Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHC EVANGELISM TRUST
Company Information for

CHC EVANGELISM TRUST

RHIW AFON, RHOSLAN, CRICCIETH, GWYNEDD, LL52 0NR,
Company Registration Number
03586366
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chc Evangelism Trust
CHC EVANGELISM TRUST was founded on 1998-06-24 and has its registered office in Criccieth. The organisation's status is listed as "Active". Chc Evangelism Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHC EVANGELISM TRUST
 
Legal Registered Office
RHIW AFON
RHOSLAN
CRICCIETH
GWYNEDD
LL52 0NR
Other companies in LL52
 
Charity Registration
Charity Number 1075391
Charity Address RHIW AFON, RHOSLAN, CRICCIETH, GWYNEDD, LL52 0NR
Charter THE ADVANCEMENT OF THE CHRISTIN FAITH PARTICULARLY THROUGH THE PROVISION OF YOUTH AND COMMUNITY ACTIVITIES AND ACCOMMODATION
Filing Information
Company Number 03586366
Company ID Number 03586366
Date formed 1998-06-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:13:39
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 CHC EVANGELISM TRUST

Current Directors
Officer Role Date Appointed
ALISON MAVIS BRADLEY
Company Secretary 2002-02-16
DULCIE MARY BLAKE
Director 2003-08-16
MATTHEW BENJAMIN BLAKE
Director 2013-08-12
PAUL JONATHAN BLAKE
Director 1998-06-24
ALISON MAVIS BRADLEY
Director 1998-06-24
ANDREW JOHN BRADLEY
Director 1998-06-24
MARY ROSE BRENNAN
Director 2017-11-25
SIMON FRANCIS CURRIE BRENNAN
Director 2017-11-25
DAVID ADAM BUTT
Director 2007-08-16
MARY BUTT
Director 2017-11-25
ANDREW FEHLER
Director 2008-08-20
ALFRED DAVID OWEN
Director 1998-06-24
RACHEL SETTATREE
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN ROBERT LUMLEY
Director 2014-06-21 2018-04-01
DEREK PEARSON
Director 2014-06-21 2017-12-01
DAVID COOK
Director 2007-08-20 2015-11-13
PHIL BROWN
Director 2013-08-12 2014-05-31
DAVID COOK
Company Secretary 2007-08-20 2011-06-25
JOAN EDITH FREEMAN
Director 2004-03-06 2010-08-19
ALISTAIR MEADOWS
Director 2001-11-03 2005-10-08
JEAN JONES
Director 1999-05-08 2003-03-07
SIMON JAMES BLAKE
Company Secretary 1998-06-24 2002-02-17
SIMON JAMES BLAKE
Director 1998-06-24 2002-02-17
CHARLES CARMICHAEL
Director 1998-06-24 2001-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN BLAKE BLAKES PROPERTY SERVICES LIMITED Director 2002-09-16 CURRENT 2002-09-16 Dissolved 2014-12-30
ANDREW JOHN BRADLEY NORTHERN CHRISTIAN CONVENTIONS Director 2009-01-23 CURRENT 2009-01-23 Active
SIMON FRANCIS CURRIE BRENNAN HOE BRIDGE SCHOOL LIMITED Director 2014-05-08 CURRENT 1986-12-30 Active
ALFRED DAVID OWEN DARLASTON YOUTH CENTRE Director 2016-06-10 CURRENT 2016-06-10 Active
ALFRED DAVID OWEN LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST Director 2013-09-10 CURRENT 2010-12-02 Dissolved 2016-06-21
ALFRED DAVID OWEN UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
ALFRED DAVID OWEN THE UNQUOTED COMPANIES' GROUP Director 2010-11-12 CURRENT 2010-10-22 Dissolved 2014-05-06
ALFRED DAVID OWEN BLACK COUNTRY URBAN INDUSTRIAL MISSION Director 2005-03-31 CURRENT 2005-03-31 Active
ALFRED DAVID OWEN WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2005-02-01 CURRENT 2000-02-24 Active - Proposal to Strike off
ALFRED DAVID OWEN OLD HALL PEOPLES PARTNERSHIP Director 2004-11-30 CURRENT 2000-10-06 Active
ALFRED DAVID OWEN SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION Director 1993-02-02 CURRENT 1992-02-10 Active
ALFRED DAVID OWEN EMPLOYMENT NEEDS TRAINING AGENCY C.I.C. Director 1992-10-05 CURRENT 1987-10-13 Dissolved 2015-02-03
ALFRED DAVID OWEN SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY Director 1992-06-24 CURRENT 1972-03-15 Active
ALFRED DAVID OWEN RHINOG ESTATES LIMITED Director 1991-06-29 CURRENT 1972-10-03 Active
ALFRED DAVID OWEN RUBERY OWEN (SITE SERVICES) LIMITED Director 1991-06-29 CURRENT 1936-11-27 Active - Proposal to Strike off
ALFRED DAVID OWEN BRITISH RACING MOTORS LIMITED Director 1991-06-28 CURRENT 1948-03-22 Active
ALFRED DAVID OWEN B.R.M. LIMITED Director 1991-06-28 CURRENT 1956-10-19 Active
ALFRED DAVID OWEN J.E.BRASSEY & SON,LIMITED Director 1991-02-04 CURRENT 1900-06-28 Dissolved 2015-09-08

