Servants Fellowship International HARROGATE


Servants Fellowship International started in year 1979 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01437414. The Servants Fellowship International company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Harrogate at 34 Victoria Avenue. Postal code: HG1 5PR. Since 1996/05/14 Servants Fellowship International is no longer carrying the name In Contact.

The firm has 4 directors, namely Noel F., Robert M. and Dhinakaran P. and others. Of them, Jeremy F. has been with the company the longest, being appointed on 6 November 2019 and Noel F. has been with the company for the least time - from 4 May 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.

Servants Fellowship International Address / Contact

Office Address 34 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437414
Date of Incorporation Mon, 16th Jul 1979
Industry Other social work activities without accommodation n.e.c.
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Noel F.

Position: Director

Appointed: 04 May 2023

Robert M.

Position: Director

Appointed: 07 October 2022

Dhinakaran P.

Position: Director

Appointed: 07 October 2022

Jeremy F.

Position: Director

Appointed: 06 November 2019

Hendrik S.

Position: Director

Appointed: 16 October 2020

Resigned: 04 May 2023

Patrick S.

Position: Director

Appointed: 23 February 2015

Resigned: 11 February 2016

Rosemary S.

Position: Director

Appointed: 01 September 2013

Resigned: 28 September 2016

Wilson S.

Position: Director

Appointed: 30 January 2012

Resigned: 19 July 2013

Mark G.

Position: Director

Appointed: 24 November 2011

Resigned: 31 July 2013

Rosmarie H.

Position: Director

Appointed: 05 July 2010

Resigned: 23 February 2022

Adrian B.

Position: Secretary

Appointed: 29 March 2010

Resigned: 30 July 2014

Christine S.

Position: Director

Appointed: 30 September 2008

Resigned: 17 October 2011

Michael P.

Position: Director

Appointed: 30 January 2004

Resigned: 13 May 2009

Albrecht H.

Position: Director

Appointed: 01 September 2002

Resigned: 23 February 2022

Peter G.

Position: Director

Appointed: 01 September 2002

Resigned: 31 August 2004

Roger G.

Position: Director

Appointed: 04 July 1998

Resigned: 13 June 2000

Caroline K.

Position: Director

Appointed: 04 April 1998

Resigned: 07 October 2022

Caroline K.

Position: Secretary

Appointed: 04 April 1998

Resigned: 29 March 2010

Peter S.

Position: Director

Appointed: 11 April 1996

Resigned: 18 October 1999

Stephen A.

Position: Secretary

Appointed: 09 December 1995

Resigned: 04 April 1998

Andrew W.

Position: Director

Appointed: 09 September 1995

Resigned: 20 May 2002

Tim O.

Position: Director

Appointed: 09 September 1995

Resigned: 24 April 1999

Neil S.

Position: Director

Appointed: 19 November 1994

Resigned: 03 April 1998

Nigel D.

Position: Director

Appointed: 15 May 1993

Resigned: 12 June 2002

Ronald D.

Position: Director

Appointed: 31 May 1991

Resigned: 15 May 1993

Stephen A.

Position: Director

Appointed: 31 May 1991

Resigned: 31 August 2002

Gerald W.

Position: Director

Appointed: 31 May 1991

Resigned: 31 August 2002

Harold R.

Position: Director

Appointed: 31 May 1991

Resigned: 19 November 1994

Patrick S.

Position: Director

Appointed: 14 May 1991

Resigned: 23 February 2015

Frederick C.

Position: Director

Appointed: 14 May 1991

Resigned: 09 September 1995

Rosemary S.

Position: Director

Appointed: 14 May 1991

Resigned: 31 January 2000

Patrick M.

Position: Director

Appointed: 14 May 1991

Resigned: 15 May 1993

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Caroline K. This PSC has 25-50% voting rights. Another one in the PSC register is Albrecht H. This PSC and has 25-50% voting rights. The third one is Rosemarie H., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Caroline K.

Notified on 30 June 2016
Ceased on 7 October 2022
Nature of control: 25-50% voting rights

Albrecht H.

Notified on 30 June 2016
Ceased on 23 February 2022
Nature of control: 25-50% voting rights

Rosemarie H.

Notified on 30 June 2016
Ceased on 23 February 2022
Nature of control: 25-50% voting rights

Company previous names

In Contact May 14, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 9th, February 2024
Free Download (45 pages)

Company search