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

CHRISTIAN AID

INTER-CHURCH HOUSE, 35-41 LOWER MARSH, LONDON, SE1 7RL,
Company Registration Number
05171525
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Christian Aid
CHRISTIAN AID was founded on 2004-07-06 and has its registered office in London. The organisation's status is listed as "Active". Christian Aid 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHRISTIAN AID
 
Legal Registered Office
INTER-CHURCH HOUSE
35-41 LOWER MARSH
LONDON
SE1 7RL
Other companies in SE1
 
Telephone01865 717070
 
Charity Registration
Charity Number 1105851
Charity Address CHRISTIAN AID, 35-41 LOWER MARSH, LONDON, SE1 7RL
Charter CHRISTIAN AID WORKS WITH THE WORLDS POOREST PEOPLE TO TACKLE THE CAUSES AND CONSEQUENCES OF POVERTY AND CAMPAIGN FOR CHANGE. WE GIVE GRANTS TO OVER 600 PARTNER ORGANISATIONS IN 48 COUNTRIES, WORKING ON RELIEF, DEVELOPMENT AND ADVOCACY. IN THE UK AND IRELAND WE RAISE AWARENESS AND WORK WITH MORE THAN 300,000 SUPPORTERS WHO FUNDRAISE AND CAMPAIGN FOR JUSTICE ON ISSUES SUCH AS CLIMATE CHANGE AND TAX.
Filing Information
Company Number 05171525
Company ID Number 05171525
Date formed 2004-07-06
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 01/07/2015
Return next due 29/07/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 11:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIAN AID
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.
Companies with same name CHRISTIAN AID
The following companies were found which have the same name as CHRISTIAN AID. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTIAN JURIN MOTOR SALES LIMITED 22 Smithy Lane Lytham St Annes LANCASHIRE FY8 3PF Active - Proposal to Strike off Company formed on the 2008-05-13
CHRISTIAN LEE LTD UNITS 2 - 3 CASTLE BUSINESS VILLAGE 36 STATION ROAD HAMPTON MIDDLESEX TW12 2BX Active Company formed on the 1995-08-07
CHRISTIAN MACDONALD LIMITED 4 EYSTON DRIVE WEBRIDGE SURREY KT13 0XD Dissolved Company formed on the 2010-08-31
CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES MK1 1QT Active Company formed on the 1991-09-16
CHRISTIAN & CO. LTD THE OLD POLICE STATION HALKYN STREET HOLYWELL FLINTSHIRE CH8 7TX Active Company formed on the 2004-01-07
CHRISTIAN & ELVA LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2012-02-01
CHRISTIAN & SON (BUILDERS) LTD EMPIRICAL INVSOLVENCY LLP 122 WIDNEY ROAD BENTLEY HILL BENTLEY HILL SOLIHULL B93 9BL Dissolved Company formed on the 2002-06-11
CHRISTIAN 93 LTD 5 Luke Street London EC2A 4PX Active Company formed on the 2012-10-10
CHRISTIAN ACTION (ENFIELD) HOUSING ASSOCIATION LIMITED Active Company formed on the 1982-04-22
CHRISTIAN ACTION AND RESOURCE ENTERPRISE 47 ALEXANDRA ROAD CLEETHORPES DN35 8LE Active Company formed on the 1993-02-16
CHRISTIAN ACTION HOUSING SPECIAL PROJECTS LIMITED BENEDICT HOUSE 61 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS Active Company formed on the 2005-04-19
CHRISTIAN ACTION RESEARCH AND EDUCATION (CARE) CAMPAIGNS 53 ROMNEY STREET LONDON SW1P 3RF Active Company formed on the 1987-03-19
CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED 4 BROOKFIELD HIGHWORTH SWINDON UNITED KINGDOM SN6 7HY Dissolved Company formed on the 1965-04-02
CHRISTIAN ACTION UK PEARTREE COTTAGE WALLSWORTH SANDHURST GLOUCESTER GL2 9PA Active - Proposal to Strike off Company formed on the 2007-02-22
CHRISTIAN ADAM LIMITED BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD Active - Proposal to Strike off Company formed on the 1973-01-01
CHRISTIAN AID IRELAND LINDEN HOUSE BEECHILL BUSINESS PARK 96 BEECHILL ROAD BELFAST DOWN BT8 7QN Active Company formed on the 2006-04-27
CHRISTIAN AID TRADING LIMITED INTER CHURCH HOUSE 35-41 LOWER MARSH WATERLOO LONDON SE1 7RL Active Company formed on the 1971-02-04
CHRISTIAN ALABI LTD 6 KEMPSFORD CLOSE BAGULEY MANCHESTER LANCS. M23 1LH Dissolved Company formed on the 2008-12-18
CHRISTIAN ALEXANDER RECRUITMENT LIMITED YEW TREE COTTAGE WESTHILL LEDBURY HEREFORDSHIRE HR8 1JF Active Company formed on the 1998-08-07
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. 5 ST GEORGE'S MEWS 43 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB Active Company formed on the 1923-09-24

