THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED

Register to unlock more data on OkredoRegister

THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07030775

Incorporation date

26/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4 Matthew Parker Street, London SW1H 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2009)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon17/09/2025
Director's details changed for Mr David John Barrington Burrowes on 2025-09-17
dot icon28/05/2025
Micro company accounts made up to 2024-12-31
dot icon14/04/2025
Registered office address changed from 36 Oakfield Road Southgate London N14 6LX England to 4 Matthew Parker Street London SW1H 9HQ on 2025-04-14
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Appointment of Ms Julie Donoghue as a director on 2024-02-01
dot icon27/12/2023
Termination of appointment of Simon Charles Day as a director on 2023-12-27
dot icon02/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon11/10/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr David John Barrington Burrowes as a director on 2023-09-01
dot icon11/09/2023
Registered office address changed from 4 Matthew Parker Street Conservative Party Central Office 4 Matthew Parker Street London SW1H 9HQ to 36 Oakfield Road Southgate London N14 6LX on 2023-09-11
dot icon14/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon03/11/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2022
Termination of appointment of Colin Bloom as a director on 2022-09-13
dot icon15/11/2021
Confirmation statement made on 2021-10-09 with updates
dot icon15/11/2021
Micro company accounts made up to 2020-12-31
dot icon15/11/2021
Termination of appointment of Imogen Alice Sinclair as a director on 2021-09-23
dot icon16/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2020
Appointment of Mr Simon Charles Day as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of David Bagheri as a director on 2020-10-01
dot icon03/03/2020
Termination of appointment of Hannah Elizabeth Golding as a director on 2020-03-02
dot icon26/02/2020
Termination of appointment of Sheena Elizabeth Tranter as a director on 2020-02-24
dot icon24/02/2020
Termination of appointment of Anna Juliet Margaret Caffell as a director on 2020-02-22
dot icon18/02/2020
Termination of appointment of Martin John Vickers as a director on 2020-02-06
dot icon17/02/2020
Director's details changed for Ms Imogen Alice Atkinson on 2020-02-17
dot icon17/02/2020
Appointment of Mr David Bagheri as a director on 2020-02-06
dot icon17/02/2020
Appointment of Mr Colin Bloom as a director on 2020-02-06
dot icon11/02/2020
Termination of appointment of James Corbin Penberthy as a director on 2020-02-06
dot icon11/02/2020
Termination of appointment of Jeremy John Elton Lefroy as a director on 2020-01-13
dot icon11/02/2020
Termination of appointment of Alex Yip Jp as a director on 2020-01-13
dot icon11/02/2020
Termination of appointment of Ranil Malcolm Jayawardena as a director on 2020-01-13
dot icon11/02/2020
Termination of appointment of Robin John Millar as a director on 2020-01-19
dot icon11/02/2020
Termination of appointment of Jeremy John Elton Lefroy as a secretary on 2020-01-13
dot icon31/10/2019
Micro company accounts made up to 2018-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon24/07/2019
Termination of appointment of Clare De Silva as a director on 2019-07-04
dot icon04/07/2019
Termination of appointment of Jonathan David Charles Monro as a director on 2019-03-12
dot icon04/07/2019
Termination of appointment of Simon Charles Day as a director on 2019-06-25
dot icon11/03/2019
Director's details changed for Ranil Malcolm Jayawardena on 2019-03-11
dot icon29/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon16/10/2018
Appointment of Cllr Alex Yip Jp as a director on 2018-10-16
dot icon09/10/2018
Termination of appointment of William Guy Shubra Hordern as a director on 2018-10-09
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Director's details changed for Mrs Clare De Silva on 2018-08-14
dot icon14/08/2018
Director's details changed for Martin John Vickers on 2018-08-14
dot icon14/08/2018
Director's details changed for Ranil Malcolm Jayawardena on 2018-08-14
dot icon09/08/2018
Appointment of Martin John Vickers as a director on 2018-08-09
dot icon09/08/2018
Appointment of Ranil Malcolm Jayawardena as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mrs Clare De Silva as a director on 2018-08-09
dot icon19/07/2018
Appointment of Mr Jonathan David Charles Monro as a director on 2018-07-19
dot icon09/11/2017
Appointment of Ms Hannah Elizabeth Golding as a director on 2017-11-09
dot icon09/11/2017
Appointment of Ms Imogen Alice Atkinson as a director on 2017-11-01
dot icon08/11/2017
Appointment of Ms Anna Juliet Margaret Caffell as a director on 2017-11-03
dot icon19/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/09/2017
Appointment of Mr Jeremy John Elton Lefroy as a secretary on 2017-09-26
dot icon20/09/2017
Appointment of Mr Simon Charles Day as a director on 2017-09-07
dot icon19/07/2017
Termination of appointment of David John Barrington Burrowes as a director on 2017-07-06
dot icon12/07/2017
Termination of appointment of John Philip Glen as a director on 2017-06-29
dot icon20/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon10/10/2016
Termination of appointment of Ugbana Oyet as a director on 2016-10-10
dot icon10/10/2016
Termination of appointment of Mary Jacquelin Douglas as a director on 2016-10-10
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon29/09/2016
Termination of appointment of Mark Thomas Lloyd Davies as a director on 2016-09-29
dot icon29/09/2016
Termination of appointment of Simon Charles Day as a director on 2016-09-29
dot icon20/10/2015
Annual return made up to 2015-10-09 no member list
dot icon19/10/2015
