This company is commonly known as Christian Endeavour Holiday Centres Limited. The company was founded 29 years ago and was given the registration number 02939379. The firm's registered office is in COVENTRY. You can find them at 23 Brentwood Avenue, , Coventry, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED |
---|---|---|
Company Number | : | 02939379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Brentwood Avenue, Coventry, England, CV3 6FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Brentwood Avenue, Coventry, England, CV3 6FL | Secretary | 18 April 2016 | Active |
21, Coppice Road, Walsall, England, WS9 9BL | Director | 21 January 2023 | Active |
14, Manor Farm Crescent, Capenhurst, Chester, England, CH1 6HL | Director | 21 January 2023 | Active |
112, Glossop Road, Marple Bridge, Stockport, England, SK6 5EL | Director | 04 March 2017 | Active |
Pegnalls, Hanbury, Droitwich, England, WR9 7DZ | Director | 18 April 2016 | Active |
29, Richmond Road, Kirkby-In-Ashfield, Nottingham, England, NG17 7PR | Director | 14 April 2018 | Active |
23, Brentwood Avenue, Coventry, England, CV3 6FL | Director | 24 October 2015 | Active |
37, Elm Drive, Holmes Chapel, Crewe, England, CW4 7QA | Director | 18 April 2016 | Active |
67, Ballymullan Road, Lisburn, Northern Ireland, BT27 5PJ | Director | 09 April 2016 | Active |
1 Sandringham Avenue, Denton, Manchester, M34 2NT | Secretary | 19 March 2005 | Active |
Ashleigh 495 Bolton Road West, Holcombe Brook, Bury, BL0 9RN | Secretary | 15 June 1994 | Active |
Lowenna, 5 The Drive, Longton, Preston, England, PR4 5AJ | Director | 24 October 2015 | Active |
81, Oldfield Road, Altrincham, England, WA14 4BL | Director | 18 April 2016 | Active |
105, Evelyn Road, Otford, Sevenoaks, England, TN14 5PU | Director | 30 November 2013 | Active |
Parklands 30 The Rookery, Orton Wistow, Peterborough, PE2 6YT | Director | 24 February 1996 | Active |
22, Sefton Close, West End, Woking, England, | Director | 24 October 2015 | Active |
22, Sefton Close, West End, Woking, England, GU24 9HT | Director | 24 October 2015 | Active |
11 Whiterails Drive, Ormskirk, L39 3BE | Director | 25 February 1995 | Active |
4 Treetops Avenue, Holcombe Brook, Bury, BL0 9RJ | Director | 15 June 1994 | Active |
245 Wilderspool Causeway, Warrington, WA4 6QL | Director | 25 February 1995 | Active |
2 Rutland Park, Sheffield, South Yorkshire, S10 2PD | Director | 06 March 2010 | Active |
19, Chestnut Way, Repton, Derby, England, DE65 6FQ | Director | 30 November 2013 | Active |
7 Cornwall Close, Monk Bretton, Barnsley, S71 2ND | Director | 24 February 1996 | Active |
143 Ramsey Drive, Arnold, NG5 6SB | Director | 06 March 2004 | Active |
83, Oldfield Road, Altrincham, England, WA14 4BL | Director | 04 March 2017 | Active |
4, Castle Circus Court, Ash Hill Road, Torquay, England, TQ1 3JA | Director | 18 April 2016 | Active |
18, Burywick, Harpenden, England, AL5 2AH | Director | 30 November 2013 | Active |
1 Sandringham Avenue, Denton, Manchester, M34 2NT | Director | 25 February 1995 | Active |
24, Linley Grove, Holcombe Brook, Bury, England, BL0 9TS | Director | 15 June 1994 | Active |
16 Tinkerfield, Fulwood, Preston, PR2 9RT | Director | 06 March 2004 | Active |
8, Cypress Close, Lomgthorpe, Peterborough, England, PE3 9QX | Director | 30 November 2013 | Active |
9 Firtree Close, Banbury, OX16 1JS | Director | 22 May 2004 | Active |
5 Northrepps Road, Overstrand, Cromer, NR27 0JL | Director | 25 February 1995 | Active |
11, Rothbury Close, Bury, United Kingdom, BL8 2TT | Director | 02 March 2002 | Active |
14 Bourne Walk, Mapplewell, Barnsley, S75 6JQ | Director | 28 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type small. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Accounts | Accounts with accounts type small. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.