Appointed: 08 December 1991

Resigned: 23 November 2001

People with significant control

The register of persons with significant control who own or control the company consists of 12 names. As we established, there is Gary P. This PSC has significiant influence or control over the company,. The second one in the PSC register is Dermot P. This PSC has significiant influence or control over the company,. The third one is Kevin R., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gary P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dermot P.

Notified on 28 April 2021
Nature of control: significiant influence or control

Kevin R.

Notified on 1 May 2019
Nature of control: significiant influence or control

Javier G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lesley C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard B.

Notified on 23 August 2016
Nature of control: significiant influence or control

Joanne A.

Notified on 10 July 2019
Ceased on 4 July 2022
Nature of control: significiant influence or control

Ian J.

Notified on 6 April 2016
Ceased on 28 April 2021
Nature of control: significiant influence or control

Elspeth H.

Notified on 10 July 2019
Ceased on 28 April 2021
Nature of control: significiant influence or control

Lisbet D.

Notified on 26 October 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Sally T.

Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: significiant influence or control

Gary P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 11th, September 2023
Free Download (45 pages)

Company search

Advertisements