CHRISTADELPHIAN MEAL A DAY FUND

Register to unlock more data on OkredoRegister

CHRISTADELPHIAN MEAL A DAY FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06959615

Incorporation date

11/07/2009

Size

Small

Contacts

Registered address

Registered address

81 Burton Road, Derby, Derbyshire DE1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2009)
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon23/02/2025
Termination of appointment of Luke Whitehorn as a director on 2025-02-23
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of Stuart Russel Walker as a director on 2023-12-31
dot icon24/06/2024
Termination of appointment of Trevor Routledge as a director on 2024-06-08
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon26/06/2023
Accounts for a small company made up to 2022-12-31
dot icon24/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon20/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon14/07/2022
Accounts for a small company made up to 2021-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon10/07/2021
Termination of appointment of Rebekah Louise Brighouse as a director on 2021-07-10
dot icon10/07/2021
Termination of appointment of Neil David Brighouse as a director on 2021-07-10
dot icon03/07/2021
Accounts for a small company made up to 2020-12-31
dot icon07/10/2020
Appointment of Mr Simon Nicholas Dean as a secretary on 2020-10-07
dot icon07/10/2020
Termination of appointment of Paul Lucas as a secretary on 2020-10-07
dot icon07/10/2020
Appointment of Mr Simon Nicholas Dean as a director on 2020-09-26
dot icon11/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon11/07/2020
Termination of appointment of Paul Lucas as a director on 2020-07-11
dot icon05/06/2020
Accounts for a small company made up to 2019-12-31
dot icon05/03/2020
Termination of appointment of Esther Hemmings as a director on 2020-02-29
dot icon10/01/2020
Appointment of Mr Robert James Churchill as a director on 2020-01-02
dot icon28/11/2019
Appointment of Dr Stuart Russel Walker as a director on 2019-11-16
dot icon27/11/2019
Appointment of Mr Richard Bezant as a director on 2019-11-16
dot icon16/08/2019
Director's details changed for Mr Luke Whitehorn on 2019-05-01
dot icon16/08/2019
Director's details changed for Mrs Esther Hemmings on 2019-07-19
dot icon16/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Termination of appointment of Elizabeth Anne Lucas as a director on 2018-12-31
dot icon01/11/2018
Secretary's details changed for Mr Paul Lucas on 2018-05-25
dot icon31/10/2018
Director's details changed for Mrs Elizabeth Anne Lucas on 2018-05-25
dot icon31/10/2018
Director's details changed for Mr Paul Lucas on 2018-05-25
dot icon31/10/2018
Secretary's details changed for Mr Paul Lucas on 2018-10-24
dot icon27/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon03/07/2018
Appointment of Mr Richard Walker as a director on 2018-06-09
dot icon03/07/2018
Termination of appointment of Marian Dawes as a director on 2018-06-30
dot icon03/07/2018
Termination of appointment of Gordon John Dawes as a director on 2018-06-30
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/03/2018
Appointment of Mr Jeremy Steven Dale as a director on 2018-01-14
dot icon18/09/2017
Director's details changed for Mr Philip James Lawrence on 2016-10-01
dot icon18/09/2017
Director's details changed for Mrs Catherine Elizabeth Lawrence on 2016-10-01
dot icon18/09/2017
Director's details changed for Mrs Esther Hemmings on 2017-09-14
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon30/05/2017
Termination of appointment of Stuart Barrett as a director on 2017-05-29
dot icon10/02/2017
Registered office address changed from C/O Clark Jamison Limited Arena Holyrood Close Poole Dorset BH17 7BA to 81 Burton Road Derby Derbyshire DE1 1TJ on 2017-02-10
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon27/07/2016
Termination of appointment of James Sebastian Mundey as a director on 2016-06-30
dot icon27/07/2016
Termination of appointment of Cheryl Mary Gentle as a director on 2016-06-30
dot icon14/06/2016
Director's details changed for Miss Esther Hill on 2016-05-20
dot icon25/05/2016
Appointment of Miss Esther Hill as a director on 2016-03-10
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-11 no member list
dot icon10/08/2015
