Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAT-7 UK TRUST LIMITED
Company Information for

SAT-7 UK TRUST LIMITED

3-4 NEW ROAD, CHIPPENHAM, SN15 1EJ,
Company Registration Number
03301736
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sat-7 Uk Trust Ltd
SAT-7 UK TRUST LIMITED was founded on 1997-01-14 and has its registered office in Chippenham. The organisation's status is listed as "Active". Sat-7 Uk Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAT-7 UK TRUST LIMITED
 
Legal Registered Office
3-4 NEW ROAD
CHIPPENHAM
SN15 1EJ
Other companies in SN15
 
Previous Names
SAT-7 TRUST LIMITED10/08/2016
Charity Registration
Charity Number 1060612
Charity Address SAT-7 TRUST, THE COACH HOUSE, 43 NEW ROAD, CHIPPENHAM, SN15 1HL
Charter SAT-7 TRUST SUPPORTS THE WORK OF THE SAT-7 INTERNATIONAL TRUST, REGISTERED IN CYPRUS, BY RAISING AWARENESS, PRAYER AND FUNDS. SAT-7 IS A GROUP OF CHRISTIAN SATELLITE TV CHANNELS BROADCASTING ACROSS THE MIDDLE EAST & N AFRICA, ALL PROGRAMMES ARE MADE BY AND FOR THE PEOPLE OF THE REGION AND FUNDED ENTIRELY BY DONATED GIFTS.
Filing Information
Company Number 03301736
Company ID Number 03301736
Date formed 1997-01-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 16:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAT-7 UK TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAT-7 UK TRUST LIMITED

