CROWN CHRISTIAN HERITAGE TRUST

Register to unlock more data on OkredoRegister

CROWN CHRISTIAN HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07644381

Incorporation date

23/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Crown Hall (Formerly The Turret House) Kidderminster Road, Hampton Lovett, Droitwich, Worcestershire WR9 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2011)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon03/03/2026
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Previous accounting period shortened from 2025-04-05 to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon23/04/2025
Appointment of Mr Jared Michael Kleman as a director on 2025-04-10
dot icon23/04/2025
Termination of appointment of Zachary Wayne Gillit as a director on 2025-04-10
dot icon23/04/2025
Notification of Levi Michael Mullins as a person with significant control on 2025-04-10
dot icon23/04/2025
Cessation of Zachary Wayne Gillit as a person with significant control on 2024-08-10
dot icon23/04/2025
Notification of Jared Michael Kleman as a person with significant control on 2025-04-10
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Termination of appointment of James Robert Zenker as a director on 2022-06-22
dot icon06/06/2023
Cessation of James Robert Zenker as a person with significant control on 2022-06-22
dot icon06/06/2023
Notification of Derrick Thomas Morlan as a person with significant control on 2021-10-29
dot icon06/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-03-31
dot icon03/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/10/2021
Appointment of Mr Derrick Thomas Morlan as a director on 2021-10-29
dot icon30/10/2021
Appointment of Mr. Levi Michael Mullins as a director on 2021-10-29
dot icon30/10/2021
Termination of appointment of James Martin Tomlinson (Deceased) January 17Th 2021 as a director on 2021-01-17
dot icon30/10/2021
Cessation of James Martin Tomlinson as a person with significant control on 2021-01-17
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon27/05/2021
Director's details changed for Mr James Martin Tomlinson on 2021-01-17
dot icon06/05/2021
Withdrawal of a person with significant control statement on 2021-05-06
dot icon06/05/2021
Withdrawal of a person with significant control statement on 2021-05-06
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Change of details for Mr James Robert Zenker as a person with significant control on 2020-07-03
dot icon30/06/2020
Notification of a person with significant control statement
dot icon25/05/2020
Notification of a person with significant control statement
dot icon25/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon28/04/2020
Notification of James Robert Zenker as a person with significant control on 2020-04-28
dot icon28/04/2020
Notification of Zachary Wayne Gillit as a person with significant control on 2020-04-28
dot icon28/04/2020
Notification of James Martin Tomlinson as a person with significant control on 2020-04-28
dot icon18/04/2020
Termination of appointment of Lareina Joan Kiser as a director on 2020-04-17
dot icon18/04/2020
Cessation of Lareina Joan Kiser as a person with significant control on 2020-04-17
dot icon03/04/2020
Appointment of Mr Zachary Wayne Gillit as a director on 2020-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Termination of appointment of Angela Dawn Baker as a director on 2016-12-12
dot icon12/12/2016
Appointment of Miss Lareina Joan Kiser as a director on 2016-09-14
dot icon24/05/2016
Annual return made up to 2016-05-23 no member list
dot icon24/05/2016
Director's details changed for James Martin Tomlinson on 2016-03-31
dot icon28/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-23 no member list
dot icon19/06/2015
Director's details changed for Angela Dawn Baker on 2015-01-01
dot icon24/02/2015
Registered office address changed from 83 Beeches Road Blackheath Rowley Regis West Midlands B65 0AT to Crown Hall (Formerly the Turret House) Kidderminster Road Hampton Lovett Droitwich Worcestershire WR9 0LX on 2015-02-24
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-05-23 no member list
dot icon16/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-04-05
dot icon20/11/2013
Appointment of Mr James Robert Zenker as a director
dot icon19/11/2013
Termination of appointment of Julianna Morlan as a director
dot icon19/11/2013
Termination of appointment of Lindsay Mcclure as a director
dot icon20/06/2013
Annual return made up to 2013-05-23 no member list
dot icon23/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/02/2013
Director's details changed for Mrs. Lindsay Marie Mcclure on 2013-02-22
dot icon28/06/2012
Appointment of Mrs. Lindsay Marie Mcclure as a director
dot icon28/06/2012
Annual return made up to 2012-05-23 no member list
dot icon23/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
1.45M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Robert Zenker
Director
16/07/2013 - 22/06/2022
-
Miss Lareina Joan Kiser
Director
14/09/2016 - 17/04/2020
-
Mr Zachary Wayne Gillit
Director
31/03/2020 - 10/04/2025
-
Morlan, Derrick Thomas
Director
29/10/2021 - Present
-
Mr Jared Michael Kleman
Director
10/04/2025 - Present
-

Persons with Significant Control

11
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 CROWN CHRISTIAN HERITAGE TRUST

CROWN CHRISTIAN HERITAGE TRUST is an(a) Active company incorporated on 23/05/2011 with the registered office located at Crown Hall (Formerly The Turret House) Kidderminster Road, Hampton Lovett, Droitwich, Worcestershire WR9 0LX. There are currently 3 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 CROWN CHRISTIAN HERITAGE TRUST?

toggle

CROWN CHRISTIAN HERITAGE TRUST is currently Active. It was registered on 23/05/2011 .

Where is CROWN CHRISTIAN HERITAGE TRUST located?

toggle

CROWN CHRISTIAN HERITAGE TRUST is registered at Crown Hall (Formerly The Turret House) Kidderminster Road, Hampton Lovett, Droitwich, Worcestershire WR9 0LX.

What does CROWN CHRISTIAN HERITAGE TRUST do?

toggle

CROWN CHRISTIAN HERITAGE TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CROWN CHRISTIAN HERITAGE TRUST?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.