CHRISTIANITY EXPLORED

Register to unlock more data on OkredoRegister

CHRISTIANITY EXPLORED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06347617

Incorporation date

20/08/2007

Size

Small

Contacts

Registered address

Registered address

116-118 Walworth Road, London SE17 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/06/2025
Director's details changed for Sarah Louise Dawkins on 2025-06-12
dot icon24/03/2025
Registered office address changed from St Paul's Church Robert Adam Street London W1U 3HW England to 116-118 Walworth Road London SE17 1JL on 2025-03-24
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon17/06/2024
Director's details changed for Mr John Charles Ibbett on 2024-06-17
dot icon23/02/2024
Termination of appointment of John Charles Ibbett as a director on 2024-02-14
dot icon23/02/2024
Appointment of Mr John Charles Ibbett as a director on 2022-05-17
dot icon23/02/2024
Termination of appointment of John Beck Mcdowell as a director on 2024-02-14
dot icon09/11/2023
Director's details changed for Rev Trevor John Archer on 2023-11-01
dot icon09/11/2023
Director's details changed for Mr John Charles Ibbett on 2023-11-01
dot icon09/11/2023
Director's details changed for Mr William King on 2023-11-01
dot icon09/11/2023
Director's details changed for Mr Kevin Appleton on 2023-11-01
dot icon09/11/2023
Secretary's details changed for Mr Ian Roberts on 2023-11-01
dot icon31/10/2023
Registered office address changed from , 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England to St Paul's Church Robert Adam Street London W1U 3HW on 2023-10-31
dot icon26/09/2023
Appointment of Mr Luke James Brereton as a director on 2023-09-12
dot icon19/09/2023
Termination of appointment of Richard Ian Tice as a director on 2023-09-12
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon28/04/2023
Termination of appointment of Yolanda Alexandra Ibbett as a director on 2023-02-09
dot icon28/04/2023
Appointment of Sarah Louise Dawkins as a director on 2022-09-12
dot icon28/04/2023
Appointment of Mr Nicholas John Houghton as a director on 2022-09-12
dot icon28/04/2023
Director's details changed for Reverend Richard Ian Tice on 2023-04-28
dot icon28/04/2023
Appointment of Mrs Rachel Fadipe as a director on 2022-12-01
dot icon30/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon30/06/2022
Appointment of Mr Andrew Gordon as a director on 2022-05-17
dot icon29/06/2022
Termination of appointment of Hugh Palmer as a director on 2022-05-17
dot icon29/06/2022
Termination of appointment of Jeremy Samuel John Marshall as a director on 2022-02-10
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Registered office address changed from , 3rd Floor 86-90Paul Street, London, EC2A 4NE, England to St Paul's Church Robert Adam Street London W1U 3HW on 2021-12-23
dot icon22/12/2021
Director's details changed for Mr Kevin Appleton on 2021-12-21
dot icon22/12/2021
Secretary's details changed for Mr Ian Roberts on 2021-12-21
dot icon22/12/2021
Director's details changed for Mr Kevin Appleton on 2021-12-21
dot icon22/12/2021
Secretary's details changed for Mr Ian Roberts on 2021-12-21
dot icon21/12/2021
Registered office address changed from , 86-89 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England to St Paul's Church Robert Adam Street London W1U 3HW on 2021-12-21
dot icon21/12/2021
Registered office address changed from , Basement Flat, 14 Harley Street, London, W1G 9PQ to St Paul's Church Robert Adam Street London W1U 3HW on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr William King on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr John Charles Ibbett on 2021-12-21
dot icon21/12/2021
Director's details changed for Mrs Yolanda Alexandra Ibbett on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr Trevor John Archer on 2021-12-21
dot icon09/11/2021
Appointment of Mr Kevin Appleton as a director on 2021-11-02
dot icon01/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/07/2021
Appointment of Mr William King as a director on 2021-05-27
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Director's details changed for Mr John Beck Mcdowell on 2021-05-27
dot icon15/06/2021
Director's details changed for Rev Hugh Palmer on 2021-05-27
dot icon15/06/2021
Termination of appointment of Benjamin Stone as a director on 2021-05-27
dot icon15/06/2021
Termination of appointment of Paul O. Chelson as a director on 2021-05-27
dot icon04/02/2021
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon06/07/2020
Termination of appointment of William Ernest Graham as a director on 2019-10-16
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon23/05/2018
Full accounts made up to 2017-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/06/2017
Appointment of Mrs Yolanda Alexandra Ibbett as a director on 2017-02-09
dot icon22/06/2017
Appointment of Mr John Charles Ibbett as a director on 2017-02-09
dot icon22/06/2017
Termination of appointment of Diane Elizabeth Casement as a director on 2017-02-09
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 no member list
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon25/06/2015
Annual return made up to 2015-06-24 no member list
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-06-24 no member list
dot icon07/07/2014
Appointment of Mrs Diane Elizabeth Casement as a director
dot icon07/07/2014
Appointment of Mr. Trevor John Archer as a director
dot icon23/05/2014
Full accounts made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-24 no member list
dot icon24/06/2013
Director's details changed for Reverend Richard Ian Tice on 2012-04-01
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon25/06/2012
Annual return made up to 2012-06-25 no member list
dot icon25/06/2012
Director's details changed for Reverend Richard Ian Tice on 2012-04-11
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Appointment of Dr. Paul O. Chelson as a director
dot icon06/09/2011
Annual return made up to 2011-08-20 no member list
dot icon06/09/2011
Appointment of Mr. Benajmin Stone as a director
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon26/08/2010
Annual return made up to 2010-08-20 no member list
dot icon26/08/2010
Director's details changed for Reverend Richard Ian Tice on 2010-08-20
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon10/12/2009
Appointment of Mr Ian Roberts as a secretary
dot icon10/12/2009
Termination of appointment of Chloe Alexander as a secretary
dot icon14/09/2009
Annual return made up to 20/08/09
dot icon14/09/2009
Director appointed revd richard ian tice
dot icon12/09/2009
Director appointed mr john beck mcdowell
dot icon11/09/2009
Director appointed mr william ernest graham
dot icon11/09/2009
Director appointed mr jeremy samuel john marshall
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon05/09/2008
Appointment terminated director jeremy thomas
dot icon04/09/2008
Annual return made up to 20/08/08
dot icon27/03/2008
Curr ext from 31/08/2008 to 31/12/2008
dot icon21/12/2007
Registered office changed on 21/12/07 from: 46 dewhurst road, london, W14 0ES
dot icon20/08/2007
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
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Hugh, The Rev
Director
20/08/2007 - 17/05/2022
5
Appleton, Kevin
Director
02/11/2021 - Present
6
Fadipe, Rachel
Director
01/12/2022 - Present
2
Archer, Trevor John
Director
11/11/2013 - Present
4
Mcdowell, John Beck
Director
15/06/2009 - 14/02/2024
42

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 CHRISTIANITY EXPLORED

CHRISTIANITY EXPLORED is an(a) Active company incorporated on 20/08/2007 with the registered office located at 116-118 Walworth Road, London SE17 1JL. 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 CHRISTIANITY EXPLORED?

toggle

CHRISTIANITY EXPLORED is currently Active. It was registered on 20/08/2007 .

Where is CHRISTIANITY EXPLORED located?

toggle

CHRISTIANITY EXPLORED is registered at 116-118 Walworth Road, London SE17 1JL.

What does CHRISTIANITY EXPLORED do?

toggle

CHRISTIANITY EXPLORED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRISTIANITY EXPLORED?

toggle

The latest filing was on 17/09/2025: Accounts for a small company made up to 2024-12-31.