CHRISTIAN ECOLOGY LINK LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN ECOLOGY LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02445198

Incorporation date

21/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Kitto Road, London SE14 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1989)
dot icon18/02/2026
Termination of appointment of Phillip John Attwood as a director on 2026-01-31
dot icon25/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Appointment of Jack Wakefield as a director on 2025-07-12
dot icon21/07/2025
Termination of appointment of Ashley Joseph Ralston as a director on 2025-07-12
dot icon21/07/2025
Termination of appointment of Deborah Mary Tomkins as a director on 2025-07-12
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Appointment of Mr Phillip John Attwood as a director on 2024-07-12
dot icon26/07/2024
Appointment of Mr Colin Geoffrey Andrews as a director on 2024-07-12
dot icon12/07/2024
Termination of appointment of John Payne as a director on 2024-07-12
dot icon12/07/2024
Director's details changed for George Thomas Dow on 2024-07-12
dot icon12/07/2024
Termination of appointment of Isobel Lucy Margaret Murdoch as a director on 2024-07-12
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Appointment of Ms Julia Robinson as a director on 2021-07-17
dot icon22/07/2021
Appointment of Revd Andrew Peter Bowsher as a director on 2021-07-17
dot icon20/03/2021
Termination of appointment of Louise Cook as a director on 2021-03-19
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon19/11/2020
Appointment of Revd Andrew Norman as a director on 2020-11-14
dot icon07/11/2020
Appointment of Miss Isobel Lucy Margaret Murdoch as a director on 2020-11-07
dot icon30/07/2020
Registered office address changed from 76 Old Eign Hill Hereford HR1 1UA to 35 Kitto Road London SE14 5TW on 2020-07-30
dot icon11/02/2020
Appointment of Mrs Eleanor Mary Orr as a secretary on 2020-02-11
dot icon11/02/2020
Termination of appointment of Kevin Edward Scot as a secretary on 2020-02-11
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Termination of appointment of Margaret Pickard as a director on 2019-08-15
dot icon10/07/2019
Termination of appointment of Peter Grimwood as a director on 2019-07-10
dot icon16/12/2018
Appointment of Mr John Payne as a director on 2018-12-13
dot icon02/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon22/11/2018
Appointment of Louise Cook as a director on 2018-11-17
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Termination of appointment of Anthony Francis Emerson as a director on 2018-08-07
dot icon13/01/2018
Termination of appointment of Christopher Walton as a director on 2018-01-05
dot icon03/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon20/10/2017
Termination of appointment of Deirdre Virginia Jane Munro as a director on 2017-10-08
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Termination of appointment of Ruth Elizabeth Jarman as a director on 2017-09-01
dot icon17/08/2017
Memorandum and Articles of Association
dot icon07/08/2017
Resolutions
dot icon04/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/09/2016
Appointment of Mrs Deborah Mary Tomkins as a director on 2016-08-22
dot icon16/12/2015
Annual return made up to 2015-11-21 no member list
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/02/2015
Director's details changed for Revd. Dr. Christopher Walton on 2015-02-19
dot icon19/02/2015
Director's details changed for Mr Peter Grimwood on 2015-02-19
dot icon19/02/2015
Director's details changed for Mr Anthony Francis Emerson on 2015-02-19
dot icon19/02/2015
Director's details changed for Mrs Margaret Pickard on 2015-02-19
dot icon18/12/2014
Annual return made up to 2014-11-21 no member list
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/07/2014
Appointment of Mr Peter Grimwood as a director on 2014-07-05
dot icon16/12/2013
Annual return made up to 2013-11-21 no member list
dot icon23/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-11-21 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/07/2012
Appointment of Revd. Dr. Christopher Walton as a director
dot icon18/07/2012
Termination of appointment of Laura Deacon as a director
dot icon18/07/2012
Termination of appointment of Joanne Rathbone as a director
dot icon22/12/2011
Annual return made up to 2011-11-21 no member list
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/08/2011
Appointment of Mr Anthony Francis Emerson as a director
dot icon05/08/2011
Appointment of Mrs Margaret Pickard as a director
dot icon30/01/2011
Termination of appointment of Howard Gardner as a director
dot icon16/12/2010
Annual return made up to 2010-11-21 no member list
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/07/2010
Appointment of Howard Roy Gardner as a director
dot icon02/05/2010
Termination of appointment of Judith Allinson as a director
dot icon02/05/2010
Termination of appointment of Judith Allinson as a director
dot icon19/02/2010
Registered office address changed from 10 Beech Hall Road London E4 9NX England on 2010-02-19
dot icon21/01/2010
Annual return made up to 2009-11-21 no member list
dot icon21/01/2010
Director's details changed for Joanne Elizabeth Rathbone on 2010-01-20
dot icon21/01/2010
Director's details changed for George Thomas Dow on 2010-01-20
dot icon21/01/2010
Director's details changed for Ruth Elizabeth Jarman on 2010-01-20
dot icon21/01/2010
Director's details changed for Deirdre Virginia Jane Munro on 2010-01-20
dot icon21/01/2010
Director's details changed for Ashley Joseph Ralston on 2010-01-20
dot icon21/01/2010
Director's details changed for Barbara Jill Echlin on 2010-01-20
dot icon21/01/2010
Director's details changed for Paul James Bodenham on 2010-01-20
dot icon21/01/2010
Director's details changed for Dr Timothy Haydon Cooper on 2010-01-20
dot icon21/01/2010
Director's details changed for Laura Elisabeth Deacon on 2010-01-20
dot icon21/01/2010
