CHRISTIANS AWARE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHRISTIANS AWARE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02417029
    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 CHRISTIANS AWARE?

    • General secondary education (85310) / Education
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Activities of religious organisations (94910) / Other service activities

    Where is CHRISTIANS AWARE located?

    Registered Office Address
    53b Jarrom Street
    LE2 7DH Leicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHRISTIANS AWARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHRISTIANS AWARE?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for CHRISTIANS AWARE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    22 pagesAA

    Termination of appointment of Israel Selvanayagam as a director on Apr 08, 2024

    1 pagesTM01

    Termination of appointment of John Robert Flack as a director on Jan 27, 2024

    1 pagesTM01

    Appointment of Revd Rana Youab Khan as a director on Jan 27, 2024

    2 pagesAP01

    Director's details changed for Right Reverend John Robert Flack on Dec 15, 2023

    2 pagesCH01

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    22 pagesAA

    Termination of appointment of John Perumbalath as a director on May 03, 2023

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2022

    18 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Ayub Khan on Jan 01, 2023

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2021

    17 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Rana Youab Khan as a director on Jan 15, 2022

    1 pagesTM01

    Appointment of Mr Ayub Khan as a director on Jan 15, 2022

    2 pagesAP01

    Registered office address changed from Overtown Grange the Balk Walton Wakefield WF2 6JX England to 53B Jarrom Street Leicester LE2 7DH on Dec 21, 2021

    1 pagesAD01

    Director's details changed for Rev Dr Israel Selvanayagam on Aug 11, 2021

    2 pagesCH01

    Director's details changed for Revd Rana Youab Khan on May 07, 2017

    2 pagesCH01

    Secretary's details changed for Ms Barbara Joan Butler on Sep 13, 2021

    1 pagesCH03

    Registered office address changed from 2 Saxby Street Leicester Leicestershire LE2 0nd to Overtown Grange the Balk Walton Wakefield WF2 6JX on Sep 13, 2021

    1 pagesAD01

    Termination of appointment of Gerard Thomas Crawshaw as a director on Jun 19, 2021

