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

CHRISTIANS IN SPORT

FRAMPTON HO UNIT D1, TELFORD ROAD INDUSTRIAL ESTATE, BICESTER, OXON, OX26 4LD,
Company Registration Number
04146081
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Christians In Sport
CHRISTIANS IN SPORT was founded on 2001-01-23 and has its registered office in Bicester. The organisation's status is listed as "Active". Christians In Sport 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 SMALL
Key Data
Company Name
CHRISTIANS IN SPORT
 
Legal Registered Office
FRAMPTON HO UNIT D1
TELFORD ROAD INDUSTRIAL ESTATE
BICESTER
OXON
OX26 4LD
Other companies in OX26
 
Telephone01869255630
 
Charity Registration
Charity Number 1086570
Charity Address FRAMPTON HOUSE, UNIT D1, TELFORD ROAD, BICESTER, OXFORDSHIRE, OX26 4LD
Charter THE PURPOSE OF CHRISTIANS IN SPORT REMAINS TO 'REACH THE WORD OF SPORT FOR CHRIST'
Filing Information
Company Number 04146081
Company ID Number 04146081
Date formed 2001-01-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIANS IN SPORT
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 CHRISTIANS IN SPORT
The following companies were found which have the same name as CHRISTIANS IN SPORT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTIANS IN BUSINESS CENTRE OF EXCELLENCE HOPE PARK TREVOR FOSTER WAY BRADFORD WEST YORKSHIRE BD5 8HH Dissolved Company formed on the 2012-01-04
CHRISTIANS IN CARS LIMITED ABACUS HOUSE 132 PARKWOOD ROAD BOURNEMOUTH DORSET BH5 2BN Active - Proposal to Strike off Company formed on the 2005-07-20
CHRISTIANS IN FOOTBALL SOUTH HILL CENTRE CEMETERY HILL HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1JF Active Company formed on the 2001-10-03
CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED 21 - 27 LAMBS CONDUIT STREET LONDON WC1N 3GS Active Company formed on the 1974-04-26
CHRISTIANS IN SCIENCE VEALE WASBROUGH VIZARDS NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4QA Active Company formed on the 2006-10-09
CHRISTIANS IN THE MARKET PLACE 15 NORTH AUDLEY STREET MAYFAIR LONDON UNITED KINGDOM W1K 6WZ Dissolved Company formed on the 2009-11-30
CHRISTIANS IN ACTION - SHARING GOD'S LOVE 27 LAKESHORE RD. SUITE 6 ST-CATHARINE Ontario L2N2S8 Dissolved Company formed on the 1990-04-23
CHRISTIANS IN ACTION, INC. 408 TIMES SQUARE BLDG Monroe ROCHESTER NY 14614 Active Company formed on the 1989-07-25
CHRISTIANS IN ACTION MINISTRIES, INC. C/O SCOTT C. SMITH, ESQ. 20 GORHAM STREET CANANDAIGUA NY 14424 Active Company formed on the 1993-07-21
CHRISTIANS IN ACTION NEW YORK CITY INC. 1505 REMSEN AVENUE Kings BROOKLYN NY 11236 Active Company formed on the 2005-04-11
CHRISTIANS IN MEDIA INCORPORATED 100 CHURCH STREET 8TH FLOOR NEW YORK NY 10007 Active Company formed on the 2013-12-31
CHRISTIANS IN CABLE, INC. 9697 E Mineral Ave Centennial CO 80112-3408 Good Standing Company formed on the 2002-06-20
CHRISTIANS IN ACTION 22626 A HWY 20 OKANOGAN WA 988400000 Dissolved Company formed on the 1977-07-28
CHRISTIANS IN RECOVERY 21625 29TH AVE S #B DES MOINES WA 98198 Dissolved Company formed on the 1998-03-03
CHRISTIANS IN RECOVERY 1849 SOUTH 118TH ST SEATTLE WA 98168 Dissolved Company formed on the 2002-10-29
CHRISTIANS IN SEATTLE 1811 16TH ST EVERETT WA 982012040 Dissolved Company formed on the 2010-11-14
CHRISTIANS IN NEED LTD 1 CIRCULAR ROAD NEWTOWNABBEY COUNTY ANTRIM BT37 0RA Active - Proposal to Strike off Company formed on the 2015-08-13
Christians in Sports Today, LLC 507 WYNDHURST DR LYNCHBURG VA 24502 Canceled Company formed on the 2013-12-10
CHRISTIANS INVOLVED TOGETHER WITH YOUTH, INC. PO BOX 4228 MANASSAS VA 20108 Active Company formed on the 1990-08-09
CHRISTIANS IN ACTION, LLC 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 Permanently Revoked Company formed on the 2005-11-18

