UKBizDB.co.uk

THE CHRISTIAN COMMUNITY TRUSTEES LIMITED

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Christian Community, Hartfield Road, Forest Row, England, RH18 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Arthur Avenue, Stapleford, Nottingham, England, NG9 8BA

Secretary03 February 2021Active
36, Deeside Gardens, Aberdeen, Scotland, AB15 7PN

Director18 October 2023Active
36high Lane Chorlton, 36, High Lane, Chorlton, England, M21 9DZ

Director20 September 2017Active
31, Castlefields, Hartfield, England, TN7 4JA

Director16 February 2022Active
3, Western Road, Stourbridge, England, DY8 3XX

Director29 December 2018Active
6, Arthur Avenue, Stapleford, Nottingham, England, NG9 8BA

Director17 September 2019Active
3a Tipperlin Road, Edinburgh, EH10 5ET

Director05 July 2006Active
12 Spicer Lodge, Enville Street, Stourbridge, England, DY8 1BS

Director05 July 2000Active
34a, West Street, Stourbridge, England, DY8 1XN

Director29 December 2018Active
11, Upper Close, Forest Row, England, RH18 5DS

Director31 December 2013Active
Margaux, Lower Street, Whiteshill, Stroud, GL6 6AR

Secretary29 June 2005Active
Stuart Hall, Stewartstown, BT71 5AE

Secretary-Active
9, Post Horn Lane, Forest Row, England, RH18 5DD

Secretary17 May 2017Active
20, The Pyghtle, Turvey, Bedford, England, MK43 8ED

Secretary01 December 2013Active
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

Director05 July 2006Active
The Cottage, Highfields, Forest Row, RH18 5AJ

Director12 July 1995Active
27 Low Habberley, Kidderminster, DY11 5RA

Director12 July 1995Active
9 Hatch Place, Park Road, Kingston Upon Thames, KT2 5NB

Director05 July 2006Active
34 Wheeler Street, Stourbridge, DY8 1XJ

Director12 July 1995Active
41, Southfield Road, Gloucester, England, GL4 6UG

Director16 July 2008Active
17 Belham Road, Kings Langley, WD4 8BX

Director05 July 2000Active
Camphill Glencraig, Craigavad, BT18 0DB

Director12 July 1995Active
3 Woodburn Avenue, Aberdeen, AB1 8JQ

Director-Active
Malin House, Saint Mary Street, Ilkeston, DE7 8BH

Director-Active
32 Irvine Place, Aberdeen, AB10 6HB

Director03 July 2003Active
21 Napier Rd, 21 Napier Rd, Edinburgh, United Kingdom, EH10 5AZ

Director20 September 2017Active
32 Irvine Place, Aberdeen, AB10 6HB

Director07 July 1999Active
23 Chapel Street, Buckfastleigh, TQ11 0AQ

Director12 July 1995Active
Quince Cottage, Forest Row, RH18 5BS

Director04 July 2001Active
32 Holyport Rd, 32 Holyport Rd, London, United Kingdom, SW6 6LZ

Director21 September 2016Active
Cherry Orchards Camphill Community, Canford Lane, Westbury-On-Trym, BS9 3PF

Director12 July 1995Active
2 Whittington Hall Lane, Kinver, Stourbridge, DY7 6PF

Director12 July 1995Active
51, Queen Caroline Street, London, England, W6 9QL

Director29 December 2018Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type dormant.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-07Incorporation

Memorandum articles.

Download
2022-06-07Resolution

Resolution.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-12-22Resolution

Resolution.

Download
2020-11-07Incorporation

Memorandum articles.

Download
2020-11-07Incorporation

Memorandum articles.

Download
2020-07-26Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-12-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.