CHRISTIAN ENGINEERS IN DEVELOPMENT

CHRISTIAN ENGINEERS IN DEVELOPMENT

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

    Company NameCHRISTIAN ENGINEERS IN DEVELOPMENT
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01980353
    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 ENGINEERS IN DEVELOPMENT?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CHRISTIAN ENGINEERS IN DEVELOPMENT located?

    Registered Office Address
    Lydia Mill
    Lydia Bridge
    TQ10 9JL South Brent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHRISTIAN ENGINEERS IN DEVELOPMENT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHRISTIAN ENGINEERS IN DEVELOPMENT?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for CHRISTIAN ENGINEERS IN DEVELOPMENT?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Appointment of Dr Sam Mbaziira Kayaga as a director on Feb 06, 2025

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    17 pagesAA

    Termination of appointment of James Fallah-Williams as a director on Feb 14, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David William Beak as a director on Jun 25, 2022

    2 pagesAP01

    Termination of appointment of William Ronald Harper as a director on Jun 25, 2022

    1 pagesTM01

    Appointment of Dr Richard Franceys as a director on Mar 10, 2022

    2 pagesAP01

    Appointment of Mr Colin David Gibson as a director on Mar 10, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Robert William Brighouse as a director on Jun 26, 2021

    2 pagesAP01

    Termination of appointment of Michael Beresford as a director on Jun 26, 2021

    1 pagesTM01

    Termination of appointment of Ian Theodore Frederick Bell as a director on Jun 26, 2021

    1 pagesTM01

    Termination of appointment of Ian Henry Rankin as a director on Jun 26, 2021

    1 pagesTM01

    Termination of appointment of Roger Anthony Holland as a director on Jun 26, 2021

    1 pagesTM01

    Termination of appointment of Alan Joseph Michell as a director on Jun 26, 2021

    1 pagesTM01

    Termination of appointment of Robert Charles Wakeling as a director on Jun 26, 2021

