UKBizDB.co.uk

CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE)

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

This company is commonly known as Christian Centre (humberside) Limited(the). The company was founded 45 years ago and was given the registration number 01434516. The firm's registered office is in GRIMSBY. You can find them at Ice House, Victor Street, Grimsby, South Humberside. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE)
Company Number:01434516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Ice House, Victor Street, Grimsby, South Humberside, DN32 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 High Leys Road, Scunthorpe, DN17 2PA

Director07 April 2001Active
Progress House, Cupola Way,, Off Normanby Road, Scunthorpe, United Kingdom, DN15 9YJ

Director07 July 2016Active
Ice House, Victor Street, Grimsby, DN32 7QN

Director09 January 2023Active
22 Vivian Avenue, Grimsby, DN32 8QF

Secretary-Active
53 Cromwell Road, Cleethorpes, DN35 0AU

Secretary17 July 2002Active
28 High Leys Road, Scunthorpe, DN17 2PA

Director07 April 2001Active
46 Thirkleby Crescent, Weelsby Park, Grimsby, DN32 8PZ

Director01 November 1994Active
22 Vivian Avenue, Grimsby, DN32 8QF

Director-Active
25 Saint Andrews Drive, Burton On Stather, Scunthorpe, DN15 9BX

Director-Active
120 Queen Mary Avenue, Cleethorpes, DN35 7SZ

Director01 November 1994Active
St Aidens Vicarage, Hart Street, Cleethorpes, DN35 7RQ

Director-Active
71 Church Street, Louth, LN11 9BZ

Director-Active
8 Grove Avenue, Heron Cross, Stoke On Trent, ST4 3BA

Director07 April 2001Active
22 Hengrave Road, Knowle, Bristol, B54 2PS

Director-Active
18 Vivian Avenue, Grimsby, DN32 8QF

Director21 February 1997Active
19 South View, Holton Le Clay, Great Grimsby, DN36 5BW

Director19 October 2002Active
12 Bracken Park, Springford Road Scartho, Great Grimsby, DN33 3LT

Director07 June 2003Active
10 Cherington Road, Bristol, BS10 5BH

Director-Active
3 Farlineayes, Woodbridge,

Director-Active

People with Significant Control

Mr Jonathan Dibdin
Notified on:25 February 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Progress House, Cupola Way, Scunthorpe, England, DN15 9YJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-04-12Annual return

Annual return company with made up date no member list.

Download
2015-10-08Accounts

Accounts with accounts type total exemption full.

Download
2015-04-02Annual return

Annual return company with made up date no member list.

Download
2014-09-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.