GLOBAL LEADERSHIP NETWORK UK - CAMBRIDGE


Company Profile Company Filings

Overview

GLOBAL LEADERSHIP NETWORK UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE ENGLAND and has the status: Active.
GLOBAL LEADERSHIP NETWORK UK was incorporated 28 years ago on 17/05/1995 and has the registered number: 03057781. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

GLOBAL LEADERSHIP NETWORK 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
31 / 3 31/03/2023 31/12/2024

Registered Office

THE C3 CENTRE
CAMBRIDGE
CB1 3HR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE WILLOW CREEK ASSOCIATION UK (until 23/03/2019)

Confirmation Statements

Last Statement Next Statement Due
29/05/2023 12/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MAJOR STEVEN JOHN SMITH Nov 1973 British Director 2020-02-13 CURRENT
MR ANDREW DAVID WORTHINGTON May 1973 British Director 2020-11-06 CURRENT
MR PETER CHRISTOPHER ORDWAY Jan 1969 American Director 2023-11-13 CURRENT
MR MARK EDMUND JOHN FAITHFULL Aug 1970 British Director 2020-08-11 CURRENT
MRS ELIZABETH JOANNE LUGT Jul 1973 British Director 2023-04-06 CURRENT
MR SAMUEL KENNETH WALLACE PEPPER Apr 1953 British Director 2000-07-17 UNTIL 2019-09-30 RESIGNED
MRS NARELLE SARAH WALKER Secretary 2015-01-01 UNTIL 2019-02-06 RESIGNED
MRS HELEN MARGARET REED Feb 1977 British Director 2020-11-06 UNTIL 2022-07-18 RESIGNED
PATRICK MICHAEL MAYFIELD Oct 1951 British Director 1996-05-31 UNTIL 2003-09-29 RESIGNED
REVD JOHN LEWIS Dec 1957 British Director 1997-04-16 UNTIL 1997-12-24 RESIGNED
CHRISTOPHER RICHARD LANE May 1953 British Director 2008-03-13 UNTIL 2018-07-16 RESIGNED
REV JOHN ROBERT KEARNS May 1950 British Director 2001-11-01 UNTIL 2010-09-09 RESIGNED
REVEREND DELROY POWELL Feb 1959 British Director 2007-04-27 UNTIL 2018-12-04 RESIGNED
MR DAVID VICTOR GIBBONS Jul 1945 British Nominee Director 1995-05-17 UNTIL 1995-09-29 RESIGNED
WILLIAM LUKE SALMON Secretary 2003-02-01 UNTIL 2014-12-31 RESIGNED
MR WILLIAM LUKE SALMON Secretary 2019-02-06 UNTIL 2020-07-01 RESIGNED
MR DAVID VICTOR GIBBONS Jul 1945 British Secretary 1995-05-17 UNTIL 1995-09-29 RESIGNED
GRAHAM JOHN DOVER Secretary 1999-12-31 UNTIL 2001-11-30 RESIGNED
TIMOTHY JOHN DE BORDE Aug 1966 British Secretary 1995-09-29 UNTIL 1996-05-31 RESIGNED
MRS RACHAEL COTTELL Secretary 2020-07-01 UNTIL 2021-10-25 RESIGNED
ANN COOPER Mar 1961 Secretary 2001-12-01 UNTIL 2003-01-31 RESIGNED
MRS MARY LOU CLEMENTS May 1938 Secretary 1996-05-31 UNTIL 1999-12-31 RESIGNED
MR MARTIN JAMES YOUNG Oct 1966 British Director 2011-01-01 UNTIL 2018-12-03 RESIGNED
REV MALCOLM FRANCIS HERBERT Feb 1953 British Director 1999-05-07 UNTIL 2004-04-10 RESIGNED
REV GEOFFREY BAINES Jul 1959 British Director 2003-09-29 UNTIL 2007-12-14 RESIGNED
DR ALASDAIR CHARLES BLACK Jan 1964 British Director 2003-09-29 UNTIL 2018-12-01 RESIGNED
VENERABLE DEREK CHRISTOPHER CHEDZEY Apr 1967 British Director 2019-06-18 UNTIL 2020-06-10 RESIGNED
MR SCOTT COCHRANE Dec 1962 Canadian Director 2020-12-08 UNTIL 2023-10-10 RESIGNED
REV DR KATE OWUSUA COLEMAN Aug 1964 British Director 2019-09-27 UNTIL 2020-05-11 RESIGNED
TIMOTHY JOHN DE BORDE Aug 1966 British Director 1995-05-17 UNTIL 1996-05-31 RESIGNED
MR NIGEL EDWARD-FEW Apr 1952 British Director 1995-05-17 UNTIL 1995-12-31 RESIGNED
MR DAVID VICTOR GIBBONS Jul 1945 British Director 1998-06-25 UNTIL 2000-04-26 RESIGNED
JOHN WALLACE GRANT Aug 1956 British Director 1997-06-10 UNTIL 2000-04-14 RESIGNED
SARAH KAREN RICHARDS Dec 1963 British Director 2009-03-26 UNTIL 2018-12-31 RESIGNED
