CHRISTEL HOUSE EUROPE

Register to unlock more data on OkredoRegister

CHRISTEL HOUSE EUROPE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918058

Incorporation date

28/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough LE16 7WBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2000)
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon07/08/2025
Termination of appointment of Dimitrios Manikis as a director on 2025-07-03
dot icon18/06/2025
Appointment of Ms Caron Chung as a director on 2025-05-11
dot icon10/06/2025
Appointment of Mr Adrian Esteban Santos Ruiz as a director on 2025-05-11
dot icon05/06/2025
Appointment of Mrs Nina Amin as a director on 2025-05-28
dot icon21/05/2025
Appointment of Mr Carlos Patricio Perez Zabala as a director on 2025-05-16
dot icon15/05/2025
Appointment of Mr Tarun Ghulati as a director on 2025-05-14
dot icon07/05/2025
Appointment of Mrs Laura Greig Ferguson as a director on 2025-04-01
dot icon30/04/2025
Appointment of Mr Charles Jacobus Gysbertus Niehaus as a director on 2025-04-01
dot icon30/04/2025
Director's details changed for Ms Justiine Nicole Gevisser on 2025-04-01
dot icon24/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Appointment of Ms Justiine Nicole Gevisser as a director on 2025-04-01
dot icon03/04/2025
Cessation of Barton Peterson as a person with significant control on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon06/02/2025
Notification of David Harris as a person with significant control on 2024-09-01
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon13/08/2022
Director's details changed for Ms Diana Joan Aitchison on 2022-08-04
dot icon26/05/2022
Registered office address changed from Hayloft Cottage 15 Richardsons Lane Loddington Kettering Northamptonshire NN14 1LD to Office 6 Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 2022-05-26
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon22/10/2020
Withdrawal of a person with significant control statement on 2020-10-22
dot icon18/08/2020
Notification of Barton Peterson as a person with significant control on 2020-08-13
dot icon06/08/2020
Notification of a person with significant control statement
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Cessation of Christel Dehaan as a person with significant control on 2020-06-05
dot icon24/07/2020
Termination of appointment of Christel Dehaan as a director on 2020-06-05
dot icon10/07/2020
Resolutions
dot icon02/07/2020
Memorandum and Articles of Association
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/10/2019
Director's details changed for Mr Dimitrios Manikis on 2018-11-09
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon27/03/2018
Appointment of Mr Dimitrios Manikis as a director on 2018-03-16
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Appointment of Mr Paul Baker as a director on 2018-03-16
dot icon22/03/2018
Termination of appointment of Declan Thomas Kenny as a director on 2018-03-16
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon10/10/2017
Director's details changed for Ms Diana Joan Aitchison on 2017-10-10
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon20/07/2016
Termination of appointment of Keith Whitesides as a director on 2016-06-28
dot icon18/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-01-28 no member list
dot icon08/07/2015
Amended total exemption full accounts made up to 2014-12-31
dot icon06/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 no member list
dot icon14/08/2014
Appointment of Ms Diana Joan Aitchison as a director on 2014-07-29
dot icon15/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-28 no member list
dot icon04/02/2014
Director's details changed for Lord Anthony Tudor St John on 2014-02-04
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/08/2013
Appointment of Mr Keith Whitesides as a director
dot icon20/08/2013
Appointment of Mr Declan Kenny as a director
dot icon20/08/2013
Director's details changed for Christel Dehaan on 2013-08-20
dot icon29/05/2013
Registered office address changed from C/O Mr J R Haylock the Porch House Dingley Hall Market Harborough Leicestershire LE16 8PJ United Kingdom on 2013-05-29
dot icon28/05/2013
Termination of appointment of Julian Haylock as a director
dot icon01/02/2013
Annual return made up to 2013-01-28 no member list
dot icon31/01/2013
Director's details changed for Lord St John Anthony Tudor St John on 2012-08-20
dot icon13/11/2012
Director's details changed for Lord St John Anthony Tudor St John on 2012-11-13
dot icon23/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-01-28 no member list
dot icon02/03/2012
Director's details changed for Christel Dehaan on 2012-03-02
dot icon02/03/2012
Secretary's details changed for Mrs Elizabeth Helen Taylor on 2012-03-02
dot icon02/03/2012
Register inspection address has been changed from The Tower House Dingley Hall Market Harborough Leicestershire LE16 8PJ United Kingdom
dot icon02/03/2012
Registered office address changed from , the Tower House, Dingley Hall, Market Harborough, Leicestershire, LE16 8PJ on 2012-03-02
dot icon02/03/2012
Register(s) moved to registered office address
dot icon02/03/2012
Register(s) moved to registered inspection location
dot icon23/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/05/2011
Appointment of Mrs Elizabeth Helen Taylor as a secretary
dot icon02/03/2011
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon02/03/2011
Register(s) moved to registered inspection location
dot icon02/03/2011
Register inspection address has been changed
dot icon28/01/2011
Annual return made up to 2011-01-28 no member list
dot icon08/06/2010
Appointment of Lord Anthony St John as a director
dot icon14/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-28 no member list
dot icon08/12/2009
Termination of appointment of Colin Campbell as a director
dot icon27/07/2009
Partial exemption accounts made up to 2008-12-31
dot icon30/01/2009
Annual return made up to 28/01/09
dot icon31/07/2008
Partial exemption accounts made up to 2007-12-31
dot icon06/02/2008
Annual return made up to 28/01/08
dot icon29/10/2007
Partial exemption accounts made up to 2006-12-31
dot icon30/01/2007
Annual return made up to 28/01/07
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
Annual return made up to 28/01/06
dot icon06/01/2006
Full accounts made up to 2004-12-31
dot icon29/04/2005
Director's particulars changed
dot icon01/02/2005
Annual return made up to 28/01/05
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon04/10/2004
Registered office changed on 04/10/04 from: 1ST floor 121 saint marys road, market harborough, leicestershire LE16 7DT
dot icon08/02/2004
Annual return made up to 28/01/04
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
Annual return made up to 28/01/03
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Annual return made up to 28/01/02
dot icon28/02/2002
Full accounts made up to 2000-12-31
dot icon30/01/2001
Annual return made up to 28/01/01
dot icon24/01/2001
Secretary's particulars changed
dot icon22/12/2000
New director appointed
dot icon19/05/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon27/03/2000
Location of register of members
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon28/01/2000
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
24/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghulati, Tarun
Director
14/05/2025 - Present
24
Amin, Nina
Director
28/05/2025 - Present
8
Dehaan, Christel
Director
03/02/2000 - 05/06/2020
-
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
28/01/2000 - 01/03/2011
400
Kenny, Declan Thomas
Director
05/08/2013 - 16/03/2018
583

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 CHRISTEL HOUSE EUROPE

CHRISTEL HOUSE EUROPE is an(a) Active company incorporated on 28/01/2000 with the registered office located at Office 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough LE16 7WB. 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 CHRISTEL HOUSE EUROPE?

toggle

CHRISTEL HOUSE EUROPE is currently Active. It was registered on 28/01/2000 .

Where is CHRISTEL HOUSE EUROPE located?

toggle

CHRISTEL HOUSE EUROPE is registered at Office 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough LE16 7WB.

What does CHRISTEL HOUSE EUROPE do?

toggle

CHRISTEL HOUSE EUROPE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHRISTEL HOUSE EUROPE?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-24 with no updates.