CHRISTIANS IN SPORT

Register to unlock more data on OkredoRegister

CHRISTIANS IN SPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04146081

Incorporation date

23/01/2001

Size

Full

Contacts

Registered address

Registered address

Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon OX26 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2001)
dot icon09/03/2026
Registration of charge 041460810005, created on 2026-03-06
dot icon29/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon27/12/2025
Full accounts made up to 2025-08-31
dot icon30/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon03/01/2025
Accounts for a small company made up to 2024-08-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon17/01/2024
Termination of appointment of Sarah Kathleen Creedy as a director on 2023-12-07
dot icon17/01/2024
Appointment of Mr Matthew Beeby as a director on 2023-12-07
dot icon17/01/2024
Appointment of Mrs Lindsay Victoria Anne Chadwick as a director on 2023-12-07
dot icon16/01/2024
Accounts for a small company made up to 2023-08-31
dot icon18/10/2023
Termination of appointment of Peter John Nicholas as a director on 2022-06-30
dot icon13/09/2023
Director's details changed for Mr Chad Clinton Lion-Cachet on 2023-09-13
dot icon12/09/2023
Director's details changed for Mr Chad Clinton Lion-Cachet on 2023-09-12
dot icon12/09/2023
Director's details changed for Rev Peter John Nicholas on 2022-09-01
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon05/01/2023
Termination of appointment of Keith Proctor as a secretary on 2022-12-19
dot icon30/12/2022
Accounts for a small company made up to 2022-08-31
dot icon19/12/2022
Appointment of Mr Thomas William Beaumont as a secretary on 2022-12-19
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon26/11/2021
Accounts for a small company made up to 2021-08-31
dot icon05/03/2021
Accounts for a small company made up to 2020-08-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon03/08/2020
Termination of appointment of Kenneth Macmillan Macritchie as a director on 2020-07-10
dot icon09/03/2020
Accounts for a small company made up to 2019-08-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon22/12/2019
Appointment of Mr James Edward Robson as a director on 2019-12-19
dot icon19/02/2019
Accounts for a small company made up to 2018-08-31
dot icon30/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon01/11/2018
Termination of appointment of Anthony Porter as a director on 2018-10-31
dot icon02/08/2018
Appointment of Mrs Emma Jane Watson as a director on 2018-08-01
dot icon02/08/2018
Appointment of Mr Michael Richard Bennett as a director on 2018-08-01
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon06/02/2018
Termination of appointment of Cyrille Regis as a director on 2018-01-15
dot icon30/01/2018
Amended accounts for a small company made up to 2017-08-31
dot icon10/01/2018
Accounts for a small company made up to 2017-08-31
dot icon15/12/2017
Appointment of Rev Peter John Nicholas as a director on 2017-12-01
dot icon17/03/2017
Accounts for a small company made up to 2016-08-31
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon08/08/2016
Termination of appointment of Jonathan Holman Young as a director on 2016-01-31
dot icon16/03/2016
Full accounts made up to 2015-08-31
dot icon15/02/2016
Annual return made up to 2016-01-23 no member list
dot icon01/04/2015
Appointment of Mrs Sarah Kathleen Creedy as a director on 2015-04-01
dot icon23/03/2015
Full accounts made up to 2014-08-31
dot icon18/02/2015
Annual return made up to 2015-01-23 no member list
dot icon03/02/2015
Appointment of Rt Rev Anthony Porter as a director on 2015-02-01
dot icon02/02/2015
Appointment of Mr Chad Clinton Lion-Cachet as a director on 2015-02-01
dot icon02/02/2015
Termination of appointment of Andrew Richard Wingfield Digby as a director on 2015-02-01
dot icon02/02/2015
Termination of appointment of Sarah Lion Cachet as a director on 2015-02-01
dot icon02/02/2015
Termination of appointment of Jeffrey Jonathan Hunter as a director on 2015-02-01
dot icon29/10/2014
Resolutions
dot icon30/04/2014
Full accounts made up to 2013-08-31
dot icon03/02/2014
Annual return made up to 2014-01-23 no member list
dot icon13/02/2013
Annual return made up to 2013-01-23 no member list