Company Officers of CHRISTIAN AID

Current Directors
Officer Role Date Appointed
MARTIN PHILIP BIRCH
Company Secretary 2004-07-06
HAZEL ANNE BAIRD
Director 2016-10-19
HELENE LOUISE BRADLEY-RITT
Director 2017-01-31
ALEXIS JANE CHAPMAN
Director 2013-10-15
JENNIFER CORMACK
Director 2013-10-15
JOHN DAVID EDWARD DAVIES
Director 2010-11-24
BALACHANDREN MUTHUVALOE GNANAPRAGASAM
Director 2013-10-15
PHILIPPA JANE GREENSLADE
Director 2015-05-12
VICTORIA FRANCES HARDMAN
Director 2011-11-22
THOMAS EDWARD HINTON
Director 2010-07-06
ALAN DOUGLAS MCDONALD
Director 2011-11-22
MUKAMI IRENE NDEGWA-MCCRUM
Director 2017-01-31
WILTON RALPH POWELL
Director 2010-11-24
PAUL ROWLAND SPRAY
Director 2010-11-24
MARGARET ANNE SWINSON
Director 2017-10-17
GNIDE VALERIE BRIGITTE TRAORE
Director 2015-10-13
ROWAN DOUGLAS WILLIAMS
Director 2013-05-01
TREVOR RUSSELL WILLIAMS
Director 2010-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CLARK FYFFE
Director 2006-07-13 2017-10-17
CAROLYN ANN GRAY
Director 2007-11-27 2015-10-13
PAUL SHANTHAKUMAR JACOB
Director 2004-07-15 2013-10-15
GILLIAN MARY KINGSTON
Director 2006-07-13 2013-10-15
PHILIP ANDREW HODKINSON
Director 2007-11-27 2011-11-22
NOEL ANTHONY DAVIES
Director 2004-07-15 2010-11-24
ROBERT SEYMOUR BECKFORD
Director 2009-07-07 2010-09-21
STEPHEN MAYNARD HALE
Director 2007-11-27 2010-03-17
FELICITY JANE BLAIR
Director 2007-11-27 2009-07-07
ANN CHRISTINE EAMES
Director 2004-07-15 2008-11-20
CERI GEORGE
Director 2004-11-16 2008-11-20
JOHN WARREN GLADWIN
Director 2004-07-15 2008-11-20
KATHLEEN KIRBY
Director 2006-11-23 2008-11-20
DAVID GERALD DEEKS
Director 2004-11-16 2007-11-27
HELEN PATRICIA HOOD
Director 2004-11-16 2007-11-27
IAN HINDLE
Director 2004-07-15 2006-11-23
DAVID ROBIN GOODBOURN
Director 2004-07-06 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PHILIP BIRCH CHRISTIAN AID TRADING LIMITED Company Secretary 2002-05-21 CURRENT 1971-02-04 Active
MARTIN PHILIP BIRCH THE BRITISH AND IRISH CHURCHES TRUST LIMITED Company Secretary 2002-05-21 CURRENT 1949-09-01 Active
HAZEL ANNE BAIRD CHRISTIAN AID IRELAND Director 2014-12-01 CURRENT 2006-04-27 Active
ALEXIS JANE CHAPMAN AJC INSIGHTS LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
JENNIFER CORMACK CHRISTIAN AID TRADING LIMITED Director 2014-07-15 CURRENT 1971-02-04 Active
JENNIFER CORMACK THE BRITISH AND IRISH CHURCHES TRUST LIMITED Director 2014-07-15 CURRENT 1949-09-01 Active
JOHN DAVID EDWARD DAVIES THE PRIORY FOR WALES OF THE MOST VENERABLE ORDER OF THE HOSPITAL OF ST. JOHN OF JERUSALEM Director 2018-06-24 CURRENT 2004-03-11 Active
JOHN DAVID EDWARD DAVIES SWANSEA & BRECON DIOCESAN TRUST INCORPORATED(THE) Director 2008-04-01 CURRENT 1926-01-20 Active
JOHN DAVID EDWARD DAVIES SWANSEA AND BRECON DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2000-09-23 CURRENT 1967-12-13 Active
BALACHANDREN MUTHUVALOE GNANAPRAGASAM CHRISTIAN AID TRADING LIMITED Director 2016-01-26 CURRENT 1971-02-04 Active
BALACHANDREN MUTHUVALOE GNANAPRAGASAM THE BRITISH AND IRISH CHURCHES TRUST LIMITED Director 2016-01-26 CURRENT 1949-09-01 Active
BALACHANDREN MUTHUVALOE GNANAPRAGASAM METHODIST HOMES Director 2015-07-09 CURRENT 2000-07-28 Active
BALACHANDREN MUTHUVALOE GNANAPRAGASAM LONDON HIV CHAPLAINCY Director 2012-09-04 CURRENT 2012-04-20 Active - Proposal to Strike off
BALACHANDREN MUTHUVALOE GNANAPRAGASAM S N G MANAGEMENT CONSULTANTS LIMITED Director 2011-01-01 CURRENT 2008-04-24 Active - Proposal to Strike off
PHILIPPA JANE GREENSLADE THE WHITEHALL AND INDUSTRY GROUP Director 2014-09-09 CURRENT 1997-03-20 Active
PHILIPPA JANE GREENSLADE CARDINAL HUME CENTRE Director 2013-11-10 CURRENT 2001-12-04 Active
WILTON RALPH POWELL RAFFA INTERNATIONAL DEVELOPMENT AGENCY Director 2006-10-24 CURRENT 2006-10-24 Active
PAUL ROWLAND SPRAY CHRISTIAN AID IRELAND Director 2015-10-20 CURRENT 2006-04-27 Active
MARGARET ANNE SWINSON LIVERPOOL DIOCESAN SCHOOLS TRUST Director 2017-03-31 CURRENT 2014-09-25 Active
