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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
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 | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 47 pages | AA | ||
Appointment of Rev. Dr. Elizabeth Petra Gray as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nigel James Grinyer as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Appointment of Miss Lucy Ruth Williams as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Reeves Taylor as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Attilio Giuseppe Zani as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Bethan Sarah Collingridge as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Francis Benjamin George as a director on Sep 10, 2025 | 1 pages | TM01 | ||
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 | ||
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 | 230360870004 | |||||
| BERHANE NUGUSE, Helen | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | Denmark | Danish | 308172570001 | |||||
| BUTLER, Victoria | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | 299769780001 | |||||
| COLLINGRIDGE, Bethan Sarah | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | 340558870001 | |||||
| GIBBONS, Michael | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | United Kingdom | British | 160337700002 | |||||
| GRAY, Elizabeth Petra, Rev. Dr. | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | 340591870001 | |||||
| KEIR, Stuart Andrew, Rev | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | United Kingdom | British | 303355950001 | |||||
| LOWE, William Nairn | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | 282371920001 | |||||
| NASSAR, Fady | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | United Kingdom | British | 289249900002 | |||||
| ROCKETT, Bill | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | 257020180001 | |||||
| WILLIAMS, Lucy Ruth | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | 340567270001 | |||||
| ZANI, Attilio Giuseppe | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | 208264960001 | |||||
| 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 | 85483340001 | ||||||
| ARCHER OF SANDWELL, Peter Kingsley, Baron | Director | 7 Old School Court Wraysbury TW19 5BP Staines Middlesex | British | 37984450003 | ||||||
| ATKINSON, David Anthony | Director | 4 Water Lane Farm Brecon Close BH10 7DY Bournemouth | British | 27100550002 | ||||||
| BARONESS COX OF QUEENSBURY, Caroline | Director | 1 Arnellan House 146 Slough Lane, Kingsbury NW9 8XJ London | United Kingdom | British | 34694410002 | |||||
| BETTANEY, Mike, Reverend | Director | 29 Pendre Avenue LL19 9SH Prestatyn Clwyd | British | 73555620001 | ||||||
| BIBAWY, Peter Wagdy Mikhail, Dr | Director | Coombe Road KT3 4QF New Malden 46-50 Surrey England | United Kingdom | British | 137231940001 | |||||
| COLES, Anne Audrey | Director | P.O. Box 99 KT3 3YF New Malden P.O. Box 99 New Malden. Surrey Surrey England | England | British | 106583990002 | |||||
| CORNFIELD, Jennifer Elizabeth | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | Scotland | British | 284636620002 | |||||
| DHARAMSINGH, Jael | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | England | British | 269205990002 | |||||
| DUNN, Janet Elizabeth | Director | The Rookery Green Street Green DA2 8DP Dartford Kent | British | 27100590001 | ||||||
| EDWARDS, Brian Glynne, Rev | Director | The Old Chestnut Cottage Green Lane Little Witcombe GL3 4TX Gloucester | British | 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 | 27100560003 | |||||
| GARDNER, Fiona Margaret Elizabeth | Director | 391 Kilmarnock Road G43 2NU Glasgow Lanarkshire | British | 70342460001 | ||||||
| GEORGE, Simon Francis Benjamin | Director | 1 Dane Street CM23 3BT Bishop's Stortford Causeway House Hertfordshire | United Kingdom | British | 57570480002 | |||||
| GOGBASHIAN, Alan Andranik | Director | 30 Chatsworth Road W5 3DB London | British | 70342330001 | ||||||
| GOWEN, Michael Thomas | Director | P.O. Box 99 KT3 3YF New Malden P.O. Box 99 New Malden. Surrey Surrey England | England | British | 205555810001 | |||||
| GREEN, Andrew Fleming, Lord | Director | Weston House OX15 0TG Deddington Oxfordshire | England | British | 82562810001 |
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