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

CHRISTIANS TOGETHER CALDERDALE

THE GATHERING PLACE, 1 ST. JAMES ROAD, HALIFAX, WEST YORKSHIRE, HX1 1YS,
Company Registration Number
05925032
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Christians Together Calderdale
CHRISTIANS TOGETHER CALDERDALE was founded on 2006-09-05 and has its registered office in Halifax. The organisation's status is listed as "Active". Christians Together Calderdale 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
CHRISTIANS TOGETHER CALDERDALE
 
Legal Registered Office
THE GATHERING PLACE
1 ST. JAMES ROAD
HALIFAX
WEST YORKSHIRE
HX1 1YS
Other companies in HX1
 
Previous Names
CHRISTIANS TOGETHER HALIFAX13/08/2012
Charity Registration
Charity Number 1119477
Charity Address FAIRTRADE CAFE, CROSSLEY STREET, HALIFAX, WEST YORKSHIRE, HX1 1UG
Charter SUPPORT AND ADVICE FOR THE GENERAL PUBLIC IN CALDERDALE, PROVIDED BY A CHRISTIAN ORGANISATION
Filing Information
Company Number 05925032
Company ID Number 05925032
Date formed 2006-09-05
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 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIANS TOGETHER CALDERDALE
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 CHRISTIANS TOGETHER CALDERDALE

Current Directors
Officer Role Date Appointed
LINDA MASLEN
Company Secretary 2013-09-01
CHRISTOPHER MICHAEL BUTLER
Director 2016-09-19
JOHN HELLIWELL
Director 2013-09-01
PAUL MACMAHON
Director 2013-09-01
LINDA JANE MASLEN
Director 2012-02-13
DAWN WALKER
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRISH BOYD
Director 2013-09-01 2018-03-01
CATHERINE EMILY BINNS
Director 2012-06-25 2017-01-31
MARTIN RICHARD DURGAN
Director 2016-12-09 2017-01-31
DAVID KEVIN FAWCETT
Director 2012-02-13 2016-09-19
JO BEECROFT MITCHELL
Director 2013-09-01 2015-09-22
PAUL CHRISTOPHER WELCH
Director 2009-05-05 2015-08-04
ROBB SUTHERLAND
Director 2013-09-01 2015-06-05
SIMON PAUL ENDEACOTT
Director 2007-10-30 2014-10-20
JOHN MILTON HOYLE
Director 2006-09-05 2013-09-01
CHARLES STEPHEN TIPPING
Director 2012-02-13 2013-09-01
SIMON PAUL ENDEACOTT
Company Secretary 2011-02-16 2012-09-09
SUSAN JUNE GUSH
Company Secretary 2006-09-05 2011-02-16
SUSAN JUNE GUSH
Director 2006-09-05 2011-02-16
ANNETTE ELIZABETH HAIGH
Director 2008-01-01 2009-05-21
CHARLES STEPHEN TIPPING
Director 2006-09-05 2009-02-10
LESLEY ANNE CHEETHAM
Director 2006-09-05 2008-05-01
ANGUS GRAHAM HENDERSON
Director 2006-09-05 2007-10-05