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
2023-07-05CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ALFRED DAVID OWEN
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FEHLER
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DULCIE MARY BLAKE
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SETTATREE
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30AP01DIRECTOR APPOINTED MRS KATE FEHLER
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GLYN LUMLEY
2018-06-25AP01DIRECTOR APPOINTED MRS MARY ROSE BRENNAN
2018-06-25AP01DIRECTOR APPOINTED MRS MARY BUTT
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PEARSON
2018-06-25AP01DIRECTOR APPOINTED MR. SIMON FRANCIS CURRIE BRENNAN
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GLYN LUMLEY
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19PSC08Notification of a person with significant control statement
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16CH01Director's details changed for Mr Andrew Fehler on 2015-11-13
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOK
2015-06-26AR0124/06/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-26AR0124/06/14 ANNUAL RETURN FULL LIST
2014-06-22AP01DIRECTOR APPOINTED MR GLYN ROBERT LUMLEY
2014-06-22AP01DIRECTOR APPOINTED DR DEREK PEARSON
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL BROWN
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-04AP01DIRECTOR APPOINTED MR PHIL BROWN
2013-09-04AP01DIRECTOR APPOINTED MR MATTHEW BENJAMIN BLAKE
2013-07-01AR0124/06/13 NO MEMBER LIST
2013-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2013 FROM RHIW AFON RHOSLAN CRICCIETH GWYNEDD LL52 0NR
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-07-09AR0124/06/12 NO MEMBER LIST
2012-07-06AP01DIRECTOR APPOINTED MRS RACHEL SETTATREE
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-06-27AR0124/06/11 NO MEMBER LIST
2011-06-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID COOK
2010-09-17AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAN FREEMAN
2010-07-01AR0124/06/10 NO MEMBER LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDITH FREEMAN / 24/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FEHLER / 24/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAM BUTT / 24/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MAVIS BRADLEY / 24/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN BLAKE / 24/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DULCIE MARY BLAKE / 24/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MAVIS BRADLEY / 24/06/1998
2010-06-14AA30/09/09 TOTAL EXEMPTION FULL
2009-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-02RES01ALTER MEMORANDUM 20/08/2009
2009-07-02363aANNUAL RETURN MADE UP TO 24/06/09
2009-07-02288aSECRETARY APPOINTED MR DAVID COOK
2009-07-02288aDIRECTOR APPOINTED MR DAVID COOK
2009-07-02288aDIRECTOR APPOINTED MR ANDREW FEHLER
2009-05-26AA30/09/08 TOTAL EXEMPTION FULL
2008-07-04363aANNUAL RETURN MADE UP TO 24/06/08
2008-07-04288aDIRECTOR APPOINTED MR DAVID ADAM BUTT
2008-05-20AA30/09/07 TOTAL EXEMPTION FULL
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM NEPTUNE HOTEL 22 MARINE TERRACE CRICCIETH GWYNEDD LL52 0EF
2007-07-09363aANNUAL RETURN MADE UP TO 24/06/07
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-30363aANNUAL RETURN MADE UP TO 24/06/06
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-02288bDIRECTOR RESIGNED
2005-10-12363aANNUAL RETURN MADE UP TO 24/06/05
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-08363sANNUAL RETURN MADE UP TO 24/06/04
2004-07-13288aNEW DIRECTOR APPOINTED
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-23288aNEW DIRECTOR APPOINTED
2003-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-23363sANNUAL RETURN MADE UP TO 24/06/03
2003-07-23288bDIRECTOR RESIGNED
2003-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-01363sANNUAL RETURN MADE UP TO 24/06/02
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 2 HAWTHORN AVENUE HAUXTON CAMBRIDGE CAMBRIDGESHIRE CB2 5JA
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to CHC EVANGELISM TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHC EVANGELISM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHC EVANGELISM TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CHC EVANGELISM TRUST

Intangible Assets
Patents
We have not found any records of CHC EVANGELISM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CHC EVANGELISM TRUST
Trademarks
We have not found any records of CHC EVANGELISM TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHC EVANGELISM TRUST. 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 (94910 - Activities of religious organizations) as CHC EVANGELISM TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where CHC EVANGELISM TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHC EVANGELISM TRUST 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 CHC EVANGELISM TRUST 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.