THE CHRISTIAN HOUSING TRUST

Register to unlock more data on OkredoRegister

THE CHRISTIAN HOUSING TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02600207

Incorporation date

09/04/1991

Size

-

Contacts

Registered address

Registered address

Hereson Family & Community Centre, Lillian Road, Ramsgate, Kent CT11 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1991)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2011
Annual return made up to 2011-04-03 no member list
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon22/03/2011
Application to strike the company off the register
dot icon16/03/2011
Register(s) moved to registered inspection location
dot icon16/03/2011
Register inspection address has been changed
dot icon14/03/2011
Memorandum and Articles of Association
dot icon09/03/2011
Registered office address changed from 29 King Street Ramsgate Kent CT11 8NP on 2011-03-10
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Statement of company's objects
dot icon17/10/2010
Termination of appointment of Keith Single as a secretary
dot icon17/10/2010
Termination of appointment of Valerie Biddulph as a director
dot icon17/10/2010
Termination of appointment of Raymond Biddulph as a director
dot icon17/10/2010
Termination of appointment of John Tebbutt as a director
dot icon28/06/2010
Appointment of Mr Keith Single as a secretary
dot icon28/06/2010
Appointment of Mr Keith Single as a director
dot icon28/06/2010
Termination of appointment of Valerie Biddulph as a secretary
dot icon29/04/2010
Annual return made up to 2010-04-03 no member list
dot icon29/04/2010
Director's details changed for Raymond Biddulph on 2010-04-03
dot icon29/04/2010
Director's details changed for Dr John Samuel Tebbutt on 2010-04-03
dot icon29/04/2010
Director's details changed for Mrs Valerie Jane Biddulph on 2010-04-03
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/10/2009
Termination of appointment of Gillian Trumble as a director
dot icon28/10/2009
Appointment of Mrs Valerie Jane Biddulph as a secretary
dot icon28/10/2009
Termination of appointment of Robin Lee as a director
dot icon28/10/2009
Termination of appointment of Gillian Trumble as a secretary
dot icon18/08/2009
Director appointed mrs valerie jane biddulph
dot icon12/07/2009
Appointment Terminated Director paul trumble
dot icon22/04/2009
Annual return made up to 03/04/09
dot icon12/03/2009
Director appointed mr robin lee
dot icon05/03/2009
Secretary appointed mrs gillian elizabeth trumble
dot icon04/03/2009
Appointment Terminated Secretary christopher keating
dot icon04/03/2009
Appointment Terminated Director christopher keating
dot icon17/11/2008
Full accounts made up to 2008-03-31
dot icon29/04/2008
Annual return made up to 03/04/08
dot icon29/04/2008
Director's Change of Particulars / gillian trumble / 01/04/2008 / HouseName/Number was: , now: peveril; Street was: peverill, now: fordoun road; Area was: fordoun road, now: ; Country was: , now: united kingdom
dot icon21/01/2008
Accounts for a small company made up to 2007-03-31
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Registered office changed on 22/01/08 from: 127 high street margate kent CT9 1JT
dot icon27/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon28/06/2007
Annual return made up to 03/04/07
dot icon21/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon08/05/2007
New secretary appointed;new director appointed
dot icon25/04/2007
Secretary resigned
dot icon18/03/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon07/01/2007
New director appointed
dot icon19/09/2006
Accounts for a small company made up to 2006-03-31
dot icon03/09/2006
New secretary appointed
dot icon03/09/2006
Secretary resigned;director resigned
dot icon26/04/2006
Annual return made up to 03/04/06
dot icon26/04/2006
Director's particulars changed
dot icon09/11/2005
Memorandum and Articles of Association
dot icon09/11/2005
Resolutions
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon21/08/2005
New director appointed
dot icon02/08/2005
Accounts for a small company made up to 2005-03-31
dot icon02/08/2005
Director resigned
dot icon02/08/2005
New secretary appointed
dot icon24/04/2005
Annual return made up to 03/04/05
dot icon24/04/2005
Secretary resigned;director resigned
dot icon15/08/2004
Memorandum and Articles of Association
dot icon15/08/2004
Resolutions
