CHRISTIAN PUBLISHING & OUTREACH LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN PUBLISHING & OUTREACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00588731

Incorporation date

12/08/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Polo Field Drive, Canterbury CT3 4FACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1957)
dot icon23/03/2026
Resolutions
dot icon04/11/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon11/08/2024
Appointment of Mr Jason Reece as a director on 2024-08-01
dot icon11/08/2024
Notification of Jason Reece as a person with significant control on 2024-08-01
dot icon09/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/12/2023
Registered office address changed from Suite 1 Branbridges Industrial Estate Branbridges Road East Peckham Tonbridge TN12 5HF England to 9 Polo Field Drive Canterbury CT3 4FA on 2023-12-02
dot icon17/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/04/2023
Notification of Stewart John Smith as a person with significant control on 2023-04-13
dot icon08/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2022
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon25/10/2022
Cessation of Amanda Christine Allchorn as a person with significant control on 2022-10-25
dot icon25/10/2022
Cessation of Carola Jody Merchant Breuning as a person with significant control on 2022-10-25
dot icon25/10/2022
Cessation of Terence Warren Russoff as a person with significant control on 2022-10-25
dot icon25/10/2022
Termination of appointment of Amanda Christine Allchorn as a director on 2022-10-25
dot icon25/10/2022
Termination of appointment of Carola Jody Merchant Breuning as a director on 2022-10-25
dot icon25/10/2022
Termination of appointment of Terence Warren Russoff as a director on 2022-10-25
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon22/09/2022
Registered office address changed from 1 Easting Close Worthing BN14 8HQ England to Suite 1 Branbridges Industrial Estate Branbridges Road East Peckham Tonbridge TN12 5HF on 2022-09-22
dot icon25/07/2022
Appointment of Mr Stewart John Smith as a director on 2022-06-08
dot icon18/02/2022
Cessation of Timothy Howard Rayner as a person with significant control on 2022-01-31
dot icon18/02/2022
Termination of appointment of Timothy Howard Rayner as a director on 2022-01-31
dot icon05/11/2021
Termination of appointment of Rachel Joy Steeden as a director on 2021-10-22
dot icon05/11/2021
Cessation of Rachel Joy Steeden as a person with significant control on 2021-10-22
dot icon03/11/2021
Appointment of Rev Robert Bryan James as a director on 2021-10-04
dot icon02/11/2021
Notification of Robert Bryan James as a person with significant control on 2021-10-04
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/07/2021
Notification of Amanda Christine Allchorn as a person with significant control on 2021-06-17
dot icon01/07/2021
Appointment of Mrs Amanda Christine Allchorn as a director on 2021-06-17
dot icon12/11/2020
Current accounting period shortened from 2021-10-31 to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon02/10/2020
Satisfaction of charge 11 in full
dot icon02/10/2020
Satisfaction of charge 6 in full
dot icon02/10/2020
Satisfaction of charge 3 in full
dot icon02/10/2020
Satisfaction of charge 12 in full
dot icon02/10/2020
Satisfaction of charge 7 in full
dot icon02/10/2020
Satisfaction of charge 10 in full
dot icon07/09/2020
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon07/09/2020
All of the property or undertaking has been released from charge 3
dot icon07/09/2020
All of the property or undertaking has been released from charge 6
dot icon07/09/2020
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon07/09/2020
All of the property or undertaking has been released from charge 7
dot icon07/09/2020
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon21/08/2020
All of the property or undertaking has been released from charge 6
dot icon21/08/2020
All of the property or undertaking has been released from charge 3
dot icon21/08/2020
