Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY
Company Information for

THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY

THE UNIVERSITY OF DERBY, KEDLESTON ROAD, DERBY, DE22 1GB,
Company Registration Number
03952377
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Multi-faith Centre At The University Of Derby
THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY was founded on 2000-03-16 and has its registered office in Derby. The organisation's status is listed as "Active". The Multi-faith Centre At The University Of Derby is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY
 
Legal Registered Office
THE UNIVERSITY OF DERBY
KEDLESTON ROAD
DERBY
DE22 1GB
Other companies in DE22
 
Charity Registration
Charity Number 1087140
Charity Address 19 WHITE HOUSE WAY, SOLIHULL, B91 1SG
Charter THE PROMOTION OF DIALOGUE AND UNDERSTANDING BETWEEN MEMBERS OF DIFFERENT FAITH COMMUNITIES, WITHIN THE CITY OF DERBY, DERBYSHIRE, THE EAST MIDLANDS AND GENERALLY WITHIN THE UNITED KINGDOM.
Filing Information
Company Number 03952377
Company ID Number 03952377
Date formed 2000-03-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY
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 THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY

Current Directors
Officer Role Date Appointed
SOSHAIN BALI
Director 2013-11-04
CHRISTOPHER JOHN CUNLIFFE
Director 2010-05-13
RUPINDER KAUR DHILLON
Director 2012-03-12
RUTH PHILIPPA DOLBY
Director 2014-11-05
GRAHAM FALGATE
Director 2014-11-05
GAVIN JAMES FREEMAN
Director 2013-11-04
GERALDINE HALE
Director 2017-12-05
RICHARD IRONS
Director 2017-12-05
ABDUL MATEEN
Director 2016-03-21
ALI POOSTCHI
Director 2017-12-05
ALASTAIR LLEWELLYN JOHN REDFERN
Director 2005-11-23
PAMELA SUTTON
Director 2009-11-03
PAUL GARETH WELLER
Director 2006-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHRISTOPHER GEORGE WOODLEY
Director 2015-03-31 2017-12-15
MARYAM DJAVID
Director 2014-11-05 2017-04-15
NICK SLADE
Director 2014-11-05 2017-04-15
LAOW PANYASDHAMMAWITHET
Director 2006-10-25 2015-11-05
MUHAMMAD MANAZIR AHSAN
Director 2000-03-16 2015-01-05
HARINDRA DEEPAL PUNCHIHEWA
Director 2004-10-11 2015-01-05
RAJ KUMAR BALI
Director 2000-07-24 2013-11-04
PAUL HOWARD BRIDGES
Director 2003-09-16 2013-11-04
WENDI CUNNINGHAM MOMEN
Director 2000-07-24 2013-11-04
MALCOLM WEISMAN
Director 2000-07-24 2013-11-04
KIAN GOLESTANI
Company Secretary 2007-09-06 2012-11-12
KIAN GOLESTANI
Director 2006-12-04 2012-11-12
DAVID HENRY WILLIAMS
Director 2009-11-03 2012-11-12
JOGINDAR SINGH JOHAL
Director 2000-07-24 2011-10-29
INDERJIT SINGH BHOGAL
Director 2006-06-12 2009-07-31
MUHAMMAD SHABBIR AHSAN
Director 2000-07-24 2008-10-17
EILEEN FRY
Company Secretary 2002-03-01 2007-09-06
JONATHAN HUGH POWERS
Director 2000-03-16 2006-12-04
MICHAEL ROBERT HALL
Director 2000-03-16 2005-11-23
JONATHAN SANSBURY BAILEY
Director 2000-07-24 2005-06-30
RICHARD BETTS NINIS
Director 2000-04-12 2004-12-13
ROBERT ASTICK
Company Secretary 2000-03-16 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CUNLIFFE UNIVERSITY OF DERBY Director 2009-10-23 CURRENT 1995-07-07 Active
CHRISTOPHER JOHN CUNLIFFE DERBY DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2006-04-29 CURRENT 1928-04-16 Active
RUTH PHILIPPA DOLBY FOOD SCIENCE FUSION LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
GAVIN JAMES FREEMAN DIRECT HELP & ADVICE LTD. Director 2016-08-30 CURRENT 1998-01-20 Active
RICHARD IRONS AMOSSHE, THE STUDENT SERVICES ORGANISATION Director 2017-09-01 CURRENT 2003-05-28 Active
ALASTAIR LLEWELLYN JOHN REDFERN DERBY DIOCESAN ACADEMY TRUST Director 2015-04-21 CURRENT 2014-04-04 Active
ALASTAIR LLEWELLYN JOHN REDFERN DERBY DIOCESAN ACADEMY TRUST 2 Director 2015-02-17 CURRENT 2015-02-16 Active
ALASTAIR LLEWELLYN JOHN REDFERN DERBY DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2005-07-25 CURRENT 1928-04-16 Active
ALASTAIR LLEWELLYN JOHN REDFERN DERBY DIOCESAN BOARD OF EDUCATION Director 2005-07-25 CURRENT 1949-01-26 Active

