CHILD EVANGELISM FELLOWSHIP OF BRITAIN

Register to unlock more data on OkredoRegister

CHILD EVANGELISM FELLOWSHIP OF BRITAIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00570740

Incorporation date

24/08/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Felton Road, Poole BH14 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1956)
dot icon30/11/2025
Appointment of Mrs Vikki Ruth Orr as a director on 2025-11-24
dot icon17/10/2025
Termination of appointment of Louis Berkeley as a secretary on 2025-10-17
dot icon29/09/2025
Termination of appointment of Christopher David Holt as a secretary on 2025-09-22
dot icon29/09/2025
Appointment of Mr Louis Berkeley as a secretary on 2025-09-22
dot icon29/09/2025
Termination of appointment of Christopher David Holt as a director on 2025-09-22
dot icon17/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon30/09/2024
Appointment of Mr Paul Andrew Whalley as a director on 2024-09-17
dot icon27/08/2024
Secretary's details changed for Mr Christopher David Holt on 2024-08-14
dot icon27/08/2024
Director's details changed for Mr Christopher David Holt on 2024-08-14
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/02/2024
Registered office address changed from PO Box 9281 PO Box 9281 Poole Poole Dorset BH14 4FS England to 25 Felton Road Poole BH14 0QR on 2024-02-29
dot icon26/01/2024
Termination of appointment of John Mark Moxon Helm as a director on 2024-01-16
dot icon26/01/2024
Appointment of Mr Louis Berkeley as a director on 2024-01-23
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/09/2023
Director's details changed for Karen Fiona Johnston on 2023-09-23
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon05/12/2022
Termination of appointment of Rebekah Joy Ainge as a director on 2022-11-30
dot icon07/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon30/12/2021
Director's details changed for Miss Rebekah Joy Peters on 2021-12-20
dot icon13/12/2021
Director's details changed for William Nicholas Randall on 2021-12-06
dot icon13/12/2021
Director's details changed for Karen Fiona Johnston on 2021-12-01
dot icon08/12/2021
Appointment of Mr Timothy David Creighton as a director on 2021-12-01
dot icon17/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon25/05/2021
Resolutions
dot icon24/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Appointment of Miss Rebekah Joy Peters as a director on 2021-04-28
dot icon11/01/2021
Termination of appointment of Jane Deborah Whitfield as a director on 2020-12-31
dot icon29/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon04/06/2019
Termination of appointment of Philip Annett as a director on 2019-05-08
dot icon04/06/2019
Termination of appointment of Denise Annett as a director on 2019-05-08
dot icon18/12/2018
Registered office address changed from 25 Felton Road Lower Parkstone Poole Dorset BH14 0QR to PO Box 9281 PO Box 9281 Poole Poole Dorset BH14 4FS on 2018-12-18
dot icon08/11/2018
Appointment of Mr Philip Annett as a director on 2018-09-06
dot icon08/11/2018
Appointment of Mrs Denise Annett as a director on 2018-09-06
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon31/01/2018
Appointment of Mr John Mark Moxon Helm as a director on 2018-01-11
dot icon31/01/2018
Termination of appointment of Paul Frederick Doye as a director on 2018-01-11
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-01-31
dot icon14/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon08/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon28/08/2015
Annual return made up to 2015-08-10 no member list
dot icon28/08/2015
Director's details changed for Mr Christopher David Holt on 2015-08-07
dot icon09/07/2015
Director's details changed for Jane Deborah Whitfield on 2015-05-08
dot icon11/03/2015
Satisfaction of charge 2 in full
dot icon04/03/2015
Appointment of Karen Fiona Johnston as a director on 2015-01-20
dot icon16/01/2015
Termination of appointment of Machlinus Margienus Christoffel Haaijer as a director on 2015-01-01
