CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE)

Register to unlock more data on OkredoRegister

CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01434516

Incorporation date

03/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ice House, Victor Street, Grimsby, South Humberside DN32 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1979)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/11/2025
Termination of appointment of Christine Ruth Barnett as a director on 2025-11-20
dot icon24/11/2025
Notification of Gillian Lee as a person with significant control on 2023-01-09
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon19/12/2024
Termination of appointment of Valerie Ann Dibdin as a director on 2024-12-17
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Appointment of Mrs Valerie Ann Dibdin as a director on 2024-04-01
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon10/01/2024
Termination of appointment of Ian Harding Davey as a secretary on 2023-12-31
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon11/01/2023
Appointment of Mrs Gillian Lee as a director on 2023-01-09
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon09/03/2017
Termination of appointment of Thomas Peter Dibdin as a director on 2017-02-25
dot icon09/03/2017
Termination of appointment of Thomas Peter Dibdin as a director on 2017-02-25
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/07/2016
Appointment of Mr Jonathan Dibdin as a director on 2016-07-07
dot icon12/04/2016
Annual return made up to 2016-03-26 no member list
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-26 no member list
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-26 no member list
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-26 no member list
dot icon19/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-26 no member list
dot icon31/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-26 no member list
dot icon13/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/04/2010
Termination of appointment of Andrew Rooker as a director
dot icon29/03/2010
Annual return made up to 2010-03-26 no member list
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Andrew John Rooker on 2010-03-29
dot icon25/02/2010
Termination of appointment of Nicholas Barnett as a director
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/04/2009
Annual return made up to 26/03/09
dot icon21/03/2009
Appointment terminated director john ellis
dot icon26/02/2009
Appointment terminated director raymond best
dot icon26/02/2009
Appointment terminated director alan renshaw
dot icon26/02/2009
Appointment terminated director peter mann
dot icon20/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/05/2008
Annual return made up to 26/03/08
dot icon02/05/2007
Annual return made up to 26/03/07
dot icon21/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Annual return made up to 26/03/06
dot icon24/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/04/2005
Annual return made up to 26/03/05
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/04/2004
New director appointed
dot icon31/03/2004
Annual return made up to 26/03/04
dot icon19/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/04/2003
Annual return made up to 26/03/03
dot icon31/03/2003
New director appointed
dot icon24/03/2003
Secretary resigned
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/08/2002
Director resigned
dot icon20/08/2002
New secretary appointed
dot icon11/04/2002
Annual return made up to 26/03/02
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon14/04/2001
Annual return made up to 26/03/01
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon03/04/2000
Annual return made up to 26/03/00
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/04/1999
Annual return made up to 26/03/99
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon24/06/1998
New director appointed
dot icon16/04/1998
Annual return made up to 26/03/98
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon31/10/1997
Registered office changed on 31/10/97 from: dudley house 16 dudley street grimsby north east lincolnshire DN31 2AB
dot icon27/04/1997
Annual return made up to 26/03/97
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/07/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Annual return made up to 26/03/96
dot icon21/08/1995
Accounts for a small company made up to 1994-12-31
dot icon12/05/1995
Director's particulars changed
dot icon12/05/1995
Annual return made up to 26/03/95
dot icon10/08/1994
Accounts for a small company made up to 1993-12-31
dot icon06/05/1994
Annual return made up to 26/03/94
dot icon06/05/1994
Director resigned
dot icon07/09/1993
Accounts for a small company made up to 1992-12-31
dot icon11/05/1993
Annual return made up to 26/03/93
dot icon25/08/1992
Accounts for a small company made up to 1991-12-31
dot icon11/06/1992
Annual return made up to 26/03/92
dot icon21/05/1991
Accounts for a small company made up to 1990-12-31
dot icon21/05/1991
Annual return made up to 08/04/91
dot icon02/04/1990
Accounts for a small company made up to 1989-12-31
dot icon02/04/1990
Annual return made up to 26/03/90
dot icon06/04/1989
Accounts for a small company made up to 1988-12-31
dot icon06/04/1989
Annual return made up to 21/03/89
dot icon21/09/1988
Accounts for a small company made up to 1987-12-31
dot icon21/09/1988
Annual return made up to 11/07/88
dot icon21/09/1988
Director resigned;new director appointed
dot icon20/04/1988
Director resigned
dot icon17/04/1987
Accounts for a small company made up to 1986-12-31
dot icon17/04/1987
Annual return made up to 30/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Accounts for a small company made up to 1985-12-31
dot icon17/11/1986
Annual return made up to 27/10/86
dot icon10/07/1986
New director appointed
dot icon22/03/1986
Miscellaneous
dot icon03/07/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-23.18 % *

* during past year

Cash in Bank

£2,558.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
897.56K
-
139.00K
7.01K
-
2022
0
830.99K
-
137.81K
3.33K
-
2023
0
797.44K
-
380.52K
2.56K
-
2023
0
797.44K
-
380.52K
2.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

797.44K £Descended-4.04 % *

Total Assets(GBP)

-

Turnover(GBP)

380.52K £Ascended176.12 % *

Cash in Bank(GBP)

2.56K £Descended-23.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, John
Director
01/11/1994 - 27/02/2009
-
Dibdin, Jonathan
Director
07/07/2016 - Present
18
Barnett, Christine Ruth
Director
07/04/2001 - 20/11/2025
16
Dibdin, Valerie Ann
Director
01/04/2024 - 17/12/2024
14
Barnett, Nicholas John
Director
07/04/2001 - 18/02/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE)

CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE) is an(a) Active company incorporated on 03/07/1979 with the registered office located at Ice House, Victor Street, Grimsby, South Humberside DN32 7QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE)?

toggle

CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE) is currently Active. It was registered on 03/07/1979 .

Where is CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE) located?

toggle

CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE) is registered at Ice House, Victor Street, Grimsby, South Humberside DN32 7QN.

What does CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE) do?

toggle

CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE)?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.