MARGARET ANNE SWINSON THE ANGLICAN CONSULTATIVE COUNCIL Director 2016-04-18 CURRENT 2010-07-12 Active
MARGARET ANNE SWINSON LIVERPOOL HOPE UNIVERSITY Director 2012-04-17 CURRENT 1996-11-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Syria and Lebanon Programme OfficerLondonThe role will provide programme management support and co-ordination for Christian Aid's work in Syria and Lebanon, in-line with an Iraq, Lebanon and Syria2016-11-14
Gaza Programme OfficerLondonYou will be familiar with the political, social and economic context, issues and challenges of the Middle East, and IOPT in particular....2016-09-29
Administrative Assistant, Humanitarian and InternationalLondonThis is an exciting opportunity to join Christian Aids Humanitarian Division and to work with the International Director. The job will provide essential2016-09-22
London Church CoordinatorLondonThrough effective key-worked relationships with churches youll meet challenging targets, generate creative and effective engagement ideas and be ready to...2016-09-12
Junior Database AdministratorLondonIn order to support its work, Christian Aid heavily depends upon a number of key systems and databases, primarily in the areas of HR, Finance, Programme2016-08-17
Programme Officer - Egypt, Israel & occupied Palestinian territoriesLondonYou have been asked to help support a womens agricultural cooperative in the West Bank, what do you think are the key questions you would need to ask before...2016-07-29
Humanitarian Programme Support OfficerLondonHere is an exciting opportunity to join Christian Aids Humanitarian Division as a Humanitarian Programme Support Officer. We are looking for an interim2016-06-22
Egypt Israel Occupied Palestinian Territory country programme managerLondonThis is a challenging role involving the management of all programmes in Palestine, Israel and Egypt. There are political and economic challenges across the2016-06-09
Digital Engagement Officer (search)LondonFrom writing engaging copy, digital project management, email, search and mobile marketing, affiliate, display, social, to web analytics and reporting, the team...2016-05-13
Digital Engagement Officer (advertising)LondonFrom writing engaging copy, digital project management, email, search and mobile marketing, affiliate, display, social, to web analytics and reporting, the team...2016-05-13
Senior Major Donor OfficerLondonFrom social investment market to giving circles. The purpose of this role is to convert prospects and maximise Christian Aid income from major donors through...2016-04-26
Senior Major Donor OfficerLondonFrom social investment market to giving circles. The purpose of this role is to convert prospects and maximise Christian Aid income from major donors through...2016-04-07
Programme Adviser Research, Evidence & Learning (REL) (2 Posts)LondonThis is an exciting and challenging opportunity to contribute to Christian Aids impact on poverty, by improving our ability to research, evidence, understand2016-04-01
Programme Adviser Research, Evidence & Learning (REL)LondonThis is an exciting and challenging opportunity to contribute to Christian Aids impact on poverty, by improving our ability to research, evidence, understand2016-03-31
Senior Major Donor Officer (2 Posts)LondonFrom social investment market to giving circles. The purpose of these roles is to convert prospects and maximise Christian Aid income from major donors through...2016-03-08
Senior Major Donor OfficerLondonFrom social investment market to giving circles. The purpose of this role is to convert prospects and maximise Christian Aid income from major donors through...2016-02-25
Digital Marketing Officer, Christian Aid WeekLondonYou will also have experience of helping organisations integrate digital into other marketing programmes. You will lead on digital marketing, online advertising...2015-11-09

