CHRISTIAN CITY CHURCH - CHELTENHAM

Register to unlock more data on OkredoRegister

CHRISTIAN CITY CHURCH - CHELTENHAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05382264

Incorporation date

03/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion, Hatherley Lane, Cheltenham, Gloucestershire GL51 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon06/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon04/03/2026
Secretary's details changed for Keith William Allan on 2026-03-04
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/03/2025
Cessation of Alison Bates as a person with significant control on 2025-03-30
dot icon30/03/2025
Cessation of Debra Ann Legge as a person with significant control on 2025-03-30
dot icon30/03/2025
Cessation of Philip Michael Parr as a person with significant control on 2025-03-30
dot icon30/03/2025
Cessation of Julian Alistair Simcox as a person with significant control on 2025-03-30
dot icon30/03/2025
Cessation of Angela Lorraine Walsh as a person with significant control on 2025-03-30
dot icon30/03/2025
Cessation of Christian John James Walsh as a person with significant control on 2025-03-30
dot icon30/03/2025
Notification of a person with significant control statement
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Appointment of Mr Thomas Jackson as a director on 2024-10-05
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon06/03/2023
Director's details changed for Mrs Angie Walsh on 2023-03-06
dot icon06/03/2023
Notification of Angela Lorraine Walsh as a person with significant control on 2023-03-06
dot icon19/01/2023
Appointment of Mrs Caroline Anne Rees as a director on 2023-01-15
dot icon19/01/2023
Appointment of Mr Daniel Gordon Oliver as a director on 2023-01-15
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/11/2022
Director's details changed for Dr Paul Henry Tucker on 2022-11-06
dot icon13/05/2022
Director's details changed for Keith William Allan on 2022-05-04
dot icon13/05/2022
Termination of appointment of Julian Alistair Simcox as a director on 2022-05-04
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon31/10/2021
Termination of appointment of Alison Bates as a director on 2021-10-31
dot icon03/10/2021
Director's details changed for Mr Christian John James Walsh on 2021-10-01
dot icon03/10/2021
Appointment of Mrs Angie Walsh as a director on 2021-10-01
dot icon27/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Termination of appointment of Christopher Thomas as a director on 2021-03-30
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Director's details changed for Christopher Thomas on 2020-10-12
dot icon14/09/2020
Appointment of Mr Christian John James Walsh as a director on 2020-09-05
dot icon09/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon04/03/2020
Notification of Philip Michael Parr as a person with significant control on 2020-03-04
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/03/2016
Annual return made up to 2016-03-03 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/10/2015
Director's details changed for Alison Bates on 2015-10-02
dot icon29/03/2015
Annual return made up to 2015-03-03 no member list
dot icon29/03/2015
Termination of appointment of Debra Ann Legge as a director on 2015-02-03
dot icon29/03/2015
Termination of appointment of Debra Ann Legge as a director on 2015-02-03
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-03 no member list
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2013-03-03 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-03 no member list
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-03 no member list
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/04/2010
Registered office address changed from 1 Prinbox Works Sadlers Lane Tivoli Walk Cheltenham Gloucestershire GL50 2UX on 2010-04-06
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2010
Annual return made up to 2010-03-03 no member list
dot icon03/03/2010
Director's details changed for Keith William Allan on 2010-03-03
dot icon03/03/2010
Director's details changed for Alison Bates on 2010-03-03
dot icon03/03/2010
Director's details changed for Julian Alastair Simcox on 2010-03-03
dot icon03/03/2010
Director's details changed for Debra Ann Legge on 2010-03-03
dot icon03/03/2010
Director's details changed for Dr Paul Henry Tucker on 2010-03-03
dot icon03/03/2010
Director's details changed for Christopher Thomas on 2010-03-03
dot icon03/03/2010
Director's details changed for Andrew John Parr on 2010-03-03
dot icon04/08/2009
Partial exemption accounts made up to 2009-03-31
dot icon12/03/2009
Annual return made up to 03/03/09
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/03/2008
Annual return made up to 03/03/08
dot icon14/11/2007
New director appointed
dot icon01/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon31/07/2007
New director appointed
dot icon03/04/2007
Annual return made up to 03/03/07
dot icon25/01/2007
New director appointed
dot icon13/12/2006
Director resigned
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Memorandum and Articles of Association
dot icon16/11/2006
Certificate of change of name
dot icon19/10/2006
Partial exemption accounts made up to 2006-03-31
dot icon10/10/2006
Director's particulars changed
dot icon31/03/2006
Annual return made up to 03/03/06
dot icon21/11/2005
Director resigned
dot icon03/03/2005
Incorporation

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
03/03/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alison Bates
Director
03/03/2005 - 31/10/2021
-
Brown, John Andrew Gordon
Director
26/09/2007 - Present
5
Mrs Debra Ann Legge
Director
09/01/2007 - 03/02/2015
-
Simcox, Julian Alistair
Director
03/03/2005 - 04/05/2022
1
Eden, Nicholas Conrad
Director
03/03/2005 - 18/11/2006
8

Persons with Significant Control

12
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 CITY CHURCH - CHELTENHAM

CHRISTIAN CITY CHURCH - CHELTENHAM is an(a) Active company incorporated on 03/03/2005 with the registered office located at The Pavilion, Hatherley Lane, Cheltenham, Gloucestershire GL51 6PN. There are currently 10 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 CITY CHURCH - CHELTENHAM?

toggle

CHRISTIAN CITY CHURCH - CHELTENHAM is currently Active. It was registered on 03/03/2005 .

Where is CHRISTIAN CITY CHURCH - CHELTENHAM located?

toggle

CHRISTIAN CITY CHURCH - CHELTENHAM is registered at The Pavilion, Hatherley Lane, Cheltenham, Gloucestershire GL51 6PN.

What does CHRISTIAN CITY CHURCH - CHELTENHAM do?

toggle

CHRISTIAN CITY CHURCH - CHELTENHAM operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRISTIAN CITY CHURCH - CHELTENHAM?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-03 with no updates.