UKBizDB.co.uk

THE CHRISTIAN HEALING MISSION

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

This company is commonly known as The Christian Healing Mission. The company was founded 24 years ago and was given the registration number 03877993. The firm's registered office is in LONDON. You can find them at International House, 142 Cromwell Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE CHRISTIAN HEALING MISSION
Company Number:03877993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:International House, 142 Cromwell Road, London, England, SW7 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 142 Cromwell Road, London, England, SW7 4EF

Secretary15 December 2022Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Director16 November 1999Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Director05 January 2021Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Director19 October 2023Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Director13 February 2021Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Director02 March 2004Active
Flat 2, 9 Alfred Road, Acton, W3 6LH

Secretary19 September 2000Active
462 Kings Road, Chelsea, London, SW10 0LG

Secretary16 November 1999Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Secretary24 December 2003Active
8 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, W6 7NJ

Director19 September 2000Active
Woodlands 41 South Parade, Acton, London, W4 1JS

Director16 November 1999Active
8 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, W6 7NJ

Director02 March 2004Active
8 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, W6 7NJ

Director16 November 1999Active
8 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, W6 7NJ

Director21 February 2015Active
18 Collingham Road, London, SW5 0LX

Director16 November 1999Active
St Olave Rectory, Hart Street, London, EC3R 7NB

Director02 March 2004Active
Unit 3.13 Barley Mow Workspace, 10 Barley Mow Passage, London, England, W4 4PH

Director17 October 2017Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Director19 September 2000Active
6 Anley Road, London, W14 0BY

Director16 November 1999Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Director01 February 2013Active

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
2023-10-30Officers

Appoint person director company with name date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-02-14Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-09-10Address

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

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Address

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

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.