GODFIRST CHRISTCHURCH

Register to unlock more data on OkredoRegister

GODFIRST CHRISTCHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343888

Incorporation date

20/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Airfield Road, Christchurch BH23 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon31/03/2026
Termination of appointment of Duncan Richard Kemp as a secretary on 2026-03-26
dot icon31/03/2026
Appointment of Mr Jonathan Robert Aske as a secretary on 2026-03-26
dot icon16/02/2026
Appointment of Mr Jonathan Robert Aske as a director on 2026-02-12
dot icon19/12/2025
Director's details changed for Kathryn Hudson on 2025-12-19
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Appointment of Mr Duncan Richard Kemp as a secretary on 2025-05-22
dot icon22/05/2025
Termination of appointment of Andrew Chapman as a secretary on 2025-05-22
dot icon22/05/2025
Termination of appointment of Andrew Chapman as a director on 2025-05-22
dot icon27/03/2025
Director's details changed for Mr Duncan Richard Kemp on 2025-03-20
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon06/10/2024
Appointment of Mrs Sooeun Bannister as a director on 2024-09-24
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon20/12/2023
Termination of appointment of Peter William Kegg as a director on 2023-12-12
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Termination of appointment of Andrew George Harry Spencer Blick as a director on 2023-05-17
dot icon02/01/2023
Termination of appointment of John Bament as a director on 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Appointment of Mr Samuel James Harden as a director on 2022-05-25
dot icon26/05/2022
Appointment of Mrs Ruth Elizabeth Hatton-Bird as a director on 2022-05-25
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon19/10/2021
Director's details changed for Mr Andrew Chapman on 2021-10-15
dot icon19/10/2021
Termination of appointment of Luke David English as a director on 2021-09-30
dot icon19/10/2021
Secretary's details changed for Mr Andrew Chapman on 2021-10-15
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Appointment of Mr Duncan Richard Kemp as a director on 2020-02-17
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon17/12/2019
Termination of appointment of Vivien Cosh as a director on 2019-05-22
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/02/2019
Appointment of Mr Andrew Chapman as a secretary on 2019-01-31
dot icon03/02/2019
Termination of appointment of John Andrew Ralph Bament as a secretary on 2019-01-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon17/10/2018
Appointment of Mr Luke English as a director on 2018-09-27
dot icon13/09/2018
All of the property or undertaking has been released and no longer forms part of charge 043438880002
dot icon06/09/2018
Registered office address changed from Hope House 117 Jumpers Road Christchurch Dorset BH23 2JS to 15 Airfield Road Christchurch BH23 3TG on 2018-09-06
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Registration of charge 043438880003, created on 2018-04-23
dot icon24/04/2018
Registration of charge 043438880002, created on 2018-04-23
dot icon16/04/2018
Registration of charge 043438880001, created on 2018-04-13
dot icon07/04/2018
Termination of appointment of Luke English as a director on 2018-01-25
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/12/2017
Termination of appointment of Lynn Margaret Coombs as a director on 2017-11-16
dot icon08/09/2017
Appointment of Mr Luke English as a director on 2017-07-20
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon25/08/2016
Director's details changed for John Bament on 2016-08-18
dot icon09/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-20 no member list
dot icon15/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-20 no member list
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Termination of appointment of Daniel Parker as a director
dot icon20/12/2013
Annual return made up to 2013-12-20 no member list
dot icon18/12/2013
Appointment of Mr Andrew George Harry Spencer Blick as a director
dot icon18/11/2013
Appointment of Mr Andrew Chapman as a director
dot icon18/11/2013
Appointment of Mr Peter William Kegg as a director
dot icon07/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Termination of appointment of Duncan Lee as a director
dot icon21/12/2012