All of the property or undertaking has been released from charge 10
dot icon21/08/2020
All of the property or undertaking has been released from charge 11
dot icon21/08/2020
All of the property or undertaking has been released from charge 12
dot icon21/08/2020
All of the property or undertaking has been released from charge 7
dot icon08/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/11/2019
Termination of appointment of Alan John Hare as a director on 2019-10-07
dot icon06/11/2019
Cessation of Alan John Hare as a person with significant control on 2019-10-07
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon01/08/2019
Notification of Timothy Howard Rayner as a person with significant control on 2019-07-23
dot icon01/08/2019
Appointment of Mr Timothy Howard Rayner as a director on 2019-07-23
dot icon16/05/2019
Termination of appointment of Timothy John Hunt as a director on 2019-04-25
dot icon16/05/2019
Cessation of Timothy John Hunt as a person with significant control on 2019-04-25
dot icon09/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/11/2018
Notification of Rachel Joy Steeden as a person with significant control on 2018-10-22
dot icon01/11/2018
Appointment of Mrs Rachel Joy Steeden as a director on 2018-10-22
dot icon23/10/2018
Termination of appointment of Graham John Jefferson as a director on 2018-10-15
dot icon23/10/2018
Cessation of Graham John Jefferson as a person with significant control on 2018-10-15
dot icon23/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon23/08/2018
Notification of Simon Allaby as a person with significant control on 2018-07-10
dot icon23/08/2018
Appointment of Rev Simon Allaby as a director on 2018-07-10
dot icon24/07/2018
Registered office address changed from Garcia Estate Canterbury Road Worthing West Sussex BN13 1BW to 1 Easting Close Worthing BN14 8HQ on 2018-07-24
dot icon09/03/2018
Termination of appointment of Robert Bryan James as a director on 2018-03-08
dot icon09/03/2018
Cessation of Robert Bryan James as a person with significant control on 2018-03-08
dot icon31/01/2018
Notification of Michael Robert Elms as a person with significant control on 2018-01-23
dot icon31/01/2018
Appointment of Mr Michael Robert Elms as a director on 2018-01-23
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/11/2017
Termination of appointment of Catherine Fiona Butcher as a director on 2017-10-09
dot icon13/11/2017
Cessation of Catherine Fiona Butcher as a person with significant control on 2017-10-09
dot icon03/11/2017
Director's details changed for Mrs Catherine Fiona Butcher on 2017-10-05
dot icon03/11/2017
Change of details for Mrs Cathering Fiona Butcher as a person with significant control on 2017-10-05
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon25/07/2017
Notification of Timothy John Hunt as a person with significant control on 2017-07-20
dot icon25/07/2017
Notification of Alan John Hare as a person with significant control on 2017-07-20
dot icon25/07/2017
Cessation of Robert Harold Webb as a person with significant control on 2017-07-20
dot icon25/07/2017
Cessation of Andrew Douglas Stockbridge as a person with significant control on 2017-07-20
dot icon25/07/2017
Appointment of Mr Alan John Hare as a director on 2017-07-20
dot icon25/07/2017
Appointment of Mr Timothy John Hunt as a director on 2017-07-20
dot icon25/07/2017
Termination of appointment of Andrew Douglas Stockbridge as a director on 2017-07-20
dot icon28/04/2017
Termination of appointment of Robert Harold Webb as a director on 2017-02-14
dot icon13/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon10/05/2016
Auditor's resignation
dot icon02/02/2016
Termination of appointment of Sarath Srilal Pieris Weerasinghe as a director on 2016-01-15
dot icon01/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon07/10/2015
Annual return made up to 2015-09-26 no member list
dot icon02/06/2015
Appointment of Mr Terence Warren Russoff as a director on 2015-04-28
dot icon02/06/2015
Appointment of Mrs Carola Jody Merchant Breuning as a director on 2015-04-28
