This company is commonly known as The Christian Community Trustees Limited. The company was founded 36 years ago and was given the registration number 02191195. The firm's registered office is in FOREST ROW. You can find them at The Christian Community, Hartfield Road, Forest Row, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE CHRISTIAN COMMUNITY TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02191195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Christian Community, Hartfield Road, Forest Row, England, RH18 5DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Arthur Avenue, Stapleford, Nottingham, England, NG9 8BA | Secretary | 03 February 2021 | Active |
36, Deeside Gardens, Aberdeen, Scotland, AB15 7PN | Director | 18 October 2023 | Active |
36high Lane Chorlton, 36, High Lane, Chorlton, England, M21 9DZ | Director | 20 September 2017 | Active |
31, Castlefields, Hartfield, England, TN7 4JA | Director | 16 February 2022 | Active |
3, Western Road, Stourbridge, England, DY8 3XX | Director | 29 December 2018 | Active |
6, Arthur Avenue, Stapleford, Nottingham, England, NG9 8BA | Director | 17 September 2019 | Active |
3a Tipperlin Road, Edinburgh, EH10 5ET | Director | 05 July 2006 | Active |
12 Spicer Lodge, Enville Street, Stourbridge, England, DY8 1BS | Director | 05 July 2000 | Active |
34a, West Street, Stourbridge, England, DY8 1XN | Director | 29 December 2018 | Active |
11, Upper Close, Forest Row, England, RH18 5DS | Director | 31 December 2013 | Active |
Margaux, Lower Street, Whiteshill, Stroud, GL6 6AR | Secretary | 29 June 2005 | Active |
Stuart Hall, Stewartstown, BT71 5AE | Secretary | - | Active |
9, Post Horn Lane, Forest Row, England, RH18 5DD | Secretary | 17 May 2017 | Active |
20, The Pyghtle, Turvey, Bedford, England, MK43 8ED | Secretary | 01 December 2013 | Active |
73 Cainscross Road, Stroud, GL5 4HB | Director | - | Active |
3 Horton Manor, Chartham, Canterbury, CT4 7LG | Director | - | Active |
4 Hempstone Park Barns, Littlehempston, Totnes, TQ9 6LP | Director | 05 July 2006 | Active |
The Cottage, Highfields, Forest Row, RH18 5AJ | Director | 12 July 1995 | Active |
27 Low Habberley, Kidderminster, DY11 5RA | Director | 12 July 1995 | Active |
9 Hatch Place, Park Road, Kingston Upon Thames, KT2 5NB | Director | 05 July 2006 | Active |
34 Wheeler Street, Stourbridge, DY8 1XJ | Director | 12 July 1995 | Active |
41, Southfield Road, Gloucester, England, GL4 6UG | Director | 16 July 2008 | Active |
17 Belham Road, Kings Langley, WD4 8BX | Director | 05 July 2000 | Active |
Camphill Glencraig, Craigavad, BT18 0DB | Director | 12 July 1995 | Active |
3 Woodburn Avenue, Aberdeen, AB1 8JQ | Director | - | Active |
Malin House, Saint Mary Street, Ilkeston, DE7 8BH | Director | - | Active |
32 Irvine Place, Aberdeen, AB10 6HB | Director | 03 July 2003 | Active |
21 Napier Rd, 21 Napier Rd, Edinburgh, United Kingdom, EH10 5AZ | Director | 20 September 2017 | Active |
32 Irvine Place, Aberdeen, AB10 6HB | Director | 07 July 1999 | Active |
23 Chapel Street, Buckfastleigh, TQ11 0AQ | Director | 12 July 1995 | Active |
Quince Cottage, Forest Row, RH18 5BS | Director | 04 July 2001 | Active |
32 Holyport Rd, 32 Holyport Rd, London, United Kingdom, SW6 6LZ | Director | 21 September 2016 | Active |
Cherry Orchards Camphill Community, Canford Lane, Westbury-On-Trym, BS9 3PF | Director | 12 July 1995 | Active |
2 Whittington Hall Lane, Kinver, Stourbridge, DY7 6PF | Director | 12 July 1995 | Active |
51, Queen Caroline Street, London, England, W6 9QL | Director | 29 December 2018 | Active |
Rev Thomas Oliver Ravetz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Upper Close, Forest Row, England, RH18 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Incorporation | Memorandum articles. | Download |
2022-06-07 | Resolution | Resolution. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Appoint person secretary company with name date. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-11-07 | Incorporation | Memorandum articles. | Download |
2020-11-07 | Incorporation | Memorandum articles. | Download |
2020-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-12-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.