Jobs results powered by Indeed
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
2024-04-25DIRECTOR APPOINTED REVD ANDREW CHARLES SULLY
2024-04-08APPOINTMENT TERMINATED, DIRECTOR GEMMA MARGARET SPENCE
2024-03-31Termination of appointment of Martin Philip Birch on 2024-03-28
2024-03-31Appointment of Ms Melanie Simons as company secretary on 2024-03-29
2024-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR NAN WYN POWELL-DAVIES
2023-10-24Second filing of director appointment of Mrs Gemma Margaret Spence
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR JOHN TUCKER MUGABI SENTAMU
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-30AP01DIRECTOR APPOINTED MR JOHN SAMUEL BICKERSTETH
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE GREENSLADE
2022-11-30DIRECTOR APPOINTED MRS GEMMA MARGARET SPENCE
2022-08-01AP01DIRECTOR APPOINTED MR JOHANNES ETTEN
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-08RES01ADOPT ARTICLES 08/12/21
2021-12-08CC04Statement of company's objects
2021-12-03AP01DIRECTOR APPOINTED REV CANON DR GILES ANTHONY FRASER
2021-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN PHILIP BIRCH on 2021-11-30
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS JANE CHAPMAN
2021-08-12AP01DIRECTOR APPOINTED RT. REVD & RT. HON BARON JOHN TUCKER MUGABI SENTAMU
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA FRANCES HARDMAN
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HELENE LOUISE BRADLEY-RITT
2020-01-30AUDAUDITOR'S RESIGNATION
2020-01-30AUDAUDITOR'S RESIGNATION
2019-12-04AP01DIRECTOR APPOINTED REVEREND NAN WYN POWELL-DAVIES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS MCDONALD
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID EDWARD DAVIES
2018-11-12AP01DIRECTOR APPOINTED MR MARK ANDREW CURRIE
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RUSSELL WILLIAMS
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN STUART MCCULLAGH
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KHOZI MUKWASHI
2017-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-20AP01DIRECTOR APPOINTED MRS MARGARET ANNE SWINSON
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK FYFFE
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-07AP01DIRECTOR APPOINTED MRS MUKAMI IRENE NDEGWA-MCCRUM
2017-02-16AP01DIRECTOR APPOINTED MRS HELENE LOUISE BRADLEY-RITT
2016-11-30AP01DIRECTOR APPOINTED MRS HAZEL ANNE BAIRD
2016-11-30AP01DIRECTOR APPOINTED MRS HAZEL ANNE BAIRD
2016-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MORAG VICTORIA MYLNE
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CARLA ROSALINE STENT
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MORLEY
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR REDFERN
2015-10-27AP01DIRECTOR APPOINTED AMANDA KHOZI MUKWASHI
2015-10-26AP01DIRECTOR APPOINTED GNIDE VALERIE BRIGITTE TRAORE
2015-10-22AP01DIRECTOR APPOINTED MR ANDREW JOHN MORLEY
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN GRAY
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SEYMOUR-SMITH
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RIDSDALE
2015-07-16AR0101/07/15 NO MEMBER LIST
2015-06-02AP01DIRECTOR APPOINTED MS PHILIPPA JANE GREENSLADE
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-14AR0101/07/14 NO MEMBER LIST
2013-11-01AP01DIRECTOR APPOINTED MR BALA GNANAPRAGASAM
2013-10-30AP01DIRECTOR APPOINTED MS JENNIFER CORMACK
2013-10-30AP01DIRECTOR APPOINTED MS CARLA STENT
2013-10-30AP01DIRECTOR APPOINTED MS ALEXIS CHAPMAN
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KINGSTON