dot icon04/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon21/01/2015
Appointment of Mrs Catherine Fiona Butcher as a director on 2015-01-16
dot icon21/01/2015
Termination of appointment of Anthony Whittaker as a director on 2015-01-16
dot icon21/01/2015
Termination of appointment of Idowu Anthony-Ajileye as a director on 2015-01-16
dot icon04/11/2014
Termination of appointment of Colin Bernard Frampton as a director on 2014-10-31
dot icon02/10/2014
Annual return made up to 2014-09-26 no member list
dot icon29/05/2014
Certificate of change of name
dot icon01/04/2014
Appointment of Mr Idowu Anthony-Ajileye as a director
dot icon01/04/2014
Appointment of Mr Robert Harold Webb as a director
dot icon19/12/2013
Group of companies' accounts made up to 2013-04-30
dot icon01/10/2013
Annual return made up to 2013-09-26 no member list
dot icon15/08/2013
Certificate of change of name
dot icon15/08/2013
Change of name notice
dot icon31/07/2013
Certificate of change of name
dot icon31/07/2013
Change of name notice
dot icon31/07/2013
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon25/04/2013
Resolutions
dot icon14/02/2013
Appointment of Mr Sarath Srilal Pieris Weerasinghe as a director
dot icon22/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon02/10/2012
Memorandum and Articles of Association
dot icon02/10/2012
Resolutions
dot icon26/09/2012
Annual return made up to 2012-09-26 no member list
dot icon30/05/2012
Appointment of Rev Robert Bryan James as a director
dot icon29/03/2012
Appointment of Mr Anthony Whittaker as a director
dot icon28/03/2012
Termination of appointment of Susan Vaux Halliday as a director
dot icon28/03/2012
Termination of appointment of Stephen Tucker as a director
dot icon28/03/2012
Termination of appointment of Mary Hammond as a director
dot icon28/03/2012
Appointment of Rev Colin Bernard Frampton as a director
dot icon28/03/2012
Appointment of Rev Graham John Jefferson as a director
dot icon28/03/2012
Appointment of Mr Andrew Douglas Stockbridge as a director
dot icon26/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon27/09/2011
Annual return made up to 2011-09-26 no member list
dot icon11/07/2011
Appointment of Dr Susan Vaux Halliday as a director
dot icon12/04/2011
Termination of appointment of Ian Oliver as a director
dot icon20/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon16/12/2010
Termination of appointment of Maureen Haynes as a secretary
dot icon20/10/2010
Annual return made up to 2010-09-26 no member list
dot icon20/10/2010
Termination of appointment of Richard Hubbard as a director
dot icon23/12/2009
Group of companies' accounts made up to 2009-04-30
dot icon29/09/2009
Annual return made up to 26/09/09
dot icon12/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon03/10/2008
Annual return made up to 26/09/08
dot icon12/08/2008
Director's change of particulars / stephen tucker / 01/08/2008
dot icon25/03/2008
Appointment terminated director michael kavanagh
dot icon12/02/2008
Full accounts made up to 2007-04-30
dot icon12/10/2007
Annual return made up to 26/09/07
dot icon15/06/2007
New director appointed
dot icon08/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon23/10/2006
Annual return made up to 26/09/06
dot icon01/03/2006
Director resigned
dot icon20/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon14/11/2005
Annual return made up to 26/09/05
dot icon31/03/2005
New director appointed
dot icon01/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon06/01/2005
Director resigned
dot icon23/12/2004
Secretary resigned
dot icon22/12/2004
New secretary appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
Annual return made up to 26/09/04
dot icon29/01/2004
Full accounts made up to 2003-04-30
dot icon30/12/2003
Particulars of mortgage/charge
dot icon02/10/2003
Annual return made up to 26/09/03
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon12/08/2003
New director appointed
dot icon21/06/2003
Director resigned
dot icon21/06/2003
Director resigned
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon12/11/2002
