Warning: file_put_contents(c/5b8ecea8eef7215c460d49ab1b0191b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Christian Heritage, CB2 1UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHRISTIAN HERITAGE

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Round Church Vestry, Bridge Street, Cambridge, Cambridgeshire, CB2 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director19 January 2022Active
Tyndale House, 36 Selwyn Gardens, Cambridge, England, CB3 9BA

Director19 September 2018Active
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director19 January 2022Active
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director19 January 2022Active
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director20 October 2009Active
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director19 January 2022Active
15 Alder Court, Union Lane, Cambridge, CB4 1GX

Secretary26 September 2000Active
23 Fulbrooke Road, Cambridge, CB3 9EE

Secretary24 December 1998Active
The Round Church Vicarage, Manor Street, Cambridge, CB1 1LQ

Director10 May 2000Active
56 Coombe Hill Crescent, Thame, OX9 2EH

Director29 September 2005Active
Old School House, Farnham Road, Greatham, GU33 6HF

Director09 November 2001Active
6 Auden Close, Osbaston, Monmouth, NP25 3NW

Director10 May 2000Active
Sutton Hall, West Wratting Road, Balsham, Cambridge, CB1 6DX

Director10 May 2000Active
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director06 March 2012Active
Churchill Mill, Sarsden Halt, Churchill, Chipping Norton, OX7 6NT

Director10 May 2000Active
11 Newell Walk, Cambridge, CB1 3JF

Director27 September 2005Active
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director17 January 2012Active
28 Church Road, Hauxton, Cambridge, CB22 5HS

Director11 March 2008Active
St Johns Vicarage, Hartford, Northwich, CW8 1QA

Director24 December 1998Active
77 Willow Brook Drive, St Louis, Usa, 63146

Director26 September 2000Active
54 Russell Hill, Purley, CR8 2JA

Director10 May 2000Active
89 Forest Road, London, E8 3BL

Director27 September 2005Active
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director09 February 2010Active
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director18 October 2011Active
34, St. Andrews Road, Cambridge, England, CB4 1DL

Director10 June 2020Active
23 Fulbrooke Road, Cambridge, CB3 9EE

Director24 December 1998Active
15 Alder Court, Union Lane, Cambridge, CB4 1GX

Director10 May 2000Active
157 Orchard Street, Fair Oaks Pa 15003, Usa,

Director24 December 1998Active
The Round Church Vestry, Bridge Street, Cambridge, CB2 1UB

Director20 July 2010Active
74 Ashurst Drive, Grants Hill, London, IG2 6SB

Director27 May 2005Active
32, Hobart Road, Cambridge, Uk, CB1 3PU

Director11 March 2008Active
143 Alton Road, Nashville Tn 37205, Usa,

Director24 December 1998Active
326 Histon Road, Cambridge, CB4 3HT

Director10 May 2000Active
112 Hills Road, Cambridge, CB2 1PH

Director07 March 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Change of name

Certificate change of name company.

Download
2022-03-29Change of name

Change of name exemption.

Download
2022-03-29Change of name

Change of name notice.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.