CHRISTIANS TOGETHER CALDERDALE

Register to unlock more data on OkredoRegister

CHRISTIANS TOGETHER CALDERDALE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05925032

Incorporation date

05/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gathering Place, 1 St. James Road, Halifax, West Yorkshire HX1 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon12/02/2025
Termination of appointment of Harold Campbell Clarkson as a director on 2024-04-01
dot icon12/02/2025
Termination of appointment of Paul Mcmahon as a director on 2024-04-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon26/09/2022
Notification of Gareth Paul Henderson as a person with significant control on 2022-09-21
dot icon26/09/2022
Notification of Kevin Teague as a person with significant control on 2022-09-21
dot icon26/09/2022
Withdrawal of a person with significant control statement on 2022-09-26
dot icon01/08/2022
Termination of appointment of Christina Dawn Walker as a director on 2022-07-06
dot icon28/07/2022
Termination of appointment of Mark Steven Rose as a director on 2022-07-06
dot icon28/07/2022
Termination of appointment of Noemi Rosa Gemmell as a director on 2022-07-06
dot icon15/07/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon22/06/2022
Appointment of Mrs Noemi Rosa Gemmell as a director on 2022-03-27
dot icon21/06/2022
Appointment of Mr Mark Steven Rose as a director on 2022-02-22
dot icon21/06/2022
Termination of appointment of Glynis Boocock as a director on 2022-04-26
dot icon05/04/2022
Appointment of Mr Kevin Teague as a director on 2022-04-05
dot icon05/04/2022
Appointment of Ms Glynis Boocock as a director on 2022-04-05
dot icon05/04/2022
Appointment of Mr Gareth Paul Henderson as a director on 2022-04-05
dot icon03/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/11/2021
Appointment of Mr Harold Campbell Clarkson as a director on 2021-05-04
dot icon16/11/2021
Termination of appointment of John Hellewell as a director on 2021-11-05
dot icon16/11/2021
Termination of appointment of Christopher Michael Butler as a director on 2021-11-05
dot icon16/11/2021
Termination of appointment of Christopher Butler as a secretary on 2021-11-05
dot icon18/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/12/2020
Director's details changed for Mr Paul Macmahon on 2020-12-03
dot icon03/12/2020
Director's details changed for Rev John Helliwell on 2020-12-03
dot icon03/12/2020
Director's details changed for Mrs Dawn Walker on 2020-12-03
dot icon12/10/2020
Register inspection address has been changed from 12 Warren Lodge Gardens Halifax West Yorkshire HX3 0RB England to The Gathering Place St. James Road Halifax HX1 1YS
dot icon10/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/11/2019
Termination of appointment of Linda Jane Maslen as a director on 2019-11-14
dot icon15/11/2019
Appointment of Mr Christopher Butler as a secretary on 2019-11-14
dot icon15/11/2019
Termination of appointment of Linda Maslen as a secretary on 2019-11-14
dot icon01/11/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/10/2019
Termination of appointment of Louisa Christine Turton as a director on 2019-09-11
dot icon14/10/2019
Director's details changed for Rev Linda Jane Maslen on 2019-10-10
dot icon14/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-08-31
dot icon16/05/2019
Appointment of Mrs Louisa Christine Turton as a director on 2019-05-15
dot icon16/05/2019
Previous accounting period extended from 2018-08-31 to 2018-10-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-08-31
dot icon10/05/2018
Termination of appointment of Trish Boyd as a director on 2018-03-01
dot icon13/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon13/09/2017
Director's details changed for Rev Linda Jane Maslen on 2017-09-13
dot icon02/06/2017
Micro company accounts made up to 2016-08-31
dot icon25/02/2017
Termination of appointment of Martin Richard Durgan as a director on 2017-01-31
dot icon25/02/2017
Termination of appointment of Catherine Emily Binns as a director on 2017-01-31
dot icon09/12/2016
Appointment of Mr Martin Richard Durgan as a director on 2016-12-09
dot icon20/09/2016
Appointment of Mr Chris Butler as a director on 2016-09-19
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon19/09/2016
Termination of appointment of David Kevin Fawcett as a director on 2016-09-19
dot icon24/04/2016
Termination of appointment of Jo Beecroft Mitchell as a director on 2015-09-22
dot icon24/04/2016
Micro company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-09-05 no member list
dot icon01/10/2015
Termination of appointment of a director
dot icon30/09/2015
Termination of appointment of Paul Christopher Welch as a director on 2015-08-04
dot icon30/09/2015
Director's details changed for Mrs Linda Jane Maslen on 2015-07-04
dot icon30/09/2015
Secretary's details changed for Mrs Linda Maslen on 2015-07-04
dot icon30/09/2015
Register inspection address has been changed from C/O Mrs L J Maslen 2 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY United Kingdom to 12 Warren Lodge Gardens Halifax West Yorkshire HX3 0RB
dot icon30/09/2015
Termination of appointment of Paul Christopher Welch as a director on 2015-08-04
dot icon30/09/2015
Termination of appointment of Robb Sutherland as a director on 2015-06-05
dot icon23/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/02/2015
Appointment of Mrs Dawn Walker as a director on 2015-02-01
dot icon14/02/2015
Registered office address changed from C/O Christians Together Halifax Ebenezer Methodist Church St. James Road Halifax West Yorkshire HX1 1YS to The Gathering Place 1 St. James Road Halifax West Yorkshire HX1 1YS on 2015-02-14
dot icon02/12/2014
Annual return made up to 2014-09-05 no member list
dot icon02/12/2014
