CHRIST CHURCH CENTRAL

Register to unlock more data on OkredoRegister

CHRIST CHURCH CENTRAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05062314

Incorporation date

03/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dq Centre, Fitzwilliam Street, Sheffield S1 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/11/2025
Appointment of Mrs Ebunoluwa Tolulope Ojo as a director on 2025-11-17
dot icon20/11/2025
Appointment of Mrs Kate Elizabeth Fehler as a director on 2025-11-17
dot icon20/11/2025
Termination of appointment of Clare Alexandra Smith-Keary as a director on 2025-11-17
dot icon02/08/2025
Termination of appointment of David Keith Phillips as a director on 2025-07-21
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Termination of appointment of Clare Alexandra Smith-Keary as a secretary on 2025-07-07
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Secretary's details changed for Miss Clare Alexandra Shepherd on 2024-07-24
dot icon24/07/2024
Director's details changed for Miss Clare Alexandra Shepherd on 2024-07-18
dot icon06/04/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/10/2023
Satisfaction of charge 050623140001 in full
dot icon29/10/2023
Satisfaction of charge 050623140002 in full
dot icon29/10/2023
Satisfaction of charge 050623140003 in full
dot icon12/09/2023
Termination of appointment of James Adrian Viner as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr David Andrew Clarke as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr Matthew David Thompson as a director on 2023-09-11
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon16/01/2023
Director's details changed for Rev David Keith Phillips on 2022-01-16
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/10/2022
Termination of appointment of Lee James Mcmunn as a director on 2022-09-20
dot icon19/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon21/02/2022
Appointment of Rev. Dr. Mark Edward Burkill as a director on 2022-02-13
dot icon15/10/2021
Director's details changed for Miss Clare Alexandra Shepherd on 2021-10-15
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Robert Marsden as a director on 2021-09-30
dot icon07/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon04/02/2020
Registered office address changed from The Dq Centre 32 Bowden Street Sheffield S1 4HA England to The Dq Centre Fitzwilliam Street Sheffield S1 4JR on 2020-02-04
dot icon04/02/2020
Registered office address changed from Egerton Hall Fitzwilliam Street Sheffield South Yorkshire S1 4JR to The Dq Centre 32 Bowden Street Sheffield S1 4HA on 2020-02-04
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/06/2019
Director's details changed for Rev Lee James Mcmunn on 2019-06-15
dot icon15/06/2019
Director's details changed for Rev Lee James Mcmunn on 2019-06-15
dot icon15/06/2019
Director's details changed for Mr Eric Paul German on 2019-06-15
dot icon15/06/2019
Secretary's details changed for Miss Clare Alexandra Shepherd on 2019-06-15
dot icon06/06/2019
Appointment of Rev Lee James Mcmunn as a director on 2019-04-29
dot icon06/06/2019
Appointment of Miss Clare Alexandra Shepherd as a director on 2019-04-29
dot icon06/06/2019
Appointment of Miss Clare Alexandra Shepherd as a secretary on 2019-04-29
dot icon06/06/2019
Appointment of Mr Eric Paul German as a director on 2019-05-29
dot icon26/04/2019
Termination of appointment of Jane Elizabeth Patterson as a secretary on 2019-04-26
dot icon26/04/2019
Termination of appointment of Jane Elizabeth Patterson as a director on 2019-04-26
dot icon26/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2018
Termination of appointment of Paul Andrew Williams as a director on 2018-09-01
dot icon29/12/2018
Termination of appointment of Paul Rawsome Harvey as a director on 2018-05-03
dot icon18/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon31/01/2017
Registration of charge 050623140002, created on 2017-01-23
dot icon31/01/2017
Registration of charge 050623140003, created on 2017-01-23
dot icon24/01/2017
Registration of charge 050623140001, created on 2017-01-23
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Director's details changed for Rev Robert Marsden on 2016-06-12
