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

FARNBOROUGH CHRISTIAN OUTREACH

64 KINGSMEAD, FARNBOROUGH, HAMPSHIRE, GU14 7SL,
Company Registration Number
04046637
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Farnborough Christian Outreach
FARNBOROUGH CHRISTIAN OUTREACH was founded on 2000-08-03 and has its registered office in Farnborough. The organisation's status is listed as "Active". Farnborough Christian Outreach 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
FARNBOROUGH CHRISTIAN OUTREACH
 
Legal Registered Office
64 KINGSMEAD
FARNBOROUGH
HAMPSHIRE
GU14 7SL
Other companies in GU14
 
Charity Registration
Charity Number 1083852
Charity Address THE TRIANGLE, 64 KINGSMEAD, FARNBOROUGH, GU14 7SL
Charter THE CHARITY PROVIDES CHRISTIAN RESOURCES TO INDIVIDUALS, CHURCHES AND SCHOOLS IN SURREY AND HAMPSHIRE
Filing Information
Company Number 04046637
Company ID Number 04046637
Date formed 2000-08-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 31/07/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:05:02
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 FARNBOROUGH CHRISTIAN OUTREACH

Current Directors
Officer Role Date Appointed
JOHN ROBERT DAVID EDWARDS
Director 2012-09-24
KENNETH BERTRAM FONTANA
Director 2000-08-03
COLIN MICHAEL MASON
Director 2008-10-24
DAVID RONALD PALMER
Director 2014-10-09
SUSAN MARY SMITH
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JAMES MARTIN
Director 2009-10-01 2016-06-28
PAUL SNAPE
Company Secretary 2011-05-28 2014-09-30
BRIAN ANDREW RUTHVEN
Director 2010-08-09 2014-06-12
HELEN FRANCIS MCKENNA
Director 2009-06-11 2013-09-17
BRUCE BERNARD WILLIAM RITCH
Director 2010-04-06 2012-06-21
PETER TYRRELL BRETT
Director 2007-02-16 2012-05-10
MICHAEL LEIGH SCOTT TINLING
Company Secretary 2002-05-18 2011-05-28
BRIONY MYLES HOOK
Director 2002-05-31 2009-06-11
PAUL JOHN SNAPE
Director 2009-01-29 2009-06-11
MICHAEL LEIGH SCOTT TINLING
Director 2000-08-03 2009-04-23
ROLAND OLLIFF
Director 2006-08-20 2009-01-02
GRAHAM CHARLES HUDSON
Director 2000-08-03 2008-12-20
PETER JOHN VIVEASH
Director 2002-04-22 2006-04-21
EDWARD JAMES HALL
Director 2003-05-09 2006-03-17
PAUL TAYLOR
Director 2000-08-03 2002-12-15
KEITH ARNOLD MAYNARD
Director 2002-04-22 2002-11-22
GRAHAM CHARLES HUDSON
Company Secretary 2000-08-03 2002-05-18
JOHN CHRISTOPHER FRANCIS
Director 2000-08-03 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT DAVID EDWARDS THE TRIANGLE CAFE LIMITED Director 2012-09-24 CURRENT 2000-12-15 Active
KENNETH BERTRAM FONTANA THE TRIANGLE CAFE LIMITED Director 2001-10-09 CURRENT 2000-12-15 Active
COLIN MICHAEL MASON B.T.R.S. LIMITED Director 2015-11-12 CURRENT 2002-08-27 Active
COLIN MICHAEL MASON BIRMINGHAM TIME RECORDER SERVICES LIMITED Director 2015-11-12 CURRENT 1977-05-19 Active
COLIN MICHAEL MASON STAFFORDSHIRE & MIDLANDS TIME RECORDERS LIMITED Director 2012-07-01 CURRENT 2002-10-01 Active
COLIN MICHAEL MASON ALLDAY TIME SYSTEMS LIMITED Director 2012-07-01 CURRENT 2000-11-29 Active
COLIN MICHAEL MASON ALLDAY PAY LIMITED Director 2012-07-01 CURRENT 2003-06-26 Active
COLIN MICHAEL MASON QUICK CLOCKS LIMITED Director 2012-07-01 CURRENT 2005-05-06 Active
COLIN MICHAEL MASON THE TRIANGLE CAFE LIMITED Director 2008-10-24 CURRENT 2000-12-15 Active
DAVID RONALD PALMER THE TRIANGLE CAFE LIMITED Director 2014-10-09 CURRENT 2000-12-15 Active
SUSAN MARY SMITH THE TRIANGLE CAFE LIMITED Director 2017-07-01 CURRENT 2000-12-15 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
2024-05-0231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30Previous accounting period shortened from 30/07/23 TO 29/07/23
2023-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DOREY
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-07-2631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Previous accounting period shortened from 31/07/22 TO 30/07/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21AP01DIRECTOR APPOINTED MR GRAHAM DOREY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR KENNETH BERTRAM FONTANA
2021-12-16APPOINTMENT TERMINATED, DIRECTOR KENNETH BERTRAM FONTANA
2021-12-16CESSATION OF KENNETH BARTRAM FONTANA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF KENNETH BARTRAM FONTANA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BERTRAM FONTANA
2021-12-16PSC07CESSATION OF KENNETH BARTRAM FONTANA AS A PERSON OF SIGNIFICANT CONTROL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-04-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-07-03AP01DIRECTOR APPOINTED MRS SUSAN MARY SMITH
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY SMITH
