CHRISTIAN SOLIDARITY INTERNATIONAL

CHRISTIAN SOLIDARITY INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHRISTIAN SOLIDARITY INTERNATIONAL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01536426
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHRISTIAN SOLIDARITY INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    CHRISTIAN SOLIDARITY INTERNATIONALDec 29, 1980Dec 29, 1980

    What are the latest accounts for CHRISTIAN SOLIDARITY INTERNATIONAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHRISTIAN SOLIDARITY INTERNATIONAL?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for CHRISTIAN SOLIDARITY INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Gibbons on Jul 30, 2025

    2 pagesCH01

    Termination of appointment of Jennifer Elizabeth Cornfield as a director on Jul 01, 2025

    1 pagesTM01

    Termination of appointment of Jael Dharamsingh as a director on Jul 01, 2025

    1 pagesTM01

    Secretary's details changed for Mr Scot James Bower on Jul 22, 2025

    3 pagesCH03

    Director's details changed for Mr William Nairn Lowe on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Ms Victoria Butler on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Mr Simon Francis Benjamin George on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Rev Stuart Andrew Keir on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Mr Nigel James Grinyer on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Mrs Jennifer Elizabeth Cornfield on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Ms Jael Dharamsingh on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Ms Helen Berhane Nuguse on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Mr Fady Nassar on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Mr David Reeves Taylor on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Mr Bill Rockett on Jul 22, 2025

    4 pagesCH01

    Director's details changed for Mrs Ann-Marie Agyeman on Jul 22, 2025

    4 pagesCH01

    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 pagesAD01

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Anne Tester as a secretary on Oct 01, 2024

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 01536426 - Companies House Default Address, Cardiff, CF14 8LH on Mar 18, 2025