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Withdrawal of a person with significant control statement on 2022-09-26
2022-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TEAGUE
2022-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH PAUL HENDERSON
2022-09-26CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TEAGUE
2022-09-26PSC09Withdrawal of a person with significant control statement on 2022-09-26
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DAWN WALKER
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NOEMI ROSA GEMMELL
2022-07-15AA01Previous accounting period shortened from 31/08/22 TO 31/03/22
2022-06-22DIRECTOR APPOINTED MRS NOEMI ROSA GEMMELL
2022-06-22AP01DIRECTOR APPOINTED MRS NOEMI ROSA GEMMELL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR GLYNIS BOOCOCK
2022-06-21DIRECTOR APPOINTED MR MARK STEVEN ROSE
2022-06-21AP01DIRECTOR APPOINTED MR MARK STEVEN ROSE
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS BOOCOCK
2022-04-05AP01DIRECTOR APPOINTED MR GARETH PAUL HENDERSON
2022-03-03AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AP01DIRECTOR APPOINTED MR HAROLD CAMPBELL CLARKSON
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BUTLER
2021-11-16TM02Termination of appointment of Christopher Butler on 2021-11-05
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-29AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CH01Director's details changed for Mrs Dawn Walker on 2020-12-03
2020-10-12AD02Register inspection address changed from 12 Warren Lodge Gardens Halifax West Yorkshire HX3 0RB England to The Gathering Place St. James Road Halifax HX1 1YS
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-08-25AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE MASLEN
2019-11-15AP03Appointment of Mr Christopher Butler as company secretary on 2019-11-14
2019-11-15TM02Termination of appointment of Linda Maslen on 2019-11-14
2019-11-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA CHRISTINE TURTON
2019-10-14CH01Director's details changed for Rev Linda Jane Maslen on 2019-10-10
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-07-31AA01Previous accounting period shortened from 31/10/18 TO 31/08/18
2019-05-16AP01DIRECTOR APPOINTED MRS LOUISA CHRISTINE TURTON
2019-05-16AA01Previous accounting period extended from 31/08/18 TO 31/10/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TRISH BOYD
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-13CH01Director's details changed for Rev Linda Jane Maslen on 2017-09-13
2017-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DURGAN
2017-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BINNS
2016-12-09AP01DIRECTOR APPOINTED MR MARTIN RICHARD DURGAN
2016-09-20AP01DIRECTOR APPOINTED MR CHRIS BUTLER
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN FAWCETT
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JO BEECROFT MITCHELL
2016-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2015-10-01AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-01TM01Termination of appointment of a director
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WELCH
2015-09-30CH01Director's details changed for Mrs Linda Jane Maslen on 2015-07-04
2015-09-30AD02Register inspection address changed from C/O Mrs L J Maslen 2 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY United Kingdom to 12 Warren Lodge Gardens Halifax West Yorkshire HX3 0RB
2015-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA MASLEN on 2015-07-04
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WELCH
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBB SUTHERLAND
2015-03-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-14AP01DIRECTOR APPOINTED MRS DAWN WALKER
2015-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2015 FROM C/O CHRISTIANS TOGETHER HALIFAX EBENEZER METHODIST CHURCH ST. JAMES ROAD HALIFAX WEST YORKSHIRE HX1 1YS
2014-12-02AR0105/09/14 NO MEMBER LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ENDEACOTT
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ENDEACOTT
2014-06-30AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-04AR0105/09/13 NO MEMBER LIST
2013-11-04AP01DIRECTOR APPOINTED MS TRISH BOYD
2013-11-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-11-04AP03SECRETARY APPOINTED MRS LINDA MASLEN
2013-11-04AP01DIRECTOR APPOINTED REV ROBB SUTHERLAND
2013-11-04AP01DIRECTOR APPOINTED MRS JO BEECROFT MITCHELL
2013-11-04AP01DIRECTOR APPOINTED REV JOHN HELLIWELL
2013-11-04AP01DIRECTOR APPOINTED MR PAUL MACMAHON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TIPPING
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOYLE
2013-07-18AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-21AR0105/09/12 NO MEMBER LIST
2012-09-20AD02SAIL ADDRESS CHANGED FROM: C/O MR S ENDEACOTT 15 COPLEY GLEN COPLEY HALIFAX WEST YORKSHIRE HX3 0UB UNITED KINGDOM
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY SIMON ENDEACOTT
2012-08-21AP01DIRECTOR APPOINTED MS CATHERINE EMILY BINNS
2012-08-21AP01DIRECTOR APPOINTED MR CHARLES STEPHEN TIPPING
2012-08-21AP01DIRECTOR APPOINTED MRS LINDA JANE MASLEN
2012-08-21AP01DIRECTOR APPOINTED MR DAVID KEVIN FAWCETT
2012-08-13RES15CHANGE OF NAME 13/02/2012
2012-08-13CERTNMCOMPANY NAME CHANGED CHRISTIANS TOGETHER HALIFAX CERTIFICATE ISSUED ON 13/08/12
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ENDEACOTT / 30/01/2012
2012-05-04AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-21AR0105/09/11 NO MEMBER LIST
2011-09-20AD02SAIL ADDRESS CHANGED FROM: FAIRTRADE CAFE 15 CROSSLEY STREET MOUNT TABOR HALIFAX WEST YORKSHIRE HX1 1UG UNITED KINGDOM
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ENDEACOTT / 20/09/2011
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM FAIRTRADE CAFE CROSSLEY STREET HALIFAX WEST YORKSHIRE HX1 1UG
2011-05-11AP03SECRETARY APPOINTED MR SIMON PAUL ENDEACOTT
2011-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-05-10AD02SAIL ADDRESS CREATED
2011-05-09AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GUSH
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GUSH
2010-09-16AR0105/09/10 NO MEMBER LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PAUL CHRISTOPHER WELCH / 05/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILTON HOYLE / 05/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JUNE GUSH / 05/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ENDEACOTT / 05/09/2010
2010-05-06AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-18363aANNUAL RETURN MADE UP TO 05/09/09
2009-09-18190LOCATION OF DEBENTURE REGISTER
2009-09-18288aDIRECTOR APPOINTED MR SIMON PAUL ENDEACOTT
2009-09-18353LOCATION OF REGISTER OF MEMBERS
2009-09-11288aDIRECTOR APPOINTED REV PAUL CHRISTOPHER WELCH
2009-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN GUSH / 07/07/2009
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR CHARLES TIPPING
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE HAIGH
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-01363aANNUAL RETURN MADE UP TO 05/09/08
2008-10-01190LOCATION OF DEBENTURE REGISTER
2008-10-01353LOCATION OF REGISTER OF MEMBERS
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN GUSH / 01/09/2008
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR LESLEY CHEETHAM
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANGUS HENDERSON
2008-10-01288aDIRECTOR APPOINTED REV ANNETTE ELIZABETH HAIGH
2008-08-21AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-12225PREVSHO FROM 30/09/2007 TO 31/08/2007
2007-10-01363aANNUAL RETURN MADE UP TO 05/09/07
2006-09-20353LOCATION OF REGISTER OF MEMBERS
2006-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHRISTIANS TOGETHER CALDERDALE 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 CHRISTIANS TOGETHER CALDERDALE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTIANS TOGETHER CALDERDALE 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

Creditors
Creditors Due After One Year 2011-09-01 £ 0
Creditors Due Within One Year 2011-09-01 £ 0
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CHRISTIANS TOGETHER CALDERDALE

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 4,278
Current Assets 2011-09-01 £ 4,278
Shareholder Funds 2011-09-01 £ 4,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTIANS TOGETHER CALDERDALE registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIANS TOGETHER CALDERDALE
Trademarks
We have not found any records of CHRISTIANS TOGETHER CALDERDALE registering or being granted any trademarks
Income
Government Income

Government spend with CHRISTIANS TOGETHER CALDERDALE

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2015-01-07 GBP £1,000 Miscellaneous Expenses
The Borough of Calderdale 2014-03-31 GBP £500 Miscellaneous Expenses
The Borough of Calderdale 2013-12-20 GBP £1,800 Grants And Subscriptions

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.

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIANS TOGETHER CALDERDALE 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 CHRISTIANS TOGETHER CALDERDALE 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 CHRISTIANS TOGETHER CALDERDALE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1