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

CHRISTIAN ACTION UK

PEARTREE COTTAGE WALLSWORTH, SANDHURST, GLOUCESTER, GL2 9PA,
Company Registration Number
06124672
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Christian Action Uk
CHRISTIAN ACTION UK was founded on 2007-02-22 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Christian Action Uk 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
CHRISTIAN ACTION UK
 
Legal Registered Office
PEARTREE COTTAGE WALLSWORTH
SANDHURST
GLOUCESTER
GL2 9PA
Other companies in GL2
 
Filing Information
Company Number 06124672
Company ID Number 06124672
Date formed 2007-02-22
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 31/03/2021
Account next due 31/12/2022
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 21:02:02
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 CHRISTIAN ACTION UK
The following companies were found which have the same name as CHRISTIAN ACTION UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTIAN ACTION (ENFIELD) HOUSING ASSOCIATION LIMITED Active Company formed on the 1982-04-22
CHRISTIAN ACTION AND RESOURCE ENTERPRISE 47 ALEXANDRA ROAD CLEETHORPES DN35 8LE Active Company formed on the 1993-02-16
CHRISTIAN ACTION HOUSING SPECIAL PROJECTS LIMITED BENEDICT HOUSE 61 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS Active Company formed on the 2005-04-19
CHRISTIAN ACTION RESEARCH AND EDUCATION (CARE) CAMPAIGNS 53 ROMNEY STREET LONDON SW1P 3RF Active Company formed on the 1987-03-19
CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED 4 BROOKFIELD HIGHWORTH SWINDON UNITED KINGDOM SN6 7HY Dissolved Company formed on the 1965-04-02
CHRISTIAN ACTION FOR EVANGELISATION FOR THE NATIONS-MINISTRIES (A.C.E.N. - MINISTRIES) CHURCH COMPANY LIMITED BY GUARANTEE 6 STANAWAY DRIVE CRUMLIN DUBLIN 12 D12WC04 Dissolved Company formed on the 2013-07-30
CHRISTIAN ACTION COUNCIL, CANADA 35 BRADLEY DR KITCHENER Ontario N2A1K3 Dissolved Company formed on the 1994-08-01
CHRISTIAN ACTION COUNCIL OF WESTERN NEW YORK, INC. 6461 MAIN STREET Erie WILLIAMSVILLE NY 14221 Active Company formed on the 1990-11-27
CHRISTIAN ACTION FOR RENEWAL & DEVELOPMENT CORPORATION C/O H. VICTOR ABEL 226 SOUTH 4TH AVE MOUNT VERNON NY 10550 Active Company formed on the 2001-10-18
CHRISTIAN ACTION, INC. New York Active Company formed on the 1952-02-06
CHRISTIAN ACTION MINISTRIES, INC. SIX GRAMATAN AVENUE Westchester MOUNT VERNON NY 105503207 Active Company formed on the 2002-04-08
CHRISTIAN ACTION GUILD, INC. 1401 Ford St Golden CO 80401 Good Standing Company formed on the 1967-01-04
CHRISTIAN ACTION CENTER 1495 GIBBON RD CENTRAL POINT OR 97502 Active Company formed on the 1998-09-04
CHRISTIAN ACTION, INC. 420 W ROOSEVELT AVE SUITE 110 BURLINGTON IA 52601 Active Company formed on the 1968-06-20
Christian Action Network 117 A NORTHWYND CIRCLE LYNCHBURG VA 24502 Active Company formed on the 1995-04-17
CHRISTIAN ACTION COUNCIL OF LAS VEGAS INC. 2370 LINCOLN RD. LAS VEGAS NV 89115 Permanently Revoked Company formed on the 1987-05-15
CHRISTIAN ACTION COUNCIL EDUCATION AND MINISTRIES FORUM 2370 LINCOLN RD. LAS VEGAS NV 89115 Permanently Revoked Company formed on the 1990-03-13
Christian Action Council Of Alameda County 5049 Winsford Ct. Newark CA 94560 SOS/FTB Suspended Company formed on the 1989-12-29
Christian Action Council Education Forum 742 N. Lemon St. Anaheim CA 92805 Dissolved Company formed on the 1986-10-17
Christian Action Council Ministries 3020 East Yorba Linda Suite G25 Fullerton CA 92631 FTB Suspended Company formed on the 1988-06-15