    1 pagesRP05

    Accounts for a small company made up to Mar 31, 2024

    45 pagesAA

    Who are the officers of CHRISTIAN SOLIDARITY INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWER, Scot James
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Secretary
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    328169660001
    AGYEMAN, Ann-Marie
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    EnglandBritishInternational Student Recruitment230360870004
    BERHANE NUGUSE, Helen
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    DenmarkDanishGospel Singer308172570001
    BUTLER, Victoria
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    EnglandBritishBarrister299769780001
    GEORGE, Simon Francis Benjamin
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United KingdomBritishFundraising Consultant57570480002
    GIBBONS, Michael
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United KingdomBritishProject Manager160337700002
    GRINYER, Nigel James
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United KingdomBritishStockbroker141539770001
    KEIR, Stuart Andrew, Rev
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United KingdomBritishMinister Of Religion303355950001
    LOWE, William Nairn
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    EnglandBritishFundraising-Philanthropy282371920001
    NASSAR, Fady
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    ScotlandBritishChartered Accountant289249900002
    ROCKETT, Bill
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    EnglandBritishChartered Accountant257020180001
    TAYLOR, David Reeves
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    EnglandBritishEditor106584080001
    ADESANYA, Adesina, Pastor
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    Secretary
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    176396110001
    GEORGE, Simon Francis Benjamin
    23 Whitefriars Crescent
    SS0 8EX Westcliff On Sea
    Essex
    Secretary
    23 Whitefriars Crescent
    SS0 8EX Westcliff On Sea
    Essex
    British27100540001
    GREEN, Thomas John, Rev
    322 Thorney Leys
    OX8 7YP Witney
    Oxfordshire
    Secretary
    322 Thorney Leys
    OX8 7YP Witney
    Oxfordshire
    British30153280001
    TESTER, Anne
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    Secretary
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    312790010001
    WINDSOR, Stuart Rodney, Rev
    23 Saint Barnabas Gardens
    KT8 2TS West Molesey
    Surrey
    Secretary
    23 Saint Barnabas Gardens
    KT8 2TS West Molesey
    Surrey
    British35982900002
    AITKEN, Jonathan William Patrick
    St Matthews House
    20 Great Peter Street
    SW1P 2BU London
    Director
    St Matthews House
    20 Great Peter Street
    SW1P 2BU London
    BritishCompany Director85483340001
    ARCHER OF SANDWELL, Peter Kingsley, Baron
    7 Old School Court
    Wraysbury
    TW19 5BP Staines
    Middlesex
    Director
    7 Old School Court
    Wraysbury
    TW19 5BP Staines
    Middlesex
    BritishBarrister37984450003
    ATKINSON, David Anthony
    4 Water Lane Farm
    Brecon Close
    BH10 7DY Bournemouth
    Director
    4 Water Lane Farm
    Brecon Close
    BH10 7DY Bournemouth
    BritishMember Of Parliament27100550002
    BARONESS COX OF QUEENSBURY, Caroline
    1 Arnellan House
    146 Slough Lane, Kingsbury
    NW9 8XJ London
    Director
    1 Arnellan House
    146 Slough Lane, Kingsbury
    NW9 8XJ London
    United KingdomBritishLife Peer34694410002
    BETTANEY, Mike, Reverend
    29 Pendre Avenue
    LL19 9SH Prestatyn
    Clwyd
    Director
    29 Pendre Avenue
    LL19 9SH Prestatyn
    Clwyd
    BritishMinister Of Religion73555620001
    BIBAWY, Peter Wagdy Mikhail, Dr
    Coombe Road
    KT3 4QF New Malden
    46-50
    Surrey
    England
    Director
    Coombe Road
    KT3 4QF New Malden
    46-50
    Surrey
    England
    United KingdomBritishMedical Doctor137231940001
    COLES, Anne Audrey
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    Director
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    EnglandBritishPastor106583990002
    CORNFIELD, Jennifer Elizabeth
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    ScotlandBritishCharity Lead284636620002
    DHARAMSINGH, Jael
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    EnglandBritishHumanitarian Impact & Effectiveness Advisor269205990002
    DUNN, Janet Elizabeth
    The Rookery
    Green Street Green
    DA2 8DP Dartford
    Kent
    Director
    The Rookery
    Green Street Green
    DA2 8DP Dartford
    Kent
    BritishHousewife27100590001
    EDWARDS, Brian Glynne, Rev
    The Old Chestnut Cottage Green Lane
    Little Witcombe
    GL3 4TX Gloucester
    Director
    The Old Chestnut Cottage Green Lane
    Little Witcombe
    GL3 4TX Gloucester
    BritishRetired62742550001
    EVANS, Franklin St Clair Melville
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    Director
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    United KingdomBritishBarrister27100560003
    GARDNER, Fiona Margaret Elizabeth
    391 Kilmarnock Road
    G43 2NU Glasgow
    Lanarkshire
    Director
    391 Kilmarnock Road
    G43 2NU Glasgow
    Lanarkshire
    BritishChurch Of Scotland Minister70342460001
    GOGBASHIAN, Alan Andranik
    30 Chatsworth Road
    W5 3DB London
    Director
    30 Chatsworth Road
    W5 3DB London
    BritishSolicitor70342330001
    GOWEN, Michael Thomas
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    Director
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    EnglandBritishRetired205555810001
    GREEN, Andrew Fleming, Lord
    Weston House
    OX15 0TG Deddington
    Oxfordshire
    Director
    Weston House
    OX15 0TG Deddington
    Oxfordshire
    EnglandBritishRetired82562810001
    GUTTERIDGE, Paul Mark
    West Barnes Lane
    KT3 6NB New Malden
    356
    Surrey
    Director
    West Barnes Lane
    KT3 6NB New Malden
    356
    Surrey
    United KingdomBritishDirector104469230001
    GUY, Christian Oliver
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    Director
    P.O. Box 99
    KT3 3YF New Malden
    P.O. Box 99 New Malden. Surrey
    Surrey
    England
    EnglandBritishCharity Chief Executive231535340001

    What are the latest statements on persons with significant control for CHRISTIAN SOLIDARITY INTERNATIONAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017The 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