CHRISTIANS AWARE

Register to unlock more data on OkredoRegister

CHRISTIANS AWARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02417029

Incorporation date

25/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

53b Jarrom Street, Leicester LE2 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1989)
dot icon30/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon29/01/2026
Appointment of Mrs Sarah Elizabeth Walters as a director on 2026-01-10
dot icon29/01/2026
Director's details changed for Mr Robert Charles Taylor on 2026-01-16
dot icon23/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon09/04/2024
Termination of appointment of Israel Selvanayagam as a director on 2024-04-08
dot icon01/02/2024
Appointment of Revd Rana Youab Khan as a director on 2024-01-27
dot icon01/02/2024
Termination of appointment of John Robert Flack as a director on 2024-01-27
dot icon18/01/2024
Director's details changed for Right Reverend John Robert Flack on 2023-12-15
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon11/05/2023
Termination of appointment of John Perumbalath as a director on 2023-05-03
dot icon25/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/01/2023
Director's details changed for Mr Ayub Khan on 2023-01-01
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon19/01/2022
Termination of appointment of Rana Youab Khan as a director on 2022-01-15
dot icon19/01/2022
Appointment of Mr Ayub Khan as a director on 2022-01-15
dot icon21/12/2021
Registered office address changed from Overtown Grange the Balk Walton Wakefield WF2 6JX England to 53B Jarrom Street Leicester LE2 7DH on 2021-12-21
dot icon16/09/2021
Director's details changed for Rev Dr Israel Selvanayagam on 2021-08-11
dot icon14/09/2021
Director's details changed for Revd Rana Youab Khan on 2017-05-07
dot icon13/09/2021
Secretary's details changed for Ms Barbara Joan Butler on 2021-09-13
dot icon13/09/2021
Registered office address changed from 2 Saxby Street Leicester Leicestershire LE2 0nd to Overtown Grange the Balk Walton Wakefield WF2 6JX on 2021-09-13
dot icon30/06/2021
Termination of appointment of Gerard Thomas Crawshaw as a director on 2021-06-19
dot icon24/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon16/01/2020
Termination of appointment of Anba Angaelos as a director on 2020-01-11
dot icon15/01/2020
Appointment of The Rt Revd Dr John Perumbalath as a director on 2020-01-11
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon14/01/2020
Appointment of Mr Martin Bruce Slater as a director on 2020-01-11
dot icon11/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2019
Appointment of Right Reverend John Robert Flack as a director on 2019-01-12
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/01/2019
Termination of appointment of Alan Thomas Lawrence Wilson as a director on 2018-10-09
dot icon15/01/2019
Termination of appointment of Ian Macdonald Mcintosh as a director on 2017-11-22
dot icon10/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon17/01/2018
Appointment of Reverend Dr Israel Selvanayagam as a director on 2018-01-13
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon16/01/2018
Appointment of Ms Frances Edith Pike as a director on 2018-01-13
dot icon16/01/2018
Termination of appointment of Wasantha Pushpakumara Hettiarachchi as a director on 2018-01-13
dot icon16/01/2018
Termination of appointment of David Leonard Dale as a director on 2018-01-13
dot icon18/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/01/2016
Annual return made up to 2016-01-09 no member list
dot icon13/01/2016
Appointment of Bishop Anba Angaelos as a director on 2016-01-09
dot icon12/01/2016
Termination of appointment of Sarah Elizabeth Walters as a director on 2016-01-09
dot icon12/01/2016
Termination of appointment of Annabel Claire Burrows as a director on 2016-01-09
dot icon23/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon13/01/2015
Annual return made up to 2015-01-13 no member list
dot icon13/01/2015
Appointment of Mr Gerard Thomas Crawshaw as a director on 2015-01-10
dot icon13/01/2015
Appointment of Mrs Barbara Mayhew as a director on 2015-01-10
dot icon13/01/2015
Appointment of Rev Canon Dr Ian Macdonald Mcintosh as a director on 2015-01-10
