CHRISTIAN SOLIDARITY INTERNATIONAL

Register to unlock more data on OkredoRegister

CHRISTIAN SOLIDARITY INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01536426

Incorporation date

29/12/1980

Size

Small

Contacts

Registered address

Registered address

Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1987)
dot icon01/05/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon12/03/2026
Appointment of Miss Joanna Stefania Aleksandra Rejman as a secretary on 2026-03-12
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon24/09/2025
Appointment of Rev. Dr. Elizabeth Petra Gray as a director on 2025-09-10
dot icon23/09/2025
Appointment of Mrs Bethan Sarah Collingridge as a director on 2025-09-10
dot icon23/09/2025
Termination of appointment of Simon Francis Benjamin George as a director on 2025-09-10
dot icon23/09/2025
Termination of appointment of David Reeves Taylor as a director on 2025-09-10
dot icon23/09/2025
Appointment of Mr Attilio Giuseppe Zani as a director on 2025-09-10
dot icon23/09/2025
Appointment of Miss Lucy Ruth Williams as a director on 2025-09-10
dot icon23/09/2025
Termination of appointment of Nigel James Grinyer as a director on 2025-09-10
dot icon30/07/2025
Termination of appointment of Jael Dharamsingh as a director on 2025-07-01
dot icon30/07/2025
Termination of appointment of Jennifer Elizabeth Cornfield as a director on 2025-07-01
dot icon30/07/2025
Director's details changed for Mr Michael Gibbons on 2025-07-30
dot icon28/07/2025
Registered office address changed from PO Box 4385 01536426 - Companies House Default Address Cardiff CF14 8LH to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2025-07-28
dot icon28/07/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon28/07/2025
Director's details changed for Mr Simon Francis Benjamin George on 2025-07-22
dot icon28/07/2025
Administrative restoration application
dot icon28/07/2025
Secretary's details changed for Mr Scot James Bower on 2025-07-22
dot icon28/07/2025
Director's details changed for Mrs Ann-Marie Agyeman on 2025-07-22
dot icon28/07/2025
Director's details changed for Mr Fady Nassar on 2025-07-22
dot icon28/07/2025
Director's details changed for Mrs Jennifer Elizabeth Cornfield on 2025-07-22
dot icon28/07/2025
Director's details changed for Mr David Reeves Taylor on 2025-07-22
dot icon28/07/2025
Director's details changed for Ms Helen Berhane Nuguse on 2025-07-22
dot icon28/07/2025
Director's details changed for Ms Jael Dharamsingh on 2025-07-22
dot icon28/07/2025
Director's details changed for Mr Nigel James Grinyer on 2025-07-22
dot icon28/07/2025
Director's details changed for Rev Stuart Andrew Keir on 2025-07-22
dot icon28/07/2025
Director's details changed for Ms Victoria Butler on 2025-07-22
dot icon28/07/2025
Director's details changed for Mr William Nairn Lowe on 2025-07-22
dot icon28/07/2025
Director's details changed for Mr Bill Rockett on 2025-07-22
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon23/06/2025
Termination of appointment of Anne Tester as a secretary on 2024-10-01
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2025
Registered office address changed to PO Box 4385, 01536426 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-18
dot icon29/01/2025
Accounts for a small company made up to 2024-03-31
dot icon14/10/2024
Appointment of Mr Scot James Bower as a secretary on 2024-10-09
dot icon03/07/2024
Director's details changed for Mr Fady Nassar on 2024-07-03
dot icon10/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon21/02/2024
Director's details changed for Mrs Ann-Marie Agyeman on 2023-10-23
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Appointment of Mr Stuart Andrew Keir as a director on 2023-07-06
dot icon11/12/2023
Termination of appointment of Adesina Adesanya as a secretary on 2023-12-07
dot icon28/11/2023
Termination of appointment of Yunusa Sabo Nmadu as a director on 2023-05-31
dot icon24/08/2023
Appointment of Mrs Anne Tester as a secretary on 2023-08-18
dot icon27/06/2023
Director's details changed for Ms Jenny Cornfield on 2023-06-27
dot icon19/06/2023
Director's details changed for Mrs Ann-Marie Agyeman on 2021-02-01
dot icon19/06/2023
Director's details changed for Ms Jael Dharamsingh on 2020-05-01
dot icon19/06/2023
Director's details changed for Ms Jenny Cornfield on 2023-06-19
dot icon19/06/2023
Director's details changed for Rev Yunusa Sabo Nmadu on 2023-06-19
dot icon08/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon05/05/2023
Termination of appointment of Brian Heasley as a director on 2023-03-08
dot icon05/05/2023
Termination of appointment of Christian Oliver Guy as a director on 2023-03-08
dot icon20/04/2023
Appointment of Ms Helen Berhane Nuguse as a director on 2022-09-14
dot icon16/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon14/09/2018
Registered office address changed from , PO Box P.O.Box 99, P.O. Box 99, New Malden. Surrey. KT3 3YF P.O. Box 99, KT3 3YF, New Malden. KT3 3YF, Surrey, KT3 3YF, England to PO Box 4385 Cardiff CF14 8LH on 2018-09-14
dot icon13/09/2018
Registered office address changed from , 46-50 Coombe Road, New Malden, Surrey, KT3 4QF, England to PO Box 4385 Cardiff CF14 8LH on 2018-09-13
dot icon31/03/2017
Registered office address changed from , 356 West Barnes Lane, New Malden, Surrey, KT3 6NB to PO Box 4385 Cardiff CF14 8LH on 2017-03-31
dot icon01/05/2014
Registered office address changed from , 356 West Barnes Lane, Motspur, Surrey, KT3 6NB on 2014-05-01
dot icon24/01/1996
Registered office changed on 24/01/96 from:\21/23B corn street, witney, oxon, OX8 7DB
dot icon28/10/1992
Registered office changed on 28/10/92 from:\49B leigh hall road, leigh-on-sea, essex, SS9 1RL
dot icon28/01/1987
Registered office changed on 28/01/87 from:\55 olivia drive, leigh-on-sea, essex SS9 3EF

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Butler, Victoria
Director
23/06/2022 - Present
-
Grinyer, Nigel James
Director
23/03/2005 - 10/09/2025
5
Snyder, Sarah Elizabeth
Director
29/03/2011 - 21/03/2019
21
Gutteridge, Paul Mark
Director
03/11/2015 - 07/02/2017
24
Keir, Stuart Andrew
Director
06/07/2023 - Present
8

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 SOLIDARITY INTERNATIONAL

CHRISTIAN SOLIDARITY INTERNATIONAL is an(a) Active company incorporated on 29/12/1980 with the registered office located at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT. There are currently 14 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 SOLIDARITY INTERNATIONAL?

toggle

CHRISTIAN SOLIDARITY INTERNATIONAL is currently Active. It was registered on 29/12/1980 .

Where is CHRISTIAN SOLIDARITY INTERNATIONAL located?

toggle

CHRISTIAN SOLIDARITY INTERNATIONAL is registered at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT.

What does CHRISTIAN SOLIDARITY INTERNATIONAL do?

toggle

CHRISTIAN SOLIDARITY INTERNATIONAL operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for CHRISTIAN SOLIDARITY INTERNATIONAL?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-30 with no updates.