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

CHRISTIANS AGAINST POVERTY

JUBILEE HOUSE, 1 FILEY STREET, BRADFORD, BD1 5LQ,
Company Registration Number
04655175
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Christians Against Poverty
CHRISTIANS AGAINST POVERTY was founded on 2003-02-03 and has its registered office in Bradford. The organisation's status is listed as "Active". Christians Against Poverty 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHRISTIANS AGAINST POVERTY
 
Legal Registered Office
JUBILEE HOUSE
1 FILEY STREET
BRADFORD
BD1 5LQ
Other companies in BD1
 
Telephone01382 503366
 
Charity Registration
Charity Number 1097217
Charity Address 23 REGENT CRESCENT, SKIPTON, BD23 1BG
Charter CHRISTIANS AGAINST POVERTY OFFERS A FREE DEBT COUNSELLING SERVICE TO INDIVIDUALS AND FAMILIES RELEASING THEM FROM THE PRESSURE OF DEBT THROUGH A COMBINATION OF ADVICE, FINANCIAL EDUCATION, BUDGETING AND INSOLVENCY SERVICES. OPERATING THROUGH A NETWORK OF LOCAL CENTRES WHICH ARE RUN IN PARTNERSHIP WITH LOCAL CHURCHES, WE AIM TO HELP ANYONE REGARDLESS OF THEIR RELIGIOUS BELIEFS.
Filing Information
Company Number 04655175
Company ID Number 04655175
Date formed 2003-02-03
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 31/12/2022
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 14:05:26
Primary Source:Companies House
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 AGAINST POVERTY
The following companies were found which have the same name as CHRISTIANS AGAINST POVERTY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTIANS AGAINST PORNOGRAPHY (CAP) 679 CONFEDERATION BUILDING OTTAWA Ontario K1A0A6 Dissolved Company formed on the 1986-05-14
CHRISTIANS AGAINST POVERTY CANADA 681 Main Street East Suite 201 Hamilton Ontario L8M 1K3 Active Company formed on the 2012-10-25
CHRISTIANS AGAINST GUN VIOLENCE ENDANGERING OUR CH 4018 STAR TREK LN GARLAND TX 75044 Active Company formed on the 2013-11-08
CHRISTIANS AGAINST POVERTY (AUSTRALIA) LTD NSW 2300 Active Company formed on the 2003-04-17
Christians Against Poverty, Incorporated 4901 Green River Dr 292 Corona CA 92880 FTB Suspended Company formed on the 1983-02-02
Christians Against Alcohol, Inc. Delaware Unknown
CHRISTIANS AGAINST POVERTY, INC. 501 NORTH MAGNOLIA AVENUE ORLANDO FL 32801 Inactive Company formed on the 1988-12-23
CHRISTIANS AGAINST DRUNK DRIVING CORPORATION 14244 NEPTUNE RD SEMINOLE FL 33776 Inactive Company formed on the 2018-05-22
CHRISTIANS AGAINST HUNGER IN GEORGIA INC Georgia Unknown
Christians Against Narcotics Inc Maryland Unknown
Christians Against Social Injustice Inc Maryland Unknown
Christians Against Violent Acts Incorporated Indiana Unknown
Christians Against Poverty America 8280 GREENSBORO DRIVE SUITE 140 MCLEAN VA 22102 ACTIVE Company formed on the 2018-07-16
CHRISTIANS AGAINST RACISM EVERYWHERE CIC INITIAL BUSINESS CENTRE WILSON BUSINESS PARK MANCHESTER LANCASHIRE M40 8WN Active - Proposal to Strike off Company formed on the 2019-10-16
CHRISTIANS AGAINST HUNGER IN GEORGIA INC Georgia Unknown
CHRISTIANS AGAINST ABOLISHING THE CONSTITUTUION Mississippi Unknown
CHRISTIANS AGAINST SECULAR HUMANISM INC West Virginia Unknown
CHRISTIANS AGAINST DRUG ABUSE 137 INC Pennsylvannia Unknown
CHRISTIANS AGAINST GANGS C.I.C. CLC SEDGLEY STREET WOLVERHAMPTON ENG WV2 3AJ Active Company formed on the 2024-04-30

