Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTEL HOUSE EUROPE
Company Information for

CHRISTEL HOUSE EUROPE

OFFICE 6 HARBOROUGH INNOVATION CENTRE, AIRFIELD BUSINESS PARK, MARKET HARBOROUGH, LE16 7WB,
Company Registration Number
03918058
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Christel House Europe
CHRISTEL HOUSE EUROPE was founded on 2000-01-28 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Christel House Europe is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
CHRISTEL HOUSE EUROPE
 
Legal Registered Office
OFFICE 6 HARBOROUGH INNOVATION CENTRE
AIRFIELD BUSINESS PARK
MARKET HARBOROUGH
LE16 7WB
Other companies in NN14
 
Charity Registration
Charity Number 1082344
Charity Address THE TOWER HOUSE, DINGLEY HALL, MARKET HARBOROUGH, LE16 8PJ
Charter THE CHARITY'S OBJECTS ARE TO HELP IMPOVERISHED CHILDREN AROUND THE WORLD BREAK THE CYCLE OF POVERTY AND BECOME SELF-SUFFICIENT, CONTRIBUTING MEMBERS OF THEIR SOCIETIES BY MEANS OF EDUCATION, NUTRITION, HEALTH CARE, LIFE SKILLS DEVELOPMENT, CHARACTER FORMATION AND COMMUNITY EDUCATION PROGRAMMES
Filing Information
Company Number 03918058
Company ID Number 03918058
Date formed 2000-01-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTEL HOUSE EUROPE
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.
Companies with same name CHRISTEL HOUSE EUROPE
The following companies were found which have the same name as CHRISTEL HOUSE EUROPE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTEL HOUSE INDIA YELAHANKA/BELLAHALLI MAIN ROADKANNUR POST VIA BAGALUR BANGALORE BANGALORE Karnataka 562149 ACTIVE Company formed on the 2000-05-17
CHRISTEL HOUSE INDIA. [C/N] 83-C MITTAL TOWERS NARIMAN POINT MUMBAI - 400 021. Maharashtra DORMANT Company formed on the 2000-05-17
CHRISTEL HOUSE INTERNATIONAL INC Georgia Unknown
CHRISTEL HOUSE INC Georgia Unknown
CHRISTEL HOUSE INTERNATIONAL INCORPORATED California Unknown
CHRISTEL HOUSE INTERNATIONAL INCORPORATED Michigan UNKNOWN
Christel House Dors Inc Indiana Unknown
CHRISTEL HOUSE INTERNATIONAL INC Oklahoma Unknown

Company Officers of CHRISTEL HOUSE EUROPE

Current Directors
Officer Role Date Appointed
ELIZABETH HELEN TAYLOR
Company Secretary 2011-03-01
DIANA JOAN AITCHISON
Director 2014-07-29
PAUL BAKER
Director 2018-03-16
CHRISTEL DEHAAN
Director 2000-02-03
DIMITRIOS MANIKIS
Director 2018-03-16
ANTHONY TUDOR ST JOHN
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN THOMAS KENNY
Director 2013-08-05 2018-03-16
KEITH ROBERT WHITESIDES
Director 2013-08-05 2016-06-28
JULIAN RONALD HAYLOCK
Director 2000-02-03 2013-05-08
TEMPLE SECRETARIAL LIMITED
Company Secretary 2000-01-28 2011-03-01
COLIN MURRAY CAMPBELL
Director 2000-03-28 2009-06-30
TEMPLE DIRECT LIMITED
Nominated Director 2000-01-28 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA JOAN AITCHISON VACATION FINANCE LIMITED Director 2015-09-25 CURRENT 2015-08-11 Active
ANTHONY TUDOR ST JOHN TYVAK ORBITAL NETWORKS LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
ANTHONY TUDOR ST JOHN STRAND HANSON LIMITED Director 2014-05-07 CURRENT 1993-01-15 Active
ANTHONY TUDOR ST JOHN GRIT ZDP LIMITED Director 2013-09-17 CURRENT 2013-08-15 Dissolved 2015-01-06

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
2024-04-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-08-13CH01Director's details changed for Ms Diana Joan Aitchison on 2022-08-04
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Hayloft Cottage 15 Richardsons Lane Loddington Kettering Northamptonshire NN14 1LD
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-10-22PSC09Withdrawal of a person with significant control statement on 2020-10-22
2020-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTON PETERSON
2020-08-06PSC08Notification of a person with significant control statement
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27PSC07CESSATION OF CHRISTEL DEHAAN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTEL DEHAAN
2020-07-10RES01ADOPT ARTICLES 10/07/20
2020-07-02MEM/ARTSARTICLES OF ASSOCIATION
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-28CH01Director's details changed for Mr Dimitrios Manikis on 2018-11-09
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED MR DIMITRIOS MANIKIS
2018-03-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22AP01DIRECTOR APPOINTED MR PAUL BAKER
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN THOMAS KENNY
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-10CH01Director's details changed for Ms Diana Joan Aitchison on 2017-10-10
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WHITESIDES
2016-05-18AA31/12/15 TOTAL EXEMPTION FULL
2016-05-18AA31/12/15 TOTAL EXEMPTION FULL
2016-02-25AR0128/01/16 NO MEMBER LIST
2016-02-25AR0128/01/16 NO MEMBER LIST
2015-07-08AAMDAmended account full exemption
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MS DIANA JOAN AITCHISON
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-04AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-04CH01Director's details changed for Lord Anthony Tudor St John on 2014-02-04
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-20AP01DIRECTOR APPOINTED MR KEITH WHITESIDES
2013-08-20AP01DIRECTOR APPOINTED MR DECLAN KENNY
2013-08-20CH01Director's details changed for Christel Dehaan on 2013-08-20
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM C/O Mr J R Haylock the Porch House Dingley Hall Market Harborough Leicestershire LE16 8PJ United Kingdom
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HAYLOCK
2013-02-01AR0128/01/13 NO MEMBER LIST
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ST JOHN ANTHONY TUDOR ST JOHN / 20/08/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ST JOHN ANTHONY TUDOR ST JOHN / 13/11/2012
2012-08-23AA31/12/11 TOTAL EXEMPTION FULL
2012-03-02AR0128/01/12 NO MEMBER LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTEL DEHAAN / 02/03/2012
2012-03-02AD02SAIL ADDRESS CHANGED FROM: THE TOWER HOUSE DINGLEY HALL MARKET HARBOROUGH LEICESTERSHIRE LE16 8PJ UNITED KINGDOM
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN TAYLOR / 02/03/2012
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM, THE TOWER HOUSE, DINGLEY HALL, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8PJ
2012-03-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-23AA31/12/10 TOTAL EXEMPTION FULL
2011-05-06AP03SECRETARY APPOINTED MRS ELIZABETH HELEN TAYLOR
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED
2011-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-03-02AD02SAIL ADDRESS CREATED
2011-01-28AR0128/01/11 NO MEMBER LIST
2010-06-08AP01DIRECTOR APPOINTED LORD ANTHONY ST JOHN
2010-05-14AA31/12/09 TOTAL EXEMPTION FULL
2010-01-28AR0128/01/10 NO MEMBER LIST
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2009-07-27AA31/12/08 PARTIAL EXEMPTION
2009-01-30363aANNUAL RETURN MADE UP TO 28/01/09
2008-07-31AA31/12/07 PARTIAL EXEMPTION
2008-02-06363aANNUAL RETURN MADE UP TO 28/01/08
2007-10-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-01-30363aANNUAL RETURN MADE UP TO 28/01/07
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363aANNUAL RETURN MADE UP TO 28/01/06
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01363aANNUAL RETURN MADE UP TO 28/01/05
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05ELRESS386 DISP APP AUDS 23/08/04
2004-10-05RES13AUD APPOINTED 23/08/04
2004-10-04287REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 1ST FLOOR 121 SAINT MARYS ROAD, MARKET HARBOROUGH, LEICESTERSHIRE LE16 7DT
2004-02-08363aANNUAL RETURN MADE UP TO 28/01/04
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-01363aANNUAL RETURN MADE UP TO 28/01/03
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-03363sANNUAL RETURN MADE UP TO 28/01/02
2002-02-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/01
2001-01-30363sANNUAL RETURN MADE UP TO 28/01/01
2001-01-24288cSECRETARY'S PARTICULARS CHANGED
2000-12-22288aNEW DIRECTOR APPOINTED
2000-05-19225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-03-27353LOCATION OF REGISTER OF MEMBERS
2000-03-23288aNEW DIRECTOR APPOINTED
2000-03-23288bDIRECTOR RESIGNED
2000-03-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHRISTEL HOUSE EUROPE 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 CHRISTEL HOUSE EUROPE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTEL HOUSE EUROPE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
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 CHRISTEL HOUSE EUROPE

Intangible Assets
Patents
We have not found any records of CHRISTEL HOUSE EUROPE registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTEL HOUSE EUROPE
Trademarks
We have not found any records of CHRISTEL HOUSE EUROPE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTEL HOUSE EUROPE. 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 (85590 - Other education n.e.c.) as CHRISTEL HOUSE EUROPE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTEL HOUSE EUROPE 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 CHRISTEL HOUSE EUROPE 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 CHRISTEL HOUSE EUROPE 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.