CHRISTIANS CARE INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CHRISTIANS CARE INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04647064

Incorporation date

24/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

302 Viking House 13 Micklegate, York, North Yorkshire YO1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon13/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of Roy Eric Thurley as a director on 2025-11-26
dot icon30/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/04/2021
Appointment of Mrs Joan Church as a director on 2021-01-19
dot icon23/04/2021
Appointment of Mr Roy Eric Thurley as a director on 2021-01-05
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon17/02/2020
Notification of Donald Horwitz as a person with significant control on 2018-09-03
dot icon17/02/2020
Withdrawal of a person with significant control statement on 2020-02-17
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon09/01/2020
Appointment of Mr David Geisler as a director on 2020-01-06
dot icon09/01/2020
Appointment of Mr Robert Philip Wallace as a director on 2020-01-06
dot icon10/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/07/2019
Director's details changed for Dr Mark Jonathan Pickering on 2019-07-09
dot icon09/07/2019
Director's details changed for Mr Donald Horwitz on 2019-07-09
dot icon09/07/2019
Registered office address changed from 302 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England to 302 Viking House 13 Micklegate York North Yorkshire YO1 6RA on 2019-07-09
dot icon31/01/2019
Termination of appointment of Joan Church as a director on 2018-12-29
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon14/09/2018
Resolutions
dot icon04/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon14/12/2017
Director's details changed for Mr Donald Horwitz on 2017-12-13
dot icon21/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Resolutions
dot icon14/11/2016
Termination of appointment of Idan Peysahovich as a director on 2016-11-14
dot icon27/04/2016
Compulsory strike-off action has been discontinued
dot icon26/04/2016
Annual return made up to 2016-01-24 no member list
dot icon22/04/2016
Registered office address changed from Old Synagogue Linnaeus Street Hull East Yorkshire HU3 2PD to 302 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 2016-04-22
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Resolutions
dot icon07/04/2015
Statement of company's objects
dot icon25/03/2015
Appointment of Dr Mark Pickering as a director on 2015-03-08
dot icon12/03/2015
Termination of appointment of Anthony John Rose as a director on 2015-02-11
dot icon29/01/2015
Director's details changed for Mr Tony Rose on 2014-12-05
dot icon27/01/2015
Annual return made up to 2015-01-24 no member list
dot icon14/01/2015
Appointment of Mrs Joan Church as a director on 2014-12-18
dot icon13/01/2015
Appointment of Mr Idan Peysahovich as a director on 2014-12-18
dot icon16/12/2014
Termination of appointment of Valerie Fish as a secretary on 2014-12-16
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-24 no member list
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-24 no member list
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-24 no member list
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-24 no member list
dot icon07/01/2011
Termination of appointment of Joan Church as a director
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-24 no member list
dot icon04/02/2010
Director's details changed for Donald Horwitz on 2010-02-04
dot icon04/02/2010
Director's details changed for Mrs Joan Church on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Valerie Fish on 2010-02-04
dot icon04/02/2010
Director's details changed for Tony Rose on 2010-02-04
dot icon03/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/04/2009
Director appointed donald horwitz
dot icon14/04/2009
Secretary appointed valerie fish
dot icon14/04/2009
Appointment terminated secretary broadway secretaries LIMITED
dot icon02/04/2009
Director's change of particulars / joan church / 25/03/2009
dot icon02/04/2009
Registered office changed on 02/04/2009 from 50 broadway westminster london SW1H 0BL
dot icon02/04/2009
Director's change of particulars / tony rose / 25/03/2009
dot icon24/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/03/2009
Annual return made up to 24/01/09
dot icon06/11/2008
Appointment terminated director russel bowyer
dot icon06/11/2008
Appointment terminated director richard worth
dot icon06/11/2008
Appointment terminated director raymond hunter
dot icon06/11/2008
Appointment terminated director philip hunter
dot icon28/03/2008
Annual return made up to 24/01/08
dot icon08/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/02/2007
Annual return made up to 24/01/07
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon27/01/2006
Annual return made up to 24/01/06
dot icon15/03/2005
Annual return made up to 24/01/05
dot icon17/12/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon03/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon11/02/2004
Annual return made up to 24/01/04
dot icon12/03/2003
Director resigned
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon24/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
976.69K
-
0.00
994.15K
-
2022
5
1.07M
-
0.00
1.09M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horwitz, Donald
Director
04/04/2009 - Present
1
BROADWAY DIRECTORS LIMITED
Corporate Director
24/01/2003 - 11/02/2003
170
BROADWAY SECRETARIES LIMITED
Corporate Secretary
24/01/2003 - 25/03/2009
203
Thurley, Roy Eric
Director
05/01/2021 - 26/11/2025
5
Pickering, Mark Jonathan, Dr
Director
08/03/2015 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHRISTIANS CARE INTERNATIONAL LTD

CHRISTIANS CARE INTERNATIONAL LTD is an(a) Active company incorporated on 24/01/2003 with the registered office located at 302 Viking House 13 Micklegate, York, North Yorkshire YO1 6RA. 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 CHRISTIANS CARE INTERNATIONAL LTD?

toggle

CHRISTIANS CARE INTERNATIONAL LTD is currently Active. It was registered on 24/01/2003 .

Where is CHRISTIANS CARE INTERNATIONAL LTD located?

toggle

CHRISTIANS CARE INTERNATIONAL LTD is registered at 302 Viking House 13 Micklegate, York, North Yorkshire YO1 6RA.

What does CHRISTIANS CARE INTERNATIONAL LTD do?

toggle

CHRISTIANS CARE INTERNATIONAL LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRISTIANS CARE INTERNATIONAL LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-24 with no updates.