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.
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 | : |
|
Registered Address | : | International House, 142 Cromwell Road, London, England, SW7 4EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 142 Cromwell Road, London, England, SW7 4EF | Secretary | 15 December 2022 | Active |
International House, 142 Cromwell Road, London, England, SW7 4EF | Director | 16 November 1999 | Active |
International House, 142 Cromwell Road, London, England, SW7 4EF | Director | 05 January 2021 | Active |
International House, 142 Cromwell Road, London, England, SW7 4EF | Director | 19 October 2023 | Active |
International House, 142 Cromwell Road, London, England, SW7 4EF | Director | 13 February 2021 | Active |
International House, 142 Cromwell Road, London, England, SW7 4EF | Director | 02 March 2004 | Active |
Flat 2, 9 Alfred Road, Acton, W3 6LH | Secretary | 19 September 2000 | Active |
462 Kings Road, Chelsea, London, SW10 0LG | Secretary | 16 November 1999 | Active |
International House, 142 Cromwell Road, London, England, SW7 4EF | Secretary | 24 December 2003 | Active |
8 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, W6 7NJ | Director | 19 September 2000 | Active |
Woodlands 41 South Parade, Acton, London, W4 1JS | Director | 16 November 1999 | Active |
8 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, W6 7NJ | Director | 02 March 2004 | Active |
8 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, W6 7NJ | Director | 16 November 1999 | Active |
8 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, W6 7NJ | Director | 21 February 2015 | Active |
18 Collingham Road, London, SW5 0LX | Director | 16 November 1999 | Active |
St Olave Rectory, Hart Street, London, EC3R 7NB | Director | 02 March 2004 | Active |
Unit 3.13 Barley Mow Workspace, 10 Barley Mow Passage, London, England, W4 4PH | Director | 17 October 2017 | Active |
International House, 142 Cromwell Road, London, England, SW7 4EF | Director | 19 September 2000 | Active |
6 Anley Road, London, W14 0BY | Director | 16 November 1999 | Active |
International House, 142 Cromwell Road, London, England, SW7 4EF | Director | 01 February 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint person secretary company with name date. | Download |
2022-12-19 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-02-14 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.