CHURCHILL LINES FOUNDATION

Register to unlock more data on OkredoRegister

CHURCHILL LINES FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09090180

Incorporation date

17/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mailpoint 134 Mod St.Athan, Llantwit Rd, St.Athan, Barry CF62 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/11/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon29/06/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon04/06/2024
Micro company accounts made up to 2023-06-30
dot icon31/10/2023
Registered office address changed from C/O the Regimental Accountant Churchill Lines Mod St Athan Vale of Glamorgan CF62 4WA to Mailpoint 134 Mod St.Athan Llantwit Rd, St.Athan Barry CF62 4NX on 2023-10-31
dot icon11/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/02/2022
Director's details changed for Mr Roger Charles Lewis on 2022-02-02
dot icon15/02/2022
Appointment of Mr Craig Shephard as a secretary on 2022-02-02
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Statement of company's objects
dot icon16/11/2021
Statement of company's objects
dot icon09/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/01/2021
Confirmation statement made on 2020-09-27 with no updates
dot icon18/01/2021
Appointment of Mr Langley Christian Sharp as a director on 2019-10-04
dot icon14/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon25/06/2019
Appointment of Mr Alasdair James Eli Truett as a director on 2019-06-25
dot icon25/06/2019
Confirmation statement made on 2018-09-27 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon09/08/2018
Appointment of Mr Michael Rhodes Pullen as a director on 2018-08-09
dot icon09/08/2018
Termination of appointment of Steven Robert Child as a director on 2017-06-30
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/03/2017
Resolutions
dot icon23/03/2017
Miscellaneous
dot icon23/03/2017
Change of name notice
dot icon08/08/2016
Annual return made up to 2016-06-17
dot icon08/08/2016
Registered office address changed from 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY to C/O the Regimental Accoutant Churchill Limes Mod St Athan Vale of Glamorgan CF62 4WA on 2016-08-08
dot icon27/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/09/2015
Annual return made up to 2015-06-17
dot icon06/02/2015
Certificate of change of name
dot icon20/01/2015
Resolutions
dot icon20/01/2015
Change of name notice
dot icon10/09/2014
Memorandum and Articles of Association
dot icon10/09/2014
Resolutions
dot icon15/08/2014
Termination of appointment of Robert Morgan as a director on 2014-07-18
dot icon30/07/2014
Appointment of Steven Robert Child as a director on 2014-06-17
dot icon23/07/2014
Appointment of Mr Peter Mark Patrick O'kane as a director on 2014-06-17
dot icon23/07/2014
Appointment of Mr David John Charters as a director on 2014-06-17
dot icon23/07/2014
Appointment of Edward Dixon Sandry as a director on 2014-06-17
dot icon23/07/2014
Termination of appointment of Gareth John Williams as a director on 2014-06-17
dot icon17/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandry, Edward Dixon
Director
17/06/2014 - Present
6
Truett, Alasdair James Eli
Director
25/06/2019 - Present
5
Lewis, Roger Charles
Director
17/06/2014 - Present
26
Williams, Gareth John
Director
17/06/2014 - 17/06/2014
3
Shephard, Craig
Secretary
02/02/2022 - 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 CHURCHILL LINES FOUNDATION

CHURCHILL LINES FOUNDATION is an(a) Active company incorporated on 17/06/2014 with the registered office located at Mailpoint 134 Mod St.Athan, Llantwit Rd, St.Athan, Barry CF62 4NX. There are currently 8 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 CHURCHILL LINES FOUNDATION?

toggle

CHURCHILL LINES FOUNDATION is currently Active. It was registered on 17/06/2014 .

Where is CHURCHILL LINES FOUNDATION located?

toggle

CHURCHILL LINES FOUNDATION is registered at Mailpoint 134 Mod St.Athan, Llantwit Rd, St.Athan, Barry CF62 4NX.

What does CHURCHILL LINES FOUNDATION do?

toggle

CHURCHILL LINES FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHURCHILL LINES FOUNDATION?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-27 with no updates.