Annual return made up to 15/10/02
dot icon10/04/2002
Particulars of mortgage/charge
dot icon27/02/2002
Full accounts made up to 2001-04-30
dot icon28/01/2002
New director appointed
dot icon21/12/2001
Annual return made up to 15/10/01
dot icon21/12/2001
New secretary appointed
dot icon18/09/2001
Director resigned
dot icon07/09/2001
Director resigned
dot icon07/09/2001
New director appointed
dot icon16/11/2000
Full accounts made up to 2000-04-30
dot icon15/11/2000
Annual return made up to 15/10/00
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
Annual return made up to 15/10/99
dot icon21/10/1999
Full accounts made up to 1999-04-30
dot icon08/12/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Annual return made up to 15/10/98
dot icon02/11/1998
Full accounts made up to 1998-04-30
dot icon10/11/1997
New director appointed
dot icon10/11/1997
Annual return made up to 15/10/97
dot icon02/09/1997
Full accounts made up to 1997-04-30
dot icon23/11/1996
Particulars of mortgage/charge
dot icon23/11/1996
Particulars of mortgage/charge
dot icon22/10/1996
Annual return made up to 15/10/96
dot icon20/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
Full accounts made up to 1996-04-30
dot icon13/03/1996
New director appointed
dot icon04/10/1995
Annual return made up to 15/10/95
dot icon19/09/1995
Particulars of mortgage/charge
dot icon21/08/1995
Full accounts made up to 1995-04-30
dot icon19/01/1995
Particulars of mortgage/charge
dot icon12/10/1994
Annual return made up to 15/10/94
dot icon23/09/1994
Full accounts made up to 1994-04-30
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Declaration of satisfaction of mortgage/charge
dot icon05/10/1993
Annual return made up to 15/10/93
dot icon25/07/1993
Full accounts made up to 1993-04-30
dot icon12/05/1993
Director resigned
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Annual return made up to 15/10/92
dot icon17/08/1992
Full accounts made up to 1992-04-30
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon31/10/1991
Full accounts made up to 1991-04-30
dot icon31/10/1991
Annual return made up to 15/10/91
dot icon13/11/1990
Director resigned;new director appointed
dot icon25/10/1990
Full accounts made up to 1990-04-30
dot icon25/10/1990
Annual return made up to 15/10/90
dot icon11/12/1989
Annual return made up to 30/10/89
dot icon11/12/1989
Full accounts made up to 1989-04-30
dot icon20/01/1989
Full accounts made up to 1988-04-30
dot icon20/01/1989
Annual return made up to 17/10/88
dot icon31/10/1987
Annual return made up to 13/10/87
dot icon31/10/1987
Full accounts made up to 1987-04-30
dot icon11/04/1987
Annual return made up to 10/11/86
dot icon04/03/1987
Return made up to 07/10/85; full list of members
dot icon26/01/1987
Director resigned
dot icon22/01/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, Alan John
Director
20/07/2017 - 07/10/2019
15
Elms, Michael Robert
Director
23/01/2018 - Present
15
Allchorn, Amanda Christine
Director
17/06/2021 - 25/10/2022
12
Russoff, Terence Warren
Director
28/04/2015 - 25/10/2022
2
Butcher, Catherine Fiona
Director
16/01/2015 - 09/10/2017
1

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIAN PUBLISHING & OUTREACH LIMITED

CHRISTIAN PUBLISHING & OUTREACH LIMITED is an(a) Converted / Closed company incorporated on 12/08/1957 with the registered office located at 9 Polo Field Drive, Canterbury CT3 4FA. 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 PUBLISHING & OUTREACH LIMITED?

toggle

CHRISTIAN PUBLISHING & OUTREACH LIMITED is currently Converted / Closed. It was registered on 12/08/1957 and dissolved on 23/03/2026.

Where is CHRISTIAN PUBLISHING & OUTREACH LIMITED located?

toggle

CHRISTIAN PUBLISHING & OUTREACH LIMITED is registered at 9 Polo Field Drive, Canterbury CT3 4FA.

What does CHRISTIAN PUBLISHING & OUTREACH LIMITED do?

toggle

CHRISTIAN PUBLISHING & OUTREACH LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CHRISTIAN PUBLISHING & OUTREACH LIMITED?

toggle

The latest filing was on 23/03/2026: Resolutions.