dot icon12/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon20/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2014-01-13 no member list
dot icon13/01/2014
Appointment of Revd Rana Youab Khan as a director
dot icon13/01/2014
Termination of appointment of Catherine Duce as a director
dot icon13/01/2014
Termination of appointment of Janice Clark as a director
dot icon12/03/2013
Termination of appointment of Janet Fulljames as a director
dot icon16/01/2013
Annual return made up to 2013-01-14 no member list
dot icon15/01/2013
Director's details changed for Janice Mary Clark on 2012-09-01
dot icon15/01/2013
Director's details changed for Annabel Claire Capel on 2011-08-31
dot icon15/01/2013
Director's details changed for Rev John Bennett on 2009-10-01
dot icon05/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon16/01/2012
Annual return made up to 2012-01-14 no member list
dot icon16/01/2012
Appointment of Rt Revd Dr Alan Thomas Lawrence Wilson as a director
dot icon16/01/2012
Appointment of Mr Wasantha Pushpakumara Hettiarachchi as a director
dot icon16/01/2012
Appointment of Mr David Leonard Dale as a director
dot icon16/01/2012
Termination of appointment of David Conway as a director
dot icon16/01/2012
Termination of appointment of Roger Millman as a director
dot icon16/01/2012
Termination of appointment of John Flack as a director
dot icon16/01/2012
Termination of appointment of David Conway as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon04/03/2011
Annual return made up to 2011-01-08 no member list
dot icon04/03/2011
Termination of appointment of Joanne Farman as a director
dot icon04/03/2011
Termination of appointment of Leonard Beighton as a director
dot icon04/03/2011
Termination of appointment of Ailsa Moore as a director
dot icon03/03/2011
Appointment of Dr David Martin Conway as a director
dot icon27/01/2011
Resolutions
dot icon18/01/2011
Appointment of Dr David Martin Conway as a director
dot icon18/01/2011
Termination of appointment of Joanne Farman as a director
dot icon18/01/2011
Termination of appointment of Ailsa Moore as a director
dot icon18/01/2011
Termination of appointment of Leonard Beighton as a director
dot icon14/12/2010
Full accounts made up to 2010-09-30
dot icon28/01/2010
Annual return made up to 2010-01-08 no member list
dot icon28/01/2010
Director's details changed for Right Reverend John Robert Flack on 2010-01-16
dot icon28/01/2010
Director's details changed for Francis James Makambwe on 2010-01-16
dot icon28/01/2010
Director's details changed for Mr Robert Charles Taylor on 2010-01-16
dot icon28/01/2010
Director's details changed for Matthew Alun King on 2010-01-16
dot icon28/01/2010
Director's details changed for Norma Hayward on 2010-01-16
dot icon28/01/2010
Director's details changed for Catherine Duce on 2010-01-16
dot icon28/01/2010
Director's details changed for Rev John Bennett on 2010-01-16
dot icon28/01/2010
Director's details changed for Dr Roger Nixon Millman on 2010-01-16
dot icon28/01/2010
Director's details changed for Janice Mary Clark on 2010-01-16
dot icon28/01/2010
Director's details changed for Annabel Claire Capel on 2010-01-16
dot icon28/01/2010
Director's details changed for Reverend Janet Kathleen Doris Fulljames on 2010-01-16
dot icon28/01/2010
Director's details changed for Ailsa Moore on 2010-01-16
dot icon28/01/2010
Director's details changed for Joanne Margaret Farman on 2010-01-16
dot icon28/01/2010
Director's details changed for Mrs Sarah Elizabeth Walters on 2010-01-16
dot icon28/01/2010
Appointment of Mr Subash Chellaiah as a director
dot icon28/01/2010
Appointment of Mr Ian Christopher Bosman as a director
dot icon28/01/2010
Termination of appointment of Francis Makambwe as a director
dot icon22/12/2009
Full accounts made up to 2009-09-30
dot icon29/01/2009
Annual return made up to 08/01/09
dot icon27/01/2009
Full accounts made up to 2008-09-30
dot icon01/02/2008
Annual return made up to 08/01/08
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Director resigned
dot icon17/12/2007
Full accounts made up to 2007-09-30
dot icon26/02/2007
New director appointed
dot icon05/02/2007
Annual return made up to 08/01/07
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon25/01/2007
Full accounts made up to 2006-09-30
dot icon07/06/2006
