ASHFORD CHRISTIAN FELLOWSHIP

Register to unlock more data on OkredoRegister

ASHFORD CHRISTIAN FELLOWSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09021910

Incorporation date

01/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Centrepiece, Bank Street, Ashford, Kent TN23 1BACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2014)
dot icon02/12/2025
Termination of appointment of Anthony Trilsbach as a director on 2025-12-01
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon11/11/2024
Termination of appointment of Simon Thomas Marshall as a director on 2024-11-04
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon09/01/2024
Appointment of Mr Simon Thomas Marshall as a director on 2023-12-14
dot icon09/01/2024
Appointment of Mr Fani Mukutuma as a director on 2023-12-14
dot icon04/01/2024
Director's details changed for Mrs Angela Jane Davis on 2023-11-30
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon20/09/2021
Termination of appointment of Richard Wade Constantine Newland as a director on 2021-07-22
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon11/02/2019
Termination of appointment of Olufadekemi Mustapha as a director on 2019-01-29
dot icon11/02/2019
Termination of appointment of David John Lamb as a director on 2019-01-29
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon24/01/2018
Appointment of Mr Richard Charles Hill as a director on 2018-01-16
dot icon23/01/2018
Appointment of Mr Ian Patrick Fowkes as a director on 2018-01-16
dot icon23/01/2018
Termination of appointment of Robin Leonard Simpson Crosby as a director on 2018-01-16
dot icon16/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/04/2017
Appointment of Mr Richard Wade Constantine Newland as a director on 2016-11-01
dot icon06/12/2016
Appointment of Mrs Angela Jane Davis as a director on 2016-11-01
dot icon02/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/06/2016
Annual return made up to 2016-05-01 no member list
dot icon09/03/2016
Registration of charge 090219100001, created on 2016-02-25
dot icon08/02/2016
Director's details changed for Mrs Olufadekemi Ama Olufunmilayo Mustapha on 2015-12-31
dot icon05/02/2016
Director's details changed for Olufadekemi Ama Olufunmilayo on 2015-12-31
dot icon29/01/2016
Termination of appointment of Azarie Shyirambere as a director on 2015-12-31
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-01 no member list
dot icon04/12/2014
Director's details changed for Pastor Leonard Leonard Simpson Crosby on 2014-06-10
dot icon04/12/2014
Termination of appointment of Robert Anthony Lambert as a director on 2014-11-30
dot icon16/06/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon01/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mukutuma, Fani
Director
14/12/2023 - Present
-
Lambert, Robert Anthony
Director
01/05/2014 - 30/11/2014
-
Crosby, Robin Leonard Simpson, Pastor
Director
01/05/2014 - 16/01/2018
-
Mrs Olufadekemi Ama Mustapha
Director
01/05/2014 - 29/01/2019
1
Newland, Richard Wade Constantine
Director
01/11/2016 - 22/07/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD CHRISTIAN FELLOWSHIP

ASHFORD CHRISTIAN FELLOWSHIP is an(a) Active company incorporated on 01/05/2014 with the registered office located at Centrepiece, Bank Street, Ashford, Kent TN23 1BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD CHRISTIAN FELLOWSHIP?

toggle

ASHFORD CHRISTIAN FELLOWSHIP is currently Active. It was registered on 01/05/2014 .

Where is ASHFORD CHRISTIAN FELLOWSHIP located?

toggle

ASHFORD CHRISTIAN FELLOWSHIP is registered at Centrepiece, Bank Street, Ashford, Kent TN23 1BA.

What does ASHFORD CHRISTIAN FELLOWSHIP do?

toggle

ASHFORD CHRISTIAN FELLOWSHIP operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ASHFORD CHRISTIAN FELLOWSHIP?

toggle

The latest filing was on 02/12/2025: Termination of appointment of Anthony Trilsbach as a director on 2025-12-01.