    1 pagesTM01

    Termination of appointment of Angus Owen Armstrong as a director on Jun 26, 2021

    1 pagesTM01

    Director's details changed for Mr Angus Owen Armstrong on Apr 02, 2021

    2 pagesCH01

    Who are the officers of CHRISTIAN ENGINEERS IN DEVELOPMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHOUSE, Barbara Anne
    Lydia Mill
    TQ10 9JL South Brent
    Old Forge Cottage
    Devon
    England
    Secretary
    Lydia Mill
    TQ10 9JL South Brent
    Old Forge Cottage
    Devon
    England
    British109709400001
    APPLEBY, Jonathan
    Cradlehall Park
    Westhill
    IV2 5DB Inverness
    91
    Scotland
    Director
    Cradlehall Park
    Westhill
    IV2 5DB Inverness
    91
    Scotland
    ScotlandBritish188815230001
    BEAK, David William
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    Director
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    United KingdomBritish300838160001
    BRIGHOUSE, Barbara Anne
    Lydia Mill
    TQ10 9JL South Brent
    Old Forge Cottage
    Devon
    England
    Director
    Lydia Mill
    TQ10 9JL South Brent
    Old Forge Cottage
    Devon
    England
    United KingdomBritish109709400003
    BRIGHOUSE, Robert William
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    Director
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    EnglandBritish203924580001
    FRANCEYS, Richard, Dr
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    Director
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    EnglandBritish296785390001
    GIBSON, Colin David
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    Director
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    EnglandBritish91174320001
    KAYAGA, Sam Mbaziira, Dr
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    Director
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    United KingdomBritish,Ugandan332151280001
    COZENS, Gareth Rees
    The Byre
    39 White Ox Way
    CA11 8QP Penrith
    Cumbria
    Secretary
    The Byre
    39 White Ox Way
    CA11 8QP Penrith
    Cumbria
    British36574380002
    FOSS-SMITH, Patrick
    21 Queens Crescent
    Putnoe
    MK41 9BN Bedford
    Secretary
    21 Queens Crescent
    Putnoe
    MK41 9BN Bedford
    British53466770002
    STERN, Judith Helen
    Critchfield Cottage Bosham Lane
    Bosham
    PO18 8HG Chichester
    West Sussex
    Secretary
    Critchfield Cottage Bosham Lane
    Bosham
    PO18 8HG Chichester
    West Sussex
    British18522010001
    WASPE, Violet Isobel
    1 Fulcher Close
    IP33 2NP Bury St Edmunds
    Suffolk
    Secretary
    1 Fulcher Close
    IP33 2NP Bury St Edmunds
    Suffolk
    British84098580002
    ARMSTRONG, Angus Owen
    Balgowan
    PH20 1BS Newtonmore
    Longeilean
    Scotland
    Director
    Balgowan
    PH20 1BS Newtonmore
    Longeilean
    Scotland
    ScotlandBritish188814960002
    BELL, Ian Theodore Frederick
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    Director
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    EnglandBritish239843790001
    BENHAM, Colin Edward
    159 Dudley Street
    MK40 3SY Bedford
    Bedfordshire
    Director
    159 Dudley Street
    MK40 3SY Bedford
    Bedfordshire
    British30783560001
    BERESFORD, Michael
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    Director
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    EnglandBritish178998670001
    BRIGHOUSE, Robert William
    Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    37
    England
    Director
    Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    37
    England
    United KingdomBritish83474850001
    CALVOCORESSI, Roy St George
    Bix Bottom Farm
    RG9 6BH Henley On Thames
    Oxfordshire
    Director
    Bix Bottom Farm
    RG9 6BH Henley On Thames
    Oxfordshire
    British38329640001
    CHADBORN, Alan
    54 Somerford Way
    SE16 6QW London
    Director
    54 Somerford Way
    SE16 6QW London
    United KingdomBritish123059070001
    COZENS, Gareth Rees
    The Byre
    39 White Ox Way
    CA11 8QP Penrith
    Cumbria
    Director
    The Byre
    39 White Ox Way
    CA11 8QP Penrith
    Cumbria
    British36574380002
    FALLAH-WILLIAMS, James
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    Director
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    EnglandSierra Leonean280633810001
    FIELD, John Charles
    1 Cedar Court
    SW19 5HU London
    Director
    1 Cedar Court
    SW19 5HU London
    British7003200001
    FOSS-SMITH, Patrick
    21 Queens Crescent
    Putnoe
    MK41 9BN Bedford
    Director
    21 Queens Crescent
    Putnoe
    MK41 9BN Bedford
    British53466770002
    HARDCASTLE, Brian James
    40 Liebenrood Road
    RG3 2EB Reading
    Berkshire
    Director
    40 Liebenrood Road
    RG3 2EB Reading
    Berkshire
    British16422400001
    HARPER, William Ronald, Mr.
    High Street
    Upton
    OX11 9JE Didcot
    Sunnybank
    England
    Director
    High Street
    Upton
    OX11 9JE Didcot
    Sunnybank
    England
    EnglandBritish13672800002
    HILTON, John Millard Thomas, Rear Admiral
    29 Grenehurst Way
    The Village
    GU31 4AZ Petersfield
    Hampshire
    Director
    29 Grenehurst Way
    The Village
    GU31 4AZ Petersfield
    Hampshire
    United KingdomBritish55837550002
    HOLLAND, Roger Anthony
    Pollards Drive
    RH13 5HH Horsham
    14
    West Sussex
    Director
    Pollards Drive
    RH13 5HH Horsham
    14
    West Sussex
    EnglandBritish68079090002
    HOLLOWAY, John Mckinstry
    Mallard Croft
    Haddenham
    HP17 8EF Aylesbury
    10
    Buckinghamshire
    United Kingdom
    Director
    Mallard Croft
    Haddenham
    HP17 8EF Aylesbury
    10
    Buckinghamshire
    United Kingdom
    United KingdomBritish30783540003
    JOHNSON, Harold Graham
    Stone's Cottage
    2 The Green, Marcham
    OX13 6NE Abingdon
    Oxfordshire
    Director
    Stone's Cottage
    2 The Green, Marcham
    OX13 6NE Abingdon
    Oxfordshire
    British3848100002
    MICHELL, Alan Joseph
    Hillmead
    RH11 8RP Crawley
    53
    West Sussex
    England
    Director
    Hillmead
    RH11 8RP Crawley
    53
    West Sussex
    England
    United KingdomBritish120603290001
    PIPER, Graham Philip
    107 Howbury Street
    MK40 3QT Bedford
    Bedfordshire
    Director
    107 Howbury Street
    MK40 3QT Bedford
    Bedfordshire
    British30783550001
    RANKIN, Ian Henry
    Dunure
    KA7 4LH Ayr
    Smithy Cottage
    United Kingdom
    Director
    Dunure
    KA7 4LH Ayr
    Smithy Cottage
    United Kingdom
    ScotlandBritish39630890002
    STERN, Peter Henry
    Critchfield Cottage
    Viking Way, Bosham
    PO18 8HN Chichester
    West Sussex
    Director
    Critchfield Cottage
    Viking Way, Bosham
    PO18 8HN Chichester
    West Sussex
    United KingdomBritish17998180002
    THOMAS, Edward Gunther
    14 Sandringham Road
    SN3 1HP Swindon
    Wiltshire
    Director
    14 Sandringham Road
    SN3 1HP Swindon
    Wiltshire
    United KingdomBritish55837570001
    WAKELING, Robert Charles
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    Director
    Mill
    Lydia Bridge
    TQ10 9JL South Brent
    Lydia
    England
    EnglandBritish260922780001

    What are the latest statements on persons with significant control for CHRISTIAN ENGINEERS IN DEVELOPMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016The 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