Company Officers of CHRISTIANS AGAINST POVERTY

Current Directors
Officer Role Date Appointed
STEPHEN RICHARD BONFIELD
Company Secretary 2017-03-01
JOY GLAYLA BLUNDELL
Director 2017-09-28
MATTHEW ADRIAN FROST
Director 2012-09-24
SIMON BARNABY GATES
Director 2016-11-30
ROGER DAVID HATTAM
Director 2016-11-30
CHINE MCDONALD
Director 2017-11-30
TIMOTHY MICHAEL MORFIN
Director 2007-02-04
ANDREW STEPHEN PARKER
Director 2008-11-24
LISA ANNETTE PEARCE
Director 2014-12-01
JANE KATHLEEN ELIZABETH PLEACE
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID NUNDY
Director 2006-09-12 2017-06-06
ANDREW DAVID THOMAS
Company Secretary 2007-11-26 2017-03-01
PETER GREEN
Director 2003-08-18 2016-11-30
KATHRYN ANN FOSTER
Director 2012-11-29 2015-11-23
JANET ELISABETH THOGERSON
Director 2005-06-07 2011-12-05
DEBORAH THOMPSON
Director 2007-02-04 2009-03-02
JANET ELISABETH THOGERSEN
Company Secretary 2007-10-01 2007-11-26
ROBERT HOLLINGS CLARKSON
Company Secretary 2003-02-03 2007-10-01
ROBERT HOLLINGS CLARKSON
Director 2003-02-03 2007-10-01
PHILIP GEORGE AINGE
Director 2003-02-03 2006-11-03
FREDERICK WILLIAM OAKES
Director 2005-06-07 2006-09-18
MICHAEL JAMES MCMAHON
Director 2003-12-17 2006-01-30
TREVOR BARRY LLOYD
Director 2003-02-03 2003-08-18
PAUL GRAHAM HUBBARD
Director 2003-02-03 2003-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ADRIAN FROST PI 400 LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
SIMON BARNABY GATES BNP PARIBAS LEASING SOLUTIONS LIMITED Director 2018-04-12 CURRENT 1967-03-17 Active
SIMON BARNABY GATES PARIBAS PREMIER LEASING LIMITED Director 2017-02-24 CURRENT 1985-10-04 Liquidation
SIMON BARNABY GATES BNP PARIBAS COMMERCIAL FINANCE LIMITED Director 2014-02-12 CURRENT 1992-05-05 Active
ROGER DAVID HATTAM CONCILIO SERVICES LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
CHINE MCDONALD GREENBELT FESTIVALS Director 2017-07-15 CURRENT 1984-05-01 Active
TIMOTHY MICHAEL MORFIN HOPE PARK BUSINESS CENTRES LIMITED Director 2017-10-31 CURRENT 2015-11-02 Active
TIMOTHY MICHAEL MORFIN CAP LIFE LIMITED Director 2017-03-01 CURRENT 2004-04-13 Liquidation
ANDREW STEPHEN PARKER MISSION PARAGUAY Director 2018-01-02 CURRENT 2005-03-07 Dissolved 2018-04-17
ANDREW STEPHEN PARKER SUNBRIDGE ROAD MISSION Director 2015-06-04 CURRENT 2015-06-04 Active
ANDREW STEPHEN PARKER BRADFORD CHRISTIAN SCHOOL Director 2011-01-06 CURRENT 2011-01-06 Active - Proposal to Strike off
ANDREW STEPHEN PARKER HOPE HOUSE COMMUNITY TRUST Director 2010-09-20 CURRENT 2010-09-20 Active - Proposal to Strike off
ANDREW STEPHEN PARKER HORACE GREEN & CO.,LIMITED Director 2009-06-01 CURRENT 1923-04-26 Active
JANE KATHLEEN ELIZABETH PLEACE TEARFUND TRADING LIMITED Director 2015-07-16 CURRENT 1999-05-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
PR OfficerBradfordTo raise awareness of CAP by sourcing clients for media, publications and events. The Communications team is made up of Creative Media, PR & Grants and...2016-01-15

