THE CHRISTOPHER SHOEMAKER CHRISTIAN CENTRE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Registered office address changed from PO Box RG14 5HL the Arcade the Arcade Market Place Newbury Berkshire RG14 5AD United Kingdom to 10 Dart Close Thatcham RG18 3DR on 2024-04-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/10/231 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/06/2328 June 2023 Termination of appointment of Christa Elisabeth Mccormick as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of Christa Elisabeth Mccormick as a secretary on 2023-06-23

View Document

06/06/236 June 2023 Termination of appointment of Valerie Whorton as a director on 2023-06-03

View Document

18/05/2318 May 2023 Director's details changed for Rev Julian Timothy David Moritz Gadsby on 2023-04-20

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Notification of a person with significant control statement

View Document

30/10/2130 October 2021 Cessation of John Robert Hunter as a person with significant control on 2020-01-31

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WHITWORTH

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR TONY DARRIN PULLIN

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED REV JULIAN TIMOTHY DAVID MORITZ GADSBY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT HUNTER

View Document

19/01/1919 January 2019 DIRECTOR APPOINTED MRS MAUREEN MARIE WHITWORTH

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

11/01/1911 January 2019 CESSATION OF JOHN ROBERT HUNTER AS A PSC

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WHITWORTH

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR JOHN ROBERT HUNTER

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA SUTTON

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY STEWART-SMYTHE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEWART-SMYTHE

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 38 FULLER CLOSE THATCHAM BERKSHIRE RG19 4GS

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR STEPHEN RALPH WALKER

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MRS ROSEMARY MARGARETTE LOUISA STEWART-SMYTHE

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED MR ANTHONY CHARLES STEWART-SMYTHE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 18/08/15 NO MEMBER LIST

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS JILL FRANCES GILLIAN WILSON

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRIMOND

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM KITES ABBEY SNELSMORE NEWBURY BERKSHIRE RG14 3BU

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 18/08/14 NO MEMBER LIST

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS MAUREEN MARIE WHITWORTH

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS MAUREEN MARIE WHITWORTH

View Document

02/04/142 April 2014 SECRETARY APPOINTED MRS CHRISTA ELISABETH MCCORMICK

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WHITWORTH

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HUNTER

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1312 September 2013 18/08/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 18/08/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/08/1122 August 2011 18/08/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN DAVIES

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR ROBERT FARRIMOND

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/08/1027 August 2010 18/08/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE WHORTON / 24/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTA ELISABETH MCCORMICK / 24/06/2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MRS CHRISTA ELISABETH MCCORMICK

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MRS VALERIE WHORTON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 18/08/09

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 18/08/08

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TAYLOR / 05/09/2008

View Document

04/03/084 March 2008 DIRECTOR APPOINTED REVD BRIAN TAYLOR

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/09/077 September 2007 ANNUAL RETURN MADE UP TO 18/08/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 18/08/06

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 ANNUAL RETURN MADE UP TO 18/08/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 18/08/04

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

18/08/0318 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information