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
2023-09-06DIRECTOR APPOINTED DR JOANNE BISHTON
2023-09-05DIRECTOR APPOINTED MRS EVE SACKER
2023-09-05DIRECTOR APPOINTED MR EJAZ SAWAR
2023-09-05DIRECTOR APPOINTED MR MOHAMED IRSHAD BAQUI
2023-09-05APPOINTMENT TERMINATED, DIRECTOR SOSHAIN BALI
2023-09-05CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARETH WELLER
2021-01-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBBY LANE
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11AP01DIRECTOR APPOINTED THE RT REVD BISHOP OF DERBY LIBBY LANE
2019-12-10PSC07CESSATION OF ALASTAIR LLEWELLYN JOHN REDFERN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA POWELL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED MRS FIONA POWELL
2019-02-15CH01Director's details changed for Mrs Ruth Philippa Dolby on 2019-02-02
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CUNLIFFE
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE HALE
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AP01DIRECTOR APPOINTED MR RICHARD IRONS
2017-12-18AP01DIRECTOR APPOINTED MR ALI POOSTCHI
2017-12-18AP01DIRECTOR APPOINTED MRS GERALDINE HALE
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER GEORGE WOODLEY
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICK SLADE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARYAM DJAVID
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26AP01DIRECTOR APPOINTED IMAM QAZI ABDUL MATEEN
2016-04-25AR0116/03/16 ANNUAL RETURN FULL LIST
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LAOW PANYASDHAMMAWITHET
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27AR0116/03/15 ANNUAL RETURN FULL LIST
2015-04-27AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER GEORGE WOODLEY
2015-01-16AP01DIRECTOR APPOINTED MR GRAHAM FALGATE
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AHSAN
2015-01-16AP01DIRECTOR APPOINTED MR NICK SLADE
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HARINDRA PUNCHIHEWA
2015-01-16AP01DIRECTOR APPOINTED MRS RUTH PHILIPPA DOLBY
2015-01-16CH01Director's details changed for The Ven Dr Phra Maha Laow Panyasiri on 2015-01-05
2015-01-16AP01DIRECTOR APPOINTED MRS MARYAM DJAVID
2014-11-13AA31/03/14 TOTAL EXEMPTION FULL
2014-05-06AR0116/03/14 NO MEMBER LIST
2014-05-06AP01DIRECTOR APPOINTED MR GAVIN JAMES FREEMAN
2014-05-02AP01DIRECTOR APPOINTED MR SOSHAIN BALI
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDI MOMEN
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEISMAN
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RAJ BALI
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGES
2013-10-15AA31/03/13 TOTAL EXEMPTION FULL
2013-05-01AR0116/03/13 NO MEMBER LIST
2013-04-30AD02SAIL ADDRESS CHANGED FROM: C/O JENNINGS PERKS & CO SOLICITORS LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX ENGLAND
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY KIAN GOLESTANI
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KIAN GOLESTANI
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2012-09-18AP01DIRECTOR APPOINTED MRS RUPINDER KAUR DHILLON
2012-03-16AR0116/03/12 NO MEMBER LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL GARETH WELLER / 16/03/2012
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOGINDAR JOHAL
2011-07-28AA31/03/11 TOTAL EXEMPTION FULL
2011-04-04AR0116/03/11 NO MEMBER LIST
2011-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-04AD02SAIL ADDRESS CREATED
2010-11-03AP01DIRECTOR APPOINTED THE VENERABLE DR CHRISTOPHER JOHN CUNLIFFE
2010-08-11AA31/03/10 TOTAL EXEMPTION FULL
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SUTTON / 20/03/2010
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2010-03-22AR0116/03/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HARINDRA DEEPAL PUNCHIHEWA / 20/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VEN DR PHRA MAHA LAOW PANYASIRI / 20/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT REVD ALASTAIR LLEWELLYN JOHN REDFERN / 20/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WEISMAN / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL GARETH WELLER / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WENDI MOMEN / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOGINDAR SINGH JOHAL / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL HOWARD BRIDGES / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ KUMAR BALI / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMAD MANAZIR AHSAN / 20/03/2010
2010-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 20/03/2010
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY WILLIAMS / 20/11/2009
2009-11-23AP01DIRECTOR APPOINTED PAMELA SUTTON
2009-11-18AP01DIRECTOR APPOINTED DAVID HENRY WILLIAMS
2009-11-10RES01ADOPT ARTICLES 02/11/2009
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR INDERJIT BHOGAL
2009-07-23AA31/03/09 PARTIAL EXEMPTION
2009-03-18363aANNUAL RETURN MADE UP TO 16/03/09
2009-03-18190LOCATION OF DEBENTURE REGISTER
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2008-12-04AA31/03/08 PARTIAL EXEMPTION
2008-11-17288aDIRECTOR APPOINTED DR MUHAMMAD MANAZIR AHSAN
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR MUHAMMAD AHSAN
2008-03-20363aANNUAL RETURN MADE UP TO 16/03/08
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-02-29288aSECRETARY APPOINTED MR KIAN GOLESTANI
2007-09-25288bSECRETARY RESIGNED
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-05363aANNUAL RETURN MADE UP TO 16/03/07
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

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 THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY 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 THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-06 Outstanding THE MILLENNIUM COMMISSION
Intangible Assets
Patents
We have not found any records of THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY registering or being granted any patents
Domain Names
We do not have the domain name information for THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY
Trademarks
We have not found any records of THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY. 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 (85520 - Cultural education) as THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY 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 THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY 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 THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY 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.