Registered office address changed from 3 Bond Street Lancaster Lancashire LA1 3ER on 2010-01-21
dot icon21/01/2010
Director's details changed for Dr Judith Allinson on 2010-01-20
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 21/11/08
dot icon11/12/2008
Appointment terminated director john davis
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/09/2008
Memorandum and Articles of Association
dot icon06/08/2008
Director appointed deirdre virginia jane munro
dot icon06/08/2008
Director appointed george thomas dow
dot icon04/06/2008
Memorandum and Articles of Association
dot icon04/06/2008
Resolutions
dot icon18/12/2007
Annual return made up to 21/11/07
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/12/2006
Annual return made up to 21/11/06
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2006
Director's particulars changed
dot icon03/08/2006
New director appointed
dot icon15/12/2005
Annual return made up to 21/11/05
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/12/2004
Annual return made up to 21/11/04
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/07/2004
Secretary's particulars changed
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon17/12/2003
Annual return made up to 21/11/03
dot icon29/10/2003
New secretary appointed
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/07/2003
Secretary resigned;director resigned
dot icon28/03/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon18/12/2002
Annual return made up to 21/11/02
dot icon23/10/2002
Amended accounts made up to 2001-12-31
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon10/08/2002
Registered office changed on 10/08/02 from: 20 carlton road harrogate north yorkshire HG2 8DD
dot icon08/08/2002
New director appointed
dot icon06/12/2001
Annual return made up to 21/11/01
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Secretary's particulars changed
dot icon20/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/11/2000
Annual return made up to 21/11/00
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Annual return made up to 21/11/99
dot icon29/11/1999
Secretary's particulars changed;director's particulars changed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon11/12/1998
Annual return made up to 21/11/98
dot icon04/12/1998
Director resigned
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Secretary's particulars changed;director's particulars changed
dot icon22/12/1997
Annual return made up to 21/11/97
dot icon06/11/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Director resigned
dot icon18/12/1996
New director appointed
dot icon04/12/1996
Director's particulars changed
dot icon27/11/1996
Annual return made up to 21/11/96
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon27/08/1996
Secretary's particulars changed
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Director's particulars changed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Resolutions
dot icon15/12/1995
Annual return made up to 21/11/95
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon22/09/1995
Secretary's particulars changed
dot icon19/07/1995
Director's particulars changed
dot icon22/06/1995
New director appointed
dot icon25/11/1994
Annual return made up to 21/11/94
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/08/1994
Memorandum and Articles of Association
dot icon06/08/1994
New secretary appointed;director resigned
dot icon06/08/1994
Resolutions
dot icon23/06/1994
Director's particulars changed
dot icon11/05/1994
Secretary resigned
dot icon03/05/1994
Secretary's particulars changed;new director appointed
dot icon03/05/1994
New director appointed
dot icon06/12/1993
Annual return made up to 21/11/93
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon02/07/1993
Memorandum and Articles of Association
dot icon02/07/1993
Resolutions
dot icon01/07/1993
Director's particulars changed
dot icon16/06/1993
Registered office changed on 16/06/93 from: 38 sydenham villas road cheltenham gloucester. GL52 6DE
dot icon01/06/1993
Director resigned;new director appointed
dot icon10/12/1992
Annual return made up to 21/11/92
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon17/10/1992
Secretary resigned;director resigned;new director appointed
dot icon17/10/1992
Director resigned;new director appointed
dot icon17/10/1992
Secretary resigned;director resigned;new director appointed
dot icon15/07/1992
New secretary appointed;director resigned
dot icon25/11/1991
Annual return made up to 21/11/91
dot icon07/10/1991
Annual return made up to 21/11/90
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1991
Registered office changed on 30/07/91 from: 3 marlpit road sharpthorne east grinstead RH19 4PD
dot icon21/03/1991
Resolutions
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
New director appointed
dot icon09/04/1990
Accounting reference date notified as 31/12
dot icon21/11/1989
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
21/11/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, John
Director
13/12/2018 - 12/07/2024
4
Gardner, Howard Roy
Director
09/07/2010 - 29/01/2011
3
Orr, Eleanor Mary
Director
08/07/2006 - Present
2
Robinson, Julia
Director
17/07/2021 - Present
1
Emerson, Anthony Francis
Director
08/07/2011 - 06/08/2018
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 ECOLOGY LINK LIMITED

CHRISTIAN ECOLOGY LINK LIMITED is an(a) Active company incorporated on 21/11/1989 with the registered office located at 35 Kitto Road, London SE14 5TW. 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 ECOLOGY LINK LIMITED?

toggle

CHRISTIAN ECOLOGY LINK LIMITED is currently Active. It was registered on 21/11/1989 .

Where is CHRISTIAN ECOLOGY LINK LIMITED located?

toggle

CHRISTIAN ECOLOGY LINK LIMITED is registered at 35 Kitto Road, London SE14 5TW.

What does CHRISTIAN ECOLOGY LINK LIMITED do?

toggle

CHRISTIAN ECOLOGY LINK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHRISTIAN ECOLOGY LINK LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Phillip John Attwood as a director on 2026-01-31.