dot icon12/02/2013
Full accounts made up to 2012-08-31
dot icon20/12/2012
Termination of appointment of Keith Proctor as a director
dot icon20/12/2012
Termination of appointment of David Daniels as a director
dot icon26/10/2012
Termination of appointment of Mark Mcallister as a director
dot icon17/02/2012
Annual return made up to 2012-01-23 no member list
dot icon09/02/2012
Full accounts made up to 2011-08-31
dot icon02/06/2011
Appointment of Mr Cyrille Regis as a director
dot icon02/06/2011
Appointment of Mr Kenneth Macmillan Macritchie as a director
dot icon02/06/2011
Termination of appointment of Ruth Kennedy as a director
dot icon02/02/2011
Full accounts made up to 2010-08-31
dot icon26/01/2011
Annual return made up to 2011-01-23 no member list
dot icon17/02/2010
Full accounts made up to 2009-08-31
dot icon10/02/2010
Annual return made up to 2010-01-23 no member list
dot icon10/02/2010
Director's details changed for Jonathan Holman Young on 2010-02-10
dot icon10/02/2010
Director's details changed for Keith Proctor on 2010-02-10
dot icon10/02/2010
Director's details changed for Jeffrey Jonathan Hunter on 2010-02-10
dot icon10/02/2010
Director's details changed for David Graham Daniels on 2010-02-10
dot icon10/02/2010
Director's details changed for Reverend Andrew Richard Wingfield Digby on 2010-02-10
dot icon10/02/2010
Director's details changed for Mark Mcallister on 2010-02-10
dot icon10/02/2010
Director's details changed for Sarah Lion Cachet on 2010-02-10
dot icon10/02/2010
Termination of appointment of Peter Oyugi as a director
dot icon12/02/2009
Full accounts made up to 2008-08-31
dot icon10/02/2009
Annual return made up to 23/01/09
dot icon29/12/2008
Director appointed jonathan holman young
dot icon16/12/2008
Appointment terminated director ian fry
dot icon10/10/2008
Registered office changed on 10/10/2008 from frampton house victoria house bicester oxfordshire OX26 6PB
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2008
Annual return made up to 23/01/08
dot icon20/02/2008
Full accounts made up to 2007-08-31
dot icon20/02/2008
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon21/02/2007
Annual return made up to 23/01/07
dot icon17/11/2006
Full accounts made up to 2006-04-30
dot icon28/02/2006
Annual return made up to 23/01/06
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2005-04-30
dot icon29/01/2005
Annual return made up to 23/01/05
dot icon26/11/2004
Full accounts made up to 2004-04-30
dot icon03/02/2004
Annual return made up to 23/01/04
dot icon14/01/2004
Secretary resigned;director resigned
dot icon14/01/2004
New secretary appointed
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon24/02/2003
Annual return made up to 23/01/03
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon10/10/2002
Full accounts made up to 2002-04-30
dot icon16/09/2002
Registered office changed on 16/09/02 from: summertown pavilion middle way oxford oxfordshire OX2 7LG
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon15/02/2002
Annual return made up to 23/01/02
dot icon28/07/2001
Particulars of mortgage/charge
dot icon17/05/2001
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon23/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Anthony, The Reverend
Director
01/02/2015 - 31/10/2018
2
Fry, Ian
Director
27/09/2005 - 25/09/2008
2
Lion Cachet, Sarah
Director
27/09/2005 - 01/02/2015
1
Macritchie, Kenneth Macmillan
Director
16/05/2011 - 10/07/2020
11
Mcallister, Mark Francis
Director
12/10/2002 - 16/10/2012
27

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 SPORT

CHRISTIANS IN SPORT is an(a) Active company incorporated on 23/01/2001 with the registered office located at Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon OX26 4LD. There are currently 7 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 SPORT?

toggle

CHRISTIANS IN SPORT is currently Active. It was registered on 23/01/2001 .

Where is CHRISTIANS IN SPORT located?

toggle

CHRISTIANS IN SPORT is registered at Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon OX26 4LD.

What does CHRISTIANS IN SPORT do?

toggle

CHRISTIANS IN SPORT operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRISTIANS IN SPORT?

toggle

The latest filing was on 09/03/2026: Registration of charge 041460810005, created on 2026-03-06.