dot icon16/01/2015
Termination of appointment of Jennifer Rosemary Haaijer as a director on 2015-01-01
dot icon16/01/2015
Satisfaction of charge 1 in full
dot icon13/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon10/09/2014
Annual return made up to 2014-08-10 no member list
dot icon29/05/2014
Appointment of Jane Deborah Whitfield as a director
dot icon28/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon01/10/2013
Annual return made up to 2013-08-10 no member list
dot icon12/04/2013
Appointment of William Nicholas Randall as a director
dot icon11/04/2013
Termination of appointment of John Billett as a director
dot icon05/01/2013
Registered office address changed from 8 the Orchard Marlow Buckinghamshire SL7 3EF on 2013-01-05
dot icon28/08/2012
Annual return made up to 2012-08-10 no member list
dot icon23/07/2012
Full accounts made up to 2012-01-31
dot icon18/08/2011
Annual return made up to 2011-08-10 no member list
dot icon28/06/2011
Full accounts made up to 2011-01-31
dot icon09/06/2011
Appointment of Alleyn Patricia Wilson as a director
dot icon15/03/2011
Secretary's details changed for Mr Christopher David Holt on 2011-02-19
dot icon05/11/2010
Full accounts made up to 2010-01-31
dot icon10/08/2010
Annual return made up to 2010-08-10 no member list
dot icon10/08/2010
Director's details changed for Kenneth David Crawford Cook on 2010-01-01
dot icon10/08/2010
Director's details changed for Mr Christopher David Holt on 2010-01-01
dot icon10/08/2010
Director's details changed for Jennifer Rosemary Haaijer on 2010-01-01
dot icon10/08/2010
Director's details changed for Machlinus Margienus Christoffel Haaijer on 2010-01-01
dot icon10/08/2010
Director's details changed for Reverend John Billett on 2010-01-01
dot icon15/02/2010
Termination of appointment of Jane Whitfield as a director
dot icon24/10/2009
Full accounts made up to 2009-01-31
dot icon02/09/2009
Annual return made up to 10/08/09
dot icon02/09/2009
Director's change of particulars / jane whitfield / 28/02/2009
dot icon02/09/2009
Director's change of particulars / machlinks haaijer / 01/08/2009
dot icon02/09/2009
Director's change of particulars / kenneth cook / 01/08/2009
dot icon23/04/2009
Appointment terminated director russell brooks
dot icon13/11/2008
Director appointed jennifer rosemary haaijer
dot icon13/11/2008
Director appointed machlinks magienus christoffel haaijer
dot icon12/11/2008
Full accounts made up to 2008-01-31
dot icon03/11/2008
Appointment terminated director ronald mclean
dot icon03/11/2008
Appointment terminated director roy harrison
dot icon03/11/2008
Director appointed jane deborah whitfield
dot icon18/08/2008
Annual return made up to 10/08/08
dot icon12/09/2007
Full accounts made up to 2007-01-31
dot icon20/08/2007
Annual return made up to 10/08/07
dot icon20/08/2007
Director's particulars changed
dot icon20/08/2007
Registered office changed on 20/08/07 from: 8 the orchard marlow buckinghamshire SL7 3EF
dot icon16/05/2007
Particulars of mortgage/charge
dot icon22/09/2006
New director appointed
dot icon23/08/2006
Annual return made up to 10/08/06
dot icon15/08/2006
Director resigned
dot icon20/07/2006
Full accounts made up to 2006-01-31
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon27/01/2006
Registered office changed on 27/01/06 from: 34 george v avenue worthing west sussex BN11 5RJ
dot icon25/08/2005
Full accounts made up to 2005-01-31
dot icon11/08/2005
Annual return made up to 10/08/05
dot icon13/08/2004
Annual return made up to 10/08/04
dot icon13/07/2004
Full accounts made up to 2004-01-31
dot icon08/07/2004
Registered office changed on 08/07/04 from: quorndon ambleside road keswick cumbria CA12 4DL
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon13/10/2003
Full accounts made up to 2003-01-31
dot icon19/08/2003
Annual return made up to 10/08/03
dot icon11/05/2003
Director resigned
dot icon11/10/2002
Full accounts made up to 2002-01-31
