Reality Outreach Ministries International HAMPSHIRE


Founded in 1996, Reality Outreach Ministries International, classified under reg no. 03174438 is an active company. Currently registered at 27 Fairfield Avenue PO14 1EB, Hampshire the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Dwayne C., Carl B. and Rudolph K.. In addition one secretary - Carl B. - is with the company. At present 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.

Reality Outreach Ministries International Address / Contact

Office Address 27 Fairfield Avenue
Office Address2 Fareham
Town Hampshire
Post code PO14 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03174438
Date of Incorporation Mon, 18th Mar 1996
Industry Activities of religious organizations
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Dwayne C.

Position: Director

Appointed: 20 January 2017

Carl B.

Position: Director

Appointed: 24 January 2012

Carl B.

Position: Secretary

Appointed: 24 January 2012

Rudolph K.

Position: Director

Appointed: 10 April 1996

Tatiana O.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 January 2006

Tatiana O.

Position: Director

Appointed: 01 January 2006

Resigned: 01 January 2006

Allan G.

Position: Director

Appointed: 11 January 1999

Resigned: 20 January 2017

Paul C.

Position: Director

Appointed: 11 January 1999

Resigned: 31 December 2005

Paul C.

Position: Secretary

Appointed: 11 January 1999

Resigned: 31 December 2005

Virginia B.

Position: Director

Appointed: 26 March 1996

Resigned: 11 January 1999

Terence B.

Position: Director

Appointed: 18 March 1996

Resigned: 11 January 1999

Virginia B.

Position: Secretary

Appointed: 18 March 1996

Resigned: 11 January 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Carl B. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Dwayne C. This PSC and has 25-50% voting rights. Moving on, there is Rudy K., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Carl B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Dwayne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Rudy K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Christopher S.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (20 pages)

Company search

Advertisements