Company Officers of CHRISTIANS IN SPORT

Current Directors
Officer Role Date Appointed
KEITH PROCTOR
Company Secretary 2004-01-01
MICHAEL RICHARD BENNETT
Director 2018-08-01
SARAH KATHLEEN CREEDY
Director 2015-04-01
CHAD CLINTON LION-CACHET
Director 2015-02-01
KENNETH MACMILLAN MACRITCHIE
Director 2011-05-16
PETER JOHN NICHOLAS
Director 2017-12-01
ANTHONY PORTER
Director 2015-02-01
EMMA JANE WATSON
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CYRILLE REGIS
Director 2011-05-16 2018-01-15
JONATHAN HOLMAN YOUNG
Director 2008-10-15 2016-01-31
JEFFREY JONATHAN HUNTER
Director 2007-01-25 2015-02-01
SARAH LION CACHET
Director 2005-09-27 2015-02-01
ANDREW RICHARD WINGFIELD DIGBY
Director 2001-01-23 2015-02-01
MARK FRANCIS MCALLISTER
Director 2002-10-12 2012-10-16
DAVID GRAHAM DANIELS
Director 2002-04-01 2011-08-31
KEITH PROCTOR
Director 2001-01-23 2011-08-31
RUTH GWENDOLEN KENNEDY
Director 2002-10-03 2011-05-16
PETER MICHAEL OYUGI
Director 2007-01-25 2009-10-25
IAN FRY
Director 2005-09-27 2008-09-25
GUY FRANCIS HENRY MCDONNELL
Director 2001-01-23 2007-01-25
RICHARD IAN TICE
Director 2001-01-23 2007-01-25
KITRINA DOUGLAS
Director 2001-01-23 2005-06-28
JAMES STUART WEIR
Company Secretary 2001-01-23 2004-01-01
JAMES STUART WEIR
Director 2001-01-23 2004-01-01
ALASDAIR JOHN SAMUEL KENNEDY
Director 2001-01-23 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH KATHLEEN CREEDY ROYAL GRAMMAR SCHOOL GUILDFORD Director 2017-07-19 CURRENT 2017-07-19 Active
SARAH KATHLEEN CREEDY NORTH DOWNS HOUSING LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
SARAH KATHLEEN CREEDY THE RGS GUILDFORD INTERNATIONAL LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
SARAH KATHLEEN CREEDY FERNTOWER PROPERTIES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
SARAH KATHLEEN CREEDY ABBOT'S HOSPITAL TRUSTEE COMPANY Director 2007-07-25 CURRENT 2006-05-12 Active
SARAH KATHLEEN CREEDY 1509 GROUP Director 2004-03-18 CURRENT 2000-11-08 Active
CHAD CLINTON LION-CACHET ZEST SPORTS GROUP LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
CHAD CLINTON LION-CACHET EDWIN DORAN (UK) LIMITED Director 2014-02-05 CURRENT 2008-09-11 Dissolved 2015-03-17
CHAD CLINTON LION-CACHET SPORT ABROAD (UK) LIMITED Director 2013-11-18 CURRENT 2008-01-31 Dissolved 2015-10-20
CHAD CLINTON LION-CACHET EVENT LOGISTICS (UK) LIMITED Director 2013-11-13 CURRENT 2007-04-19 Dissolved 2015-06-30
CHAD CLINTON LION-CACHET EVENT LOGISTICS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2005-12-01 Dissolved 2015-06-30
CHAD CLINTON LION-CACHET SPORTS AI GROUP LIMITED Director 2013-02-22 CURRENT 2011-10-21 Active
CHAD CLINTON LION-CACHET MANGO EVENT MANAGEMENT LIMITED Director 2008-04-04 CURRENT 2000-05-23 Liquidation
KENNETH MACMILLAN MACRITCHIE JUSTICE LINKS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
KENNETH MACMILLAN MACRITCHIE THE THAMES VALLEY PARTNERSHIP Director 2015-10-12 CURRENT 1993-12-17 Active
KENNETH MACMILLAN MACRITCHIE LONGASWIM LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
KENNETH MACMILLAN MACRITCHIE OXFORD ANALYTICA LIMITED Director 2011-03-29 CURRENT 1975-01-16 Active
KENNETH MACMILLAN MACRITCHIE OXFORD SCHOOLS CHAPLAINCY Director 2010-11-23 CURRENT 2010-11-23 Active
KENNETH MACMILLAN MACRITCHIE ST.EDWARD'S SCHOOL Director 2007-11-30 CURRENT 1911-07-12 Active
PETER JOHN NICHOLAS WAKE UP MINISTRIES Director 2010-04-21 CURRENT 2010-04-21 Active
ANTHONY PORTER SOUTHWELL AND NOTTINGHAM DIOCESAN BOARD OF FINANCE Director 2006-03-21 CURRENT 1891-06-05 Active
EMMA JANE WATSON HEALTH AND HOPE UK Director 2017-06-15 CURRENT 2012-11-12 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
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NICHOLAS
2023-09-13Director's details changed for Mr Chad Clinton Lion-Cachet on 2023-09-13
2023-09-12Director's details changed for Mr Chad Clinton Lion-Cachet on 2023-09-12
2023-09-12Director's details changed for Rev Peter John Nicholas on 2022-09-01
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-05Termination of appointment of Keith Proctor on 2022-12-19
2023-01-05TM02Termination of appointment of Keith Proctor on 2022-12-19
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-19Appointment of Mr Thomas William Beaumont as company secretary on 2022-12-19
2022-12-19AP03Appointment of Mr Thomas William Beaumont as company secretary on 2022-12-19
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACMILLAN MACRITCHIE
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-22AP01DIRECTOR APPOINTED MR JAMES EDWARD ROBSON
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PORTER