dot icon23/09/2002
Registered office changed on 23/09/02 from: cef centre for great britain 64 osborne road levenshulme manchester M19 2DY
dot icon06/09/2002
Annual return made up to 10/08/02
dot icon23/08/2002
Certificate of change of name
dot icon25/03/2002
New director appointed
dot icon10/10/2001
Accounts for a small company made up to 2001-01-31
dot icon29/08/2001
Annual return made up to 10/08/01
dot icon07/02/2001
Full accounts made up to 2000-01-31
dot icon20/09/2000
Annual return made up to 10/08/00
dot icon20/09/2000
Director resigned
dot icon06/09/1999
New director appointed
dot icon31/08/1999
Accounts for a small company made up to 1999-01-31
dot icon24/08/1999
Annual return made up to 10/08/99
dot icon25/08/1998
Full accounts made up to 1998-01-31
dot icon05/08/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Annual return made up to 10/08/98
dot icon02/09/1997
Accounts for a small company made up to 1997-01-31
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Annual return made up to 10/08/97
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon28/10/1996
Full accounts made up to 1996-01-31
dot icon27/08/1996
Annual return made up to 10/08/96
dot icon05/09/1995
New director appointed
dot icon05/09/1995
New director appointed
dot icon05/09/1995
Accounts for a small company made up to 1995-01-31
dot icon05/09/1995
Annual return made up to 10/08/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/08/1994
Accounts for a small company made up to 1994-01-31
dot icon18/08/1994
Director resigned;new director appointed
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Annual return made up to 10/08/94
dot icon09/09/1993
Accounts for a small company made up to 1993-01-31
dot icon09/09/1993
Annual return made up to 10/08/93
dot icon02/09/1992
Full accounts made up to 1992-01-31
dot icon02/09/1992
Annual return made up to 10/08/92
dot icon04/01/1992
Director resigned;new director appointed
dot icon30/08/1991
Full accounts made up to 1991-01-31
dot icon30/08/1991
Annual return made up to 10/08/91
dot icon20/08/1990
Full accounts made up to 1990-01-31
dot icon20/08/1990
Annual return made up to 10/08/90
dot icon14/09/1989
Full accounts made up to 1989-01-31
dot icon14/09/1989
Annual return made up to 12/08/89
dot icon02/11/1988
Full accounts made up to 1988-01-31
dot icon02/11/1988
Annual return made up to 22/10/88
dot icon02/11/1988
New director appointed
dot icon19/02/1988
Full accounts made up to 1987-01-31
dot icon19/02/1988
Annual return made up to 28/11/87
dot icon18/06/1987
Particulars of mortgage/charge
dot icon09/10/1986
Full accounts made up to 1986-01-31
dot icon20/08/1986
Annual return made up to 09/08/86
dot icon24/08/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helm, John Mark Moxon
Director
11/01/2018 - 16/01/2024
4
Ainge, Rebekah Joy
Director
28/04/2021 - 30/11/2022
-
Johnston, Karen Fiona
Director
20/01/2015 - Present
-
Berkeley, Louis
Director
23/01/2024 - Present
-
Whalley, Paul Andrew
Director
17/09/2024 - Present
-

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 CHILD EVANGELISM FELLOWSHIP OF BRITAIN

CHILD EVANGELISM FELLOWSHIP OF BRITAIN is an(a) Active company incorporated on 24/08/1956 with the registered office located at 25 Felton Road, Poole BH14 0QR. There are currently 8 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 CHILD EVANGELISM FELLOWSHIP OF BRITAIN?

toggle

CHILD EVANGELISM FELLOWSHIP OF BRITAIN is currently Active. It was registered on 24/08/1956 .

Where is CHILD EVANGELISM FELLOWSHIP OF BRITAIN located?

toggle

CHILD EVANGELISM FELLOWSHIP OF BRITAIN is registered at 25 Felton Road, Poole BH14 0QR.

What does CHILD EVANGELISM FELLOWSHIP OF BRITAIN do?

toggle

CHILD EVANGELISM FELLOWSHIP OF BRITAIN operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHILD EVANGELISM FELLOWSHIP OF BRITAIN?

toggle

The latest filing was on 30/11/2025: Appointment of Mrs Vikki Ruth Orr as a director on 2025-11-24.