Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRIST CHURCH COMMUNITY SERVICES
Company Information for

CHRIST CHURCH COMMUNITY SERVICES

CHURCH HOUSE, 2 QUAY ROAD, BRIDLINGTON, EAST YORKSHIRE, YO15 2AP,
Company Registration Number
02848020
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Christ Church Community Services
CHRIST CHURCH COMMUNITY SERVICES was founded on 1993-08-25 and has its registered office in Bridlington. The organisation's status is listed as "Active - Proposal to Strike off". Christ Church Community Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRIST CHURCH COMMUNITY SERVICES
 
Legal Registered Office
CHURCH HOUSE
2 QUAY ROAD
BRIDLINGTON
EAST YORKSHIRE
YO15 2AP
Other companies in YO15
 
Charity Registration
Charity Number 1025815
Charity Address CHURCH HOUSE, 2 QUAY ROAD, BRIDLINGTON, EAST YORKSHIRE, YO15 2AP
Charter CHARITABLE COMMUNITY ACTIVITIES - VARIOUS
Filing Information
Company Number 02848020
Company ID Number 02848020
Date formed 1993-08-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB889152184  
Last Datalog update: 2022-03-07 06:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIST CHURCH COMMUNITY SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRIST CHURCH COMMUNITY SERVICES

Current Directors
Officer Role Date Appointed
PAUL LOWE
Company Secretary 2005-02-22
MARK JONATHAN CAREY
Director 2018-02-01
GARRY GEORGE CARTER
Director 2018-05-22
STEPHEN JOHN COX
Director 2018-02-01
KEITH GIBBONS
Director 2018-05-22
PAMELA LEONARD
Director 2017-01-20
CHRISTINE LYLE
Director 2017-01-20
ANDY WATTS
Director 2010-06-08
KEITH STEPHEN WOODLEY
Director 2010-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH CORKISH
Director 2007-05-29 2018-02-01
SIMON JAMES
Director 2017-01-20 2018-02-01
JONATHAN GEORGE COUPER
Director 1993-08-25 2017-01-20
SIMON JAMES
Director 2009-06-09 2012-05-10
DOUGLAS WILLIAM PAGE
Director 2010-11-16 2012-05-10
ROGER GALE
Director 2007-04-24 2011-07-12
HAROLD MURRY
Director 2010-11-16 2011-07-12
MARK DAVID GRANTON
Director 2007-04-24 2010-08-24
ANTHONY JOHN CLARKE
Director 2007-04-24 2009-05-12
ALAN MOIR
Director 1996-05-08 2008-09-02
EMILY LOOSER
Director 2005-09-20 2006-08-11
ANTHONY HAROLD LEE
Company Secretary 2003-10-29 2005-12-31
STUART PETER ANDERSON
Director 2001-04-04 2004-05-05
AGNES ELISABETH WIGGERS
Company Secretary 2003-04-02 2003-10-29
MICHAEL WILLIAM HART
Company Secretary 1999-05-05 2003-04-02
CHRISTINE ANDERSON
Director 2001-04-04 2002-03-06
THOMAS BROWN
Director 1996-05-08 2001-04-04
ANTHONY JOHN CLARKE
Director 1998-04-01 2001-04-04
STEVEN JAMES WESTAWAY
Company Secretary 1993-08-25 1999-05-05
STUART PETER ANDERSON
Director 1994-01-05 1998-04-01
ANDREW MILES
Director 1997-04-09 1998-04-01
GRAHAM BETTISON
Director 1996-03-27 1997-04-09
MICHAEL WILLIAM HART
Director 1993-08-25 1996-05-08
RONALD CORDOCK
Director 1993-12-01 1996-03-27
JEFFREY DENTON
Director 1993-08-25 1995-12-31
ALAN ARMITAGE
Director 1993-12-01 1995-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN CAREY WINGS PRAYER HOUSE Director 2017-12-06 CURRENT 2014-02-04 Active
MARK JONATHAN CAREY THE ORDER OF MISSION Director 2004-08-29 CURRENT 2003-05-29 Active
PAMELA LEONARD WINGS PRAYER HOUSE Director 2016-09-22 CURRENT 2014-02-04 Active
CHRISTINE LYLE WINGS PRAYER HOUSE Director 2016-09-22 CURRENT 2014-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-04Application to strike the company off the register
2022-01-04DS01Application to strike the company off the register
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-24CH01Director's details changed for Mr Andy Watts on 2019-08-24
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-04-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-02AP03Appointment of Mrs Pamela Leonard as company secretary on 2018-11-20
2018-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LEONARD
2018-12-02TM02Termination of appointment of Paul Lowe on 2018-11-20
2018-11-06AAMDAmended account full exemption
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STEPHEN WOODLEY
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-05-28CH03SECRETARY'S DETAILS CHNAGED FOR PAUL LOWE on 2018-05-22
