ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anglican International Development Ltd

Anglican International Development Ltd is an active company incorporated on 24 October 2008 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Anglican International Development Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06732802
Private limited by guarantee without share capital
Age
17 years
Incorporated 24 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2025 (1 month ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (2 months remaining)
Address
Eslington House
Eslington Terrace
Newcastle Upon Tyne
NE2 4RF
England
Address changed on 28 Aug 2025 (3 months ago)
Previous address was 3 Osborne Road Newcastle upon Tyne NE2 2AU England
Telephone
Unreported
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
4
Director • British • Lives in UK • Born in Apr 1944
Director • Clergyman • British • Lives in UK • Born in Oct 1959
Director • Global Director For Transformational Dev • British • Lives in England • Born in Jun 1966
Director • Missionary Bishop • Australian • Lives in Australia • Born in Apr 1952
Director • British • Lives in England • Born in Jun 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Corchester Towers Limited
Lord Donald Thomas Younger Curry is a mutual person.
Active
The Christian Institute
Revd David Ronald James Holloway is a mutual person.
Active
Sound FM Limited
Revd David Ronald James Holloway is a mutual person.
Active
Anglican Mainstream
Canon DR Christopher Michael Neville Sugden is a mutual person.
Active
The Oxford Centre For Religion & Public Life
Canon DR Christopher Michael Neville Sugden is a mutual person.
Active
Am Gafcon Limited
Canon DR Christopher Michael Neville Sugden is a mutual person.
Active
The Oxford Centre For Training, Research, Advocacy And Dialogue Ltd
Canon DR Christopher Michael Neville Sugden is a mutual person.
Active
Clayton Academy
Revd David Ronald James Holloway is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£70.01K
Increased by £56.54K (+420%)
Turnover
£375K
Increased by £42.91K (+13%)
Employees
4
Same as previous period
Total Assets
£78.06K
Increased by £41.63K (+114%)
Total Liabilities
-£14.28K
Decreased by £19.7K (-58%)
Net Assets
£63.78K
Increased by £61.33K (+2501%)
Debt Ratio (%)
18%
Decreased by 74.97% (-80%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Nov 2025
Registered Address Changed
3 Months Ago on 28 Aug 2025
Full Accounts Submitted
9 Months Ago on 26 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 25 Oct 2024
Rt. Rev Roderick Charles Howell Thomas Appointed
1 Year 6 Months Ago on 7 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Feb 2024
Right Reverend Gary Neville Nelson Appointed
2 Years Ago on 23 Nov 2023
Mrs Camilla Anne Symes Appointed
2 Years 3 Months Ago on 6 Sep 2023
Right Reverend Jonathan Justin Speaight Pryke Appointed
2 Years 7 Months Ago on 5 May 2023
Get Credit Report
Discover Anglican International Development Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 October 2025 with no updates
Submitted on 4 Nov 2025
Registered office address changed from 3 Osborne Road Newcastle upon Tyne NE2 2AU England to Eslington House Eslington Terrace Newcastle upon Tyne NE2 4RF on 28 August 2025
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 25 Oct 2024
Appointment of Rt. Rev Roderick Charles Howell Thomas as a director on 7 June 2024
Submitted on 26 Jun 2024
Registered office address changed from Eslington House Eslington Terrace Newcastle upon Tyne NE2 4RF England to 3 Osborne Road Newcastle upon Tyne NE2 2AU on 14 March 2024
Submitted on 14 Mar 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 22 Feb 2024
Appointment of Right Reverend Gary Neville Nelson as a director on 23 November 2023
Submitted on 8 Feb 2024
Appointment of Right Reverend Jonathan Justin Speaight Pryke as a director on 5 May 2023
Submitted on 7 Feb 2024
Appointment of Mrs Camilla Anne Symes as a director on 6 September 2023
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year