CHC EVANGELISM TRUST

Register to unlock more data on OkredoRegister

CHC EVANGELISM TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03586366

Incorporation date

24/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rhiw Afon, Rhoslan, Criccieth, Gwynedd LL52 0NRCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Director's details changed for Mr. Simon Francis Currie Brennan on 2024-10-24
dot icon25/10/2024
Appointment of Mr Simon Francis Currie Brennan as a secretary on 2024-10-24
dot icon25/10/2024
Termination of appointment of Alison Mavis Bradley as a secretary on 2024-10-24
dot icon28/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon13/01/2023
Termination of appointment of Alfred David Owen as a director on 2023-01-11
dot icon25/11/2022
Termination of appointment of Andrew Fehler as a director on 2022-11-05
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon08/11/2021
Termination of appointment of Paul Jonathan Blake as a director on 2021-11-01
dot icon08/11/2021
Termination of appointment of Dulcie Mary Blake as a director on 2021-11-01
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon27/05/2020
Termination of appointment of Rachel Settatree as a director on 2019-09-01
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Appointment of Mrs Kate Fehler as a director on 2019-08-20
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon25/06/2018
Termination of appointment of Glyn Robert Lumley as a director on 2018-04-01
dot icon25/06/2018
Appointment of Mrs Mary Rose Brennan as a director on 2017-11-25
dot icon25/06/2018
Appointment of Mrs Mary Butt as a director on 2017-11-25
dot icon25/06/2018
Termination of appointment of Derek Pearson as a director on 2017-12-01
dot icon25/06/2018
Appointment of Mr. Simon Francis Currie Brennan as a director on 2017-11-25
dot icon25/06/2018
Termination of appointment of Glyn Robert Lumley as a director on 2018-04-01
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-24 no member list
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Director's details changed for Mr Andrew Fehler on 2015-11-13
dot icon16/11/2015
Termination of appointment of David Cook as a director on 2015-11-13
dot icon26/06/2015
Annual return made up to 2015-06-24 no member list
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-24 no member list
dot icon22/06/2014
Appointment of Mr Glyn Robert Lumley as a director
dot icon22/06/2014
Appointment of Dr Derek Pearson as a director
dot icon20/06/2014
Termination of appointment of Phil Brown as a director
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/09/2013
Appointment of Mr Phil Brown as a director
dot icon04/09/2013
Appointment of Mr Matthew Benjamin Blake as a director
dot icon01/07/2013
Annual return made up to 2013-06-24 no member list
dot icon30/06/2013
Registered office address changed from Rhiw Afon Rhoslan Criccieth Gwynedd LL52 0NR on 2013-06-30
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-24 no member list
dot icon06/07/2012
Appointment of Mrs Rachel Settatree as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-24 no member list
dot icon25/06/2011
Termination of appointment of David Cook as a secretary
dot icon17/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon17/09/2010
Termination of appointment of Joan Freeman as a director
dot icon01/07/2010
Annual return made up to 2010-06-24 no member list
dot icon01/07/2010
Director's details changed for Mr Andrew Fehler on 2010-06-24
dot icon01/07/2010
Director's details changed for Joan Edith Freeman on 2010-06-24
dot icon01/07/2010
Director's details changed for Alison Mavis Bradley on 2010-06-24
dot icon01/07/2010
Director's details changed for Mr David Adam Butt on 2010-06-24
dot icon01/07/2010
Director's details changed for Paul Jonathan Blake on 2010-06-24
dot icon01/07/2010
Director's details changed for Dulcie Mary Blake on 2010-06-24
dot icon28/06/2010
Director's details changed for Alison Mavis Bradley on 1998-06-24
dot icon14/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/10/2009
Memorandum and Articles of Association
dot icon02/10/2009
Resolutions
dot icon02/07/2009
Annual return made up to 24/06/09
dot icon02/07/2009
Secretary appointed mr david cook
dot icon02/07/2009
Director appointed mr david cook
dot icon02/07/2009
Director appointed mr andrew fehler
dot icon26/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/07/2008
Annual return made up to 24/06/08
dot icon04/07/2008
Director appointed mr david adam butt
dot icon20/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/05/2008
Registered office changed on 19/05/2008 from neptune hotel 22 marine terrace criccieth gwynedd LL52 0EF
dot icon09/07/2007
Annual return made up to 24/06/07
dot icon05/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/06/2006
Annual return made up to 24/06/06
dot icon04/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/11/2005
Director resigned
dot icon12/10/2005
Annual return made up to 24/06/05
dot icon11/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/09/2004
Annual return made up to 24/06/04
dot icon13/07/2004
New director appointed
dot icon24/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/09/2003
New director appointed
dot icon23/07/2003
Annual return made up to 24/06/03
dot icon23/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/07/2003
Director resigned
dot icon31/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/07/2002
Annual return made up to 24/06/02
dot icon22/02/2002
Secretary resigned;director resigned
dot icon22/02/2002
Registered office changed on 22/02/02 from: 2 hawthorn avenue hauxton cambridge cambridgeshire CB2 5JA
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
New director appointed
dot icon28/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon24/07/2001
Registered office changed on 24/07/01 from: 3 bowers terrace sawston cambridge cambridgeshire CB2 4JE
dot icon24/07/2001
Secretary's particulars changed;director's particulars changed
dot icon04/07/2001
Annual return made up to 24/06/01
dot icon04/07/2001
Director resigned
dot icon06/07/2000
Annual return made up to 24/06/00
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon04/07/1999
Annual return made up to 24/06/99
dot icon16/05/1999
New director appointed
dot icon23/09/1998
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon14/07/1998
Secretary's particulars changed;director's particulars changed
dot icon24/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, David
Director
19/08/2007 - 12/11/2015
1
Bradley, Andrew John
Director
24/06/1998 - Present
3
Owen, Alfred David
Director
23/06/1998 - 10/01/2023
18
Blake, Simon James
Director
23/06/1998 - 16/02/2002
14
Lumley, Glyn Robert
Director
20/06/2014 - 31/03/2018
2

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 CHC EVANGELISM TRUST

CHC EVANGELISM TRUST is an(a) Active company incorporated on 24/06/1998 with the registered office located at Rhiw Afon, Rhoslan, Criccieth, Gwynedd LL52 0NR. There are currently 9 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 CHC EVANGELISM TRUST?

toggle

CHC EVANGELISM TRUST is currently Active. It was registered on 24/06/1998 .

Where is CHC EVANGELISM TRUST located?

toggle

CHC EVANGELISM TRUST is registered at Rhiw Afon, Rhoslan, Criccieth, Gwynedd LL52 0NR.

What does CHC EVANGELISM TRUST do?

toggle

CHC EVANGELISM TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHC EVANGELISM TRUST?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.