CHRISTIAN COMMUNITY SERVANTS LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN COMMUNITY SERVANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08377597

Incorporation date

28/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

18a Dores Road, Swindon SN2 7QTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2013)
dot icon19/03/2026
Director's details changed for Mrs Dolores Pereira Massaruti on 2026-03-18
dot icon19/03/2026
Director's details changed for Ms Miria Souza Pereira on 2026-03-15
dot icon19/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-01-31
dot icon02/04/2025
Appointment of Ms Miria Souza Pereira as a director on 2025-03-01
dot icon13/03/2025
Termination of appointment of Suraide Alves Da Silva as a director on 2025-03-12
dot icon13/03/2025
Termination of appointment of Antonio Luis Cabeceira Braga Silva as a director on 2025-03-12
dot icon13/03/2025
Appointment of Mr Eden Abrahao Souza Pereira as a director on 2025-03-13
dot icon26/02/2025
Termination of appointment of Marlene Portugal De Sousa as a director on 2025-02-01
dot icon26/02/2025
Appointment of Mr Antonio Luis Cabeceira Braga Silva as a director on 2025-02-01
dot icon07/10/2024
Micro company accounts made up to 2024-01-31
dot icon13/09/2024
Termination of appointment of Celia Rosa Diniz as a director on 2024-09-01
dot icon13/09/2024
Appointment of Mr Andre Luiz Ribeiro De Souza as a director on 2024-09-01
dot icon15/05/2024
Termination of appointment of Ferdinand George Moura as a secretary on 2024-05-15
dot icon15/05/2024
Termination of appointment of Ferdinand George Moura as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Andre Ribeiro Alexandre as a director on 2024-05-15
dot icon15/05/2024
Appointment of Ms Marlene Portugal De Sousa as a director on 2024-05-15
dot icon15/05/2024
Appointment of Ms Celia Rosa Diniz as a director on 2024-05-15
dot icon04/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon08/03/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-30
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/10/2021
Registered office address changed from 126 Beatrice Street Swindon SN2 1BE England to 18a Dores Road Swindon SN2 7QT on 2021-10-19
dot icon22/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-01-31
dot icon14/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon15/11/2019
Director's details changed for Mr Fernand George Moura on 2019-05-03
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon16/05/2019
Appointment of Mr Fernand George Moura as a director on 2019-05-03
dot icon16/05/2019
Termination of appointment of Domingos Antonio De Jesus Teixeira as a director on 2019-05-03
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/09/2018
Appointment of Mr Ferdinand George Moura as a secretary on 2018-09-01
dot icon05/09/2018
Appointment of Mr Andre Ribeiro Alexandre as a director on 2018-09-01
dot icon05/09/2018
Termination of appointment of Alex Sandro Villas Boas Dos Santos as a director on 2018-09-01
dot icon06/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon07/09/2017
Micro company accounts made up to 2017-01-31
dot icon21/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon09/03/2017
Appointment of Mrs Dolores Pereira Massaruti as a director on 2017-03-01
dot icon09/03/2017
Appointment of Mr Domingos Antonio De Jesus Teixeira as a director on 2017-03-01
dot icon09/03/2017
Termination of appointment of Maicon Jhones Rodrigues as a director on 2017-03-01
dot icon09/03/2017
Termination of appointment of Kleber Gomes De Oliveira as a director on 2017-03-01
dot icon02/03/2017
Registered office address changed from 3 Cherry Close Oxford OX4 7YX to 126 Beatrice Street Swindon SN2 1BE on 2017-03-02
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/06/2016
Appointment of Mr Alex Sandro Villas Boas Dos Santos as a director on 2016-06-22
dot icon27/06/2016
Termination of appointment of Rui Helder Da Silva Nobrega as a director on 2016-06-22
dot icon07/03/2016
Annual return made up to 2016-01-28 no member list
dot icon07/03/2016
Termination of appointment of Domingos Antonio De Jesus Teixeira as a director on 2016-03-06
dot icon07/03/2016
Appointment of Mr Kleber Gomes De Oliveira as a director on 2016-03-06
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/02/2015
Annual return made up to 2015-01-28 no member list
dot icon24/02/2015
Amended total exemption full accounts made up to 2014-01-31
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/10/2014
Registered office address changed from 264a Belsize Road London NW6 4BT to 3 Cherry Close Oxford OX4 7YX on 2014-10-21
dot icon07/10/2014
Director's details changed for Mr Rui Helder Da Silva Nobrega on 2014-10-07
dot icon09/09/2014
Director's details changed for Mr Rui Helder Da Silva Nobrega on 2014-09-01
dot icon03/09/2014
Director's details changed for Mr Rui Helder Da Silva Nobrega on 2014-09-02
dot icon02/09/2014
Director's details changed for Mr Rui Helder Da Silva on 2014-09-02
dot icon01/05/2014
Appointment of Mr Rui Helder Da Silva as a director
dot icon01/05/2014
Termination of appointment of Marcio Dante as a director
dot icon05/02/2014
Annual return made up to 2014-01-28 no member list
dot icon05/02/2014
Termination of appointment of Renildo Reboucas as a director
dot icon05/02/2014
Termination of appointment of Renildo Reboucas as a director
dot icon11/12/2013
Resolutions
dot icon11/12/2013
Resolutions
dot icon03/12/2013
Termination of appointment of Rodrigo Capobianco as a director
dot icon28/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.50K
-
0.00
-
-
2022
1
21.30K
-
0.00
-
-
2022
1
21.30K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

21.30K £Ascended150.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Suraide Alves Da Silva
Director
01/02/2025 - 12/03/2025
4
Ribeiro Alexandre, Andre
Director
01/09/2018 - 15/05/2024
10
Dante, Marcio Rogerio
Director
28/01/2013 - 01/05/2014
2
Da Silva Nobrega, Rui Helder
Director
01/05/2014 - 22/06/2016
14
Villas Boas Dos Santos, Alex Sandro
Director
22/06/2016 - 01/09/2018
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTIAN COMMUNITY SERVANTS LIMITED

CHRISTIAN COMMUNITY SERVANTS LIMITED is an(a) Active company incorporated on 28/01/2013 with the registered office located at 18a Dores Road, Swindon SN2 7QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN COMMUNITY SERVANTS LIMITED?

toggle

CHRISTIAN COMMUNITY SERVANTS LIMITED is currently Active. It was registered on 28/01/2013 .

Where is CHRISTIAN COMMUNITY SERVANTS LIMITED located?

toggle

CHRISTIAN COMMUNITY SERVANTS LIMITED is registered at 18a Dores Road, Swindon SN2 7QT.

What does CHRISTIAN COMMUNITY SERVANTS LIMITED do?

toggle

CHRISTIAN COMMUNITY SERVANTS LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does CHRISTIAN COMMUNITY SERVANTS LIMITED have?

toggle

CHRISTIAN COMMUNITY SERVANTS LIMITED had 1 employees in 2022.

What is the latest filing for CHRISTIAN COMMUNITY SERVANTS LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mrs Dolores Pereira Massaruti on 2026-03-18.