This company is commonly known as Christian Heritage. The company was founded 25 years ago and was given the registration number 03688829. The firm's registered office is in CAMBRIDGE. You can find them at The Round Church Vestry, Bridge Street, Cambridge, Cambridgeshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | CHRISTIAN HERITAGE |
---|---|---|
Company Number | : | 03688829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Round Church Vestry, Bridge Street, Cambridge, Cambridgeshire, CB2 1UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 19 January 2022 | Active |
Tyndale House, 36 Selwyn Gardens, Cambridge, England, CB3 9BA | Director | 19 September 2018 | Active |
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 19 January 2022 | Active |
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 19 January 2022 | Active |
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 20 October 2009 | Active |
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 19 January 2022 | Active |
15 Alder Court, Union Lane, Cambridge, CB4 1GX | Secretary | 26 September 2000 | Active |
23 Fulbrooke Road, Cambridge, CB3 9EE | Secretary | 24 December 1998 | Active |
The Round Church Vicarage, Manor Street, Cambridge, CB1 1LQ | Director | 10 May 2000 | Active |
56 Coombe Hill Crescent, Thame, OX9 2EH | Director | 29 September 2005 | Active |
Old School House, Farnham Road, Greatham, GU33 6HF | Director | 09 November 2001 | Active |
6 Auden Close, Osbaston, Monmouth, NP25 3NW | Director | 10 May 2000 | Active |
Sutton Hall, West Wratting Road, Balsham, Cambridge, CB1 6DX | Director | 10 May 2000 | Active |
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 06 March 2012 | Active |
Churchill Mill, Sarsden Halt, Churchill, Chipping Norton, OX7 6NT | Director | 10 May 2000 | Active |
11 Newell Walk, Cambridge, CB1 3JF | Director | 27 September 2005 | Active |
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 17 January 2012 | Active |
28 Church Road, Hauxton, Cambridge, CB22 5HS | Director | 11 March 2008 | Active |
St Johns Vicarage, Hartford, Northwich, CW8 1QA | Director | 24 December 1998 | Active |
77 Willow Brook Drive, St Louis, Usa, 63146 | Director | 26 September 2000 | Active |
54 Russell Hill, Purley, CR8 2JA | Director | 10 May 2000 | Active |
89 Forest Road, London, E8 3BL | Director | 27 September 2005 | Active |
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 09 February 2010 | Active |
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 18 October 2011 | Active |
34, St. Andrews Road, Cambridge, England, CB4 1DL | Director | 10 June 2020 | Active |
23 Fulbrooke Road, Cambridge, CB3 9EE | Director | 24 December 1998 | Active |
15 Alder Court, Union Lane, Cambridge, CB4 1GX | Director | 10 May 2000 | Active |
157 Orchard Street, Fair Oaks Pa 15003, Usa, | Director | 24 December 1998 | Active |
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB | Director | 20 July 2010 | Active |
74 Ashurst Drive, Grants Hill, London, IG2 6SB | Director | 27 May 2005 | Active |
32, Hobart Road, Cambridge, Uk, CB1 3PU | Director | 11 March 2008 | Active |
143 Alton Road, Nashville Tn 37205, Usa, | Director | 24 December 1998 | Active |
326 Histon Road, Cambridge, CB4 3HT | Director | 10 May 2000 | Active |
112 Hills Road, Cambridge, CB2 1PH | Director | 07 March 2006 | Active |
Mr Kevin Andrew Moss | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | The Round Church Vestry, Cambridge, CB2 1UB |
Nature of control | : |
|
Mr Jason Whitaker Fletcher | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 28, Church Road, Cambridge, United Kingdom, CB22 5HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Change of name | Certificate change of name company. | Download |
2022-03-29 | Change of name | Change of name exemption. | Download |
2022-03-29 | Change of name | Change of name notice. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.