SIM INTERNATIONAL (UK) - CAMBRIDGE


Company Profile Company Filings

Overview

SIM INTERNATIONAL (UK) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
SIM INTERNATIONAL (UK) was incorporated 65 years ago on 15/09/1958 and has the registered number: 00611250. The accounts status is SMALL and accounts are next due on 30/06/2024.

SIM INTERNATIONAL (UK) - CAMBRIDGE

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

6 TRUST COURT
CAMBRIDGE
CB24 9PW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY JOHN MCMAHON Secretary 2022-06-22 CURRENT
MR JONATHAN WILLIAM DYER Jan 1970 British Director 2015-04-24 CURRENT
MR YOSEPH MENGISTU WOLDEGEBREAL Mar 1962 Ethiopian Director 2018-03-03 CURRENT
MISS CLAIRE LOUISE NEWMAN Feb 1980 English Director 2018-03-03 CURRENT
DR CAROLYN SUSAN REID Sep 1975 British Director 2021-04-21 CURRENT
MRS ANA SELBY Dec 1958 British Director 2022-04-22 CURRENT
MR DAVID BRIAN THOMPSON Jan 1957 British Director 2020-05-26 CURRENT
MR NIGEL ROBERT JOHN YOUNGE Jul 1956 British Director 2015-04-24 CURRENT
MR BENNETT CHANDRAN CHANDRASEKAR Sep 1971 British Director 2020-05-26 CURRENT
GORDON FINDLAY MACDONALD Feb 1968 British Director 1997-03-19 UNTIL 1999-03-17 RESIGNED
REV ERIK HARALD HOLMGREN Mar 1947 British Director 1998-09-16 UNTIL 2010-11-19 RESIGNED
ROBYN LANGFORD Oct 1946 British Director 1997-03-19 UNTIL 1997-11-19 RESIGNED
DR ANTHONY BRIAN HARRIS Apr 1948 British Director 2017-06-12 UNTIL 2020-05-26 RESIGNED
REV MAUREEN CATHERINE HIDER Apr 1956 British Director 2003-03-13 UNTIL 2016-04-15 RESIGNED
PETER HARDY Apr 1935 British Director 1997-03-19 UNTIL 2001-09-30 RESIGNED
GEORGE WILLIAM GROVES May 1929 British Director 1997-03-19 UNTIL 1998-03-19 RESIGNED
REV JOHN GRINDELL Aug 1940 British Director RESIGNED
REV SAMUEL GORDON May 1952 Northern Irish Director RESIGNED
MRS MORAG GILLIES Mar 1951 British Director 2014-01-28 UNTIL 2019-04-30 RESIGNED
ANDREW THOMSON FULTON Sep 1976 British Director 2000-11-30 UNTIL 2009-07-08 RESIGNED
MR BRIAN NICHOLAS FREED Aug 1949 British Secretary 1994-03-16 UNTIL 2009-09-28 RESIGNED
MR MIKE BHARWANI Secretary 2023-09-21 UNTIL 2024-01-17 RESIGNED
MR JOHN THOMSON Secretary RESIGNED
MR JAMES RICHARD NIBLETT Secretary 2014-08-15 UNTIL 2018-08-14 RESIGNED
MR TIMOTHY JOHN MCMAHON Secretary 2018-08-14 UNTIL 2019-05-29 RESIGNED
MR PAUL KENNETH GILBERT Secretary 2009-09-28 UNTIL 2014-08-15 RESIGNED
MR DEREK MARK HEASMAN Feb 1964 British Director 2014-04-26 UNTIL 2022-04-22 RESIGNED
MR JOHN PHILIP KYNASTON Mar 1959 British Director 2005-03-10 UNTIL 2010-11-19 RESIGNED
MR DAVID ALAN SILVER Secretary 2019-05-29 UNTIL 2022-06-21 RESIGNED
DR IAN PAUL ANDERSON Jun 1963 British Director 1998-09-16 UNTIL 2010-11-19 RESIGNED
DR TIMOTHY JOHN CUDMORE Jan 1967 British Director 2006-03-09 UNTIL 2018-11-07 RESIGNED
MISS PAULINE COOKE Aug 1958 British Director 1998-06-09 UNTIL 2006-09-30 RESIGNED
ROBERT CALDWELL Apr 1938 British Director 1997-03-19 UNTIL 2005-12-31 RESIGNED
REV MERVYN ROBERT BURNSIDE Jun 1960 British Director 2006-03-09 UNTIL 2010-11-19 RESIGNED
MR PAUL FRANCIS BOSSON Mar 1962 British Director 1998-09-16 UNTIL 2013-07-09 RESIGNED
MR ANDREW FREDERICK BENKE Sep 1938 British Director 2000-09-21 UNTIL 2008-02-29 RESIGNED
MRS SHEILA MARY BARBOUR Mar 1956 British Director 2000-01-12 UNTIL 2005-03-10 RESIGNED
PASTOR ARTHUR WILLIAM DAY Sep 1930 British Director 1998-03-19 UNTIL 2001-03-15 RESIGNED
MRS SHEILA MARY BARBOUR Mar 1956 British Director 2007-07-09 UNTIL 2013-02-11 RESIGNED