MR MICHAEL ARTHUR HILL Apr 1949 British Director 2018-11-30 UNTIL 2020-05-15 RESIGNED
MR ROGER GEORGE FAIRHEAD Nov 1958 British Director 2019-06-18 UNTIL 2020-12-01 RESIGNED
REVEREND CHAMKAUR KAUR-MANN May 1965 British Director 2019-09-27 UNTIL 2020-05-11 RESIGNED
REVEREND DR DEREK JOHN TIDBALL May 1948 British Director 1995-09-29 UNTIL 1996-05-31 RESIGNED
MRS PENELOPE JANE SWITHINBANK Apr 1953 British Director 1997-04-16 UNTIL 1998-10-17 RESIGNED
GARY SCHWAMMLEIN May 1943 German Director 1997-04-16 UNTIL 2022-07-18 RESIGNED
THE RT REV MICHAEL ARTHUR HILL Apr 1949 British Director 1995-09-29 UNTIL 1996-05-31 RESIGNED
TIMOTHY FRANK SMITHIES Apr 1967 British Director 1997-04-16 UNTIL 1999-04-30 RESIGNED
REV BRIAN WILLIAM ROBERTS Sep 1940 British Director 1997-04-16 UNTIL 2000-04-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrd Elizabeth Joanne Lugt 2023-04-06 6/1973 Cambridge   Significant influence or control
Mark Faithfull 2023-03-06 8/1970 Cambridge   Significant influence or control
Scott Cochrane 2023-03-06 12/1962 Cambridge   Significant influence or control
Major Steven Smith 2023-03-06 11/1973 Cambridge   Significant influence or control
Andrew Worthington 2023-03-06 5/1973 Cambridge   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH MISSIONARY TRUST ASSOCIATION LIMITED OXFORD Active DORMANT 99999 - Dormant Company
HEREFORD DIOCESAN BOARD OF FINANCE(THE) HEREFORD Active FULL 94910 - Activities of religious organizations
AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED CHESHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SALT CELLAR LIMITED Dissolved... TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
MENARINI STEMLINE U.K. LIMITED HIGH WYCOMBE Active FULL 46460 - Wholesale of pharmaceutical goods
TIME FOR GOD YORK ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ACTION AROUND BETHLEHEM CHILDREN WITH DISABILITY ANDOVER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RIVERSIDE CHURCH TRUST BIRMINGHAM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CMA CGM INTERNATIONAL HOLDINGS UK LIMITED LIVERPOOL UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
ACTION PLANNING CONSULTANCY LTD TADWORTH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AVI BIOPHARMA INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active DORMANT 46460 - Wholesale of pharmaceutical goods
AMERICAN DRAMATICS LIMITED LONDON ENGLAND Active DORMANT 90020 - Support activities to performing arts
3CS HOLDINGS PLC LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALVAREZ & MARSAL TAG-EUROPE HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
NEXT LEADERSHIP CONSULTING LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
SBC DEVELOPMENTS LTD. STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BLUE PLANET FILMS LIMITED SUTHERLAND Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
STIRLING BAPTIST CHURCH STIRLING Active GROUP 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C3 IP LTD. CAMBRIDGE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THE C3 CHURCH CAMBRIDGE UNITED KINGDOM Active FULL 94910 - Activities of religious organizations
PRINCEY'S LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
AN7 HOUSES LTD CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
SIENNA NIXON PROPERTY LIMITED CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 68201 - Renting and operating of Housing Association real estate
CAMBRIDGE TAXI DRIVERS LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 49320 - Taxi operation