The Micah Network GUILDFORD


Founded in 2003, The Micah Network, classified under reg no. 04669640 is an active company. Currently registered at C/o Brewers Chartered Accountants Queen Street GU5 9LY, Guildford the company has been in the business for 21 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 9 directors in the the firm, namely Miriam M., Philip W. and Eu C. and others. In addition one secretary - Arnold B. - is with the company. As of 13 May 2024, there were 28 ex directors - Alia A., David W. and others listed below. There were no ex secretaries.

The Micah Network Address / Contact

Office Address C/o Brewers Chartered Accountants Queen Street
Office Address2 Gomshall
Town Guildford
Post code GU5 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669640
Date of Incorporation Tue, 18th Feb 2003
Industry Activities of religious organizations
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Miriam M.

Position: Director

Appointed: 12 March 2024

Philip W.

Position: Director

Appointed: 10 March 2022

Eu C.

Position: Director

Appointed: 29 September 2021

Susan N.

Position: Director

Appointed: 22 May 2021

Ruth V.

Position: Director

Appointed: 03 February 2020

Sami D.

Position: Director

Appointed: 11 February 2016

Rolando P.

Position: Director

Appointed: 11 September 2015

Margaret M.

Position: Director

Appointed: 11 September 2015

Arnold B.

Position: Director

Appointed: 18 December 2013

Arnold B.

Position: Secretary

Appointed: 18 February 2003

Alia A.

Position: Director

Appointed: 11 January 2019

Resigned: 14 September 2023

David W.

Position: Director

Appointed: 11 February 2016

Resigned: 03 February 2020

Annet S.

Position: Director

Appointed: 11 February 2016

Resigned: 13 January 2021

Guillaume O.

Position: Director

Appointed: 11 February 2016

Resigned: 09 January 2024

Erika I.

Position: Director

Appointed: 11 February 2016

Resigned: 14 July 2022

Kennedy D.

Position: Director

Appointed: 11 February 2016

Resigned: 09 March 2023

Isaac A.

Position: Director

Appointed: 07 September 2012

Resigned: 13 September 2015

Chantal T.

Position: Director

Appointed: 07 September 2012

Resigned: 03 February 2020

Marnix N.

Position: Director

Appointed: 07 September 2012

Resigned: 13 September 2015

Roshan M.

Position: Director

Appointed: 07 September 2012

Resigned: 13 September 2015

Matthew M.

Position: Director

Appointed: 07 September 2012

Resigned: 22 May 2021

Graciela D.

Position: Director

Appointed: 07 September 2012

Resigned: 18 May 2019

Adrienne B.

Position: Director

Appointed: 07 September 2012

Resigned: 11 February 2016

Loida E.

Position: Director

Appointed: 19 June 2010

Resigned: 31 December 2014

Matthew F.

Position: Director

Appointed: 28 March 2008

Resigned: 13 September 2015

Patson N.

Position: Director

Appointed: 27 March 2008

Resigned: 15 February 2010

Andrew R.

Position: Director

Appointed: 31 October 2007

Resigned: 31 December 2014

Sebastian K.

Position: Director

Appointed: 09 September 2006

Resigned: 31 October 2007

Andrew F.

Position: Director

Appointed: 12 October 2005

Resigned: 31 October 2007

Saul C.

Position: Director

Appointed: 11 October 2005

Resigned: 31 October 2007

John K.

Position: Director

Appointed: 11 October 2005

Resigned: 30 April 2006

Tesfaye Y.

Position: Director

Appointed: 20 October 2004

Resigned: 31 July 2009

Jennifer C.

Position: Director

Appointed: 20 October 2004

Resigned: 15 January 2012

Dino T.

Position: Director

Appointed: 20 October 2004

Resigned: 07 September 2012

Alfonso W.

Position: Director

Appointed: 26 February 2003

Resigned: 07 September 2012

Paul K.

Position: Director

Appointed: 26 February 2003

Resigned: 31 October 2007

Stephen B.

Position: Director

Appointed: 18 February 2003

Resigned: 31 July 2009

Douglas B.

Position: Director

Appointed: 18 February 2003

Resigned: 31 October 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Arnold B. This PSC has 25-50% voting rights.

Arnold B.

Notified on 17 September 2020
Ceased on 23 February 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth11 43318 411   
Balance Sheet
Cash Bank On Hand  104 39956 959 
Current Assets13 58619 971104 39960 19567 370
Net Assets Liabilities  102 44358 23964 442
Cash Bank In Hand13 58619 971   
Net Assets Liabilities Including Pension Asset Liability11 43318 411   
Reserves/Capital
Profit Loss Account Reserve11 43318 059   
Shareholder Funds11 43318 411   
Other
Average Number Employees During Period  333
Creditors  1 9561 956 
Net Current Assets Liabilities11 43318 411102 44360 19567 370
Other Creditors  1 9561 956 
Total Assets Less Current Liabilities11 43318 411102 44360 19567 370
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 9562 928
Creditors Due Within One Year2 1531 560   
Other Aggregate Reserves 352   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements