Company Information for CHC EVANGELISM TRUST
RHIW AFON, RHOSLAN, CRICCIETH, GWYNEDD, LL52 0NR,
|
Company Registration Number
03586366
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
CHC EVANGELISM TRUST | |
Legal Registered Office | |
RHIW AFON RHOSLAN CRICCIETH GWYNEDD LL52 0NR Other companies in LL52 | |
Charity Number | 1075391 |
---|---|
Charity Address | RHIW AFON, RHOSLAN, CRICCIETH, GWYNEDD, LL52 0NR |
Charter | THE ADVANCEMENT OF THE CHRISTIN FAITH PARTICULARLY THROUGH THE PROVISION OF YOUTH AND COMMUNITY ACTIVITIES AND ACCOMMODATION |
Company Number | 03586366 | |
---|---|---|
Company ID Number | 03586366 | |
Date formed | 1998-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 11:14:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MAVIS BRADLEY |
||
DULCIE MARY BLAKE |
||
MATTHEW BENJAMIN BLAKE |
||
PAUL JONATHAN BLAKE |
||
ALISON MAVIS BRADLEY |
||
ANDREW JOHN BRADLEY |
||
MARY ROSE BRENNAN |
||
SIMON FRANCIS CURRIE BRENNAN |
||
DAVID ADAM BUTT |
||
MARY BUTT |
||
ANDREW FEHLER |
||
ALFRED DAVID OWEN |
||
RACHEL SETTATREE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYN ROBERT LUMLEY |
Director | ||
DEREK PEARSON |
Director | ||
DAVID COOK |
Director | ||
PHIL BROWN |
Director | ||
DAVID COOK |
Company Secretary | ||
JOAN EDITH FREEMAN |
Director | ||
ALISTAIR MEADOWS |
Director | ||
JEAN JONES |
Director | ||
SIMON JAMES BLAKE |
Company Secretary | ||
SIMON JAMES BLAKE |
Director | ||
CHARLES CARMICHAEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLAKES PROPERTY SERVICES LIMITED | Director | 2002-09-16 | CURRENT | 2002-09-16 | Dissolved 2014-12-30 | |
NORTHERN CHRISTIAN CONVENTIONS | Director | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
HOE BRIDGE SCHOOL LIMITED | Director | 2014-05-08 | CURRENT | 1986-12-30 | Active | |
DARLASTON YOUTH CENTRE | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST | Director | 2013-09-10 | CURRENT | 2010-12-02 | Dissolved 2016-06-21 | |
UCG ( TRADING ) LTD | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2014-02-25 | |
THE UNQUOTED COMPANIES' GROUP | Director | 2010-11-12 | CURRENT | 2010-10-22 | Dissolved 2014-05-06 | |
BLACK COUNTRY URBAN INDUSTRIAL MISSION | Director | 2005-03-31 | CURRENT | 2005-03-31 | Active | |
WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION | Director | 2005-02-01 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
OLD HALL PEOPLES PARTNERSHIP | Director | 2004-11-30 | CURRENT | 2000-10-06 | Active | |
SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION | Director | 1993-02-02 | CURRENT | 1992-02-10 | Active | |
EMPLOYMENT NEEDS TRAINING AGENCY C.I.C. | Director | 1992-10-05 | CURRENT | 1987-10-13 | Dissolved 2015-02-03 | |
SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY | Director | 1992-06-24 | CURRENT | 1972-03-15 | Active | |
RHINOG ESTATES LIMITED | Director | 1991-06-29 | CURRENT | 1972-10-03 | Active | |
RUBERY OWEN (SITE SERVICES) LIMITED | Director | 1991-06-29 | CURRENT | 1936-11-27 | Active - Proposal to Strike off | |
BRITISH RACING MOTORS LIMITED | Director | 1991-06-28 | CURRENT | 1948-03-22 | Active | |
B.R.M. LIMITED | Director | 1991-06-28 | CURRENT | 1956-10-19 | Active | |
J.E.BRASSEY & SON,LIMITED | Director | 1991-02-04 | CURRENT | 1900-06-28 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALFRED DAVID OWEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FEHLER | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DULCIE MARY BLAKE | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SETTATREE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KATE FEHLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN LUMLEY | |
AP01 | DIRECTOR APPOINTED MRS MARY ROSE BRENNAN | |
AP01 | DIRECTOR APPOINTED MRS MARY BUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK PEARSON | |
AP01 | DIRECTOR APPOINTED MR. SIMON FRANCIS CURRIE BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN LUMLEY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Fehler on 2015-11-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOK | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GLYN ROBERT LUMLEY | |
AP01 | DIRECTOR APPOINTED DR DEREK PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHIL BROWN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PHIL BROWN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BENJAMIN BLAKE | |
AR01 | 24/06/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2013 FROM RHIW AFON RHOSLAN CRICCIETH GWYNEDD LL52 0NR | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 24/06/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS RACHEL SETTATREE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 24/06/11 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID COOK | |
AA01 | CURREXT FROM 30/09/2010 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN FREEMAN | |
AR01 | 24/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDITH FREEMAN / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FEHLER / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAM BUTT / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MAVIS BRADLEY / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN BLAKE / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DULCIE MARY BLAKE / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MAVIS BRADLEY / 24/06/1998 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 20/08/2009 | |
363a | ANNUAL RETURN MADE UP TO 24/06/09 | |
288a | SECRETARY APPOINTED MR DAVID COOK | |
288a | DIRECTOR APPOINTED MR DAVID COOK | |
288a | DIRECTOR APPOINTED MR ANDREW FEHLER | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 24/06/08 | |
288a | DIRECTOR APPOINTED MR DAVID ADAM BUTT | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM NEPTUNE HOTEL 22 MARINE TERRACE CRICCIETH GWYNEDD LL52 0EF | |
363a | ANNUAL RETURN MADE UP TO 24/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | ANNUAL RETURN MADE UP TO 24/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 24/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 24/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | ANNUAL RETURN MADE UP TO 24/06/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | ANNUAL RETURN MADE UP TO 24/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 2 HAWTHORN AVENUE HAUXTON CAMBRIDGE CAMBRIDGESHIRE CB2 5JA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 94 |
MortgagesNumMortOutstanding | 0.64 | 91 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
|
|
|
|
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 CHC EVANGELISM TRUST
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as CHC EVANGELISM TRUST are:
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. |