Company Officers of CHRISTIAN ACTION UK

Current Directors
Officer Role Date Appointed
ANTHONY ROGER JAMES CRAWSHAW
Company Secretary 2012-06-01
MARK PETER BROOKS
Director 2013-10-19
ALAN YIU KEUNG CHEUNG
Director 2017-01-06
SIEW MEI CHEUNG ANG
Director 2007-04-14
ANTHONY ROGER JAMES CRAWSHAW
Director 2012-05-01
JULIAN MYRANS
Director 2012-05-01
NIGEL FRANCIS OAKES
Director 2007-04-14
SUSAN ELIZABETH PERKIN
Director 2012-05-01
JULIAN PETER WALSH
Director 2007-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES BROWN
Director 2008-03-01 2013-10-19
WILLIAM HAVERN GRAHAM
Company Secretary 2008-03-01 2012-06-01
WILLIAM HAVERN GRAHAM
Director 2008-03-01 2012-06-01
JOHN ARNOLD ALDIS
Director 2007-04-14 2012-04-24
PAUL JULIEN ARDERN
Director 2007-04-14 2012-04-24
KELLI LUNETTE TERRINGTON
Director 2007-04-14 2009-10-03
CHRISTOPHER NEIL HARDING
Company Secretary 2007-04-14 2008-02-28
DARBYS SECRETARIAL SERVICES LIMITED
Company Secretary 2007-02-22 2007-04-10
DARBYS DIRECTOR SERVICES LIMITED
Director 2007-02-22 2007-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER BROOKS MARK BROOKS EDUCATION LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
ANTHONY ROGER JAMES CRAWSHAW TC CONSULTING SERVICES UK LIMITED Director 2009-09-05 CURRENT 2009-09-05 Dissolved 2013-11-12
NIGEL FRANCIS OAKES SINO INTERNATIONAL TRADING LIMITED Director 2018-03-01 CURRENT 2011-08-22 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
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-08Application to strike the company off the register
2022-08-08DS01Application to strike the company off the register
2022-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER BROOKS
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-11-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03PSC08Notification of a person with significant control statement
2019-10-01PSC07CESSATION OF CHRISTIAN ACTION HONG KONG AS A PERSON OF SIGNIFICANT CONTROL
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR ALAN YIU KEUNG CHEUNG
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-06AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-10AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-06AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR MARK PETER BROOKS
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN
2013-03-08AR0122/02/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-03AP01DIRECTOR APPOINTED SUSAN ELIZABETH PERKIN
2012-07-24AP01DIRECTOR APPOINTED JULIAN MYRANS
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/12 FROM 3 Francis Way Salisbury Wilts SP2 8EF
2012-07-24AP01DIRECTOR APPOINTED ANTHONY ROGER JAMES CRAWSHAW
2012-07-24AP03Appointment of Anthony Roger James Crawshaw as company secretary
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALDIS
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARDERN
2012-07-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM GRAHAM
2012-03-01AR0122/02/12 NO MEMBER LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN ARNOLD ALDIS / 30/09/2011
2011-11-10AA31/03/11 TOTAL EXEMPTION FULL
2011-03-18AR0122/02/11 NO MEMBER LIST
2010-11-15AA31/03/10 TOTAL EXEMPTION FULL
2010-03-05AR0122/02/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HAVERN GRAHAM / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER WALSH / 28/02/2010
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KELLI TERRINGTON
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIEW MEI CHEUNG ANG / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES BROWN / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIEN ARDERN / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN ARNOLD ALDIS / 28/02/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HAVERN GRAHAM / 21/10/2009
2009-10-19AA31/03/09 TOTAL EXEMPTION FULL
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 2 CHISELBURY GROVE SALISBURY WILTSHIRE SP2 8EP
2009-03-18363aANNUAL RETURN MADE UP TO 22/02/09
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 54 THE ROSARY WOOTTON BASSETT SWINDON SN4 8AZ
2008-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/08
2008-09-04363sANNUAL RETURN MADE UP TO 22/02/08
2008-03-10288aDIRECTOR APPOINTED MARTIN CHARLES BROWN
2008-03-10288aDIRECTOR AND SECRETARY APPOINTED WILLIAM HAVERN GRAHAM
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER HARDING
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 54 THE ROSARY WOOTTON BASSETT SWINDON WILTS SN4 8AZ
2007-10-27225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-10-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-19288bSECRETARY RESIGNED
2007-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




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

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CHRISTIAN ACTION UK

Intangible Assets
Patents
We have not found any records of CHRISTIAN ACTION UK registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIAN ACTION UK
Trademarks
We have not found any records of CHRISTIAN ACTION UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIAN ACTION UK. 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 (87900 - Other residential care activities n.e.c.) as CHRISTIAN ACTION UK are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIAN ACTION UK 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 CHRISTIAN ACTION UK 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 CHRISTIAN ACTION UK 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 GL2 9PA