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACOB
2013-07-24AR0101/07/13 NO MEMBER LIST
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP WILTON RALPH POWELL / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND TREVOR RUSSELL WILLIAMS / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROWAN DOUGLAS WILLIAMS / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE CONSUELO SEYMOUR-SMITH / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP RIDSDALE / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG VICTORIA MYLNE / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN STUART MCCULLAGH / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY KINGSTON / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHANTHAKUMAR JACOB / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HINTON / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN GRAY / 01/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ROBERT CLARK FYFFE / 01/07/2013
2013-05-01AP01DIRECTOR APPOINTED DR ROWAN DOUGLAS WILLIAMS
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG VICTORIA MYLNE / 24/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN STUART MCCULLAGH / 24/01/2013
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE CONSUELO SEYMOUR-SMITH / 20/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE CONSUELO SEYMOUR-SMITH / 20/12/2012
2012-12-11MEM/ARTSARTICLES OF ASSOCIATION
2012-12-11RES01ALTER ARTICLES 20/11/2012
2012-12-05AP01DIRECTOR APPOINTED MR MERVYN STUART MCCULLAGH
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET WALKER
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE OWERS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPARKES
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-23AR0101/07/12 NO MEMBER LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE CONSUELO SEYMOUR-SMITH / 09/07/2012
2011-11-28AP01DIRECTOR APPOINTED THE VERY REV DR ALAN DOUGLAS MCDONALD
2011-11-28AP01DIRECTOR APPOINTED MISS VICTORIA FRANCES HARDMAN
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HODKINSON
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCSORLEY
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0101/07/11 NO MEMBER LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HODKINSON / 13/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCSORLEY / 13/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANN WALKER / 13/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY KINGSTON / 13/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT REVD DR ALASTAIR LLEWELLYN JOHN REDFERN / 13/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME ANNE ELIZABETH OWERS / 13/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GRAHAM RUSSELL SPARKES / 13/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE CONSUELO SEYMOUR-SMITH / 13/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP RIDSDALE / 13/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHANTHAKUMAR JACOB / 13/07/2011
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGRISH
2011-03-25AP01DIRECTOR APPOINTED THE RT REVD. TREVOR RUSSELL WILLIAMS
2011-03-04AP01DIRECTOR APPOINTED THE RT REVD DR ALASTAIR LLEWELLYN JOHN REDFERN
2011-02-23AP01DIRECTOR APPOINTED MR PAUL ROWLAND SPRAY
2011-02-11AP01DIRECTOR APPOINTED BISHOP WILTON RALPH POWELL
2011-02-07AP01DIRECTOR APPOINTED RT. REVD. JOHN DAVID EDWARD DAVIES
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PURCE
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NOEL DAVIES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

