THE CHRISTIAN HEALING MISSION: Filings
Overview
Company Name | THE CHRISTIAN HEALING MISSION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03877993 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THE CHRISTIAN HEALING MISSION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Charles Whitehead as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Reverend Robert Wynford-Harris as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Amended total exemption full accounts made up to Dec 31, 2023 | 21 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rachel Pim as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elizabeth Nicoll as a secretary on Dec 15, 2022 | 2 pages | AP03 | ||
Termination of appointment of Gillian Marie Ryeland as a secretary on Dec 15, 2022 | 1 pages | TM02 | ||
Termination of appointment of Glennis Monisola Williams as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard George Sewell as a director on Jul 28, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stuart Neil Walker as a director on Feb 13, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gregory James George as a director on Jan 05, 2021 | 2 pages | AP01 | ||
Registered office address changed from Unit 3.13 Barley Mow Workspace 10 Barley Mow Passage London W4 4PH England to International House 142 Cromwell Road London SW7 4EF on Sep 10, 2020 | 1 pages | AD01 | ||
Termination of appointment of Guy Russell William Sears as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Registered office address changed from 8 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ to Unit 3.13 Barley Mow Workspace 10 Barley Mow Passage London W4 4PH on Feb 20, 2020 | 1 pages | AD01 | ||
Termination of appointment of Karen May Yong Fong as a director on Dec 31, 2019 | 1 pages | TM01 | ||
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