This company is commonly known as Christians Care International Ltd. The company was founded 21 years ago and was given the registration number 04647064. The firm's registered office is in YORK. You can find them at 302 Viking House, 13 Micklegate, York, North Yorkshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CHRISTIANS CARE INTERNATIONAL LTD |
---|---|---|
Company Number | : | 04647064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 302 Viking House, 13 Micklegate, York, North Yorkshire, England, YO1 6RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holme Court, 239 Wakefield Road, Lightcliffe, Halifax, United Kingdom, HX38TY | Director | 19 January 2021 | Active |
302 Viking House, 13 Micklegate, York, England, Y01 6RA | Director | 06 January 2020 | Active |
302 Viking House, 13 Micklegate, York, England, YO1 6RA | Director | 04 April 2009 | Active |
302 Viking House, 13 Micklegate, York, England, YO1 6RA | Director | 08 March 2015 | Active |
302 Viking House, 13 Micklgate, York, England, YO16RA | Director | 05 January 2021 | Active |
302 Viking House, 13 Micklegate, York, England, YO1 6RA | Director | 06 January 2020 | Active |
Old Synagogue, Linnaeus Street, Hull, HU3 2PD | Secretary | 04 April 2009 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Secretary | 24 January 2003 | Active |
11 Campion Close, Haresfinch, St. Helens, WA11 9LR | Director | 11 February 2003 | Active |
302 Clifford House, 7-9 Clifford Street, York, England, YO1 9RA | Director | 18 December 2014 | Active |
Old Synagogue, Linnaeus Street, Hull, HU3 2PD | Director | 11 February 2003 | Active |
Old Synagogue, Linnaeus Street, Hull, HU3 2PD | Director | 11 February 2003 | Active |
48 Spring Gardens, Anlaby Common, HU4 7QQ | Director | 11 February 2003 | Active |
302 Clifford House, 7-9 Clifford Street, York, England, YO1 9RA | Director | 18 December 2014 | Active |
Old Synagogue, Linnaeus Street, Hull, HU3 2PD | Director | 11 February 2003 | Active |
31 Longmead Road, Paignton, TQ3 1AW | Director | 11 February 2003 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 24 January 2003 | Active |
Mr Donald Horwitz | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Old Synagogue Linnaeus Street, Hull, United Kingdom, HU3 2PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Resolution | Resolution. | Download |
2018-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.