dot icon04/06/2016
Director's details changed for Reverend Paul Andrew Williams on 2016-06-04
dot icon04/06/2016
Director's details changed for Mr James Adrian Viner on 2016-06-04
dot icon04/06/2016
Director's details changed for Rev Robert Marsden on 2016-06-04
dot icon21/04/2016
Annual return made up to 2016-03-03 no member list
dot icon20/04/2016
Appointment of Rev Robert Marsden as a director on 2015-05-12
dot icon28/02/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/03/2015
Annual return made up to 2015-03-03 no member list
dot icon26/03/2015
Register(s) moved to registered office address Egerton Hall Fitzwilliam Street Sheffield South Yorkshire S1 4JR
dot icon26/03/2015
Termination of appointment of Christopher Martyn Green as a director on 2015-01-29
dot icon04/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-03-03 no member list
dot icon28/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon19/04/2013
Annual return made up to 2013-03-03 no member list
dot icon18/04/2013
Termination of appointment of William Fearnehough as a director
dot icon19/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon13/03/2012
Annual return made up to 2012-03-03 no member list
dot icon12/03/2012
Termination of appointment of George Lings as a director
dot icon12/03/2012
Director's details changed for Rev David Keith Phillips on 2012-03-12
dot icon12/03/2012
Appointment of Rev David Keith Phillips as a director
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-03-03 no member list
dot icon03/04/2011
Appointment of Dr Paul Rawsome Harvey as a director
dot icon25/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/03/2010
Annual return made up to 2010-03-03 no member list
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon19/03/2010
Director's details changed for Jane Elizabeth Patterson on 2010-03-18
dot icon19/03/2010
Director's details changed for Reverend Paul Andrew Williams on 2010-03-18
dot icon19/03/2010
Director's details changed for Reverend George William Lings on 2010-03-18
dot icon19/03/2010
Director's details changed for William Fearnehough on 2010-03-18
dot icon19/03/2010
Register inspection address has been changed
dot icon31/07/2009
Partial exemption accounts made up to 2008-09-30
dot icon26/03/2009
Annual return made up to 03/03/09
dot icon03/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/03/2008
Annual return made up to 03/03/08
dot icon02/08/2007
Partial exemption accounts made up to 2006-09-30
dot icon10/04/2007
New director appointed
dot icon02/04/2007
Annual return made up to 03/03/07
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Annual return made up to 03/03/06
dot icon06/04/2006
Director resigned
dot icon09/02/2006
Full accounts made up to 2005-09-30
dot icon22/03/2005
Annual return made up to 03/03/05
dot icon01/02/2005
Full accounts made up to 2004-09-30
dot icon23/07/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon03/03/2004
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
03/03/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Robert, Rev.
Director
12/05/2015 - 30/09/2021
2
Palmer, Hugh, The Rev
Director
03/03/2004 - 27/06/2005
5
Viner, James Adrian
Director
03/03/2004 - 11/09/2023
4
Phillips, David Keith, Rev
Director
27/02/2012 - 21/07/2025
1
Burkill, Mark Edward, Rev. Dr.
Director
13/02/2022 - Present
4

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 CHRIST CHURCH CENTRAL

CHRIST CHURCH CENTRAL is an(a) Active company incorporated on 03/03/2004 with the registered office located at The Dq Centre, Fitzwilliam Street, Sheffield S1 4JR. There are currently 6 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 CHRIST CHURCH CENTRAL?

toggle

CHRIST CHURCH CENTRAL is currently Active. It was registered on 03/03/2004 .

Where is CHRIST CHURCH CENTRAL located?

toggle

CHRIST CHURCH CENTRAL is registered at The Dq Centre, Fitzwilliam Street, Sheffield S1 4JR.

What does CHRIST CHURCH CENTRAL do?

toggle

CHRIST CHURCH CENTRAL operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRIST CHURCH CENTRAL?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-03 with no updates.