2018-08-02AP01DIRECTOR APPOINTED MRS EMMA JANE WATSON
2018-08-02AP01DIRECTOR APPOINTED MR MICHAEL RICHARD BENNETT
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CYRILLE REGIS
2018-01-30AAMDAmended small company accounts made up to 2017-08-31
2018-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-15AP01DIRECTOR APPOINTED REV PETER JOHN NICHOLAS
2017-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMAN YOUNG
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-15AR0123/01/16 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MRS SARAH KATHLEEN CREEDY
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-18AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED RT REV ANTHONY PORTER
2015-02-02AP01DIRECTOR APPOINTED MR CHAD CLINTON LION-CACHET
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINGFIELD DIGBY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUNTER
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LION CACHET
2014-10-29RES01ADOPT ARTICLES 29/10/14
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-03AR0123/01/14 NO MEMBER LIST
2013-02-13AR0123/01/13 NO MEMBER LIST
2013-02-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PROCTOR
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANIELS
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCALLISTER
2012-02-17AR0123/01/12 NO MEMBER LIST
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-02AP01DIRECTOR APPOINTED MR CYRILLE REGIS
2011-06-02AP01DIRECTOR APPOINTED MR KENNETH MACMILLAN MACRITCHIE
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KENNEDY
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-26AR0123/01/11 NO MEMBER LIST
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-10AR0123/01/10 NO MEMBER LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOLMAN YOUNG / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PROCTOR / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JONATHAN HUNTER / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANDREW RICHARD WINGFIELD DIGBY / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MCALLISTER / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LION CACHET / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM DANIELS / 10/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER OYUGI
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-10363aANNUAL RETURN MADE UP TO 23/01/09
2008-12-29288aDIRECTOR APPOINTED JONATHAN HOLMAN YOUNG
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR IAN FRY
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM FRAMPTON HOUSE VICTORIA HOUSE BICESTER OXFORDSHIRE OX26 6PB
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-27363aANNUAL RETURN MADE UP TO 23/01/08
2008-02-20225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07
2008-02-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-02-21363sANNUAL RETURN MADE UP TO 23/01/07
2006-11-17AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28363aANNUAL RETURN MADE UP TO 23/01/06
2006-02-28288aNEW DIRECTOR APPOINTED
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sANNUAL RETURN MADE UP TO 23/01/05
2004-11-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sANNUAL RETURN MADE UP TO 23/01/04
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-24363(288)DIRECTOR RESIGNED
2003-02-24363sANNUAL RETURN MADE UP TO 23/01/03
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-09288aNEW DIRECTOR APPOINTED
2002-10-10AAFULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to CHRISTIANS IN SPORT 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 CHRISTIANS IN SPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-08-29 Outstanding MICHAEL ARTHUR STANLEY PONTING,PATRICIA ANNE PONTING AND PAL TRUSTEES LIMITED
FLOATING CHARGE 2002-02-22 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2002-02-22 Satisfied PRINCIPALITY BUILDING SOCIETY
RENT DEPOSIT DEED 2001-07-27 Satisfied LCH PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 CHRISTIANS IN SPORT

Intangible Assets
Patents
We have not found any records of CHRISTIANS IN SPORT registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHRISTIANS IN SPORT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIANS IN SPORT. 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 (94910 - Activities of religious organizations) as CHRISTIANS IN SPORT are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIANS IN SPORT 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 CHRISTIANS IN SPORT 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 CHRISTIANS IN SPORT 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.