Termination of appointment of Simon Paul Endeacott as a director on 2014-10-20
dot icon12/11/2014
Termination of appointment of Simon Paul Endeacott as a director on 2014-10-20
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/11/2013
Annual return made up to 2013-09-05 no member list
dot icon04/11/2013
Appointment of Ms Trish Boyd as a director
dot icon04/11/2013
Register(s) moved to registered office address
dot icon04/11/2013
Appointment of Mrs Linda Maslen as a secretary
dot icon04/11/2013
Appointment of Mrs Jo Beecroft Mitchell as a director
dot icon04/11/2013
Appointment of Rev Robb Sutherland as a director
dot icon04/11/2013
Appointment of Rev John Helliwell as a director
dot icon04/11/2013
Termination of appointment of John Hoyle as a director
dot icon04/11/2013
Appointment of Mr Paul Macmahon as a director
dot icon04/11/2013
Termination of appointment of Charles Tipping as a director
dot icon18/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/09/2012
Annual return made up to 2012-09-05 no member list
dot icon20/09/2012
Register inspection address has been changed from C/O Mr S Endeacott 15 Copley Glen Copley Halifax West Yorkshire HX3 0UB United Kingdom
dot icon20/09/2012
Termination of appointment of Simon Endeacott as a secretary
dot icon21/08/2012
Appointment of Ms Catherine Emily Binns as a director
dot icon21/08/2012
Appointment of Mr Charles Stephen Tipping as a director
dot icon21/08/2012
Appointment of Mrs Linda Jane Maslen as a director
dot icon21/08/2012
Appointment of Mr David Kevin Fawcett as a director
dot icon13/08/2012
Certificate of change of name
dot icon10/08/2012
Director's details changed for Mr Simon Endeacott on 2012-01-30
dot icon04/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Annual return made up to 2011-09-05 no member list
dot icon20/09/2011
Director's details changed for Mr Simon Endeacott on 2011-09-20
dot icon20/09/2011
Register inspection address has been changed from Fairtrade Cafe 15 Crossley Street Mount Tabor Halifax West Yorkshire HX1 1UG United Kingdom
dot icon20/09/2011
Registered office address changed from Fairtrade Cafe Crossley Street Halifax West Yorkshire HX1 1UG on 2011-09-20
dot icon11/05/2011
Appointment of Mr Simon Paul Endeacott as a secretary
dot icon10/05/2011
Register(s) moved to registered inspection location
dot icon10/05/2011
Register inspection address has been changed
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/05/2011
Termination of appointment of Susan Gush as a director
dot icon09/05/2011
Termination of appointment of Susan Gush as a secretary
dot icon16/09/2010
Annual return made up to 2010-09-05 no member list
dot icon16/09/2010
Director's details changed for Rev Paul Christopher Welch on 2010-09-05
dot icon16/09/2010
Director's details changed for John Milton Hoyle on 2010-09-05
dot icon16/09/2010
Director's details changed for Susan June Gush on 2010-09-05
dot icon16/09/2010
Director's details changed for Mr Simon Endeacott on 2010-09-05
dot icon06/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/09/2009
Annual return made up to 05/09/09
dot icon18/09/2009
Location of debenture register
dot icon18/09/2009
Director appointed mr simon paul endeacott
dot icon18/09/2009
Location of register of members
dot icon11/09/2009
Director appointed rev paul christopher welch
dot icon11/09/2009
Director and secretary's change of particulars / susan gush / 07/07/2009
dot icon11/09/2009
Appointment terminated director charles tipping
dot icon11/09/2009
Appointment terminated director annette haigh
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Annual return made up to 05/09/08
dot icon01/10/2008
Director appointed rev annette elizabeth haigh
dot icon01/10/2008
Director and secretary's change of particulars / susan gush / 01/09/2008
dot icon01/10/2008
Appointment terminated director angus henderson
dot icon01/10/2008
Location of register of members
dot icon01/10/2008
Location of debenture register
dot icon01/10/2008
Appointment terminated director lesley cheetham
dot icon21/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/06/2008
Accounting reference date shortened from 30/09/2007 to 31/08/2007
dot icon01/10/2007
Annual return made up to 05/09/07
dot icon20/09/2006
Location of register of members
dot icon05/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* 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
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
20
125.62K
-
445.20K
134.49K
-
2022
15
129.78K
-
276.71K
136.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Teague
Director
05/04/2022 - Present
14
Mcmahon, Paul
Director
01/09/2013 - 01/04/2024
-
Clarkson, Harold Campbell
Director
04/05/2021 - 01/04/2024
5
Durgan, Martin Richard
Director
09/12/2016 - 31/01/2017
16
Welch, Paul Christopher, Reverend
Director
05/05/2009 - 04/08/2015
4

Persons with Significant Control

2
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 TOGETHER CALDERDALE

CHRISTIANS TOGETHER CALDERDALE is an(a) Active company incorporated on 05/09/2006 with the registered office located at The Gathering Place, 1 St. James Road, Halifax, West Yorkshire HX1 1YS. There are currently 2 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 TOGETHER CALDERDALE?

toggle

CHRISTIANS TOGETHER CALDERDALE is currently Active. It was registered on 05/09/2006 .

Where is CHRISTIANS TOGETHER CALDERDALE located?

toggle

CHRISTIANS TOGETHER CALDERDALE is registered at The Gathering Place, 1 St. James Road, Halifax, West Yorkshire HX1 1YS.

What does CHRISTIANS TOGETHER CALDERDALE do?

toggle

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

What is the latest filing for CHRISTIANS TOGETHER CALDERDALE?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.