DAVID ABERNETHIE Jan 1932 British Director 1997-03-19 UNTIL 1998-09-16 RESIGNED
ALISTAIR JOHN HORNAL Jun 1953 British Director 1998-09-16 UNTIL 2017-06-12 RESIGNED
MR DAVID DRYER Apr 1940 British Director RESIGNED
MARY RUTH CRAWFORD Oct 1960 British Director 1998-09-16 UNTIL 2000-09-21 RESIGNED
MARY JOAN EVANS May 1949 British Director 1997-03-19 UNTIL 2008-09-30 RESIGNED
MISS ANJA LIJCKLAMA À NIJEHOLT Sep 1988 Dutch Director 2016-04-15 UNTIL 2019-07-03 RESIGNED
DOCTOR ERIC LIVINGSTON Jan 1945 British Director 1998-03-19 UNTIL 2000-03-15 RESIGNED
MRS GILLIAN FAITH PHILLIPS Jun 1952 British Director 2003-03-13 UNTIL 2018-04-26 RESIGNED
MR FRANCIS ROY LUCAS Feb 1917 British Director RESIGNED
MR KENNETH WALTER EMBERSON Nov 1920 British Director RESIGNED
DR BERNARD CHUKWURA OBI Mar 1943 British Director 1997-03-19 UNTIL 2010-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) CAMBRIDGE ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
INTERNATIONAL CHRISTIAN FELLOWSHIP TRUST CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 94910 - Activities of religious organizations
MECO UK AND IRELAND CAMBRIDGE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
55/57 BOSCOMBE ROAD MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
ACCESS UK LTD LOUGHBOROUGH ENGLAND Active FULL 62090 - Other information technology service activities
LOGISTICS TECHNOLOGY GROUP (UK) LIMITED BRACKNELL UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
REACH EUROPE LTD LONDON UNITED KINGDOM Active SMALL 61900 - Other telecommunications activities
LOGISTICS TECHNOLOGY GROUP LIMITED BRACKNELL UNITED KINGDOM Dissolved... FULL 62020 - Information technology consultancy activities
OLD WORLD LIMITED LONDON UNITED KINGDOM ... FULL 62012 - Business and domestic software development
MASTERNAUT UK LIMITED READING Dissolved... FULL 62012 - Business and domestic software development
MASTERNAUT HOLDINGS LIMITED LEEDS ENGLAND Active FULL 62012 - Business and domestic software development
EASY SAILING LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
MASTERNAUT ITS LIMITED LONDON Dissolved... FULL 62012 - Business and domestic software development
REDPRAIRIE ACQUISITION COMPANY LIMITED BRACKNELL UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ACCESS TECHNOLOGY GROUP LIMITED LOUGHBOROUGH ENGLAND Active GROUP 70100 - Activities of head offices
MASTERNAUT GROUP HOLDINGS LIMITED LEEDS ENGLAND Active FULL 62012 - Business and domestic software development
INGLEBY (1861) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
SERVING IN MISSION CAMBRIDGE ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) CAMBRIDGE ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
ARCHDEACON MOTORS LTD CAMBRIDGE ENGLAND Active DORMANT 45200 - Maintenance and repair of motor vehicles
ASSURED CARRIERS TRANSPORT LTD. CAMBRIDGE ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
BLUE 31 LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
CB1 PROPERTY DEVELOPMENTS LTD HISTON ENGLAND Active DORMANT 41100 - Development of building projects
NEW GENERATION HOMES EAST ANGLIA LIMITED CAMBRIDGE ENGLAND Active DORMANT 43330 - Floor and wall covering
FORTIS COATING SOLUTIONS LIMITED CAMBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
FORTIS ELECTRICAL SOLUTIONS LIMITED CAMBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
CRC CONSULTANCY LIMITED HISTON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
FORTIS COMPANIES LIMITED CAMBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company