UKBizDB.co.uk

CHRISTIAN FELLOWSHIP IN RICHMOND

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

This company is commonly known as Christian Fellowship In Richmond. The company was founded 25 years ago and was given the registration number 03666024. The firm's registered office is in RICHMOND. You can find them at Halford House, 27 Halford Road, Richmond, Surrey. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHRISTIAN FELLOWSHIP IN RICHMOND
Company Number:03666024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Halford House, 27 Halford Road, Richmond, Surrey, England, TW10 6AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Elmbridge Avenue, Surbiton, England,

Secretary21 April 2022Active
325, Feltham Hill Road, Ashford, United Kingdom, TW16 1LP

Director01 June 2014Active
80, Elmbridge Avenue, Surbiton, England, KT5 9HA

Director21 April 2022Active
Halford House, 27 Halford Road, Richmond, England, TW10 6AW

Director08 January 2021Active
Halford House, 27 Halford Road, Richmond, England, TW10 6AW

Secretary02 June 2021Active
15 Duncan Road, Richmond, TW9 2JD

Secretary11 November 1998Active
112, Hounslow Road, Whitton, Twickenham, United Kingdom, TW2 7HB

Director04 July 2010Active
10, Melrose Avenue, Twickenham, England, TW2 7JE

Director08 April 2021Active
32a Crown Road, Twickenham, TW1 3EE

Director11 November 1998Active
15 Duncan Road, Richmond, TW9 2JD

Director03 May 2004Active
19 Hardwicke Road, Ham, Richmond, TW10 7UB

Director11 November 1998Active
58c Kings Road, Richmond, TW10 6EP

Director11 November 1998Active
Old Tree, Darby Gardens, Sunbury On Thames, TW16 5JW

Director11 November 1998Active
40, St. Winefrides Road, Littlehampton, England, BN17 5HA

Director04 August 2014Active

People with Significant Control

Mr Peter Douglas Reekie
Notified on:22 May 2022
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Halford House, 27 Halford Road, Richmond, England, TW10 6AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Olugbenga Adedolapo Ade-Onojobi
Notified on:22 May 2022
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Halford House, 27 Halford Road, Richmond, England, TW10 6AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Peter White
Notified on:22 May 2022
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Halford House, 27 Halford Road, Richmond, England, TW10 6AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Kenneth Skaife D'Ingerthorpe
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Old Tree, Darby Gardens, Sunbury-On-Thames, England, TW16 5JW
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-11Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-09Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.