CHRISTIAN FAMILY CARE

Register to unlock more data on OkredoRegister

CHRISTIAN FAMILY CARE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01371199

Incorporation date

30/05/1978

Size

Full

Contacts

Registered address

Registered address

C/O CROUCHER NEEDHAM LTD, 27 St. Cuthberts Street, Bedford, Bedfordshire MK40 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon19/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon28/11/2013
Annual return made up to 2013-10-13 no member list
dot icon28/11/2013
Register inspection address has been changed from C/O Christian Family Care 76 London Road Sandy Bedfordshire SG19 1DZ England
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon30/11/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon19/11/2012
Annual return made up to 2012-10-13 no member list
dot icon19/11/2012
Termination of appointment of Veta Hudson-Rae as a director
dot icon25/04/2012
Termination of appointment of Helen Sismy-Durrant as a director
dot icon16/03/2012
Registered office address changed from Hunters 9 New Square Lincolns Inn London WC2A 3QN on 2012-03-16
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon09/12/2011
Director's details changed for Mr David George Macgregor Young on 2011-02-05
dot icon17/11/2011
Annual return made up to 2011-10-13 no member list
dot icon17/11/2011
Appointment of Helen Sismy-Durrant as a director
dot icon17/11/2011
Appointment of Mr Peter Chiswell as a director
dot icon17/11/2011
Director's details changed for Mr David George Macgregor Young on 2011-02-05
dot icon17/11/2011
Secretary's details changed for Mr David George Macgregor Young on 2011-02-05
dot icon17/11/2011
Register inspection address has been changed from C/O Christian Family Care 43 Bromham Road Bedford Bedfordshire MK40 2AA England
dot icon17/11/2011
Termination of appointment of Patricia Barrett as a director
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-13 no member list
dot icon28/10/2010
Termination of appointment of Ruth Sewell as a director
dot icon28/10/2010
Termination of appointment of Edward Martineau as a director
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-13 no member list
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Ruth Lynette Christina Sewell on 2009-10-13
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Mrs Jenny Jones on 2009-10-13
dot icon09/11/2009
Director's details changed for Veta May Hudson-Rae on 2009-10-13
dot icon09/11/2009
Director's details changed for Doctor Arthur Gordon Stroud on 2009-10-13
dot icon09/11/2009
Director's details changed for David George Macgregor Young on 2009-10-13
dot icon09/11/2009
Director's details changed for Celia Margaret Bennett on 2009-10-13
dot icon09/11/2009
Director's details changed for Mr Edward Crispin Akers Martineau on 2009-10-13
dot icon09/11/2009
Director's details changed for Barbara Mckay on 2009-10-13
dot icon09/11/2009
Director's details changed for Miss Patricia Irene Barrett on 2009-10-13
dot icon09/11/2009
Appointment of Mrs Jenny Jones as a director
dot icon09/11/2009
Termination of appointment of Sally Snelson as a director
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon23/10/2008
Annual return made up to 13/10/08
dot icon16/11/2007
Annual return made up to 13/10/07
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon28/11/2006
New director appointed
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
Annual return made up to 13/10/06
dot icon12/06/2006
Director resigned
dot icon31/01/2006
Director resigned
dot icon21/10/2005
Annual return made up to 13/10/05
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon21/10/2005
New director appointed
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Annual return made up to 13/10/04
dot icon04/10/2004
Memorandum and Articles of Association
dot icon04/10/2004
Resolutions
dot icon13/05/2004
Secretary's particulars changed;director's particulars changed
dot icon13/05/2004
Registered office changed on 13/05/04 from: 2 new square lincolns inn london WC2A 3RZ
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon05/12/2003
Full accounts made up to 2003-03-31
dot icon05/12/2003
Annual return made up to 13/10/03
dot icon15/11/2002
New secretary appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon06/11/2002
