UKBizDB.co.uk

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED

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

This company is commonly known as Christians In Overseas Service Trust Limited. The company was founded 50 years ago and was given the registration number 01168292. The firm's registered office is in LONDON. You can find them at 21 - 27 Lambs Conduit Street, , London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED
Company Number:01168292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1974
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:21 - 27 Lambs Conduit Street, London, England, WC1N 3GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 - 27, Lambs Conduit Street, London, England, WC1N 3GS

Secretary12 October 2023Active
21 - 27, Lambs Conduit Street, London, England, WC1N 3GS

Director01 July 2010Active
21 - 27, Lambs Conduit Street, London, England, WC1N 3GS

Director24 June 2021Active
1, Barn Close, Hailsham, England, BN27 1TL

Director10 July 2008Active
7 Flax House, Mill Village, Comber, Newtonards, N Ireland, BT23 5WT

Director01 July 2010Active
26, West Common, Redbourn, United Kingdom, AL3 7DY

Director24 June 2021Active
20, Pendock Close, Quedgeley, Gloucester, England, GL2 4GL

Secretary01 January 2014Active
Westfield House, Glebelands, Bampton, OX18 2LH

Secretary-Active
Cromwell House, The Lane, West Deeping, Peterborough, United Kingdom, PE6 9HS

Director30 June 1993Active
Cousley Place, Cousley Wood, Wadhurst, TN5 6HF

Director-Active
Penhurst, Battle, TN33 9QP

Director-Active
1 Brooklands Avenue, Crowborough, TN6 3BP

Director11 July 2002Active
4 Welmar Mews, 154 Clapham Park Road, London, SW4 7DE

Director-Active
Venetian House 47 Warrington Crescent, London, W9 1EJ

Director-Active
28 Royal Chase, Tunbridge Wells, TN4 8AY

Director-Active
The Dell, Hurst Lane, Egham, TW20 8QJ

Director23 July 1993Active
Flat 1, 6 Staveley Road, Eastbourne, England, BN20 7LH

Director01 January 2014Active
73 Delamere Road, Ealing, London, W5 3JP

Director-Active
Flat 21 Fairmont House, Needleman Street, London, England, SE16 7AW

Director23 June 2016Active
59 Higher Drive, Banstead, SM7 1PW

Director-Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Resolution

Resolution.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination secretary company with name termination date.

Download
2023-10-12Officers

Appoint person secretary company with name date.

Download
2023-07-24Accounts

Accounts with accounts type small.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-06-26Officers

Appoint person director company with name date.

Download
2021-06-26Officers

Appoint person director company with name date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2017-11-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.