Get an alert when INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-27 (in 3mo)

Last made up 2025-08-13

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£18

0% vs 2023

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED 1998-09-08 → present
  2. INTERCONTINENTAL CHURCH SOCIETY LIMITED 1991-01-08 → 1998-09-08
  3. EUROPEAN BRITISH AND COLONIAL LANDS AND BUILDINGS COMPANY,LIMITED 1900-07-06 → 1991-01-08

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £0£0
Cash
Total assets less current liabilities
Net assets £18£18
Equity £18£18
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Xeinadin Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 39 resigned

Name Role Appointed Born Nationality
BROMLEY, Richard William, Reverend Secretary 2013-01-02
HOPKINS, Anna Louise Director 2024-12-09 Apr 1970 British
OLOKOSE, Folorunso Oladosu, Reverend Director 2021-09-09 Apr 1970 Nigerian,French
SOPP, Graham Jenman Director 2024-12-09 Sep 1958 British
Show 39 resigned officers
Name Role Appointed Resigned
HEALEY, John David Secretary 2008-07-08 2011-07-12
HEALEY, John David Secretary 2004-02-05 2005-04-15
JOHNSON, Brian, The Reverend Secretary 2003-02-26 2003-12-19
KIRK, Elizabeth Mary Secretary 1998-07-09 2003-02-26
LUSON, Peter Ian Secretary 2005-02-10 2008-06-13
NEWHOUSE, John David Richard Secretary 1998-05-31
BIGGS, Laurence John, The Revd Director 2013-04-11 2018-09-18
BOARD, Lindsay Bernard Director 1995-04-29
BUBBERS, David Bramwell, Reverend Director 1994-03-24 1995-05-09
CROSS, John Henry Laidlaw, The Revn Director 1995-03-21
CROWTHER, Donald James, The Revd Director 1993-06-14 1998-06-17
DICKSON, John Park Director 2006-06-29 2012-09-18
EAVES, Brian Maxwell, The Reverend Director 1997-07-22 2010-06-14
ELTON, Clarence Edward, Revd Director 1992-06-08
FAIRLAMB, Ronald Walter Director 1993-11-19
HEGARTY, Gerald, The Revd Director 2007-03-27 2010-06-14
HOARE, Timothy Edward Charles, Sir Director 1997-06-11
IRVING, Donald Richard, The Rev Canon Director 1992-09-30
JACKSON, Richard Charles, Bishop Director 2018-06-14 2024-06-20
KENDALL, Thomas Joseph Director 1995-03-21 2003-06-21
KIRK, Elizabeth Mary Director 1998-07-09 2002-06-19
MARSHALL, Angela, The Revd Director 2010-03-24 2018-09-18
MASON, Thomas Henry Ambrose, The Revd Canon Director 2010-03-24 2012-09-18
MOORE, John Richard, The Revd Canon Director 2008-07-08 2010-06-14
MOORE, John Richard, Reverend Canon Director 1997-07-22 2001-06-13
NEWHOUSE, John David Richard Director 1998-05-31
ROBBINS, Keith Christopher Director 2013-04-11 2017-01-14
SADLER, Dennis Director 2002-06-19 2016-09-17
SCHMIEGELOW, Patricia Kate, Deaconess Director 1993-06-14 1997-07-22
SCRIVEN, Henry William, The Rt Revd Director 2018-06-14 2020-09-11
SERTIN, Marilyn Eve Director 1997-07-22 2007-03-27
STRANGE, Alan Michael, The Reverend Canon Director 2005-02-10 2011-09-28
STRANGE, Alan Michael, The Reverend Canon Director 2002-06-19 2004-12-13
THORPE, Richard Charles, The Rt Revd Director 2024-12-09 2025-10-20
TYNDALL, Ann Christine Director 2018-09-18 2024-06-20
WATSON, Ian Leslie Stewart, The Reverend Canon Director 2001-06-13 2002-06-19
WELLER, Christopher Stewart Director 2017-06-15 2023-06-27
WHITE, David Mccahon Director 2013-04-11 2021-09-09
WILLIAMS, David Director 2003-09-30 2006-06-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Intercontinental Church Society Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 187 total filings

Date Type Category Description
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-11 AA accounts Accounts with accounts type full
2025-07-08 CH01 officers Change person director company with change date PDF
2024-12-12 AP01 officers Appoint person director company with name date PDF
2024-12-11 AP01 officers Appoint person director company with name date PDF
2024-12-11 AP01 officers Appoint person director company with name date PDF
2024-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-13 TM01 officers Termination director company with name termination date PDF
2024-08-13 TM01 officers Termination director company with name termination date PDF
2024-06-11 AA accounts Accounts with accounts type full
2023-08-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-11 AA accounts Accounts with accounts type full
2023-06-28 TM01 officers Termination director company with name termination date PDF
2022-09-22 AA accounts Accounts with accounts type full
2022-08-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-10 AP01 officers Appoint person director company with name date PDF
2021-09-10 TM01 officers Termination director company with name termination date PDF
2021-09-04 AA accounts Accounts with accounts type full
2021-08-25 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page