Jobs results powered by Indeed
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
2024-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046551750009
2024-08-02CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2024-03-22Director's details changed for Mr Matthew Adrian Frost on 2024-03-22
2024-03-22Director's details changed for Mr Roger Nicholas Mawle on 2024-03-22
2024-03-22Director's details changed for Mrs Catherine Nicholas-Vilkaitis on 2024-03-22
2024-03-22Director's details changed for Mrs Ema Larai Diretnan Ojiako on 2024-03-22
2024-03-22Director's details changed for Mr Robin Bryan David Willison on 2024-03-22
2024-01-24DIRECTOR APPOINTED MS LISA ANNETTE PEARCE
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-07-24Director's details changed for Mrs Catherine Nicholas-Vikaitis on 2023-07-24
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12Current accounting period extended from 31/12/23 TO 31/03/24
2023-06-30APPOINTMENT TERMINATED, DIRECTOR LISA ANNETTE PEARCE
2023-04-20Director's details changed for Mr Matthew Adrian Frost on 2023-04-20
2023-04-20Director's details changed for Ms Lisa Annette Pearce on 2023-04-20
2023-04-20Director's details changed for Ms Jane Kathleen Elizabeth Pleace on 2023-04-20
2023-04-20DIRECTOR APPOINTED MR ROGER NICHOLAS MAWLE
2023-04-20DIRECTOR APPOINTED MRS CATHERINE NICHOLAS-VIKAITIS
2023-04-20DIRECTOR APPOINTED MR ROBIN BRYAN DAVID WILLISON
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-13APPOINTMENT TERMINATED, DIRECTOR SIMON BARNABY GATES
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNABY GATES
2022-09-23CH01Director's details changed for Mr Roger David Hattam on 2022-09-23
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Jubilee Mill North Street Bradford West Yorkshire BD1 4EW
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-01-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046551750008
2022-01-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046551750007
2022-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046551750007
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046551750012
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHINE MCDONALD
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-12-27AP01DIRECTOR APPOINTED MS EMA LARAI DIRETNAN OJIAKO
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL MORFIN
2019-04-23CH01Director's details changed for Mrs Joy Glayla Blundell on 2019-04-23
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PARKER
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CH01Director's details changed for Ms Lisa Annette Pearce on 2018-05-08
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MS CHINE MCDONALD
2018-01-12AP01DIRECTOR APPOINTED MS JANE KATHLEEN ELIZABETH PLEACE
2018-01-02CH01Director's details changed for Mr Roger David Hattam on 2018-01-02
2017-10-10CH01Director's details changed for Mrs Joy Glayla Blundell on 2017-10-10
2017-10-10AP01DIRECTOR APPOINTED MRS JOY GLAYLA BLUNDELL
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID NUNDY
2017-03-13TM02Termination of appointment of Andrew David Thomas on 2017-03-01
2017-03-13AP03Appointment of Mr Stephen Richard Bonfield as company secretary on 2017-03-01
2017-02-07CH01Director's details changed for Mr Timothy Michael Morfin on 2017-02-07
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-02CH01Director's details changed for Mr Simon Barnaby Gates on 2016-11-30
2016-12-02AP01DIRECTOR APPOINTED MR ROGER DAVID HATTAM
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREEN
2016-12-02AP01DIRECTOR APPOINTED MR SIMON BARNABY GATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09AR0103/02/16 NO MEMBER LIST
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046551750010
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FOSTER
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046551750009
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046551750008
2015-09-23AUDAUDITOR'S RESIGNATION
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04AR0103/02/15 NO MEMBER LIST
2014-12-01AP01DIRECTOR APPOINTED MS LISA ANNETTE PEARCE
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03AR0103/02/14 NO MEMBER LIST
