Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANTERBURY CHRISTIAN COUNCIL LIMITED
Company Information for

CANTERBURY CHRISTIAN COUNCIL LIMITED

48 ST. MARTINS HILL, CANTERBURY, KENT, CT1 1PP,
Company Registration Number
00963849
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canterbury Christian Council Ltd
CANTERBURY CHRISTIAN COUNCIL LIMITED was founded on 1969-10-14 and has its registered office in Canterbury. The organisation's status is listed as "Active". Canterbury Christian Council Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CANTERBURY CHRISTIAN COUNCIL LIMITED
 
Legal Registered Office
48 ST. MARTINS HILL
CANTERBURY
KENT
CT1 1PP
Other companies in CT1
 
Filing Information
Company Number 00963849
Company ID Number 00963849
Date formed 1969-10-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:18:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANTERBURY CHRISTIAN COUNCIL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LAWRENCE FITZGERALD
Director 2017-09-22
JOHN PETER MORRISON
Director 2018-05-30
MANDY ELIZABETH SANDS
Director 2014-12-16
ANDREW GILBERT WEBSTER
Director 1991-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY CHARLES BOXER
Director 2010-05-20 2017-09-22
MARK FRANCIS BALL
Director 2009-04-22 2016-11-10
STEPHEN CHARLES EDWARD LAIRD
Director 2000-11-09 2012-06-09
PHILIP JOHN BARKER
Director 2003-04-30 2010-05-01
NGUTET THU MILNE
Company Secretary 2002-05-01 2008-04-06
ROBERT ALAN BAIN
Director 1999-05-18 2007-10-02
JUSTIN GRIFFITH LEWIS ANTHONY
Director 2003-04-30 2007-04-25
ANNE-CHRISTIANE CRABTREE
Company Secretary 1998-05-06 2002-05-01
EDWARD GEORGE ARTHUR ASQUITH
Director 1996-10-09 2002-05-01
ANNE-CHRISTIANE CRABTREE
Director 1998-05-06 2002-05-01
DANIEL ALAIN FRENCH
Director 1999-05-18 2001-05-03
GLADYS MARY BOND
Director 1996-02-07 1999-08-31
EDWARD ARTHUR BISHOP
Director 1996-02-07 1999-05-18
SIDNEY HEARNE
Company Secretary 1994-10-11 1998-05-06
JOAN MARY CROSLAND
Director 1991-06-10 1998-05-06
KEITH IAN CROSSLAND-PAGE
Director 1996-10-09 1998-05-06
PETER GRAHAM EDWARDS
Director 1996-10-09 1998-05-06
SIDNEY HEARNE
Director 1994-10-11 1998-05-06
ERNEST GEOFFREY LEARNER
Director 1994-05-11 1998-05-06
URSULA DOROTHY FULLER
Director 1991-06-01 1996-11-12
WILLIAM MAXWELL BOWDER
Director 1991-06-10 1996-05-08
PATRICK JOHN BARRY
Director 1993-11-30 1996-04-23
HELEN MARY HOBOURN
Director 1993-11-30 1996-01-30
MARGARET BLEIBEN HENDERSON-SMITH
Director 1994-05-11 1995-10-11
FRANK STALLWOOD
Company Secretary 1992-05-05 1994-10-11
SHEILA ELIZABETH MCLACHLAN
Director 1992-05-05 1994-05-11
DAVID CARRINGTON-MOULE
Director 1991-06-01 1993-05-11
JOHN HENRY WINFIELD HADDON
Director 1991-06-01 1993-05-11
CHRISTINA ROSEMARY ENGEL
Company Secretary 1991-06-01 1992-05-05
CHRISTINA ROSEMARY ENGEL
Director 1991-06-01 1992-05-05
CHRISTOPHER ANDREW LEWIS
Director 1991-06-01 1992-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GILBERT WEBSTER NONINGTON COURT MANAGEMENT (ENGLAND) LIMITED Director 2017-01-21 CURRENT 2003-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE FITZGERALD
2022-07-04CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE FITZGERALD
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE FITZGERALD
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-19AP03Appointment of Ms Lyndall Patricia Bywater as company secretary on 2021-02-12
2021-02-19AP01DIRECTOR APPOINTED THE REVEREND BERNARD SIETSE FIDDER
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MANDY ELIZABETH SANDS
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED LT COL JOHN PETER MORRISON
2017-09-27AP01DIRECTOR APPOINTED THE REVEREND ANDREW LAWRENCE FITZGERALD
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES BOXER
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS BALL
2016-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-28AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-18TM01TERMINATE DIR APPOINTMENT
2014-12-18AP01DIRECTOR APPOINTED MRS MANDY ELIZABETH SANDS
2014-12-18AR0101/06/14 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEADMAN
2014-10-01DISS40Compulsory strike-off action has been discontinued
2014-09-30GAZ1FIRST GAZETTE
2014-09-30GAZ1FIRST GAZETTE
