THE CHRISTIAN HEALING MISSION: Filings

  • Overview

    Company NameTHE CHRISTIAN HEALING MISSION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03877993
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for THE CHRISTIAN HEALING MISSION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Charles Whitehead as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Reverend Robert Wynford-Harris as a director on Jan 01, 2025

    2 pagesAP01

    Amended total exemption full accounts made up to Dec 31, 2023

    21 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Rachel Pim as a director on Oct 19, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Elizabeth Nicoll as a secretary on Dec 15, 2022

    2 pagesAP03

    Termination of appointment of Gillian Marie Ryeland as a secretary on Dec 15, 2022

    1 pagesTM02

    Termination of appointment of Glennis Monisola Williams as a director on Dec 15, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard George Sewell as a director on Jul 28, 2021

    1 pagesTM01

    Appointment of Mr Stuart Neil Walker as a director on Feb 13, 2021

    2 pagesAP01

    Appointment of Mr Gregory James George as a director on Jan 05, 2021

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Guy Russell William Sears as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    22 pagesAA

    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 pagesAD01

    Termination of appointment of Karen May Yong Fong as a director on Dec 31, 2019

    1 pagesTM01

    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