Embrace The Middle East AMERSHAM


Embrace The Middle East started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03706037. The Embrace The Middle East company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Amersham at 24 London Road West. Postal code: HP7 0EZ. Since Tue, 17th Jul 2012 Embrace The Middle East is no longer carrying the name Embrace The Middle East.

At present there are 12 directors in the the firm, namely Joshua H., Munther I. and Katharine V. and others. In addition one secretary - Timothy L. - 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.

Embrace The Middle East Address / Contact

Office Address 24 London Road West
Town Amersham
Post code HP7 0EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03706037
Date of Incorporation Tue, 2nd Feb 1999
Industry Non-trading company
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Joshua H.

Position: Director

Appointed: 22 September 2022

Munther I.

Position: Director

Appointed: 30 June 2021

Katharine V.

Position: Director

Appointed: 25 September 2020

Katherine H.

Position: Director

Appointed: 25 September 2020

Christopher W.

Position: Director

Appointed: 25 September 2020

James H.

Position: Director

Appointed: 20 April 2020

William M.

Position: Director

Appointed: 04 April 2019

Victoria S.

Position: Director

Appointed: 04 April 2019

Benjamin M.

Position: Director

Appointed: 16 October 2018

Mary O.

Position: Director

Appointed: 01 October 2017

Timothy L.

Position: Secretary

Appointed: 10 July 2017

Kathryn K.

Position: Director

Appointed: 16 March 2016

Christine C.

Position: Director

Appointed: 16 March 2016

Souraya B.

Position: Director

Appointed: 30 June 2021

Resigned: 13 March 2023

Gareth W.

Position: Director

Appointed: 21 March 2017

Resigned: 02 April 2020

Alanna H.

Position: Director

Appointed: 21 March 2017

Resigned: 04 April 2019

Jamie E.

Position: Secretary

Appointed: 03 March 2017

Resigned: 09 July 2017

Stephen D.

Position: Director

Appointed: 16 March 2016

Resigned: 04 April 2019

Madeleine R.

Position: Director

Appointed: 16 March 2016

Resigned: 13 March 2023

John N.

Position: Director

Appointed: 03 December 2013

Resigned: 02 April 2020

Neil L.

Position: Director

Appointed: 03 December 2013

Resigned: 27 September 2016

Anthony B.

Position: Director

Appointed: 01 November 2012

Resigned: 31 March 2022

Andrew A.

Position: Director

Appointed: 01 November 2012

Resigned: 10 March 2015

Mariam T.

Position: Director

Appointed: 02 February 2012

Resigned: 22 June 2020

Tanas A.

Position: Director

Appointed: 02 February 2012

Resigned: 02 July 2020

Keren L.

Position: Director

Appointed: 17 March 2010

Resigned: 02 January 2012

Jeremy M.

Position: Secretary

Appointed: 01 November 2009

Resigned: 31 March 2017

Victoria S.

Position: Secretary

Appointed: 14 August 2009

Resigned: 01 November 2009

Lisa T.

Position: Director

Appointed: 23 June 2009

Resigned: 21 June 2017

Richard M.

Position: Director

Appointed: 23 June 2009

Resigned: 14 March 2018

Hugh B.

Position: Director

Appointed: 05 December 2006

Resigned: 14 March 2018

Nichola J.

Position: Director

Appointed: 05 July 2006

Resigned: 01 January 2010

Brian J.

Position: Director

Appointed: 05 July 2006

Resigned: 21 March 2017

Judith H.

Position: Director

Appointed: 05 July 2005

Resigned: 16 March 2016

Rosalyn D.

Position: Director

Appointed: 30 September 2004

Resigned: 17 September 2009

Victoria S.

Position: Director

Appointed: 30 September 2004

Resigned: 16 March 2016

Irene D.

Position: Director

Appointed: 27 May 2004

Resigned: 06 March 2008

Douglas C.

Position: Director

Appointed: 27 May 2004

Resigned: 10 March 2015

Nicholas P.

Position: Secretary

Appointed: 06 September 2002

Resigned: 14 August 2009

Joanna R.

Position: Director

Appointed: 06 March 2000

Resigned: 10 March 2015

Ralph W.

Position: Director

Appointed: 02 February 1999

Resigned: 01 March 2004

John W.

Position: Director

Appointed: 02 February 1999

Resigned: 13 March 2003

Kenneth M.

Position: Director

Appointed: 02 February 1999

Resigned: 10 November 2006

David I.

Position: Director

Appointed: 02 February 1999

Resigned: 12 May 1999

Douglas D.

Position: Director

Appointed: 02 February 1999

Resigned: 13 March 2003

Anthony C.

Position: Director

Appointed: 02 February 1999

Resigned: 09 March 2005

Daniel B.

Position: Director

Appointed: 02 February 1999

Resigned: 12 March 2013

John W.

Position: Director

Appointed: 02 February 1999

Resigned: 09 March 2005

Andrew J.

Position: Secretary

Appointed: 02 February 1999

Resigned: 06 September 2002

Hugh B.

Position: Director

Appointed: 02 February 1999

Resigned: 15 March 2011

Michael C.

Position: Director

Appointed: 02 February 1999

Resigned: 15 March 2011

Jane B.

Position: Director

Appointed: 02 February 1999

Resigned: 13 March 2003

Elizabeth C.

Position: Director

Appointed: 02 February 1999

Resigned: 08 April 2000

Timothy I.

Position: Director

Appointed: 02 February 1999

Resigned: 01 March 2003

Felicity Y.

Position: Director

Appointed: 02 February 1999

Resigned: 07 March 2006

Kathleen Y.

Position: Director

Appointed: 02 February 1999

Resigned: 06 March 2000

Cyril Y.

Position: Director

Appointed: 02 February 1999

Resigned: 13 March 2012

Company previous names

Embrace The Middle East July 17, 2012
Biblelands July 13, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (52 pages)

Company search

Advertisements