CHRESTOS MISSION
Overview
| Company Name | CHRESTOS MISSION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04500963 |
| 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 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 Address | No |
What are the latest accounts for CHRESTOS MISSION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHRESTOS MISSION?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for CHRESTOS MISSION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Allison Christine Fitter as a director on Apr 24, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pamela Shepherd as a director on Jul 17, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil John Hardy on Aug 08, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Termination of appointment of Ian William Mayo as a director on Sep 08, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jacqueline Jennifer Wells as a director on May 05, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Rosslyn Anne Hill as a director on May 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Roger Charles Thackeray as a director on May 05, 2018 | 1 pages | TM01 | ||
Appointment of Mr Peter Maycock as a secretary on Nov 11, 2017 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Who are the officers of CHRESTOS MISSION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYCOCK, Peter | Secretary | Gibbins Road B29 6QP Birmingham 134 England | 241275740001 | |||||||
| FITTER, Allison Christine | Director | Rayleigh Road BS9 2AX Bristol 2 England | England | American | 301578340001 | |||||
| GOVEIA, Edward Frank, Revd. Dr. | Director | Cerise Road SE15 5HQ London 1 England | England | British | 222053380001 | |||||
| HARDY, Neil John | Director | 49 Little Woodcote Lane SM5 4BY Carshalton New Lodge Farm England | England | British | 36528730004 | |||||
| HARROP, Anthony John | Director | 14 Woburn Close Caversham RG4 7HB Reading Berkshire | England | British | 109608700001 | |||||
| HILL, Rosslyn Anne | Director | Ryelands Close CR3 5HY Caterham 6 Surrey England | England | British | 249661220001 | |||||
| MAYCOCK, Peter | Director | Gibbins Road Selly Oak B29 6QP Birmingham 134 England | United Kingdom | British | 215489040001 | |||||
| SILVERSTONE, Norman John | Director | Blenheim Crescent CR2 6BP South Croydon 72 United Kingdom | United Kingdom | British | 234360690001 | |||||
| WELLS, Jacqueline Jennifer | Director | School Street Wolston CV8 3HF Coventry 32 England | England | British | 249661240001 | |||||
| SHEARING, Honor Elizabeth | Secretary | Holmwood 72 Weald Way CR3 6EJ Caterham Surrey | British | 83454570001 | ||||||
| STEVENS, Rachel Mary | Secretary | 37a Telston Lane Otford TN14 5NH Sevenoaks Kent | British | 97428260001 | ||||||
| ATKINSON, Patricia | Director | 25 Brooklyn House Anerley Road SE20 8AZ London | British | 67053860002 | ||||||
| ATKINSON, Peter Geoffrey, Doctor | Director | 25 Brooklyn Anerley Road SE20 8AZ London | British | 71877530001 | ||||||
| BEJON, Cushroo | Director | 67b Ingrebourne Gardens RM14 1BN Upminster Essex | United Kingdom | British | 93509290001 | |||||
| BEJON, Sarah Helen, Dr | Director | Ambleside Drive Headington OX3 0AH Oxford 56 England | United Kingdom | British | 93509330003 | |||||
| BEJON, Sarah Helen, Dr | Director | 56 Ambleside Drive Headington OX3 0AH Oxford Oxfordshire | United Kingdom | British | 93509330003 | |||||
| HARDY, Neil John | Director | Evans Corner Woodmansterne Lane SM5 4DQ Carshalton Surrey | United Kingdom | British | 93509360001 | |||||
| HO, Chee Meng | Director | 39 Hanworth Road TW12 3DH Hampton Middlesex | England | British | 83454560001 | |||||
| HO, Lai Hor | Director | 39 Hanworth Road TW12 3DH Hampton Middlesex | England | British | 11250040001 | |||||
| MAYO, Ian William | Director | Shorehill Lane Knatts Valley TN15 6XF Sevenoaks Otford Manor England | United Kingdom | British | 226047950001 | |||||
| MAYO, Ian William | Director | Shorehill Lane Otford TN15 6XF Sevenoaks Otford Manor Kent England | United Kingdom | British | 25022860001 | |||||
| MAYO, Ian William | Director | Otford Manor Shorehill Lane TN15 6XF Otford Kent | United Kingdom | British | 25022860001 | |||||
| MEMBREY, Edward Giles Henry | Director | Broadwater Down TN2 5NY Tunbridge Wells Strawberry Hill House Kent England | United Kingdom | British | 47046760002 | |||||
| MEMBREY, Edward Giles Henry | Director | Strawberry Hill House Broadwater Down TN2 5NY Tunbridge Wells | United Kingdom | British | 47046760002 | |||||
| SHEARING, Honor Elizabeth | Director | Holmwood 72 Weald Way CR3 6EJ Caterham Surrey | England | British | 83454570001 | |||||
| SHEPHERD, Pamela | Director | Deer Rock Hill RG12 7PU Bracknell 8 Berkshire England | United Kingdom | British | 111633930001 | |||||
| SHEPHERD, Pamela | Director | 8 Deer Rock Hill RG12 7PU Bracknell Berkshire | United Kingdom | British | 111633930001 | |||||
| STEVENS, Rachel Mary | Director | Telston Lane Otford TN14 5NH Sevenoaks 37a Kent England | United Kingdom | British | 97428260001 | |||||
| STEVENS, Rachel Mary | Director | 37a Telston Lane Otford TN14 5NH Sevenoaks Kent | United Kingdom | British | 97428260001 | |||||
| THACKERAY, Roger Charles | Director | Springfield Road CO10 1PH Sudbury 21 England | United Kingdom | British | 172388230001 | |||||
| THACKERAY, Roger Charles | Director | Springfield Road CO10 1PH Sudbury 21 Suffolk United Kingdom | United Kingdom | British | 172388230001 |
What are the latest statements on persons with significant control for CHRESTOS MISSION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | The 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