CHRISTCHURCH COURT (UK) LIMITED

CHRISTCHURCH COURT (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHRISTCHURCH COURT (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07051134
    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 CHRISTCHURCH COURT (UK) LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is CHRISTCHURCH COURT (UK) LIMITED located?

    Registered Office Address
    3rd Floor Mercury House
    117 Waterloo Road
    SE1 8UL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRISTCHURCH COURT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3197 LIMITEDOct 20, 2009Oct 20, 2009

    What are the latest accounts for CHRISTCHURCH COURT (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHRISTCHURCH COURT (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for CHRISTCHURCH COURT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    7 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to Two Snowhill Birmingham B4 6WR

    1 pagesAD02

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    13 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Christchurch Court Holdings Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024

    1 pagesAD01

    Registration of charge 070511340005, created on May 29, 2024

    73 pagesMR01

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    13 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHRISTCHURCH COURT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritish272486920001
    DENNING, Michael Paul
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Secretary
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    235885010001
    PROUDLOCK, James Nathan
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Secretary
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    188983030001
    ROTH, David John
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Secretary
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    British155799840001
    HAMMONDS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    146335480001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    BARNES, Michael Philip
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish16188470001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish83608220004
    DALLI, Dominic Stefan
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandBritish154268480001
    HARRIS, Oliver Stephen
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United KingdomBritish265725300001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritish158159010005
    JACKSON, David
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United KingdomBritish280628560001
    KIDD, Sheena Sylvia
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandBritish154093430001
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritish258628920001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish266819660003
    MCKENZIE, Richard William James
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish154555910001
    NELSON, Paul Gerard
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritish236197960001
    PRESTON, Paul Richard
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandBritish154093240001
    PROUDLOCK, James Nathan
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United KingdomNew Zealander183446380001
    ROTH, David John
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandGerman154094310001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritish282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritish259495980001
    TAYLOR, Richard David
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    United KingdomBritish123754500001
    HAMMONDS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    146335490001

    Who are the persons with significant control of CHRISTCHURCH COURT (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07109849
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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