2018-05-28AP01DIRECTOR APPOINTED MR GARRY GEORGE CARTER
2018-05-28AP01DIRECTOR APPOINTED MR KEITH GIBBONS
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEC WORTHINGTON
2018-02-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN COX
2018-02-09AP01DIRECTOR APPOINTED REV MARK JONATHAN CAREY
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY CORKISH
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-01-24AP01DIRECTOR APPOINTED MR SIMON JAMES
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEORGE COUPER
2017-01-23AP01DIRECTOR APPOINTED MRS PAMELA LEONARD
2017-01-23AP01DIRECTOR APPOINTED MRS CHRISTINE LYLE
2016-11-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ARTHUR THOMAS TUFFEE
2015-09-08AA31/12/14 TOTAL EXEMPTION FULL
2015-08-25AR0121/08/15 NO MEMBER LIST
2014-09-01AA31/12/13 TOTAL EXEMPTION FULL
2014-08-21AR0121/08/14 NO MEMBER LIST
2013-10-25AR0125/08/13 NO MEMBER LIST
2013-10-24AA31/12/12 TOTAL EXEMPTION FULL
2012-09-19AR0125/08/12 NO MEMBER LIST
2012-07-13AA31/12/11 TOTAL EXEMPTION FULL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PAGE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WATTS
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES
2011-09-06AP01DIRECTOR APPOINTED MR ALEC WORTHINGTON
2011-08-31AR0125/08/11 NO MEMBER LIST
2011-08-24AP01DIRECTOR APPOINTED MRS ANGELA JAYNE WATTS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MURRY
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GALE
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AP01DIRECTOR APPOINTED MR KEITH STEPHEN WOODLEY
2010-12-21AP01DIRECTOR APPOINTED MR HAROLD MURRY
2010-12-21AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM PAGE
2010-09-16AR0125/08/10 NO MEMBER LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ARTHUR THOMAS TUFFEE / 25/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES / 25/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GALE / 25/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JONATHAN GEORGE COUPER / 25/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH CORKISH / 25/08/2010
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03AP01DIRECTOR APPOINTED MR ANDY WATTS
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRANTON
2009-09-16363aANNUAL RETURN MADE UP TO 25/08/09
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR MARJORIE SUTCLIFFE
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JANMEWS / 09/06/2009
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CLARKE
2009-07-03288aDIRECTOR APPOINTED SIMON JANMEWS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL STAFFORD
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN MOIR
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR BARBARA WILLIAMS
2008-09-08363aANNUAL RETURN MADE UP TO 25/08/08
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-04363aANNUAL RETURN MADE UP TO 25/08/07
2007-09-04288bDIRECTOR RESIGNED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-09-18288bSECRETARY RESIGNED
2006-09-18363aANNUAL RETURN MADE UP TO 25/08/06
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-29288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-03363sANNUAL RETURN MADE UP TO 25/08/05
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHRIST CHURCH COMMUNITY SERVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRIST CHURCH COMMUNITY SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRIST CHURCH COMMUNITY SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRIST CHURCH COMMUNITY SERVICES

Intangible Assets
Patents
We have not found any records of CHRIST CHURCH COMMUNITY SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for CHRIST CHURCH COMMUNITY SERVICES
Trademarks
We have not found any records of CHRIST CHURCH COMMUNITY SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRIST CHURCH COMMUNITY SERVICES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CHRIST CHURCH COMMUNITY SERVICES are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CHRIST CHURCH COMMUNITY SERVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIST CHURCH COMMUNITY SERVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRIST CHURCH COMMUNITY SERVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.