CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED

Register to unlock more data on OkredoRegister

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01168292

Incorporation date

26/04/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vicarage, Vicarage Road, Hailsham BN27 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/04/2026
Resolutions
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Satisfaction of charge 1 in full
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon04/11/2024
Registered office address changed from 21 - 27 Lambs Conduit Street London WC1N 3GS England to The Vicarage Vicarage Road Hailsham BN27 1BL on 2024-11-04
dot icon27/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Resolutions
dot icon08/12/2023
Director's details changed for Mr Michael James Frith on 2023-12-08
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon16/10/2023
Termination of appointment of Stephen Francis Finney as a secretary on 2023-10-12
dot icon12/10/2023
Appointment of Mr Michael James Frith as a secretary on 2023-10-12
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon22/07/2021
Accounts for a small company made up to 2020-12-31
dot icon26/06/2021
Appointment of Mr Richard James Thomson as a director on 2021-06-24
dot icon26/06/2021
Appointment of Mr Michael James Frith as a director on 2021-06-24
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon19/08/2020
Termination of appointment of Rachel Eleanor Vinton as a director on 2020-06-18
dot icon24/06/2020
Accounts for a small company made up to 2019-12-31
dot icon17/04/2020
Termination of appointment of Arthur Michael Stalkartt Pont as a director on 2020-03-13
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Termination of appointment of Alastair Ronald Maclaren Watson as a director on 2018-06-21
dot icon29/06/2018
Termination of appointment of Susanna Elizabeth Aldred as a director on 2018-06-21
dot icon04/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon27/07/2017
Appointment of Mrs Rachel Eleanor Vinton as a director on 2016-06-21
dot icon26/07/2017
Director's details changed for Mr Arthur Michael Stalkartt Pont on 2017-06-30
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon12/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon12/11/2016
Director's details changed for Rev Rory Malise Graham on 2016-08-01
dot icon15/08/2016
Registered office address changed from 20 Pendock Close Quedgeley Gloucester GL2 4GL to 21 - 27 Lambs Conduit Street London WC1N 3GS on 2016-08-15
dot icon15/08/2016
Appointment of Mrs Rachel Eleanor Vinton as a director on 2016-06-23
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-30 no member list
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-30 no member list
dot icon11/11/2014
Director's details changed for Lady Susannah Elizabeth Aldred on 2014-11-11
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Appointment of Mr Stephen Francis Finney as a secretary
dot icon16/01/2014
Appointment of Mr Arthur Michael Stalkartt Pont as a director
dot icon16/01/2014
Termination of appointment of Arthur Pont as a secretary
dot icon16/01/2014
Registered office address changed from Westfield House Glebelands Bampton Oxon OX18 2LH on 2014-01-16
dot icon01/11/2013
Annual return made up to 2013-10-30 no member list
dot icon01/11/2013
Director's details changed for Mrs Helen Rae Clyne on 2013-10-29
dot icon31/10/2013
Director's details changed for Rev Rory Malise Graham on 2013-10-29
dot icon31/10/2013
Director's details changed for Lady Susannah Elizabeth Aldred on 2013-10-29
dot icon25/07/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Director's details changed for Rory Malise Graham on 2013-07-02
dot icon03/12/2012
Director's details changed for Lady Susannah Elizabeth Aldred on 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-10-30 no member list
dot icon03/12/2012
Director's details changed for Rory Malise Graham on 2012-09-30
dot icon17/09/2012
Termination of appointment of Kenneth Morgan as a director
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Appointment of Mrs Helen Rae Clyne as a director
dot icon08/12/2011
Annual return made up to 2011-10-30
dot icon19/07/2011
Accounts for a small company made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-10-31
dot icon24/11/2010
Appointment of Marion Edwina Ritchie as a director
dot icon22/11/2010
Termination of appointment of William Gould as a director
dot icon01/09/2010
Accounts for a small company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-30
dot icon16/07/2009
Accounts for a small company made up to 2008-12-31
dot icon05/05/2009
Annual return made up to 16/09/08
