CHRISTIAN CENTRE MINISTRIES

Register to unlock more data on OkredoRegister

CHRISTIAN CENTRE MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC117770

Incorporation date

08/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

131 Links Street, Kirkcaldy, Fife KY1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1989)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon16/05/2025
Director's details changed for Mr Stephen Alexander Napier on 2025-05-15
dot icon16/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/10/2019
Memorandum and Articles of Association
dot icon30/08/2019
Resolutions
dot icon15/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon18/04/2019
Satisfaction of charge 2 in full
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon20/03/2019
Satisfaction of charge 3 in full
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon22/05/2017
Director's details changed for Mr Stephen Alexander Napier on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs June Mary Jack on 2017-05-22
dot icon22/05/2017
Director's details changed for Reverend Sherrie Hadden on 2017-05-22
dot icon22/05/2017
Director's details changed for Mr Peter Braid Hadden on 2017-05-22
dot icon22/05/2017
Secretary's details changed for Mr Peter Braid Hadden on 2017-05-22
dot icon28/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon10/05/2016
Annual return made up to 2016-05-08 no member list
dot icon21/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon13/05/2015
Annual return made up to 2015-05-08 no member list
dot icon05/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon14/05/2014
Annual return made up to 2014-05-08 no member list
dot icon14/05/2014
Director's details changed for Mr Stephen Alexander Napier on 2012-04-17
dot icon14/05/2014
Director's details changed for Mr Paul Timothy Williams on 2013-06-07
dot icon20/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon23/05/2013
Annual return made up to 2013-05-08 no member list
dot icon28/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon23/05/2012
Annual return made up to 2012-05-08 no member list
dot icon23/05/2012
Director's details changed for Mrs June Mary Jack on 2012-04-05
dot icon01/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon13/12/2011
Termination of appointment of Alasdair Ross as a director
dot icon30/05/2011
Annual return made up to 2011-05-08 no member list
dot icon30/05/2011
Registered office address changed from 127-131 Links Street Kirkcaldy Fife KY1 1QL on 2011-05-30
dot icon21/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon12/05/2010
Annual return made up to 2010-05-08 no member list
dot icon12/05/2010
Director's details changed for Reverend Sherrie Hadden on 2010-05-08
dot icon12/05/2010
Director's details changed for Mrs June Mary Jack on 2010-05-08
dot icon12/05/2010
Director's details changed for Mr Stephen Alexander Napier on 2010-05-08
dot icon12/05/2010
Director's details changed for Mr Paul Timothy Williams on 2010-05-08
dot icon12/05/2010
Director's details changed for Mr Peter Braid Hadden on 2010-05-08
dot icon12/05/2010
Director's details changed for Alasdair David Thomson Ross on 2010-05-08
dot icon03/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/08/2009
Amended accounts made up to 2008-07-31
dot icon26/05/2009
Director appointed mr stephen alexander napier
dot icon12/05/2009
Annual return made up to 08/05/09
dot icon12/05/2009
Director's change of particulars / june jack / 08/05/2009
dot icon17/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon27/01/2009
Secretary appointed mr peter braid hadden
dot icon27/01/2009
Appointment terminated secretary sherrie hadden
dot icon27/01/2009
Appointment terminated director peter hadden
dot icon29/09/2008
Director appointed mr peter braid hadden
dot icon29/09/2008
Director appointed mr paul timothy williams
dot icon12/08/2008
Secretary appointed reverend sherrie hadden
dot icon12/08/2008
Director appointed mrs june jack
dot icon12/08/2008
Appointment terminated secretary michael jack
dot icon12/08/2008
Appointment terminated director robert mckinven
dot icon12/08/2008
Appointment terminated director michael jack
dot icon29/05/2008
Annual return made up to 08/05/08
dot icon29/05/2008
Director and secretary's change of particulars / michael jack / 10/06/2002
dot icon23/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon01/06/2007
Annual return made up to 08/05/07
dot icon30/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/06/2006
Annual return made up to 08/05/06
dot icon14/02/2006
Accounts for a small company made up to 2005-07-31
dot icon02/06/2005
Annual return made up to 08/05/05
dot icon24/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/05/2004
Annual return made up to 08/05/04
dot icon04/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/05/2003
Annual return made up to 08/05/03
dot icon19/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon17/06/2002
Annual return made up to 08/05/02
dot icon06/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/05/2001
Annual return made up to 08/05/01
dot icon15/02/2001
Accounts for a small company made up to 2000-07-31
dot icon23/06/2000
Annual return made up to 08/05/00
dot icon14/02/2000
Accounts for a small company made up to 1999-07-31
dot icon03/06/1999
Annual return made up to 08/05/99
dot icon30/03/1999
Accounts for a small company made up to 1998-07-31
dot icon08/05/1998
Annual return made up to 08/05/98
dot icon01/04/1998
Accounts for a small company made up to 1997-07-31
dot icon27/05/1997
Annual return made up to 08/05/97
dot icon30/04/1997
Accounts for a small company made up to 1996-07-31
dot icon07/05/1996
Annual return made up to 08/05/96
dot icon03/04/1996
Full accounts made up to 1995-07-31
dot icon12/05/1995
Annual return made up to 08/05/95
dot icon21/02/1995
Accounts for a small company made up to 1994-07-31
dot icon05/01/1995
Accounts for a small company made up to 1994-06-30
dot icon04/08/1994
Accounting reference date shortened from 30/06 to 31/07
dot icon28/04/1994
Annual return made up to 08/05/94
dot icon18/11/1993
Accounting reference date extended from 31/12 to 30/06
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Annual return made up to 08/05/93
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon05/10/1992
Registered office changed on 05/10/92 from: christian centre olympia arcade west end high street kirkcaldy KY1 1QF
dot icon29/04/1992
Annual return made up to 08/05/92
dot icon10/03/1992
Partic of mort/charge *
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon28/06/1991
Annual return made up to 08/05/91
dot icon04/12/1990
Annual return made up to 30/09/90
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon27/11/1990
Resolutions
dot icon16/10/1989
Memorandum and Articles of Association
dot icon16/10/1989
Memorandum and Articles of Association
dot icon16/10/1989
Resolutions
dot icon25/09/1989
Partic of mort/charge 10971
dot icon20/09/1989
Partic of mort/charge 10776
dot icon15/06/1989
Accounting reference date notified as 31/12
dot icon08/05/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
909.46K
-
180.15K
93.60K
-
2022
6
902.27K
-
162.92K
79.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pastor Sherrie Hadden
Director
08/05/1989 - Present
-
Jack, Michael Alexander
Director
08/05/1989 - 09/05/2008
5
Hadden, Peter Braid
Secretary
25/11/2008 - Present
-
Hadden, Peter Braid
Director
28/09/2008 - Present
1
Jack, June Mary
Director
08/06/2008 - Present
-

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 CHRISTIAN CENTRE MINISTRIES

CHRISTIAN CENTRE MINISTRIES is an(a) Active company incorporated on 08/05/1989 with the registered office located at 131 Links Street, Kirkcaldy, Fife KY1 1QL. There are currently 6 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 CENTRE MINISTRIES?

toggle

CHRISTIAN CENTRE MINISTRIES is currently Active. It was registered on 08/05/1989 .

Where is CHRISTIAN CENTRE MINISTRIES located?

toggle

CHRISTIAN CENTRE MINISTRIES is registered at 131 Links Street, Kirkcaldy, Fife KY1 1QL.

What does CHRISTIAN CENTRE MINISTRIES do?

toggle

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

What is the latest filing for CHRISTIAN CENTRE MINISTRIES?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.