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02DISS40Compulsory strike-off action has been discontinued
2013-10-01AR0101/06/13 ANNUAL RETURN FULL LIST
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE SANDS
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0101/06/12 NO MEMBER LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAIRD
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT WEBSTER / 01/01/2012
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAIRD
2011-12-06AA31/12/10 TOTAL EXEMPTION FULL
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 37 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TU
2011-09-28DISS40DISS40 (DISS40(SOAD))
2011-09-27AR0101/06/11 NO MEMBER LIST
2011-09-27GAZ1FIRST GAZETTE
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-07-26AR0101/06/10 NO MEMBER LIST
2010-07-26AP01DIRECTOR APPOINTED THE REVEREND GEOFFREY CHARLES BOXER
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND DAVID STEADMAN / 01/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR CHRISTOPHER GEORGE SANDS / 01/06/2010
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROWLANDS
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND STEPHEN CHARLES EDWARD LAIRD / 01/06/2010
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARKER
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND MARK FRANCIS BALL / 01/06/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-08-28363aANNUAL RETURN MADE UP TO 01/06/09
2009-08-28288aDIRECTOR APPOINTED THE REVEREND MARK FRANCIS BALL
2008-12-24AA31/12/07 TOTAL EXEMPTION FULL
2008-12-23363aANNUAL RETURN MADE UP TO 01/06/08
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BAIN
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY NGUTET MILNE
2008-01-02363aANNUAL RETURN MADE UP TO 01/06/07
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30288bDIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aANNUAL RETURN MADE UP TO 01/06/06
2006-10-31288aNEW DIRECTOR APPOINTED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26363aANNUAL RETURN MADE UP TO 01/06/05
2005-04-06363sANNUAL RETURN MADE UP TO 01/06/04
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288bDIRECTOR RESIGNED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288bDIRECTOR RESIGNED
2004-05-28288bDIRECTOR RESIGNED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28363sANNUAL RETURN MADE UP TO 01/06/03
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-15363sANNUAL RETURN MADE UP TO 01/06/02
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-21363(288)DIRECTOR RESIGNED
2002-03-21363sANNUAL RETURN MADE UP TO 01/06/01
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANTERBURY CHRISTIAN COUNCIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Proposal to Strike Off2013-10-01
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against CANTERBURY CHRISTIAN COUNCIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-03-16 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2012-01-01 £ 4,992

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANTERBURY CHRISTIAN COUNCIL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 40,246
Current Assets 2012-01-01 £ 40,721
Debtors 2012-01-01 £ 475
Fixed Assets 2012-01-01 £ 123,046
Shareholder Funds 2012-01-01 £ 158,775

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANTERBURY CHRISTIAN COUNCIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANTERBURY CHRISTIAN COUNCIL LIMITED
Trademarks
We have not found any records of CANTERBURY CHRISTIAN COUNCIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANTERBURY CHRISTIAN COUNCIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CANTERBURY CHRISTIAN COUNCIL LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CANTERBURY CHRISTIAN COUNCIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCANTERBURY CHRISTIAN COUNCIL LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyCANTERBURY CHRISTIAN COUNCIL LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyCANTERBURY CHRISTIAN COUNCIL LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANTERBURY CHRISTIAN COUNCIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANTERBURY CHRISTIAN COUNCIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.