dot icon05/05/2009
Location of register of members
dot icon22/04/2009
Director's change of particulars / susan stanley / 14/09/2006
dot icon23/02/2009
Secretary's change of particulars / arthur pont / 08/08/2008
dot icon23/02/2009
Registered office changed on 23/02/2009 from oak house aston road bampton oxfordshire OX18 2BH
dot icon23/02/2009
Appointment terminated director peter harvey
dot icon06/08/2008
Accounts for a small company made up to 2007-12-31
dot icon22/07/2008
Director appointed rory malise graham
dot icon26/09/2007
Annual return made up to 16/09/07
dot icon30/07/2007
Accounts for a small company made up to 2006-12-31
dot icon25/09/2006
Annual return made up to 16/09/06
dot icon21/07/2006
Accounts for a small company made up to 2005-12-31
dot icon13/09/2005
Annual return made up to 16/09/05
dot icon24/07/2005
Accounts for a small company made up to 2004-12-31
dot icon06/10/2004
Annual return made up to 16/09/04
dot icon09/08/2004
Accounts for a small company made up to 2003-12-31
dot icon26/09/2003
Annual return made up to 16/09/03
dot icon22/07/2003
Accounts for a small company made up to 2002-12-31
dot icon25/10/2002
New director appointed
dot icon25/10/2002
Annual return made up to 25/09/02
dot icon13/08/2002
Accounts for a small company made up to 2001-12-31
dot icon02/11/2001
Annual return made up to 25/09/01
dot icon02/11/2001
Registered office changed on 02/11/01 from: 325, kennington road, london, SE11 4QH.
dot icon13/09/2001
Accounts for a small company made up to 2000-12-31
dot icon03/10/2000
Annual return made up to 25/09/00
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/1999
Annual return made up to 25/09/99
dot icon17/08/1999
Accounts for a small company made up to 1998-12-31
dot icon25/11/1998
Annual return made up to 25/09/98
dot icon24/08/1998
Accounts for a small company made up to 1997-12-31
dot icon07/10/1997
Annual return made up to 25/09/97
dot icon29/06/1997
Accounts for a small company made up to 1996-12-31
dot icon08/08/1996
Annual return made up to 24/07/96
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon09/10/1995
Annual return made up to 24/07/95
dot icon07/08/1994
Annual return made up to 24/07/94
dot icon07/07/1994
Accounts for a small company made up to 1993-12-31
dot icon05/10/1993
New director appointed
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon03/08/1993
New director appointed
dot icon03/08/1993
Annual return made up to 24/07/93
dot icon03/08/1992
Annual return made up to 24/07/92
dot icon31/07/1992
Full accounts made up to 1991-12-31
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon26/09/1991
Annual return made up to 24/07/91
dot icon26/09/1991
Registered office changed on 26/09/91
dot icon29/08/1990
Annual return made up to 24/07/90
dot icon29/08/1990
Full accounts made up to 1989-12-31
dot icon01/09/1989
Annual return made up to 17/07/89
dot icon01/09/1989
Full accounts made up to 1988-12-31
dot icon01/08/1988
Annual return made up to 05/07/88
dot icon01/08/1988
Full accounts made up to 1987-12-31
dot icon20/11/1987
Full accounts made up to 1986-12-31
dot icon20/11/1987
Annual return made up to 28/10/87
dot icon20/11/1987
Director resigned
dot icon20/11/1987
Director resigned
dot icon07/02/1987
Return made up to 23/09/86; full list of members
dot icon07/02/1987
New director appointed
dot icon07/02/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Kenneth Frank
Director
23/07/1993 - 21/06/2012
23
Pont, Arthur Michael Stalkartt
Director
01/01/2014 - 13/03/2020
3
Aldred, Susanna Elizabeth, Lady
Director
30/06/1993 - 21/06/2018
-
Clyne, Helen Rae
Director
01/07/2010 - Present
-
Frith, Michael James
Director
24/06/2021 - Present
-

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 IN OVERSEAS SERVICE TRUST LIMITED

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED is an(a) Converted / Closed company incorporated on 26/04/1974 with the registered office located at The Vicarage, Vicarage Road, Hailsham BN27 1BL. There are currently 6 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 IN OVERSEAS SERVICE TRUST LIMITED?

toggle

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED is currently Converted / Closed. It was registered on 26/04/1974 and dissolved on 29/04/2026.

Where is CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED located?

toggle

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED is registered at The Vicarage, Vicarage Road, Hailsham BN27 1BL.

What does CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED do?

toggle

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED?

toggle

The latest filing was on 29/04/2026: Resolutions.