CHRISTIANS AGAINST POVERTY
Overview
| Company Name | CHRISTIANS AGAINST POVERTY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04655175 |
| 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 AGAINST POVERTY?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHRISTIANS AGAINST POVERTY located?
| Registered Office Address | Jubilee House 1 Filey Street BD1 5LQ Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHRISTIANS AGAINST POVERTY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHRISTIANS AGAINST POVERTY?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for CHRISTIANS AGAINST POVERTY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Termination of appointment of Roger David Hattam as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Simon Matthew Nussbaum as a director on Sep 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Adrian Frost as a director on Apr 28, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 046551750010 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Termination of appointment of Lisa Annette Pearce as a director on Nov 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Folajimi Ayodele Adedoyin as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sandra Jane Keene as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew James Maskell as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Robert Sheard as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Olufemi Ayolomo Ishola as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ema Larai Diretnan Ojiako as a director on Aug 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joy Glayla Blundell as a director on Aug 19, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 046551750009 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Bryan David Willison on Mar 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Ema Larai Diretnan Ojiako on Mar 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Catherine Nicholas-Vilkaitis on Mar 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Roger Nicholas Mawle on Mar 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Adrian Frost on Mar 22, 2024 | 2 pages | CH01 | ||
Appointment of Ms Lisa Annette Pearce as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 03, 2023 with updates | 3 pages | CS01 | ||
Who are the officers of CHRISTIANS AGAINST POVERTY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONFIELD, Stephen Richard | Secretary | 1 Filey Street BD1 5LQ Bradford Jubilee House England | 226710550001 | |||||||
| ADEDOYIN, Folajimi Ayodele | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 329052760001 | |||||
| ISHOLA, Olufemi Ayolomo | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 241440900002 | |||||
| KEENE, Sandra Jane | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 225114850001 | |||||
| MASKELL, Andrew James | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 329051630001 | |||||
| MAWLE, Roger Nicholas | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 247318410002 | |||||
| NICHOLAS-VILKAITIS, Catherine | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 308150870003 | |||||
| NUSSBAUM, David Simon Matthew | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 26194970001 | |||||
| PLEACE, Jane Kathleen Elizabeth | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | United Kingdom | British | 203459990001 | |||||
| SHEARD, Mark Robert, Mr. | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 224679370002 | |||||
| WILLISON, Robin Bryan David | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 211659590003 | |||||
| CLARKSON, Robert Hollings | Secretary | 37 Lister Avenue BD4 7QP Bradford West Yorkshire | British | 79438430001 | ||||||
| THOGERSEN, Janet Elisabeth | Secretary | Sunnymede Long Lee Lane, Long Lee BD21 4TS Keighley West Yorkshire | British | 99193360002 | ||||||
| THOMAS, Andrew David | Secretary | Jubilee Mill North Street BD1 4EW Bradford West Yorkshire | British | 80876160001 | ||||||
| AINGE, Philip George | Director | 23 Victoria Park Slataire BD18 4RL Shipley West Yorkshire | British | 87175660001 | ||||||
| BLUNDELL, Joy Glayla | Director | Newland LN1 1XD Lincoln 22 England | England | British | 238826660002 | |||||
| CLARKSON, Robert Hollings | Director | 37 Lister Avenue BD4 7QP Bradford West Yorkshire | England | British | 79438430001 | |||||
| FOSTER, Kathryn Ann | Director | Town Head Silsden BD20 9PS Keighley Inglenook West Yorkshire England | United Kingdom | British | 174222290001 | |||||
| FROST, Matthew Adrian | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | United Kingdom | British | 109862200003 | |||||
| GATES, Simon Barnaby | Director | Burntwood Lane SW17 0AP London 289 England | England | British | 185210610001 | |||||
| GREEN, Peter | Director | 3 Candlemas Lane HP9 1AH Beaconsfield Buckinghamshire | England | British | 55729380001 | |||||
| HATTAM, Roger David | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 141887470002 | |||||
| HUBBARD, Paul Graham | Director | 10 Trenam Park Drive Thackley BD10 0SY Bradford West Yorkshire | United Kingdom | British | 84581760001 | |||||
| LLOYD, Trevor Barry | Director | 21 Royd Croft Quarmby HD3 4EQ Huddersfield West Yorkshire | England | British | 87175650001 | |||||
| MCDONALD, Chine | Director | Durham Road DA14 6LH Sidcup 33 England | England | British | 235852690002 | |||||
| MCMAHON, Michael James | Director | 25 Linburn Grove KY11 4LG Dunfermline Fife | British | 95665130001 | ||||||
| MORFIN, Timothy Michael | Director | Hope Park BD5 8HH Bradford Tlg England | England | British | 104443720005 | |||||
| NUNDY, Ian David, Rev | Director | 9 Rosedale Court Tingley WF3 1WH Wakefield West Yorkshire | England | British | 116400570002 | |||||
| OAKES, Frederick William, Mr. | Director | Tithe House Way HD2 1RD Huddersfield 18 West Yorkshire | England | British | 2304400001 | |||||
| OJIAKO, Ema Larai Diretnan | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 265621030001 | |||||
| PARKER, Andrew Stephen | Director | 15 Meadow Court Allerton BD15 9JZ Bradford West Yorkshire | England | British | 103597540001 | |||||
| PEARCE, Lisa Annette | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 193103320004 | |||||
| PEARCE, Lisa Annette | Director | 1 Filey Street BD1 5LQ Bradford Jubilee House England | England | British | 193103320004 | |||||
| THOGERSON, Janet Elisabeth | Director | Sunnymede Long Lee Lane Long Lee BD21 4TS Keighley West Yorkshire | England | British | 106152190001 | |||||
| THOMPSON, Deborah | Director | 136 Lister Avenue BD4 7QS Bradford West Yorkshire | British | 119094960001 |
What are the latest statements on persons with significant control for CHRISTIANS AGAINST POVERTY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 03, 2017 | 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