CHRISTIAN BROADCASTING NETWORK (UK)

Register to unlock more data on OkredoRegister

CHRISTIAN BROADCASTING NETWORK (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04460911

Incorporation date

13/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Anvil, 161 Holme Lacy Road, Hereford, Herefordshire HR2 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2017)
dot icon27/03/2026
Cessation of Mark Alexander Dijkens as a person with significant control on 2026-03-27
dot icon17/02/2026
Change of details for Mr Kim Harrold Mitchell as a person with significant control on 2026-02-17
dot icon12/02/2026
Cessation of Kathleen Alisa Harewood as a person with significant control on 2026-01-31
dot icon12/02/2026
Termination of appointment of Kathleen Alisa Harewood as a secretary on 2026-01-31
dot icon12/02/2026
Appointment of Mr Mark Alexander Dijkens as a secretary on 2026-01-31
dot icon16/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2026
Change of details for Mrs Kathleen Alisa Harewood as a person with significant control on 2026-01-15
dot icon15/01/2026
Change of details for Mr Kim Harrold Mitchell as a person with significant control on 2026-01-15
dot icon15/01/2026
Change of details for Mr Mark Alexander Dijkens as a person with significant control on 2026-01-15
dot icon15/01/2026
Change of details for Mrs Sandra Smith as a person with significant control on 2026-01-15
dot icon14/01/2026
Change of details for Mr Mark Alexander Dijkens as a person with significant control on 2026-01-14
dot icon14/01/2026
Change of details for Mrs Kathleen Alisa Harewood as a person with significant control on 2026-01-14
dot icon14/01/2026
Change of details for Mrs Sandra Smith as a person with significant control on 2026-01-14
dot icon20/12/2025
Director's details changed for Mrs Sandra Marie Smith on 2025-12-19
dot icon20/12/2025
Director's details changed for Kim Harold Mitchell on 2025-12-19
dot icon20/12/2025
Change of details for Mr Kim Harrold Mitchell as a person with significant control on 2025-12-19
dot icon19/12/2025
Registered office address changed from , the Anvil 161 Holme Lacy Road, Hereford, HR2 6DG, England to The Anvil 161 Holme Lacy Road Hereford Herefordshire HR2 6DG on 2025-12-19
dot icon19/12/2025
Secretary's details changed for Mrs Kathleen Alisa Harewood on 2025-12-19
dot icon19/12/2025
Change of details for Mrs Sandra Smith as a person with significant control on 2025-12-19
dot icon19/12/2025
Director's details changed for Ms Rhonda Kay Jewell on 2025-12-19
dot icon01/07/2025
Notification of Kathleen Alisa Harewood as a person with significant control on 2025-03-17
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon29/04/2025
Change of details for Mr Mark Alexander Dijkens as a person with significant control on 2025-04-28
dot icon28/04/2025
Secretary's details changed for Mrs Kathleen Alisa Harewood on 2025-04-28
dot icon25/04/2025
Secretary's details changed for Mrs Kathleen Alisa Latty-Alleyne on 2025-04-25
dot icon14/04/2025
Termination of appointment of Mark Alexander Dijkens as a secretary on 2025-03-17
dot icon14/04/2025
Appointment of Mrs Kathleen Alisa Latty-Alleyne as a secretary on 2025-03-17
dot icon20/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon07/06/2023
Registered office address changed from , C/O Mark Dijkens, 161 Holme Lacy Road, Hereford, HR2 6DG, England to The Anvil 161 Holme Lacy Road Hereford Herefordshire HR2 6DG on 2023-06-07
dot icon03/01/2023
Cessation of Peter Adrian Darg as a person with significant control on 2022-01-09
dot icon03/01/2023
Termination of appointment of Peter Adrian Darg as a director on 2022-01-02
dot icon03/01/2023
Appointment of Ms Rhonda Kay Jewell as a director on 2022-01-09
dot icon24/01/2017
Registered office address changed from , Suite 4 Thorpe House, 25 King Street, Hereford, HR4 9BX to The Anvil 161 Holme Lacy Road Hereford Herefordshire HR2 6DG on 2017-01-24

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
01/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darg, Peter Adrian
Director
13/06/2002 - 02/01/2022
2
Mitchell, Kim Harold
Director
13/06/2002 - Present
2
Jewell, Rhonda Kay
Director
09/01/2022 - Present
-
Dijkens, Mark Alexander
Secretary
01/07/2015 - 17/03/2025
-
Latty-Alleyne, Kathleen Alisa
Secretary
17/03/2025 - 31/01/2026
-

Persons with Significant Control

7
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 CHRISTIAN BROADCASTING NETWORK (UK)

CHRISTIAN BROADCASTING NETWORK (UK) is an(a) Active company incorporated on 13/06/2002 with the registered office located at The Anvil, 161 Holme Lacy Road, Hereford, Herefordshire HR2 6DG. There are currently 4 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 CHRISTIAN BROADCASTING NETWORK (UK)?

toggle

CHRISTIAN BROADCASTING NETWORK (UK) is currently Active. It was registered on 13/06/2002 .

Where is CHRISTIAN BROADCASTING NETWORK (UK) located?

toggle

CHRISTIAN BROADCASTING NETWORK (UK) is registered at The Anvil, 161 Holme Lacy Road, Hereford, Herefordshire HR2 6DG.

What does CHRISTIAN BROADCASTING NETWORK (UK) do?

toggle

CHRISTIAN BROADCASTING NETWORK (UK) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRISTIAN BROADCASTING NETWORK (UK)?

toggle

The latest filing was on 27/03/2026: Cessation of Mark Alexander Dijkens as a person with significant control on 2026-03-27.