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046551750007
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0103/02/13 NO MEMBER LIST
2012-12-07AP01DIRECTOR APPOINTED MRS KATHRYN ANN FOSTER
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MORFIN / 28/11/2012
2012-09-27AP01DIRECTOR APPOINTED MR MATTHEW ADRIAN FROST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0103/02/12 NO MEMBER LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET THOGERSON
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0103/02/11 NO MEMBER LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MORFIN / 07/02/2011
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID THOMAS / 22/01/2011
2010-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-11AR0103/02/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELISABETH THOGERSON / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NUNDY / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM MORFIN / 11/03/2010
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH THOMPSON
2009-02-05363aANNUAL RETURN MADE UP TO 03/02/09
2008-11-24288aDIRECTOR APPOINTED MR ANDREW STEPHEN PARKER
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-12AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-05363aANNUAL RETURN MADE UP TO 03/02/08
2008-02-05288bSECRETARY RESIGNED
2007-11-28288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED
2007-07-21225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-09363aANNUAL RETURN MADE UP TO 03/02/07
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-02-17363aANNUAL RETURN MADE UP TO 03/02/06
2006-02-17288bDIRECTOR RESIGNED
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14363(288)DIRECTOR RESIGNED
2005-02-14363sANNUAL RETURN MADE UP TO 03/02/05
2004-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19363sANNUAL RETURN MADE UP TO 03/02/04
2004-02-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHRISTIANS AGAINST POVERTY 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 AGAINST POVERTY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding LLOYDS BANK PLC
2015-10-15 Outstanding LLOYDS BANK PLC
2015-10-15 Outstanding LLOYDS BANK PLC
2013-07-16 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-01-29 Satisfied THE GOSHEN TRUST
LEGAL CHARGE 2009-08-14 Outstanding KINGDOM BANK LTD
LEGAL CHARGE 2007-06-29 Satisfied KINGDOM BANK LIMITED
MORTGAGE DEED 2005-11-30 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-04-21 Satisfied ALBERT GEORGE DICKEN, PAULINE BERNICE DICKEN, JONATHAN RICHARD DICKEN & ALISON DICKEN EACHBEING THE TRUSTEES OF THE GOSHEN TRUST
LEGAL CHARGE 2004-08-17 Satisfied ALBERT GEORGE DICKEN, PAULINE BERNICE DICKEN AND JONATHAN RICHARD DICKEN TRUSTEES OF THE GOSHENTRUST
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
Annual Accounts
2009-12-31

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 CHRISTIANS AGAINST POVERTY

Intangible Assets
Patents
We have not found any records of CHRISTIANS AGAINST POVERTY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by CHRISTIANS AGAINST POVERTY

CHRISTIANS AGAINST POVERTY is the Original Applicant for the trademark CHRISTIANS AGAINST POVERTY CAP ™ (79243210) through the USPTO on the 2018-05-14
The color(s) light green and white is/are claimed as a feature of the mark.
CHRISTIANS AGAINST POVERTY is the Original registrant for the trademark CHRISTIANS AGAINST POVERTY CAP ™ (79243210) through the USPTO on the 2018-05-14
The color(s) light green and white is/are claimed as a feature of the mark.
Income
Government Income

Government spend with CHRISTIANS AGAINST POVERTY

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2014-06-25 GBP £713
Cambridge City Council 2014-06-04 GBP £525
Rugby Borough Council 2011-11-03 GBP £4,500 CL Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 64999 - Financial intermediation not elsewhere classified - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIANS AGAINST POVERTY 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 AGAINST POVERTY 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 AGAINST POVERTY 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.
    Other companies at postcode BD1 5LQ