Annual return made up to 13/10/02
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon27/10/2001
Annual return made up to 13/10/01
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon23/10/2000
Annual return made up to 13/10/00
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon13/12/1999
Memorandum and Articles of Association
dot icon13/12/1999
Resolutions
dot icon26/11/1999
New director appointed
dot icon10/11/1999
Annual return made up to 13/10/99
dot icon14/12/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon03/11/1998
Full accounts made up to 1998-03-31
dot icon03/11/1998
Annual return made up to 13/10/98
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon05/11/1997
Annual return made up to 13/10/97
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Director resigned
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon07/11/1996
Annual return made up to 13/10/96
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon02/11/1995
Annual return made up to 13/10/95
dot icon01/12/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon23/11/1994
Annual return made up to 13/10/94
dot icon25/03/1994
Certificate of change of name
dot icon24/03/1994
Resolutions
dot icon21/03/1994
Registered office changed on 21/03/94 from: 95 ashburnham road bedford bedfordshire. MK40 1EA
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Annual return made up to 13/10/93
dot icon10/12/1992
Director resigned;new director appointed
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon10/11/1992
Annual return made up to 13/10/92
dot icon03/04/1992
Full accounts made up to 1991-03-31
dot icon11/12/1991
Annual return made up to 13/10/91
dot icon11/12/1991
Registered office changed on 11/12/91
dot icon29/11/1991
Director resigned;new director appointed
dot icon06/03/1991
Full accounts made up to 1990-03-31
dot icon04/02/1991
Annual return made up to 22/11/90
dot icon10/01/1991
Certificate of change of name
dot icon09/11/1989
Director resigned
dot icon09/11/1989
Full accounts made up to 1989-03-31
dot icon09/11/1989
Annual return made up to 13/10/89
dot icon03/11/1989
Memorandum and Articles of Association
dot icon03/11/1989
Resolutions
dot icon14/12/1988
Annual return made up to 20/10/88
dot icon30/11/1988
Director resigned;new director appointed
dot icon30/11/1988
Full accounts made up to 1988-03-31
dot icon24/01/1988
Director resigned;new director appointed
dot icon24/01/1988
Director resigned;new director appointed
dot icon24/01/1988
New director appointed
dot icon23/12/1987
Full accounts made up to 1987-03-31
dot icon23/12/1987
Annual return made up to 21/11/87
dot icon18/03/1987
Full accounts made up to 1986-03-31
dot icon26/02/1987
Registered office changed on 26/02/87 from: 95 ashburnham road bedford
dot icon16/01/1987
Annual return made up to 10/11/86
dot icon16/01/1987
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2012
dot iconLast change occurred
30/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2012
dot iconNext account date
30/04/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridle, Paul John
Director
08/10/2002 - 18/05/2006
-
Bennett, Celia Margaret
Director
28/10/2003 - Present
-
Young, David George Macgregor
Director
08/10/1996 - Present
7
Martineau, Edward Crispin Akers
Director
11/10/1993 - 04/08/2010
5
Richardson, John Henry, The Right Rev
Director
11/10/1994 - 08/10/2002
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIAN FAMILY CARE

CHRISTIAN FAMILY CARE is an(a) Dissolved company incorporated on 30/05/1978 with the registered office located at C/O CROUCHER NEEDHAM LTD, 27 St. Cuthberts Street, Bedford, Bedfordshire MK40 3JG. There are currently 7 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 FAMILY CARE?

toggle

CHRISTIAN FAMILY CARE is currently Dissolved. It was registered on 30/05/1978 and dissolved on 19/08/2014.

Where is CHRISTIAN FAMILY CARE located?

toggle

CHRISTIAN FAMILY CARE is registered at C/O CROUCHER NEEDHAM LTD, 27 St. Cuthberts Street, Bedford, Bedfordshire MK40 3JG.

What does CHRISTIAN FAMILY CARE do?

toggle

CHRISTIAN FAMILY CARE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHRISTIAN FAMILY CARE?

toggle

The latest filing was on 19/08/2014: Final Gazette dissolved via compulsory strike-off.