UKBizDB.co.uk

CHRISTIAN ALLIANCE TRUST CORPORATION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christian Alliance Trust Corporation Ltd.. The company was founded 100 years ago and was given the registration number 00192650. The firm's registered office is in LONDON. You can find them at 5 St George's Mews, 43 Westminster Bridge Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHRISTIAN ALLIANCE TRUST CORPORATION LTD.
Company Number:00192650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1923
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director21 September 2021Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director26 November 2020Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director17 February 2015Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director15 May 2019Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director28 February 2018Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director15 May 2019Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director25 November 1997Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director28 February 2018Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director07 August 2019Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director26 November 2020Active
7 Chase Gardens, Whitton, Twickenham, TW2 7PB

Secretary-Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Secretary26 November 2020Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Secretary07 August 2009Active
197 Torbay Road, Rayners Lane, Harrow, HA2 9QE

Secretary09 August 1995Active
30 Burgoyne Road, Sunbury On Thames, TW16 7PR

Secretary24 November 1998Active
42, Russell Road, London, England, N20 0TP

Secretary15 June 2015Active
Portmoak House, Scotlandwell, KY13 9HY

Director26 June 2001Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director25 November 1997Active
7 Green Gables, All Saints Road, Sidmouth, EX10 8EU

Director10 April 2002Active
The Old Pump, High Street, Bidborough, Tunbridge Wells, TN3 0UP

Director25 November 1997Active
17 Lillington Road, Leamington Spa, CV32 5YS

Director-Active
Yewtree Farm House, North Wick Dundry, Bristol, SG41 8NP

Director-Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director28 September 2004Active
99 Cambridge Road, West Wimbledon, London, SW20 0PU

Director24 November 1998Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director27 September 2007Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director-Active
14 Canterbury Avenue, Sidcup, DA15 9AS

Director01 February 2006Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director05 October 1999Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director09 October 2001Active
Fairway Rusper Road, Ifield, Crawley, RH11 0LN

Director-Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director13 April 2004Active
Rana House, Frog Lane, Ilmington, Shipston On Stour, CV36 4LQ

Director21 September 1993Active
Rana House, Frog Lane, Ilmington, Shipston On Stour, CV36 4LQ

Director-Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director16 April 2008Active
5, St George's Mews, 43 Westminster Bridge Road, London, SE1 7JB

Director27 July 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-24Mortgage

Mortgage satisfy charge full.

Download
2024-02-24Mortgage

Mortgage satisfy charge full.

Download
2024-02-24Mortgage

Mortgage satisfy charge full.

Download
2024-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-12-31Officers

Termination secretary company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-01-26Officers

Appoint person secretary company with name date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.