Annual return made up to 2012-12-20 no member list
dot icon21/12/2012
Registered office address changed from Hope House Jumpers Road Christchurch Dorset BH23 2JS on 2012-12-21
dot icon12/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-20 no member list
dot icon07/10/2011
Certificate of change of name
dot icon07/10/2011
Change of name notice
dot icon28/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon23/01/2011
Termination of appointment of Alison Maddock as a secretary
dot icon23/01/2011
Appointment of Mr John Andrew Ralph Bament as a secretary
dot icon21/12/2010
Annual return made up to 2010-12-20 no member list
dot icon15/11/2010
Resolutions
dot icon16/10/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon21/06/2010
Appointment of Mr Daniel Frank Parker as a director
dot icon30/03/2010
Termination of appointment of Haida Nazar-Zadeh as a director
dot icon07/01/2010
Annual return made up to 2009-12-20 no member list
dot icon07/01/2010
Director's details changed for Kathryn Hudson on 2010-01-05
dot icon07/01/2010
Director's details changed for Vivien Cosh on 2010-01-05
dot icon07/01/2010
Director's details changed for John Bament on 2010-01-05
dot icon07/01/2010
Director's details changed for Lynn Coombs on 2010-01-05
dot icon07/01/2010
Director's details changed for Haida Nazar-Zadeh on 2010-01-05
dot icon07/01/2010
Secretary's details changed for Mrs Alison Maddock on 2010-01-05
dot icon07/01/2010
Director's details changed for Rev Duncan Edward Christopher Lee on 2010-01-05
dot icon12/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon03/09/2009
Director appointed rev duncan edward christopher lee
dot icon15/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon06/01/2009
Annual return made up to 20/12/08
dot icon06/01/2009
Appointment terminated director emmanuel chisadza
dot icon14/08/2008
Secretary appointed mrs alison maddock
dot icon25/06/2008
Appointment terminated secretary john bament
dot icon20/03/2008
Memorandum and Articles of Association
dot icon20/03/2008
Resolutions
dot icon19/02/2008
Full accounts made up to 2007-04-30
dot icon11/02/2008
Annual return made up to 20/12/07
dot icon11/02/2008
Director's particulars changed
dot icon18/09/2007
Memorandum and Articles of Association
dot icon18/09/2007
Resolutions
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon29/12/2006
Annual return made up to 20/12/06
dot icon29/12/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon06/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon06/01/2006
Annual return made up to 20/12/05
dot icon26/10/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
New secretary appointed
dot icon08/02/2005
Annual return made up to 20/12/04
dot icon27/01/2005
Full accounts made up to 2004-04-30
dot icon30/11/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon30/12/2003
Annual return made up to 20/12/03
dot icon16/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon14/10/2003
Director resigned
dot icon30/12/2002
Annual return made up to 20/12/02
dot icon09/05/2002
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon20/12/2001
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
31/12/2024
dot iconNext confirmation date
05/12/2025
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2022
6
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Andrew
Director
01/10/2013 - 22/05/2025
2
Kegg, Peter William
Director
01/10/2013 - 12/12/2023
3
Kemp, Duncan Richard
Director
17/02/2020 - Present
2
Bament, John
Director
20/12/2001 - 31/12/2022
1
Blick, Andrew George Harry Spencer
Director
10/12/2013 - 17/05/2023
-

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 GODFIRST CHRISTCHURCH

GODFIRST CHRISTCHURCH is an(a) Active company incorporated on 20/12/2001 with the registered office located at 15 Airfield Road, Christchurch BH23 3TG. 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 GODFIRST CHRISTCHURCH?

toggle

GODFIRST CHRISTCHURCH is currently Active. It was registered on 20/12/2001 .

Where is GODFIRST CHRISTCHURCH located?

toggle

GODFIRST CHRISTCHURCH is registered at 15 Airfield Road, Christchurch BH23 3TG.

What does GODFIRST CHRISTCHURCH do?

toggle

GODFIRST CHRISTCHURCH operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for GODFIRST CHRISTCHURCH?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Duncan Richard Kemp as a secretary on 2026-03-26.