Current Directors
Officer Role Date Appointed
RACHEL FADIPE
Company Secretary 2007-07-25
JOHN MULLIN CLARK
Director 2008-01-23
STEPHEN PHILIP DENGATE
Director 2013-10-03
RICHARD PETER GILES
Director 2017-08-11
MARK CRAIG HAINES
Director 2017-08-11
ROY KEMP
Director 2002-01-24
CHRISTOPHER JOHN MILES
Director 2014-10-14
ONSY KEROLLOS MORRIS
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR DAVID DURSTON
Director 2012-01-25 2017-07-17
TERENCE PETER MCLOUGHLIN
Director 2006-07-01 2017-07-17
CHARLES WILLIAM GIBBS
Director 2006-01-12 2015-07-07
ONSY ADLY BAKHIT LOUCA
Director 2012-01-25 2013-06-30
RANIA TADROS
Director 2006-01-12 2013-05-22
ONSY KEROLLOS MORRIS
Director 2004-07-07 2010-10-20
ANDREW JOHN HART
Director 2009-01-28 2010-02-28
JOHN KENNETH ELLIOTT BROADLEY
Director 2000-07-20 2009-04-30
IAIN CRICHTON GORDON
Director 2004-07-07 2008-10-01
SONIA MARGARET HOME
Company Secretary 2005-10-19 2007-07-25
NICHOLAS JOHN PAGE
Director 1999-04-15 2007-04-25
ANN AVERIL WARREN
Director 1999-04-15 2007-04-25
PETER JOSEPH HARPER
Director 2001-05-17 2006-04-26
DAVID JAMES RADFORD
Company Secretary 2001-05-17 2005-10-19
IAN MORRIS CLARK
Director 1999-04-15 2005-04-20
HABIB IBRAHIM
Director 2002-01-24 2005-04-20
ALAN CHARLES TURNER
Director 1997-06-26 2004-04-19
WILFRED CHIN WUN WONG
Director 1997-01-13 2004-04-19
HELMY MORCOS GUIRGUIS
Director 1997-01-14 2001-07-05
WILFRED CHIN WUN WONG
Company Secretary 1997-01-13 2001-05-17
DAVID MARTIN ADAMS
Director 1997-02-18 2001-05-17
JOHN ROBERT TOMKYS DOUGLAS
Director 1997-01-13 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MULLIN CLARK THE JERUSALEM AND THE MIDDLE EAST CHURCH ASSOCIATION Director 2014-06-03 CURRENT 2014-06-03 Active
JOHN MULLIN CLARK PARS MEDIA TRUST Director 2012-05-01 CURRENT 2011-11-17 Active
JOHN MULLIN CLARK WORLD MISSION ASSOCIATION LIMITED Director 2006-10-09 CURRENT 1987-07-24 Active - Proposal to Strike off
JOHN MULLIN CLARK JERUSALEM AND THE EAST MISSION TRUST,LIMITED(THE) Director 1999-11-11 CURRENT 1929-12-27 Active
STEPHEN PHILIP DENGATE THE CRUSADERS' UNION Director 2018-04-21 CURRENT 2011-09-12 Active
STEPHEN PHILIP DENGATE EMBRACE THE MIDDLE EAST Director 2016-03-16 CURRENT 1999-02-02 Active
STEPHEN PHILIP DENGATE NEW START FRESH START LTD Director 2004-04-14 CURRENT 2004-04-14 Active
MARK CRAIG HAINES EATH PROPERTIES LTD Director 2017-06-13 CURRENT 2017-06-13 Active
MARK CRAIG HAINES EATH INVESTMENT LTD Director 2017-03-24 CURRENT 2017-01-31 Active
MARK CRAIG HAINES BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED Director 2004-09-15 CURRENT 2002-11-04 Active
ROY KEMP SAT-7 INTERNATIONAL Director 2017-01-26 CURRENT 2005-04-11 Active
ROY KEMP SCREEN CHANGERS Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ROY KEMP PARS MEDIA TRUST Director 2011-11-17 CURRENT 2011-11-17 Active
ROY KEMP SAXON WALK MANAGEMENT LIMITED Director 2003-11-08 CURRENT 2001-12-31 Active
CHRISTOPHER JOHN MILES MILES CMC LIMITED Director 2007-03-13 CURRENT 2007-03-13 Dissolved 2015-05-05
ONSY KEROLLOS MORRIS FOUNDATIONS FOR HOPE Director 2013-06-01 CURRENT 2012-12-21 Active
ONSY KEROLLOS MORRIS MR ONSY MORRIS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
ONSY KEROLLOS MORRIS ST. JOHN`S CARE LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25DIRECTOR APPOINTED MR NEIL ALASTAIR GRAHAM
2023-05-25DIRECTOR APPOINTED MRS JULIA ANNE BICKNELL
2023-04-21DIRECTOR APPOINTED MR ALEXANDER MICHAEL MASSEY
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ONSY KEROLLOS MORRIS
2022-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-02CH01Director's details changed for Mr Tanas Emil Tanas Alqassis on 2022-02-23
2022-03-02AP01DIRECTOR APPOINTED MR TANAS EMIL TANAS ALQASSIS
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LORENZ AXEL JORGENSEN
2021-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01PSC08Notification of a person with significant control statement
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-19PSC07CESSATION OF JOHN MULLIN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11AP01DIRECTOR APPOINTED MR DAVID REEVES TAYLOR
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP DENGATE
2020-04-20PSC07CESSATION OF STEPHEN PHILIP DENGATE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-05-09CH01Director's details changed for Mr Richard Peter Giles on 2018-08-14
2019-05-09CH01Director's details changed for Mr Richard Peter Giles on 2018-08-14
2019-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-14MEM/ARTSARTICLES OF ASSOCIATION
2019-03-14MEM/ARTSARTICLES OF ASSOCIATION
2019-02-26CC04Statement of company's objects
2019-02-26CC04Statement of company's objects
2019-02-26RES01ADOPT ARTICLES 26/02/19
2019-02-26RES01ADOPT ARTICLES 26/02/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONSY KEROLLOS MORRIS
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER GILES
2018-02-12PSC07CESSATION OF TERENCE PETER MCLOUGHLIN AS A PSC
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CRAIG HAINES
2018-02-12PSC07CESSATION OF TREVOR DAVID DURSTON AS A PSC
2017-08-14AP01DIRECTOR APPOINTED DR ONSY KEROLLOS MORRIS
