UKBizDB.co.uk

ST GILES CHRISTIAN MISSION(THE)

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

This company is commonly known as St Giles Christian Mission(the). The company was founded 96 years ago and was given the registration number 00228268. The firm's registered office is in LONDON. You can find them at 62 Bride St, Barnsbury, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:ST GILES CHRISTIAN MISSION(THE)
Company Number:00228268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1928
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:62 Bride St, Barnsbury, London, N7 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Stanhope Gardens, Haringey, London, N4 1HT

Secretary14 January 2009Active
62 Bride St, Barnsbury, London, N7 8AZ

Director14 December 2016Active
Over End House, Sutton Lane, Sutton, Witney, England, OX29 5RY

Director17 September 2004Active
47 Canonbury Park North, London, N1 2JU

Director26 April 1994Active
Flat 13 Decorum Apartments, 3 Wenlock Road, London, England, N1 7FA

Director12 September 2000Active
70, Stanhope Gardens, Haringey, London, N4 1HT

Director14 October 2008Active
27 Fairholme Road, London, W14 9JZ

Director02 April 2004Active
95 Chase Road, Southgate, London, N14 4LA

Secretary-Active
7 Pinfold Close, Brighton, BN2 6WG

Secretary01 January 1996Active
70 Stanhope Gardens, London, N4 1HT

Secretary01 October 2001Active
8 St. Pauls View, 15 Amwell Street, London, EC1R 1UP

Secretary17 September 2004Active
18 Danvers Road, Crouch End, London, N8 7HH

Director12 September 2000Active
21, Park Road, Walthamstow, Greater London, E17 7QF

Director14 October 2008Active
11 Sewell Avenue, Bexhill On Sea, TN40 2BH

Director02 April 2004Active
28 Barley Mead, Maidenhead, SL6 3TE

Director18 July 1992Active
Coppersfield Reigate Hill, Reigate, RH2 9PF

Director-Active
Assynt House, Crawshaw Road, Lilliput, Poole, BH14 8QZ

Director19 September 2006Active
82 Wendover Court, London, W1U 7NX

Director19 September 2006Active
3 Fourth Avenue, Cosham, Portsmouth, PO6 3HX

Director13 July 2001Active
70 Stanhope Gardens, London, N4 1HT

Director20 October 1997Active
18 Greenway Walk, Buckingham, MK18 7BG

Director02 April 2004Active
The Coach House 2 Widbury House, Ware, SG12 7QE

Director-Active
Little Wardrobes Wardrobes Lane, Loosley Row, Princes Risborough, HP27 0RH

Director15 November 1991Active
177 Hampstead Way, London, NW11 7YA

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 (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
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption full.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-07-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.