    1 pagesTM01

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    18 pagesAA

    Termination of appointment of Anba Angaelos as a director on Jan 11, 2020

    1 pagesTM01

    Who are the officers of CHRISTIANS AWARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Barbara Joan
    The Balk
    Walton
    WF2 6JX Wakefield
    Overtown Grange
    England
    Secretary
    The Balk
    Walton
    WF2 6JX Wakefield
    Overtown Grange
    England
    British24423710003
    BENNETT, John, Rev
    Honeysuckle Cottage The Green
    Linton In Cravew
    BD23 5HJ Skipton
    North Yorkshire
    Director
    Honeysuckle Cottage The Green
    Linton In Cravew
    BD23 5HJ Skipton
    North Yorkshire
    EnglandBritishRetired86861010001
    BOSMAN, Ian Christopher
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    Director
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    United KingdomBritishRetired148538590001
    CHELLAIAH, Subash
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    Director
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    EnglandIndianLink Officer148538950001
    HAYWARD, Norma
    19 Abbotsmead
    Heybridge
    CM9 4PT Maldon
    Essex
    Director
    19 Abbotsmead
    Heybridge
    CM9 4PT Maldon
    Essex
    EnglandBritishRetired127474990001
    KHAN, Ayub
    Rectory Road
    NP8 1DW Crickhowell
    The New Rectory
    Powys
    Wales
    Director
    Rectory Road
    NP8 1DW Crickhowell
    The New Rectory
    Powys
    Wales
    WalesBritish,PakistaniStudent291573090002
    KHAN, Rana Youab, Revd
    Rectory Road
    NP8 1DW Crickhowell
    The New Rectory
    Wales
    Director
    Rectory Road
    NP8 1DW Crickhowell
    The New Rectory
    Wales
    WalesBritishClerk In Holy Orders184197420002
    KING, Matthew Alun
    8 Hadleigh Road
    SS0 7NP Westcliff On Sea
    Essex
    Director
    8 Hadleigh Road
    SS0 7NP Westcliff On Sea
    Essex
    EnglandBritishLocal Government Officer106353780001
    MAYHEW, Barbara
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    Director
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    EnglandBritishCompany Director163443950001
    PIKE, Frances Edith
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    Director
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    EnglandBritishRetired242086350001
    SLATER, Martin Bruce
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    Director
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    United KingdomBritishRetired54925510002
    TAYLOR, Robert Charles
    The Pavilions
    CM5 0PX Ongar
    1
    Essex
    England
    Director
    The Pavilions
    CM5 0PX Ongar
    1
    Essex
    England
    EnglandBritishGovernment Service24423810002
    ADAMS, Juliette Cromwell
    3 Daundey Close
    Hadleigh
    IP2 0DT Ipswich
    Suffolk
    Director
    3 Daundey Close
    Hadleigh
    IP2 0DT Ipswich
    Suffolk
    AmericanOrganist/Landlady56599230001
    ADAMS, Peter Mansfield
    3 Daundy Close
    IP2 0DT Ipswich
    Suffolk
    Director
    3 Daundy Close
    IP2 0DT Ipswich
    Suffolk
    BritishChartered Engineer2614720001
    ANGAELOS, Anba, Bishop
    Shephalbury Park
    Broadhall Way
    SG2 8NP Stevenage
    Shephalbury Manor
    Hertfordshire
    England
    Director
    Shephalbury Park
    Broadhall Way
    SG2 8NP Stevenage
    Shephalbury Manor
    Hertfordshire
    England
    United KingdomBritishMinister Of Religion151237530001
    ARDEN, Jane
    6 Frobisher Close
    HA5 1NN Pinner
    Middlesex
    Director
    6 Frobisher Close
    HA5 1NN Pinner
    Middlesex
    BritishEducation Officer32855470001
    ASHDOWN, Andrew William Harvey, Rev'D
    St Marys House
    10 Roman Fields Silchester
    RG7 2QH Reading
    Berks
    Director
    St Marys House
    10 Roman Fields Silchester
    RG7 2QH Reading
    Berks
    BritishMinister Of Religion/Clergyman46356730004
    BEIGHTON, Leonard John Hobhouse
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    Director
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    EnglandBritishRetired42215060001
    BROOKS, Francis Leslie, Rev
    The Vicarage 10 East Close
    Carleton
    WF8 3NS Pontefract
    West Yorkshire
    Director
    The Vicarage 10 East Close
    Carleton
    WF8 3NS Pontefract
    West Yorkshire
    BritishClerk In Holy Orders24423720001
    BURROWS, Annabel Claire
    19 St Georges Street
    TA24 6RX Dunster
    Somerset
    Director
    19 St Georges Street
    TA24 6RX Dunster
    Somerset
    EnglandBritishTeacher110713750002
    CLARK, Janice Mary
    St. Nicholas Street
    Norton
    YO17 9AQ Malton
    23
    North Yorkshire
    Great Britain
    Director
    St. Nicholas Street
    Norton
    YO17 9AQ Malton
    23
    North Yorkshire
    Great Britain
    ScotlandBritishTeacher103189060001
    COKER, Jeanne Ann
    210 Chaplin Road
    HA0 4UT Wembley
    Middlesex
    Director
    210 Chaplin Road
    HA0 4UT Wembley
    Middlesex
    BritishTeacher24423730002
    COLEMAN, Jonathan Mark, Revd
    St Christophers Vicarage
    Lorenzo Drive
    L11 1BQ Liverpool
    Merseyside
    Director
    St Christophers Vicarage
    Lorenzo Drive
    L11 1BQ Liverpool
    Merseyside
    BritishClerk In Holy Orders80466860002
    CONWAY, David Martin, Dr
    2 Saxby Street
    Leicester
    LE2 0ND Leicestershire
    Director
    2 Saxby Street
    Leicester
    LE2 0ND Leicestershire
    EnglandBritishRetired103139640001
    CONWAY, David Martin, Dr
    2 Saxby Street
    Leicester
    LE2 0ND Leicestershire
    Director
    2 Saxby Street
    Leicester
    LE2 0ND Leicestershire
    EnglandBritishRetired103139640001
    COURT, Gillian Margaret
    59 Ufford Street
    SE1 8QB London
    Director
    59 Ufford Street
    SE1 8QB London
    BritishExecutive Secretary24423740001
    CRAWSHAW, Gerard Thomas
    2 Saxby Street
    Leicester
    LE2 0ND Leicestershire
    Director
    2 Saxby Street
    Leicester
    LE2 0ND Leicestershire
    EnglandBritishPharmacist194044960001
    DALE, David Leonard
    2 Saxby Street
    Leicester
    LE2 0ND Leicestershire
    Director
    2 Saxby Street
    Leicester
    LE2 0ND Leicestershire
    EnglandBritishRetired165913160001
    DUCE, Catherine
    2 Temple Gardens
    Lindum Road
    LN2 1NP Lincoln
    Lincolnshire
    Director
    2 Temple Gardens
    Lindum Road
    LN2 1NP Lincoln
    Lincolnshire
    EnglandBritishStudent Ma103188900001
    FARMAN, Joanne Margaret
    10 Detillens Lane Limpsfield
    RH8 0DJ Oxted
    Surrey
    Director
    10 Detillens Lane Limpsfield
    RH8 0DJ Oxted
    Surrey
    EnglandBritishOrdinand56807360001
    FLACK, John Robert, Right Reverend
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    Director
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    EnglandBritishRetired254260940002
    FLACK, John Robert, Right Reverend
    8 Bank Close
    Whittlesey
    PE7 1UN Peterborough
    Cambridgeshire
    Director
    8 Bank Close
    Whittlesey
    PE7 1UN Peterborough
    Cambridgeshire
    EnglandBritishClergyman53208450004
    FULLJAMES, Janet Kathleen Doris, Reverend
    12 Obridge Road
    TA2 7PX Taunton
    Somerset
    Director
    12 Obridge Road
    TA2 7PX Taunton
    Somerset
    EnglandBritishClerk In Holy Orders62752800002
    GORE, John Charles, The Reverend Canon
    St Augustine's Vicarage
    13 Forty Avenue
    HA9 8JL Wembley
    Middlesex
    Director
    St Augustine's Vicarage
    13 Forty Avenue
    HA9 8JL Wembley
    Middlesex
    BritishClergyman2614740001
    HARDING, Peter Edward, Reverend
    The Vicarage
    2 Main Road Elvaston
    DE72 3EQ Derby
    Derbyshire
    Director
    The Vicarage
    2 Main Road Elvaston
    DE72 3EQ Derby
    Derbyshire
    BritishClergyman41530340001

    Who are the persons with significant control of CHRISTIANS AWARE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Barbara Joan Butler
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    Jun 21, 2016
    Jarrom Street
    LE2 7DH Leicester
    53b
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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