2017-08-11AP01DIRECTOR APPOINTED MR MARK CRAIG HAINES
2017-08-11AP01DIRECTOR APPOINTED MR RICHARD PETER GILES
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCLOUGHLIN
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DURSTON
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM PO Box Po 3941 3-4 New Road Chippenham Wiltshire SN15 1EJ
2016-08-10RES15CHANGE OF COMPANY NAME 13/02/20
2016-08-10CERTNMCOMPANY NAME CHANGED SAT-7 TRUST LIMITED CERTIFICATE ISSUED ON 10/08/16
2016-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP DENGATE / 23/10/2015
2015-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL FADIPE / 19/11/2015
2015-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL FADIPE / 15/06/2015
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GIBBS
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27AR0111/02/15 NO MEMBER LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PETER MCLOUGHLIN / 20/12/2014
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KEMP / 20/12/2014
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES WILLIAM GIBBS / 20/12/2014
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP DENGATE / 20/12/2014
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MULLIN CLARK / 20/12/2014
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM THE COACH HOUSE 43 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1HL
2014-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MILES
2014-04-08RES01ADOPT ARTICLES 24/03/2014
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28AR0111/02/14 NO MEMBER LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ONSY LOUCA
2013-10-17AP01DIRECTOR APPOINTED STEPHEN PHILIP DENGATE
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES WILLIAM GIBBS / 03/09/2013
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RANIA TADROS
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0111/02/13 NO MEMBER LIST
2012-04-11AP01DIRECTOR APPOINTED ONSY ADLY BAKHIT LOUCA
2012-04-10AP01DIRECTOR APPOINTED TREVOR DAVID DURSTON
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0111/02/12 NO MEMBER LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0111/02/11 NO MEMBER LIST
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ONSY MORRIS
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HART
2010-02-19AR0111/02/10 NO MEMBER LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RANIA TADROS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ONSY MORRIS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER MCLOUGHLIN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY KEMP / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HART / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM GIBBS / 19/02/2010
2009-12-08RES01ADOPT ARTICLES 21/10/2009
2009-12-08RES01ADOPT ARTICLES 21/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RANIA TADROS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HART / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM GIBBS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ONSY MORRIS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULLIN CLARK / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER MCLOUGHLIN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY KEMP / 01/10/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / RANIA TADROS / 04/08/2009
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROADLEY
2009-03-16288aDIRECTOR APPOINTED ANDREW JOHN HART
2009-03-10363aANNUAL RETURN MADE UP TO 11/02/09
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR IAIN GORDON
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05288aDIRECTOR APPOINTED JOHN MULLIN CLARK
2008-02-29363aANNUAL RETURN MADE UP TO 11/02/08
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-25288bSECRETARY RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aANNUAL RETURN MADE UP TO 11/02/07
2007-02-26288aNEW DIRECTOR APPOINTED
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: TENISON HOUSE 45 TWEEDY ROAD BROMLEY BR1 3NF
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01288bDIRECTOR RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-06363aANNUAL RETURN MADE UP TO 11/02/06
2006-02-15288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-28288bSECRETARY RESIGNED
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to SAT-7 UK TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAT-7 UK TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAT-7 UK TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of SAT-7 UK TRUST LIMITED registering or being granted any patents
Domain Names

SAT-7 UK TRUST LIMITED owns 1 domain names.

sat7trust.co.uk  

Trademarks
We have not found any records of SAT-7 UK TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAT-7 UK TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as SAT-7 UK TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAT-7 UK TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAT-7 UK TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAT-7 UK TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.