Annual return made up to 08/01/06
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon26/01/2006
Full accounts made up to 2005-09-30
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon08/02/2005
Full accounts made up to 2004-09-30
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Annual return made up to 08/01/05
dot icon20/02/2004
Full accounts made up to 2003-09-30
dot icon05/02/2004
Annual return made up to 08/01/04
dot icon05/02/2004
New director appointed
dot icon20/01/2003
Annual return made up to 08/01/03
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/12/2002
Full accounts made up to 2002-09-30
dot icon25/02/2002
Annual return made up to 08/01/02
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Full accounts made up to 2001-09-30
dot icon19/02/2001
New director appointed
dot icon07/02/2001
Full accounts made up to 2000-09-30
dot icon18/01/2001
Annual return made up to 08/01/01
dot icon18/01/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon09/02/2000
Full accounts made up to 1999-09-30
dot icon09/02/2000
Annual return made up to 08/01/00
dot icon28/10/1999
Registered office changed on 28/10/99 from: 124 new walk leicester LE1 7JA
dot icon19/01/1999
Annual return made up to 08/01/99
dot icon19/01/1999
Full accounts made up to 1998-09-30
dot icon05/01/1999
Registered office changed on 05/01/99 from: christians aware 10,springfield road leicester LE2 3BD
dot icon04/03/1998
New director appointed
dot icon09/02/1998
Full accounts made up to 1997-09-30
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon25/01/1998
Annual return made up to 08/01/98
dot icon25/01/1998
New director appointed
dot icon21/07/1997
Director resigned
dot icon02/06/1997
Director resigned
dot icon23/01/1997
Full accounts made up to 1996-09-30
dot icon23/01/1997
New director appointed
dot icon23/01/1997
Annual return made up to 08/01/97
dot icon18/06/1996
Full accounts made up to 1995-09-30
dot icon15/02/1996
New director appointed
dot icon24/01/1996
New director appointed
dot icon23/01/1996
Annual return made up to 08/01/96
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Director resigned
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon14/02/1995
Annual return made up to 08/01/95
dot icon14/02/1995
New director appointed
dot icon03/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
Annual return made up to 08/01/94
dot icon13/12/1993
Full accounts made up to 1993-09-30
dot icon17/02/1993
New director appointed
dot icon17/02/1993
New director appointed
dot icon17/02/1993
New director appointed
dot icon17/02/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Annual return made up to 08/01/93
dot icon10/12/1992
Full accounts made up to 1992-09-30
dot icon27/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon24/02/1992
Full accounts made up to 1991-09-30
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Annual return made up to 08/01/92
dot icon02/09/1991
Registered office changed on 02/09/91 from: 1 stockwell green london SW9 9HP
dot icon24/01/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon18/01/1991
Full accounts made up to 1990-09-30
dot icon18/01/1991
Annual return made up to 08/01/91
dot icon18/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayhew, Barbara
Director
10/01/2015 - Present
6
Beighton, Leonard John Hobhouse
Director
10/01/2003 - 15/01/2011
19
Wilson, Alan Thomas Lawrence, Rt Revd
Director
14/01/2012 - 09/10/2018
10
King, Matthew Alun
Director
12/01/2008 - Present
5
Flack, John Robert, Right Reverend
Director
13/01/2001 - 14/01/2012
-

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 CHRISTIANS AWARE

CHRISTIANS AWARE is an(a) Active company incorporated on 25/08/1989 with the registered office located at 53b Jarrom Street, Leicester LE2 7DH. There are currently 11 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 CHRISTIANS AWARE?

toggle

CHRISTIANS AWARE is currently Active. It was registered on 25/08/1989 .

Where is CHRISTIANS AWARE located?

toggle

CHRISTIANS AWARE is registered at 53b Jarrom Street, Leicester LE2 7DH.

What does CHRISTIANS AWARE do?

toggle

CHRISTIANS AWARE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHRISTIANS AWARE?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-15 with no updates.