CHRISTIANS AWARE
Overview
Company Name | CHRISTIANS AWARE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02417029 |
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 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 Address | No |
What are the latest accounts for CHRISTIANS AWARE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHRISTIANS AWARE?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for CHRISTIANS AWARE?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 22 pages | AA | ||
Termination of appointment of Israel Selvanayagam as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Robert Flack as a director on Jan 27, 2024 | 1 pages | TM01 | ||
Appointment of Revd Rana Youab Khan as a director on Jan 27, 2024 | 2 pages | AP01 | ||
Director's details changed for Right Reverend John Robert Flack on Dec 15, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 22 pages | AA | ||
Termination of appointment of John Perumbalath as a director on May 03, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 18 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ayub Khan on Jan 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 17 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rana Youab Khan as a director on Jan 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ayub Khan as a director on Jan 15, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Director's details changed for Rev Dr Israel Selvanayagam on Aug 11, 2021 | 2 pages | CH01 | ||
Director's details changed for Revd Rana Youab Khan on May 07, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Ms Barbara Joan Butler on Sep 13, 2021 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Termination of appointment of Gerard Thomas Crawshaw as a director on Jun 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 18 pages | AA | ||
Termination of appointment of Anba Angaelos as a director on Jan 11, 2020 | 1 pages | TM01 | ||
Who are the officers of CHRISTIANS AWARE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Barbara Joan | Secretary | The Balk Walton WF2 6JX Wakefield Overtown Grange England | British | 24423710003 | ||||||
BENNETT, John, Rev | Director | Honeysuckle Cottage The Green Linton In Cravew BD23 5HJ Skipton North Yorkshire | England | British | Retired | 86861010001 | ||||
BOSMAN, Ian Christopher | Director | Jarrom Street LE2 7DH Leicester 53b England | United Kingdom | British | Retired | 148538590001 | ||||
CHELLAIAH, Subash | Director | Jarrom Street LE2 7DH Leicester 53b England | England | Indian | Link Officer | 148538950001 | ||||
HAYWARD, Norma | Director | 19 Abbotsmead Heybridge CM9 4PT Maldon Essex | England | British | Retired | 127474990001 | ||||
KHAN, Ayub | Director | Rectory Road NP8 1DW Crickhowell The New Rectory Powys Wales | Wales | British,Pakistani | Student | 291573090002 | ||||
KHAN, Rana Youab, Revd | Director | Rectory Road NP8 1DW Crickhowell The New Rectory Wales | Wales | British | Clerk In Holy Orders | 184197420002 | ||||
KING, Matthew Alun | Director | 8 Hadleigh Road SS0 7NP Westcliff On Sea Essex | England | British | Local Government Officer | 106353780001 | ||||
MAYHEW, Barbara | Director | Jarrom Street LE2 7DH Leicester 53b England | England | British | Company Director | 163443950001 | ||||
PIKE, Frances Edith | Director | Jarrom Street LE2 7DH Leicester 53b England | England | British | Retired | 242086350001 | ||||
SLATER, Martin Bruce | Director | Jarrom Street LE2 7DH Leicester 53b England | United Kingdom | British | Retired | 54925510002 | ||||
TAYLOR, Robert Charles | Director | The Pavilions CM5 0PX Ongar 1 Essex England | England | British | Government Service | 24423810002 | ||||
ADAMS, Juliette Cromwell | Director | 3 Daundey Close Hadleigh IP2 0DT Ipswich Suffolk | American | Organist/Landlady | 56599230001 | |||||
ADAMS, Peter Mansfield | Director | 3 Daundy Close IP2 0DT Ipswich Suffolk | British | Chartered Engineer | 2614720001 | |||||
ANGAELOS, Anba, Bishop | Director | Shephalbury Park Broadhall Way SG2 8NP Stevenage Shephalbury Manor Hertfordshire England | United Kingdom | British | Minister Of Religion | 151237530001 | ||||
ARDEN, Jane | Director | 6 Frobisher Close HA5 1NN Pinner Middlesex | British | Education Officer | 32855470001 | |||||
ASHDOWN, Andrew William Harvey, Rev'D | Director | St Marys House 10 Roman Fields Silchester RG7 2QH Reading Berks | British | Minister Of Religion/Clergyman | 46356730004 | |||||
BEIGHTON, Leonard John Hobhouse | Director | 160 Tilt Road KT11 3HR Cobham Surrey | England | British | Retired | 42215060001 | ||||
BROOKS, Francis Leslie, Rev | Director | The Vicarage 10 East Close Carleton WF8 3NS Pontefract West Yorkshire | British | Clerk In Holy Orders | 24423720001 | |||||
BURROWS, Annabel Claire | Director | 19 St Georges Street TA24 6RX Dunster Somerset | England | British | Teacher | 110713750002 | ||||
CLARK, Janice Mary | Director | St. Nicholas Street Norton YO17 9AQ Malton 23 North Yorkshire Great Britain | Scotland | British | Teacher | 103189060001 | ||||
COKER, Jeanne Ann | Director | 210 Chaplin Road HA0 4UT Wembley Middlesex | British | Teacher | 24423730002 | |||||
COLEMAN, Jonathan Mark, Revd | Director | St Christophers Vicarage Lorenzo Drive L11 1BQ Liverpool Merseyside | British | Clerk In Holy Orders | 80466860002 | |||||
CONWAY, David Martin, Dr | Director | 2 Saxby Street Leicester LE2 0ND Leicestershire | England | British | Retired | 103139640001 | ||||
CONWAY, David Martin, Dr | Director | 2 Saxby Street Leicester LE2 0ND Leicestershire | England | British | Retired | 103139640001 | ||||
COURT, Gillian Margaret | Director | 59 Ufford Street SE1 8QB London | British | Executive Secretary | 24423740001 | |||||
CRAWSHAW, Gerard Thomas | Director | 2 Saxby Street Leicester LE2 0ND Leicestershire | England | British | Pharmacist | 194044960001 | ||||
DALE, David Leonard | Director | 2 Saxby Street Leicester LE2 0ND Leicestershire | England | British | Retired | 165913160001 | ||||
DUCE, Catherine | Director | 2 Temple Gardens Lindum Road LN2 1NP Lincoln Lincolnshire | England | British | Student Ma | 103188900001 | ||||
FARMAN, Joanne Margaret | Director | 10 Detillens Lane Limpsfield RH8 0DJ Oxted Surrey | England | British | Ordinand | 56807360001 | ||||
FLACK, John Robert, Right Reverend | Director | Jarrom Street LE2 7DH Leicester 53b England | England | British | Retired | 254260940002 | ||||
FLACK, John Robert, Right Reverend | Director | 8 Bank Close Whittlesey PE7 1UN Peterborough Cambridgeshire | England | British | Clergyman | 53208450004 | ||||
FULLJAMES, Janet Kathleen Doris, Reverend | Director | 12 Obridge Road TA2 7PX Taunton Somerset | England | British | Clerk In Holy Orders | 62752800002 | ||||
GORE, John Charles, The Reverend Canon | Director | St Augustine's Vicarage 13 Forty Avenue HA9 8JL Wembley Middlesex | British | Clergyman | 2614740001 | |||||
HARDING, Peter Edward, Reverend | Director | The Vicarage 2 Main Road Elvaston DE72 3EQ Derby Derbyshire | British | Clergyman | 41530340001 |
Who are the persons with significant control of CHRISTIANS AWARE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Barbara Joan Butler | Jun 21, 2016 | Jarrom Street LE2 7DH Leicester 53b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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