CHRISTCHURCH BANSTEAD

Register to unlock more data on OkredoRegister

CHRISTCHURCH BANSTEAD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06700653

Incorporation date

17/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

150 High Street, Banstead, Surrey SM7 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2008)
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon12/06/2025
Appointment of Mr Timothy John Bodman as a director on 2025-02-22
dot icon12/06/2025
Notification of Timothy John Bodman as a person with significant control on 2025-02-22
dot icon09/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/10/2024
Cessation of Kevin Richard Newman as a person with significant control on 2024-07-31
dot icon27/10/2024
Termination of appointment of Daniel Gomes as a director on 2024-01-14
dot icon27/10/2024
Termination of appointment of Kevin Richard Newman as a director on 2024-07-31
dot icon27/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/04/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon29/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon13/08/2023
Termination of appointment of John Leslie Phillips as a director on 2023-04-17
dot icon13/08/2023
Termination of appointment of Andrew Stewart Mckenna as a director on 2023-04-05
dot icon13/08/2023
Appointment of Mr Timothy Peter Benjamin Shelley as a director on 2023-04-17
dot icon13/08/2023
Appointment of Mr Alan Bowyer as a director on 2023-04-17
dot icon13/08/2023
Appointment of Mr Alex Berry as a secretary on 2023-04-17
dot icon13/08/2023
Director's details changed for Mr Alan Bowyer on 2023-08-11
dot icon04/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/03/2023
Satisfaction of charge 067006530001 in full
dot icon02/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/10/2022
Appointment of Mr Alex Berry as a director on 2022-05-05
dot icon02/10/2022
Appointment of Mr Daniel Gomes as a director on 2022-05-05
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/07/2022
Appointment of Mr Andrew David Evans as a director on 2021-05-06
dot icon26/07/2022
Director's details changed for Mr Andrew Stewart Mckenna on 2022-04-01
dot icon26/07/2022
Termination of appointment of Paul Atterbury as a director on 2021-05-06
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon13/10/2020
Termination of appointment of Jonathan Phillip Parsons as a director on 2019-12-31
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon16/12/2019
Registration of charge 067006530001, created on 2019-12-12
dot icon06/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/06/2019
Appointment of Mr Andrew Stewart Mckenna as a director on 2019-05-02
dot icon08/06/2019
Termination of appointment of Brian Sinclair as a director on 2019-05-02
dot icon13/05/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon30/09/2018
Appointment of Mr Shakeel Sulliman as a director on 2018-05-03
dot icon30/09/2018
Appointment of Mr Brian Sinclair as a director on 2018-05-03
dot icon20/04/2018
Accounts for a small company made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon29/09/2016
Termination of appointment of Nigel John Sewell as a director on 2016-06-11
dot icon29/09/2016
Termination of appointment of Nigel John Sewell as a secretary on 2016-06-11
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-17 no member list
dot icon16/06/2015
Appointment of Mr Andrew Duncan James Butt as a director on 2015-05-14
dot icon12/06/2015
Appointment of Mr Paul Atterbury as a director on 2015-05-14
dot icon12/06/2015
Appointment of Mr Stewart Foster as a director on 2015-05-14
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon12/11/2014
Appointment of Rev Kevin Richard Newman as a director on 2014-11-08
dot icon12/11/2014
Termination of appointment of Paul Neville Adams as a director on 2014-11-08
dot icon14/10/2014
Annual return made up to 2014-09-17 no member list
dot icon04/06/2014
Memorandum and Articles of Association
dot icon04/06/2014
Certificate of change of name
dot icon04/06/2014
Miscellaneous
dot icon04/06/2014
Change of name notice
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon15/11/2013
Appointment of Mr Andrew John Grimstone as a director
dot icon19/09/2013
Annual return made up to 2013-09-17 no member list
dot icon14/06/2013
Termination of appointment of Edwin Vimalanathan as a director
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Termination of appointment of David Carter as a director
dot icon01/10/2012
Annual return made up to 2012-09-17 no member list
dot icon30/04/2012
Appointment of Mr Jonathan Phillip Parsons as a director
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-09-17 no member list
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon30/10/2010
Annual return made up to 2010-09-17 no member list
dot icon30/10/2010
Director's details changed for David Carter on 2010-09-17
dot icon30/10/2010
Director's details changed for Frederick Beaumont Paton on 2010-09-17
dot icon30/04/2010
Appointment of Dr Nigel John Hayward Paget as a director
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-09-17 no member list
dot icon24/09/2009
Appointment terminated director stephen lawrence
dot icon09/12/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon09/12/2008
Director appointed frederick beaumont paton
dot icon17/09/2008
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
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Paul Neville, Dr
Director
17/09/2008 - 08/11/2014
4
Grimstone, Andrew John
Director
01/10/2013 - Present
3
Foster, Stewart Paul
Director
14/05/2015 - Present
3
Newman, Kevin Richard, Reverend
Director
08/11/2014 - 31/07/2024
-
Mckenna, Andrew Stewart
Director
02/05/2019 - 05/04/2023
2

Persons with Significant Control

4
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 CHRISTCHURCH BANSTEAD

CHRISTCHURCH BANSTEAD is an(a) Active company incorporated on 17/09/2008 with the registered office located at 150 High Street, Banstead, Surrey SM7 2NZ. There are currently 12 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 CHRISTCHURCH BANSTEAD?

toggle

CHRISTCHURCH BANSTEAD is currently Active. It was registered on 17/09/2008 .

Where is CHRISTCHURCH BANSTEAD located?

toggle

CHRISTCHURCH BANSTEAD is registered at 150 High Street, Banstead, Surrey SM7 2NZ.

What does CHRISTCHURCH BANSTEAD do?

toggle

CHRISTCHURCH BANSTEAD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRISTCHURCH BANSTEAD?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-29 with no updates.