CHRESTOS MISSION

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

    Company NameCHRESTOS MISSION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04500963
    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 CHRESTOS MISSION?

    • Activities of religious organisations (94910) / Other service activities

    Where is CHRESTOS MISSION located?

    Registered Office Address
    2nd Floor
    159a Chase Side
    EN2 0PW Enfield
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHRESTOS MISSION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHRESTOS MISSION?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CHRESTOS MISSION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Allison Christine Fitter as a director on Apr 24, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Shepherd as a director on Jul 17, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil John Hardy on Aug 08, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Termination of appointment of Ian William Mayo as a director on Sep 08, 2018

    1 pagesTM01

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Jacqueline Jennifer Wells as a director on May 05, 2018

    2 pagesAP01

    Appointment of Mrs Rosslyn Anne Hill as a director on May 05, 2018

    2 pagesAP01

    Termination of appointment of Roger Charles Thackeray as a director on May 05, 2018

    1 pagesTM01

    Appointment of Mr Peter Maycock as a secretary on Nov 11, 2017

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Who are the officers of CHRESTOS MISSION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYCOCK, Peter
    Gibbins Road
    B29 6QP Birmingham
    134
    England
    Secretary
    Gibbins Road
    B29 6QP Birmingham
    134
    England
    241275740001
    FITTER, Allison Christine
    Rayleigh Road
    BS9 2AX Bristol
    2
    England
    Director
    Rayleigh Road
    BS9 2AX Bristol
    2
    England
    EnglandAmerican301578340001
    GOVEIA, Edward Frank, Revd. Dr.
    Cerise Road
    SE15 5HQ London
    1
    England
    Director
    Cerise Road
    SE15 5HQ London
    1
    England
    EnglandBritish222053380001
    HARDY, Neil John
    49 Little Woodcote Lane
    SM5 4BY Carshalton
    New Lodge Farm
    England
    Director
    49 Little Woodcote Lane
    SM5 4BY Carshalton
    New Lodge Farm
    England
    EnglandBritish36528730004
    HARROP, Anthony John
    14 Woburn Close
    Caversham
    RG4 7HB Reading
    Berkshire
    Director
    14 Woburn Close
    Caversham
    RG4 7HB Reading
    Berkshire
    EnglandBritish109608700001
    HILL, Rosslyn Anne
    Ryelands Close
    CR3 5HY Caterham
    6
    Surrey
    England
    Director
    Ryelands Close
    CR3 5HY Caterham
    6
    Surrey
    England
    EnglandBritish249661220001
    MAYCOCK, Peter
    Gibbins Road
    Selly Oak
    B29 6QP Birmingham
    134
    England
    Director
    Gibbins Road
    Selly Oak
    B29 6QP Birmingham
    134
    England
    United KingdomBritish215489040001
    SILVERSTONE, Norman John
    Blenheim Crescent
    CR2 6BP South Croydon
    72
    United Kingdom
    Director
    Blenheim Crescent
    CR2 6BP South Croydon
    72
    United Kingdom
    United KingdomBritish234360690001
    WELLS, Jacqueline Jennifer
    School Street
    Wolston
    CV8 3HF Coventry
    32
    England
    Director
    School Street
    Wolston
    CV8 3HF Coventry
    32
    England
    EnglandBritish249661240001
    SHEARING, Honor Elizabeth
    Holmwood
    72 Weald Way
    CR3 6EJ Caterham
    Surrey
    Secretary
    Holmwood
    72 Weald Way
    CR3 6EJ Caterham
    Surrey
    British83454570001
    STEVENS, Rachel Mary
    37a Telston Lane
    Otford
    TN14 5NH Sevenoaks
    Kent
    Secretary
    37a Telston Lane
    Otford
    TN14 5NH Sevenoaks
    Kent
    British97428260001
    ATKINSON, Patricia
    25 Brooklyn House
    Anerley Road
    SE20 8AZ London
    Director
    25 Brooklyn House
    Anerley Road
    SE20 8AZ London
    British67053860002
    ATKINSON, Peter Geoffrey, Doctor
    25 Brooklyn
    Anerley Road
    SE20 8AZ London
    Director
    25 Brooklyn
    Anerley Road