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Secretary resigned
dot icon07/07/2004
Accounts for a small company made up to 2004-03-31
dot icon12/04/2004
Annual return made up to 03/04/04
dot icon12/04/2004
Director resigned
dot icon28/01/2004
Registered office changed on 29/01/04 from: 29 king street ramsgate kent CT11 8NP
dot icon11/07/2003
Accounts for a small company made up to 2003-03-31
dot icon10/07/2003
Memorandum and Articles of Association
dot icon10/07/2003
Resolutions
dot icon13/04/2003
New director appointed
dot icon13/04/2003
Annual return made up to 03/04/03
dot icon13/04/2003
Director resigned
dot icon14/10/2002
Accounts for a small company made up to 2002-03-31
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Annual return made up to 03/04/02
dot icon22/07/2001
Director resigned
dot icon22/07/2001
Director resigned
dot icon22/07/2001
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Annual return made up to 03/04/01
dot icon26/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/09/2000
Registered office changed on 26/09/00 from: 38 sweyn road cliftonville margate kent CT9 2DH
dot icon23/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Annual return made up to 03/04/00
dot icon06/03/2000
Particulars of mortgage/charge
dot icon07/02/2000
Registered office changed on 08/02/00 from: 13 bedford row london WC1R 4BU
dot icon30/11/1999
Particulars of mortgage/charge
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
Secretary resigned;director resigned
dot icon30/06/1999
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Annual return made up to 03/04/99
dot icon13/04/1999
Director resigned
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon09/05/1998
Annual return made up to 03/04/98
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Annual return made up to 03/04/97
dot icon07/10/1996
Accounts for a small company made up to 1996-03-31
dot icon30/09/1996
New secretary appointed
dot icon11/04/1996
Annual return made up to 03/04/96
dot icon11/04/1996
Director resigned
dot icon23/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/04/1995
Annual return made up to 03/04/95
dot icon06/04/1995
Director's particulars changed
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1994-07-31
dot icon11/08/1994
Accounting reference date shortened from 31/07 to 31/03
dot icon13/04/1994
Annual return made up to 07/04/94
dot icon13/04/1994
Director resigned
dot icon10/03/1994
New secretary appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon17/01/1994
Accounts for a small company made up to 1993-07-31
dot icon16/11/1993
Particulars of mortgage/charge
dot icon24/07/1993
Annual return made up to 09/04/93
dot icon24/07/1993
Director's particulars changed;director resigned
dot icon13/02/1993
Full accounts made up to 1992-07-31
dot icon14/04/1992
Annual return made up to 09/04/92
dot icon14/04/1992
Director's particulars changed
dot icon22/09/1991
Memorandum and Articles of Association
dot icon22/09/1991
Resolutions
dot icon23/05/1991
Registered office changed on 24/05/91 from: fuchsia house 2 balby house margate kent CT9 2ER
dot icon23/05/1991
Accounting reference date notified as 31/07
dot icon09/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Single, Keith
Director
16/06/2010 - Present
11
Hills, Julian James
Director
10/04/1991 - 31/12/1992
5
Belsey, Brian Duncan
Director
26/03/1998 - 24/04/2001
1
Roberts, John Cobley
Director
29/04/2004 - 22/01/2007
2
Crittenden, Mary Anne
Director
10/04/1991 - 24/06/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CHRISTIAN HOUSING TRUST

THE CHRISTIAN HOUSING TRUST is an(a) Dissolved company incorporated on 09/04/1991 with the registered office located at Hereson Family & Community Centre, Lillian Road, Ramsgate, Kent CT11 7DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE CHRISTIAN HOUSING TRUST?

toggle

THE CHRISTIAN HOUSING TRUST is currently Dissolved. It was registered on 09/04/1991 and dissolved on 18/07/2011.

Where is THE CHRISTIAN HOUSING TRUST located?

toggle

THE CHRISTIAN HOUSING TRUST is registered at Hereson Family & Community Centre, Lillian Road, Ramsgate, Kent CT11 7DT.

What does THE CHRISTIAN HOUSING TRUST do?

toggle

THE CHRISTIAN HOUSING TRUST operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for THE CHRISTIAN HOUSING TRUST?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.