UKBizDB.co.uk

CHRISTIANS CARE INTERNATIONAL LTD

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Holme Court, 239 Wakefield Road, Lightcliffe, Halifax, United Kingdom, HX38TY

Director19 January 2021Active
302 Viking House, 13 Micklegate, York, England, Y01 6RA

Director06 January 2020Active
302 Viking House, 13 Micklegate, York, England, YO1 6RA

Director04 April 2009Active
302 Viking House, 13 Micklegate, York, England, YO1 6RA

Director08 March 2015Active
302 Viking House, 13 Micklgate, York, England, YO16RA

Director05 January 2021Active
302 Viking House, 13 Micklegate, York, England, YO1 6RA

Director06 January 2020Active
Old Synagogue, Linnaeus Street, Hull, HU3 2PD

Secretary04 April 2009Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary24 January 2003Active
11 Campion Close, Haresfinch, St. Helens, WA11 9LR

Director11 February 2003Active
302 Clifford House, 7-9 Clifford Street, York, England, YO1 9RA

Director18 December 2014Active
Old Synagogue, Linnaeus Street, Hull, HU3 2PD

Director11 February 2003Active
Old Synagogue, Linnaeus Street, Hull, HU3 2PD

Director11 February 2003Active
48 Spring Gardens, Anlaby Common, HU4 7QQ

Director11 February 2003Active
302 Clifford House, 7-9 Clifford Street, York, England, YO1 9RA

Director18 December 2014Active
Old Synagogue, Linnaeus Street, Hull, HU3 2PD

Director11 February 2003Active
31 Longmead Road, Paignton, TQ3 1AW

Director11 February 2003Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director24 January 2003Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Resolution

Resolution.

Download
2018-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.