    SE20 8AZ London
    British71877530001
    BEJON, Cushroo
    67b Ingrebourne Gardens
    RM14 1BN Upminster
    Essex
    Director
    67b Ingrebourne Gardens
    RM14 1BN Upminster
    Essex
    United KingdomBritish93509290001
    BEJON, Sarah Helen, Dr
    Ambleside Drive
    Headington
    OX3 0AH Oxford
    56
    England
    Director
    Ambleside Drive
    Headington
    OX3 0AH Oxford
    56
    England
    United KingdomBritish93509330003
    BEJON, Sarah Helen, Dr
    56 Ambleside Drive
    Headington
    OX3 0AH Oxford
    Oxfordshire
    Director
    56 Ambleside Drive
    Headington
    OX3 0AH Oxford
    Oxfordshire
    United KingdomBritish93509330003
    HARDY, Neil John
    Evans Corner
    Woodmansterne Lane
    SM5 4DQ Carshalton
    Surrey
    Director
    Evans Corner
    Woodmansterne Lane
    SM5 4DQ Carshalton
    Surrey
    United KingdomBritish93509360001
    HO, Chee Meng
    39 Hanworth Road
    TW12 3DH Hampton
    Middlesex
    Director
    39 Hanworth Road
    TW12 3DH Hampton
    Middlesex
    EnglandBritish83454560001
    HO, Lai Hor
    39 Hanworth Road
    TW12 3DH Hampton
    Middlesex
    Director
    39 Hanworth Road
    TW12 3DH Hampton
    Middlesex
    EnglandBritish11250040001
    MAYO, Ian William
    Shorehill Lane
    Knatts Valley
    TN15 6XF Sevenoaks
    Otford Manor
    England
    Director
    Shorehill Lane
    Knatts Valley
    TN15 6XF Sevenoaks
    Otford Manor
    England
    United KingdomBritish226047950001
    MAYO, Ian William
    Shorehill Lane
    Otford
    TN15 6XF Sevenoaks
    Otford Manor
    Kent
    England
    Director
    Shorehill Lane
    Otford
    TN15 6XF Sevenoaks
    Otford Manor
    Kent
    England
    United KingdomBritish25022860001
    MAYO, Ian William
    Otford Manor Shorehill Lane
    TN15 6XF Otford
    Kent
    Director
    Otford Manor Shorehill Lane
    TN15 6XF Otford
    Kent
    United KingdomBritish25022860001
    MEMBREY, Edward Giles Henry
    Broadwater Down
    TN2 5NY Tunbridge Wells
    Strawberry Hill House
    Kent
    England
    Director
    Broadwater Down
    TN2 5NY Tunbridge Wells
    Strawberry Hill House
    Kent
    England
    United KingdomBritish47046760002
    MEMBREY, Edward Giles Henry
    Strawberry Hill House
    Broadwater Down
    TN2 5NY Tunbridge Wells
    Director
    Strawberry Hill House
    Broadwater Down
    TN2 5NY Tunbridge Wells
    United KingdomBritish47046760002
    SHEARING, Honor Elizabeth
    Holmwood
    72 Weald Way
    CR3 6EJ Caterham
    Surrey
    Director
    Holmwood
    72 Weald Way
    CR3 6EJ Caterham
    Surrey
    EnglandBritish83454570001
    SHEPHERD, Pamela
    Deer Rock Hill
    RG12 7PU Bracknell
    8
    Berkshire
    England
    Director
    Deer Rock Hill
    RG12 7PU Bracknell
    8
    Berkshire
    England
    United KingdomBritish111633930001
    SHEPHERD, Pamela
    8 Deer Rock Hill
    RG12 7PU Bracknell
    Berkshire
    Director
    8 Deer Rock Hill
    RG12 7PU Bracknell
    Berkshire
    United KingdomBritish111633930001
    STEVENS, Rachel Mary
    Telston Lane
    Otford
    TN14 5NH Sevenoaks
    37a
    Kent
    England
    Director
    Telston Lane
    Otford
    TN14 5NH Sevenoaks
    37a
    Kent
    England
    United KingdomBritish97428260001
    STEVENS, Rachel Mary
    37a Telston Lane
    Otford
    TN14 5NH Sevenoaks
    Kent
    Director
    37a Telston Lane
    Otford
    TN14 5NH Sevenoaks
    Kent
    United KingdomBritish97428260001
    THACKERAY, Roger Charles
    Springfield Road
    CO10 1PH Sudbury
    21
    England
    Director
    Springfield Road
    CO10 1PH Sudbury
    21
    England
    United KingdomBritish172388230001
    THACKERAY, Roger Charles
    Springfield Road
    CO10 1PH Sudbury
    21
    Suffolk
    United Kingdom
    Director
    Springfield Road
    CO10 1PH Sudbury
    21
    Suffolk
    United Kingdom
    United KingdomBritish172388230001

    What are the latest statements on persons with significant control for CHRESTOS MISSION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 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