CHRISTIAN COMMUNITY ACTION MINISTRIES

Register to unlock more data on OkredoRegister

CHRISTIAN COMMUNITY ACTION MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03437869

Incorporation date

22/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

369 Oxford Road, Reading, Berkshire RG30 1HACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1997)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Termination of appointment of Penelope Jane Cuthbert as a director on 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Director's details changed for Reverand Suzzane Joy Knight on 2024-09-23
dot icon23/09/2024
Appointment of Mr Peter John Shirley-Quirk as a director on 2024-09-16
dot icon02/09/2024
Appointment of Ms Caroline Heron as a director on 2024-08-19
dot icon29/01/2024
Termination of appointment of Patricia Elizabeth Vella as a director on 2024-01-19
dot icon29/01/2024
Appointment of Mrs Rosemary Anne Carol Sandbach as a director on 2024-01-22
dot icon19/12/2023
Termination of appointment of Gavin Brooks as a director on 2023-12-14
dot icon19/12/2023
Termination of appointment of Joanna Megan Reece as a director on 2023-12-13
dot icon24/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon29/06/2023
Appointment of Professor Gavin Brooks as a director on 2023-05-31
dot icon16/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Appointment of Reverand Suzzane Joy Knight as a director on 2022-06-28
dot icon17/05/2022
Termination of appointment of Victor Hills as a director on 2022-04-28
dot icon29/11/2021
Appointment of Ms Patricia Elizabeth Vella as a director on 2021-11-25
dot icon26/11/2021
Termination of appointment of Clare Mary Louise Rodway as a director on 2021-10-28
dot icon15/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Appointment of Mrs Rachel Amanda Belshaw as a director on 2020-07-28
dot icon30/04/2020
Termination of appointment of Martin William Haley as a director on 2020-04-30
dot icon26/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon04/09/2018
Termination of appointment of Lawrence Frederick James as a director on 2018-04-17
dot icon18/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon20/10/2017
Appointment of Miss Joanna Megan Reece as a director on 2016-09-22
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon22/09/2016
Termination of appointment of Grace Lynda Turner as a director on 2016-01-21
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon29/12/2015
Memorandum and Articles of Association
dot icon09/12/2015
Resolutions
dot icon11/09/2015
Annual return made up to 2015-09-11 no member list
dot icon11/09/2015
Appointment of Rev Penelope Jane Cuthbert as a director on 2015-05-22
dot icon11/09/2015
Appointment of Clare Mary Louise Rodway as a director on 2015-05-22
dot icon11/09/2015
Satisfaction of charge 1 in full
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
All of the property or undertaking has been released from charge 1
dot icon15/01/2015
Termination of appointment of Paul Victor Witcher as a director on 2014-09-25
dot icon24/09/2014
Annual return made up to 2014-09-22 no member list
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon16/03/2014
Termination of appointment of Sarah Harlow as a secretary
dot icon16/03/2014
Termination of appointment of Sarah Harlow as a director
dot icon08/10/2013
Annual return made up to 2013-09-22 no member list
dot icon07/10/2013
Director's details changed for Mr Victor Hills on 2012-07-01
dot icon05/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/05/2013
Termination of appointment of Peter Spriggs as a director
dot icon14/10/2012
Annual return made up to 2012-09-22 no member list
dot icon14/10/2012
Director's details changed for Lawrence Frederick James on 2012-10-14
dot icon02/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/04/2012
Termination of appointment of Emma Johnson as a director
dot icon13/02/2012
Appointment of Lawrence Frederick James as a director
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-22 no member list
dot icon18/10/2010
Annual return made up to 2010-09-22 no member list
dot icon17/10/2010
Director's details changed for Grace Lynda Turner on 2010-09-22
dot icon17/10/2010
Director's details changed for Mr Martin William Haley on 2010-09-22
dot icon17/10/2010
Director's details changed for Mr Peter Douglas Spriggs on 2010-09-22
dot icon17/10/2010
Director's details changed for Paul Victor Witcher on 2010-09-22
dot icon17/10/2010
Director's details changed for Sarah Caroline Harlow on 2010-09-22
dot icon17/10/2010
Director's details changed for Victor Hills on 2010-09-22
dot icon17/10/2010
Director's details changed for Emma Charlotte Johnson on 2010-09-22
dot icon17/10/2010
Secretary's details changed for Sarah Caroline Harlow on 2010-09-22
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/05/2010
Appointment of Martin William Haley as a director
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-09-22 no member list
dot icon21/05/2009
Appointment terminated director prudence magee
dot icon01/05/2009
Director appointed grace lynda turner
dot icon27/11/2008
Appointment terminated director andrew bellshaw
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon26/09/2008
Annual return made up to 22/09/08
dot icon31/10/2007
Annual return made up to 22/09/07
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon24/02/2007
Particulars of mortgage/charge
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Annual return made up to 22/09/06
dot icon22/02/2006
New director appointed
dot icon17/10/2005
Annual return made up to 22/09/05
dot icon14/09/2005
Registered office changed on 14/09/05 from: shepherds close hardwick road whitchurch on thames reading RG8 7HN
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon13/10/2004
Annual return made up to 22/09/04
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Director resigned
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Annual return made up to 22/09/03
dot icon16/10/2003
New director appointed
dot icon11/06/2003
Particulars of mortgage/charge
dot icon04/03/2003
New secretary appointed;new director appointed
dot icon04/03/2003
Secretary resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
New director appointed
dot icon03/10/2002
Annual return made up to 22/09/02
dot icon27/01/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Annual return made up to 22/09/01
dot icon16/07/2001
New director appointed
dot icon22/11/2000
Annual return made up to 22/09/00
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Annual return made up to 22/09/99
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon06/11/1998
Annual return made up to 22/09/98
dot icon25/03/1998
Director resigned
dot icon22/09/1997
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
04/09/2026
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vella, Patricia Elizabeth
Director
25/11/2021 - 19/01/2024
4
Knight, Suzzane Joy, Reverand
Director
28/06/2022 - Present
-
Shirley-Quirk, Peter John
Director
16/09/2024 - Present
-
Sidding, Glenda Susan
Director
17/03/2002 - 08/06/2005
-
Johnson, Emma Charlotte
Director
11/01/2006 - 14/03/2012
1

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 COMMUNITY ACTION MINISTRIES

CHRISTIAN COMMUNITY ACTION MINISTRIES is an(a) Active company incorporated on 22/09/1997 with the registered office located at 369 Oxford Road, Reading, Berkshire RG30 1HA. There are currently 5 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 COMMUNITY ACTION MINISTRIES?

toggle

CHRISTIAN COMMUNITY ACTION MINISTRIES is currently Active. It was registered on 22/09/1997 .

Where is CHRISTIAN COMMUNITY ACTION MINISTRIES located?

toggle

CHRISTIAN COMMUNITY ACTION MINISTRIES is registered at 369 Oxford Road, Reading, Berkshire RG30 1HA.

What does CHRISTIAN COMMUNITY ACTION MINISTRIES do?

toggle

CHRISTIAN COMMUNITY ACTION MINISTRIES operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for CHRISTIAN COMMUNITY ACTION MINISTRIES?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with no updates.