GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM

Register to unlock more data on OkredoRegister

GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06898036

Incorporation date

07/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

34 Kymswell Road, Stevenage, Hertfordshire SG2 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon19/03/2026
Appointment of Mr Joshua Samuel Solanki as a director on 2026-03-06
dot icon19/03/2026
Registered office address changed from 1 Beech House Gatehouse Close Ashford Middlesex TW15 1HZ England to 34 Kymswell Road Stevenage Hertfordshire SG2 9JU on 2026-03-19
dot icon04/03/2026
Termination of appointment of Joshua Samuel Solanki as a secretary on 2026-03-02
dot icon04/03/2026
Appointment of Mr Isaac Parry as a secretary on 2026-03-02
dot icon02/03/2026
Appointment of Mrs Elizabeth Amul Christian as a director on 2026-03-01
dot icon02/03/2026
Director's details changed for Mr Isaac Parry on 2026-03-01
dot icon23/02/2026
Appointment of Ms Saniya Gohil as a director on 2025-12-07
dot icon03/02/2026
Appointment of Mrs Megha Mekwan Arora as a director on 2025-12-07
dot icon03/02/2026
Appointment of Mr Isaac Parry as a director on 2025-12-07
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Registered office address changed from 78 Berkeley Road London NW9 9DG England to 1 Beech House Gatehouse Close Ashford Middlesex TW15 1HZ on 2025-10-08
dot icon16/09/2025
Termination of appointment of Alina Miteshkumar Parmar as a director on 2025-09-06
dot icon08/06/2025
Appointment of Mrs Alina Miteshkumar Parmar as a director on 2025-06-02
dot icon30/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon28/05/2025
Termination of appointment of Arnold Christian as a director on 2025-05-27
dot icon28/05/2025
Termination of appointment of Frenklin Ashirvad Khedia as a director on 2025-05-27
dot icon28/05/2025
Appointment of Mr Denis Cromwell Christie as a director on 2025-05-27
dot icon28/05/2025
Cessation of Frenklin Ashirvad Khedia as a person with significant control on 2025-05-27
dot icon28/05/2025
Notification of Joshua Samuel Solanki as a person with significant control on 2025-05-27
dot icon27/05/2025
Registered office address changed from 1 Beech House 2 Gatehouse Close Ashford Middlesex TW15 1HZ England to 78 Berkeley Road London NW9 9DG on 2025-05-27
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Registered office address changed from 41 Mill Way Feltham Middlesex TW14 0JX England to 1 Beech House 2 Gatehouse Close Ashford Middlesex TW15 1HZ on 2024-12-10
dot icon13/07/2024
Cessation of Shaileshkumar Painter as a person with significant control on 2024-07-04
dot icon13/07/2024
Termination of appointment of Frenklin Ashirvad Khedia as a secretary on 2024-07-04
dot icon13/07/2024
Termination of appointment of Shaileshkumar Painter as a director on 2024-07-04
dot icon13/07/2024
Appointment of Mr Joshua Samuel Solanki as a secretary on 2024-07-04
dot icon13/07/2024
Notification of Frenklin Ashirvad Khedia as a person with significant control on 2024-07-04
dot icon13/07/2024
Appointment of Mr Frenklin Ashirvad Khedia as a director on 2024-07-04
dot icon13/07/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
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
25/05/2026
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)
2021
0
52.68K
-
0.00
-
-
2022
0
61.05K
-
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mekwan Arora, Megha
Director
07/12/2025 - Present
2
Solanki, Joshua Samuel
Director
06/03/2026 - Present
2
Christie, Denis Cromwell
Director
27/05/2025 - Present
4
Christie, Nilay Philemon
Director
07/05/2009 - 31/03/2013
-
Christie, Nilay Philemon
Director
01/04/2017 - 09/08/2020
-

Persons with Significant Control

6
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 GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM

GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM is an(a) Active company incorporated on 07/05/2009 with the registered office located at 34 Kymswell Road, Stevenage, Hertfordshire SG2 9JU. 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 GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM?

toggle

GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM is currently Active. It was registered on 07/05/2009 .

Where is GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM located?

toggle

GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM is registered at 34 Kymswell Road, Stevenage, Hertfordshire SG2 9JU.

What does GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM do?

toggle

GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Joshua Samuel Solanki as a director on 2026-03-06.