Director's details changed for Mr Paul Lucas on 2014-05-01
dot icon26/02/2015
Appointment of Mrs Catherine Elizabeth Lawrence as a director on 2014-11-25
dot icon26/02/2015
Appointment of Mr Philip James Lawrence as a director on 2014-11-25
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Appointment of Mr Luke Whitehorn as a director on 2014-07-01
dot icon29/08/2014
Appointment of Mr Trevor Routledge as a director on 2014-07-01
dot icon21/08/2014
Termination of appointment of Cynthia Miles as a director on 2014-06-30
dot icon21/08/2014
Termination of appointment of Roger Miles as a director on 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-07-11 no member list
dot icon13/08/2014
Termination of appointment of Roger Miles as a director on 2014-06-30
dot icon13/08/2014
Termination of appointment of Cynthia Miles as a director on 2014-06-30
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-11 no member list
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-11 no member list
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-11 no member list
dot icon29/07/2011
Registered office address changed from C/O Clark Jamison Limited Arena Cabot Business Village, Holyrood Close Poole Dorset BH17 7BA United Kingdom on 2011-07-29
dot icon26/04/2011
Termination of appointment of Jeremy Morgan as a director
dot icon26/09/2010
Termination of appointment of Paul Collier as a director
dot icon26/09/2010
Appointment of Mr Paul Lucas as a secretary
dot icon26/09/2010
Termination of appointment of Rebekah Brighouse as a secretary
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-11 no member list
dot icon31/07/2010
Director's details changed for Mrs Rebekah Louise Brighouse on 2010-07-11
dot icon31/07/2010
Director's details changed for James Sebastian Mundey on 2010-07-11
dot icon31/07/2010
Director's details changed for Gordon John Dawes on 2010-07-11
dot icon31/07/2010
Director's details changed for Elizabeth Anne Lucas on 2010-07-11
dot icon31/07/2010
Director's details changed for Cheryl Mary Gentle on 2010-07-11
dot icon31/07/2010
Director's details changed for Jeremy Victor Morgan on 2010-07-11
dot icon31/07/2010
Director's details changed for Melanie Ford on 2010-07-11
dot icon31/07/2010
Director's details changed for Paul Lucas on 2010-07-11
dot icon31/07/2010
Director's details changed for Paul James Collier on 2010-07-11
dot icon31/07/2010
Director's details changed for Neil David Brighouse on 2010-07-11
dot icon31/07/2010
Director's details changed for Mr Stuart Barrett on 2010-07-11
dot icon31/07/2010
Secretary's details changed for Rebekah Louise Brighouse on 2010-07-11
dot icon31/07/2010
Appointment of Mr Martyn East as a director
dot icon02/07/2010
Registered office address changed from Colvase House Widegates Looe Cornwall PL13 1QA on 2010-07-02
dot icon02/07/2010
Appointment of Mr Roger Miles as a director
dot icon02/07/2010
Appointment of Mrs Cynthia Miles as a director
dot icon02/07/2010
Appointment of Mr Stuart Barrett as a director
dot icon02/07/2010
Appointment of Mrs Marian Dawes as a director
dot icon18/06/2010
Termination of appointment of Pauline Collier as a director
dot icon11/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Stuart
Director
13/03/2010 - 29/05/2017
-
Mr Martyn East
Director
01/01/2010 - Present
3
Walker, Richard
Director
09/06/2018 - Present
1
Walker, Stuart Russel, Dr
Director
16/11/2019 - 31/12/2023
3
Dale, Jeremy Steven
Director
14/01/2018 - Present
12

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 CHRISTADELPHIAN MEAL A DAY FUND

CHRISTADELPHIAN MEAL A DAY FUND is an(a) Active company incorporated on 11/07/2009 with the registered office located at 81 Burton Road, Derby, Derbyshire DE1 1TJ. There are currently 10 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 CHRISTADELPHIAN MEAL A DAY FUND?

toggle

CHRISTADELPHIAN MEAL A DAY FUND is currently Active. It was registered on 11/07/2009 .

Where is CHRISTADELPHIAN MEAL A DAY FUND located?

toggle

CHRISTADELPHIAN MEAL A DAY FUND is registered at 81 Burton Road, Derby, Derbyshire DE1 1TJ.

What does CHRISTADELPHIAN MEAL A DAY FUND do?

toggle

CHRISTADELPHIAN MEAL A DAY FUND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHRISTADELPHIAN MEAL A DAY FUND?

toggle

The latest filing was on 21/07/2025: Accounts for a small company made up to 2024-12-31.