CHRISTIAN SOLIDARITY INTERNATIONAL
Overview
Company Name | CHRISTIAN SOLIDARITY INTERNATIONAL |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01536426 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHRISTIAN SOLIDARITY INTERNATIONAL?
- Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies
Where is CHRISTIAN SOLIDARITY INTERNATIONAL located?
Registered Office Address | Causeway House 1 Dane Street CM23 3BT Bishop's Stortford Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHRISTIAN SOLIDARITY INTERNATIONAL?
Company Name | From | Until |
---|---|---|
CHRISTIAN SOLIDARITY INTERNATIONAL | Dec 29, 1980 | Dec 29, 1980 |
What are the latest accounts for CHRISTIAN SOLIDARITY INTERNATIONAL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHRISTIAN SOLIDARITY INTERNATIONAL?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for CHRISTIAN SOLIDARITY INTERNATIONAL?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Michael Gibbons on Jul 30, 2025 | 2 pages | CH01 | ||
Termination of appointment of Jennifer Elizabeth Cornfield as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jael Dharamsingh as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Mr Scot James Bower on Jul 22, 2025 | 3 pages | CH03 | ||
Director's details changed for Mr William Nairn Lowe on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Ms Victoria Butler on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Mr Simon Francis Benjamin George on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Rev Stuart Andrew Keir on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Mr Nigel James Grinyer on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Mrs Jennifer Elizabeth Cornfield on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Ms Jael Dharamsingh on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Ms Helen Berhane Nuguse on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Mr Fady Nassar on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Mr David Reeves Taylor on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Mr Bill Rockett on Jul 22, 2025 | 4 pages | CH01 | ||
Director's details changed for Mrs Ann-Marie Agyeman on Jul 22, 2025 | 4 pages | CH01 | ||
Registered office address changed from PO Box 4385 01536426 - Companies House Default Address Cardiff CF14 8LH to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on Jul 28, 2025 | 3 pages | AD01 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Anne Tester as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 01536426 - Companies House Default Address, Cardiff, CF14 8LH on Mar 18, 2025 | 1 pages | RP05 | ||
Accounts for a small company made up to Mar 31, 2024 | 45 pages | AA | ||
Who are the officers of CHRISTIAN SOLIDARITY INTERNATIONAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWER, Scot James | Secretary | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | 328169660001 | |||||||
AGYEMAN, Ann-Marie | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | International Student Recruitment | 230360870004 | ||||
BERHANE NUGUSE, Helen | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | Denmark | Danish | Gospel Singer | 308172570001 | ||||
BUTLER, Victoria | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | Barrister | 299769780001 | ||||
GEORGE, Simon Francis Benjamin | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | United Kingdom | British | Fundraising Consultant | 57570480002 | ||||
GIBBONS, Michael | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | United Kingdom | British | Project Manager | 160337700002 | ||||
GRINYER, Nigel James | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | United Kingdom | British | Stockbroker | 141539770001 | ||||
KEIR, Stuart Andrew, Rev | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | United Kingdom | British | Minister Of Religion | 303355950001 | ||||
LOWE, William Nairn | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | Fundraising-Philanthropy | 282371920001 | ||||
NASSAR, Fady | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | Scotland | British | Chartered Accountant | 289249900002 | ||||
ROCKETT, Bill | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | Chartered Accountant | 257020180001 | ||||
TAYLOR, David Reeves | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | Editor | 106584080001 | ||||
ADESANYA, Adesina, Pastor | Secretary | P.O. Box 99 KT3 3YF New Malden P.O. Box 99 New Malden. Surrey Surrey England | 176396110001 | |||||||
GEORGE, Simon Francis Benjamin | Secretary | 23 Whitefriars Crescent SS0 8EX Westcliff On Sea Essex | British | 27100540001 | ||||||
GREEN, Thomas John, Rev | Secretary | 322 Thorney Leys OX8 7YP Witney Oxfordshire | British | 30153280001 | ||||||
TESTER, Anne | Secretary | P.O. Box 99 KT3 3YF New Malden P.O. Box 99 New Malden. Surrey Surrey England | 312790010001 | |||||||
WINDSOR, Stuart Rodney, Rev | Secretary | 23 Saint Barnabas Gardens KT8 2TS West Molesey Surrey | British | 35982900002 | ||||||
AITKEN, Jonathan William Patrick | Director | St Matthews House 20 Great Peter Street SW1P 2BU London | British | Company Director | 85483340001 | |||||
ARCHER OF SANDWELL, Peter Kingsley, Baron | Director | 7 Old School Court Wraysbury TW19 5BP Staines Middlesex | British | Barrister | 37984450003 | |||||
ATKINSON, David Anthony | Director | 4 Water Lane Farm Brecon Close BH10 7DY Bournemouth | British | Member Of Parliament | 27100550002 | |||||
BARONESS COX OF QUEENSBURY, Caroline | Director | 1 Arnellan House 146 Slough Lane, Kingsbury NW9 8XJ London | United Kingdom | British | Life Peer | 34694410002 | ||||
BETTANEY, Mike, Reverend | Director | 29 Pendre Avenue LL19 9SH Prestatyn Clwyd | British | Minister Of Religion | 73555620001 | |||||
BIBAWY, Peter Wagdy Mikhail, Dr | Director | Coombe Road KT3 4QF New Malden 46-50 Surrey England | United Kingdom | British | Medical Doctor | 137231940001 | ||||
COLES, Anne Audrey | Director | P.O. Box 99 KT3 3YF New Malden P.O. Box 99 New Malden. Surrey Surrey England | England | British | Pastor | 106583990002 | ||||
CORNFIELD, Jennifer Elizabeth | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | Scotland | British | Charity Lead | 284636620002 | ||||
DHARAMSINGH, Jael | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | Humanitarian Impact & Effectiveness Advisor | 269205990002 | ||||
DUNN, Janet Elizabeth | Director | The Rookery Green Street Green DA2 8DP Dartford Kent | British | Housewife | 27100590001 | |||||
EDWARDS, Brian Glynne, Rev | Director | The Old Chestnut Cottage Green Lane Little Witcombe GL3 4TX Gloucester | British | Retired | 62742550001 | |||||
EVANS, Franklin St Clair Melville | Director | P.O. Box 99 KT3 3YF New Malden P.O. Box 99 New Malden. Surrey Surrey England | United Kingdom | British | Barrister | 27100560003 | ||||
GARDNER, Fiona Margaret Elizabeth | Director | 391 Kilmarnock Road G43 2NU Glasgow Lanarkshire | British | Church Of Scotland Minister | 70342460001 | |||||
GOGBASHIAN, Alan Andranik | Director | 30 Chatsworth Road W5 3DB London | British | Solicitor | 70342330001 | |||||
GOWEN, Michael Thomas | Director | P.O. Box 99 KT3 3YF New Malden P.O. Box 99 New Malden. Surrey Surrey England | England | British | Retired | 205555810001 | ||||
GREEN, Andrew Fleming, Lord | Director | Weston House OX15 0TG Deddington Oxfordshire | England | British | Retired | 82562810001 | ||||
GUTTERIDGE, Paul Mark | Director | West Barnes Lane KT3 6NB New Malden 356 Surrey | United Kingdom | British | Director | 104469230001 | ||||
GUY, Christian Oliver | Director | P.O. Box 99 KT3 3YF New Malden P.O. Box 99 New Malden. Surrey Surrey England | England | British | Charity Chief Executive | 231535340001 |
What are the latest statements on persons with significant control for CHRISTIAN SOLIDARITY INTERNATIONAL?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0