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 CHRISTIAN AID

Intangible Assets
Patents
We have not found any records of CHRISTIAN AID registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHRISTIAN AID owns 1 domain names.

christianaid.org.uk  

Trademarks

Trademark applications by CHRISTIAN AID

CHRISTIAN AID is the Original Applicant for the trademark GLOBAL GANG ™ (UK00003059804) through the UKIPO on the 2014-06-13
Trademark class: Education and training; entertainment including online entertainment services; online game services; publishing (including electronic publishing); provision of non-downloadable electronic publications.
CHRISTIAN AID is the Owner at publication for the trademark INSPIR CTION ™ (86080481) through the USPTO on the 2013-10-02
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with CHRISTIAN AID

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2013-12-27 GBP £664
Oxfordshire County Council 2012-12-28 GBP £618 Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Department for International Development general management consultancy services 2012/04/27 GBP

The Department For International Development (DFID) is seeking to appoint a panel of pre-qualified suppliers to deliver governance and security sector services under a framework agreement. Where appropriate, all governance and security programmes through non-state providers will be awarded to suppliers following mini-competitions under the framework to support DFID in delivering its strategy for improving governance and security.

Procurement Foreign economic-aid-related services 2013/01/31 GBP

The Department for International Development (DFID) is seeking to appoint a panel of pre-qualified suppliers to deliver Wealth Creation services under a framework agreement. DFID's absolute commitment to wealth creation and poverty reduction includes empowering girls and women, fighting and coping with climate change, helping recovery from conflict and natural disasters, greater transparency and more use of evidence and independent evaluation. The framework agreement for Wealth Creation services will be a multiple supplier framework designed to enable the procurement of technical assistance for components of DFID bilateral programmes. The geographic scope of the Framework Agreement is global and will include the 28 priority countries in Asia and Africa in which DFID has a bilateral programme. It will include the following lots;Lot A - Economic Policy, Trade and Regional Integration; Lot B - Rural Economic Development, Livelihoods & Natural Resources; Lot C – Infrastructure; Lot D - Financial Sector Development; Lot E - Private Sector Development and Market Development; Lot F - Investment Climate ReformFull details of the services are in the terms of reference. It is anticipated that the framework agreement will begin in November 2012 and operate for an initial 2 year period with the option of 2 further one year extensions subject to ongoing need. DFID will accept bids from consortia for this work.

Outgoings
Business Rates/Property Tax
Business rates information was found for CHRISTIAN AID for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises SUITE 2 BLOCK A; WILLOW WORKS DERBY ROAD LOUGHBOROUGH LEICS. LE11 5AH 5,30015/02/2010
Offices and Premises SUITE 88 & 89 OXFORD CHAMBERS OXFORD PLACE LEEDS LS1 3AX 11,00027/06/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTIAN AID 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 CHRISTIAN AID 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.