Appointment of Mrs Mary Jacquelin Douglas as a director on 2014-02-26
dot icon19/10/2015
Director's details changed for Dr Sheena Elizabeth Tranter on 2015-04-29
dot icon19/10/2015
Director's details changed for Mr Ugbana Oyet on 2015-04-29
dot icon25/09/2015
Micro company accounts made up to 2014-12-31
dot icon29/04/2015
Appointment of Mr Simon Day as a director on 2015-03-04
dot icon29/04/2015
Appointment of Mr Ugbana Oyet as a director on 2015-03-04
dot icon29/04/2015
Appointment of Dr Sheena Elizabeth Tranter as a director on 2015-03-04
dot icon29/04/2015
Termination of appointment of David Mark Wood as a director on 2014-12-31
dot icon14/10/2014
Micro company accounts made up to 2013-12-31
dot icon14/10/2014
Annual return made up to 2014-10-09 no member list
dot icon14/10/2014
Director's details changed for Mr Jim Corbin Penberthy on 2013-01-16
dot icon14/10/2014
Termination of appointment of James Corbin Penberthy as a director on 2013-01-16
dot icon14/10/2014
Termination of appointment of Margaret Elizabeth Mcveigh as a director on 2014-04-08
dot icon14/10/2014
Termination of appointment of Olukemi Olubunmi Sinmidele Adedeji as a director on 2014-04-08
dot icon14/10/2014
Termination of appointment of Alastair Mciver as a director on 2014-04-08
dot icon28/05/2014
Appointment of Mr Jim Corbin Penberthy as a director
dot icon28/05/2014
Appointment of Mr John Philip Glen as a director
dot icon27/05/2014
Termination of appointment of David Waddell as a director
dot icon27/05/2014
Termination of appointment of Nicola Morgan as a director
dot icon27/05/2014
Termination of appointment of Mary Douglas as a director
dot icon18/02/2014
Registered office address changed from 30 Millbank Westminster London SW1P 4DP on 2014-02-18
dot icon27/01/2014
Termination of appointment of Omolola Adedoyin as a director
dot icon10/10/2013
Annual return made up to 2013-10-09 no member list
dot icon09/10/2013
Termination of appointment of Rosemary Smith as a secretary
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/01/2013
Appointment of Mr David Mark Wood as a director
dot icon31/01/2013
Appointment of Mr James Corbin Penberthy as a director
dot icon16/10/2012
Annual return made up to 2012-09-26 no member list
dot icon16/10/2012
Director's details changed for Mrs Omolola Olutomilayo Adedoyin on 2012-10-16
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-09-26 no member list
dot icon04/11/2011
Secretary's details changed for Rosemary Anne Smith on 2011-01-01
dot icon27/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Mrs Nicola Morgan as a director
dot icon31/01/2011
Termination of appointment of Andrew Selous as a director
dot icon31/01/2011
Appointment of Mr Jeremy John Elton Lefroy as a director
dot icon18/11/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon18/10/2010
Appointment of Mr David James Waddell as a director
dot icon14/10/2010
Annual return made up to 2010-09-26 no member list
dot icon14/10/2010
Director's details changed for David John Barrington Burrowes on 2010-09-26
dot icon14/10/2010
Director's details changed for Alastair Mciver on 2010-09-26
dot icon14/10/2010
Director's details changed for Dr Mark Thomas Lloyd Davies on 2010-09-26
dot icon14/10/2010
Director's details changed for Mary Jacquelin Douglas on 2010-09-26
dot icon14/10/2010
Director's details changed for Andrew Edmund Armstrong Selous on 2010-09-26
dot icon14/10/2010
Director's details changed for Mrs Omolola Olutomilayo Adedoyin on 2010-09-26
dot icon08/04/2010
Appointment of Rosemary Anne Smith as a secretary
dot icon08/04/2010
Termination of appointment of Margaret Mcveigh as a secretary
dot icon27/10/2009
Appointment of David John Barrington Burrowes as a director
dot icon27/10/2009
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director
dot icon27/10/2009
Appointment of Robin John Millar as a director
dot icon27/10/2009
Appointment of Andrew Edmund Armstrong Selous as a director
dot icon08/10/2009
Appointment of Margaret Elizabeth Mcveigh as a secretary
dot icon08/10/2009
Appointment of Margaret Elizabeth Mcveigh as a director
dot icon08/10/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon08/10/2009
Termination of appointment of Dunstana Davies as a director
dot icon08/10/2009
Termination of appointment of Waterlow Nominees Limited as a director
dot icon08/10/2009
Appointment of Dr Mark Thomas Lloyd Davies as a director
dot icon08/10/2009
Appointment of Mary Jacquelin Douglas as a director
dot icon08/10/2009
Appointment of Mrs Olukemi Olubunmi Sinmidele Adedeji as a director
dot icon08/10/2009
Appointment of Alastair Mciver as a director
dot icon08/10/2009
Appointment of William Guy Shubra Hordern as a director
dot icon26/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
106.58K
-
0.00
-
-
2022
2
113.51K
-
0.00
-
-
2022
2
113.51K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

113.51K £Ascended6.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED

THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED is an(a) Active company incorporated on 26/09/2009 with the registered office located at 4 Matthew Parker Street, London SW1H 9HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED?

toggle

THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED is currently Active. It was registered on 26/09/2009 .

Where is THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED located?

toggle

THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED is registered at 4 Matthew Parker Street, London SW1H 9HQ.

What does THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED do?

toggle

THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED have?

toggle

THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED had 2 employees in 2022.

What is the latest filing for THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with no updates.