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES MARTIN
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-02AR0111/09/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-08AP01DIRECTOR APPOINTED MR DAVID RONALD PALMER
2014-10-06AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-06TM02Termination of appointment of Paul Snape on 2014-09-30
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW RUTHVEN
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-27AR0111/09/13 ANNUAL RETURN FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCKENNA
2013-04-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05AR0111/09/12 ANNUAL RETURN FULL LIST
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE RITCH
2012-09-28AP01DIRECTOR APPOINTED MR JOHN ROBERT DAVID EDWARDS
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRETT
2012-04-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-12AR0111/09/11 NO MEMBER LIST
2011-05-28AP03SECRETARY APPOINTED MR PAUL SNAPE
2011-05-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TINLING
2011-03-31AA31/07/10 TOTAL EXEMPTION FULL
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM CONCORD HOUSE 165 CHURCH STREET EAST WOKING SURREY GU21 6HJ
2010-08-09AP01DIRECTOR APPOINTED MR BRIAN ANDREW RUTHVEN
2010-08-02AR0102/08/10 NO MEMBER LIST
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LEIGH SCOTT TINLING / 02/08/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION FULL
2010-04-21AP01DIRECTOR APPOINTED MR BRUCE BERNARD WILLIAM RITCH
2009-10-19AP01DIRECTOR APPOINTED MR GEOFFREY JAMES MARTIN
2009-08-05363aANNUAL RETURN MADE UP TO 03/08/09
2009-07-08288aDIRECTOR APPOINTED HELEN FRANCIS MCKENNA
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL SNAPE
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR BRIONY MYLES HOOK
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TINLING
2009-02-17288aDIRECTOR APPOINTED PAUL JOHN SNAPE
2009-02-10AA31/07/08 PARTIAL EXEMPTION
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR ROLAND OLLIFF
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HUDSON
2008-10-29288aDIRECTOR APPOINTED COLIN MICHAEL MASON
2008-09-26363aANNUAL RETURN MADE UP TO 03/08/08
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH FONTANA / 31/12/2007
2008-05-23RES01ALTER ARTICLES 16/05/2008
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-17363sANNUAL RETURN MADE UP TO 03/08/07
2007-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-02-28288aNEW DIRECTOR APPOINTED
2006-11-08363sANNUAL RETURN MADE UP TO 03/08/06
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: SOUTHERN HOUSE GUILDFORD ROAD WOKING SURREY GU22 7UY
2006-09-04288aNEW DIRECTOR APPOINTED
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-02288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2005-08-22363sANNUAL RETURN MADE UP TO 03/08/05
2005-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-08-12363sANNUAL RETURN MADE UP TO 03/08/04
2004-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-08-29363sANNUAL RETURN MADE UP TO 03/08/03
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-01-06288bDIRECTOR RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-08-13363sANNUAL RETURN MADE UP TO 03/08/02
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-21288bSECRETARY RESIGNED
2002-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to FARNBOROUGH CHRISTIAN OUTREACH 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 FARNBOROUGH CHRISTIAN OUTREACH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARNBOROUGH CHRISTIAN OUTREACH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.558
MortgagesNumMortOutstanding0.366
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores

Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FARNBOROUGH CHRISTIAN OUTREACH

Intangible Assets
Patents
We have not found any records of FARNBOROUGH CHRISTIAN OUTREACH registering or being granted any patents
Domain Names
We do not have the domain name information for FARNBOROUGH CHRISTIAN OUTREACH
Trademarks
We have not found any records of FARNBOROUGH CHRISTIAN OUTREACH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNBOROUGH CHRISTIAN OUTREACH. 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 (47610 - Retail sale of books in specialised stores) as FARNBOROUGH CHRISTIAN OUTREACH are:

Outgoings
Business Rates/Property Tax
No properties were found where FARNBOROUGH CHRISTIAN OUTREACH 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 FARNBOROUGH CHRISTIAN OUTREACH 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 FARNBOROUGH CHRISTIAN OUTREACH 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.