Company Information for ACTION FOR CHRIST
59 THE PANTILES, TUNBRIDGE WELLS, TN2 5TE,
|
Company Registration Number
07375645
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
ACTION FOR CHRIST | ||
Legal Registered Office | ||
59 THE PANTILES TUNBRIDGE WELLS TN2 5TE Other companies in TN32 | ||
Previous Names | ||
|
Company Number | 07375645 | |
---|---|---|
Company ID Number | 07375645 | |
Date formed | 2010-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 19:50:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACTION FOR CHANGE AND EMPOWERMENT (A.C.E) | 10 Balfe Street, London Balfe Street London N1 9EB | Active | Company formed on the 2011-07-18 | |
ACTION FOR A GLOBAL CLIMATE COMMUNITY LTD | 29 WOOD STREET STRATFORD UPON AVON STRATFORD UPON AVON WARWICKSHIRE CV37 6JG | Dissolved | Company formed on the 2004-01-07 | |
ACTION FOR ADVOCACY | 82 MANOR SQUARE DAGENHAM ESSEX ENGLAND RM8 3SA | Dissolved | Company formed on the 2003-10-23 | |
ACTION FOR ARTS TRUST LTD | 70 PEN Y BRYN ROAD COLWYN BAY CLWYD LL29 6AL | Active | Company formed on the 2002-03-08 | |
ACTION FOR ASD | C/O Km Chartered Accountants 1st Floor, Block C, The Wharf Manchester Road Burnley BB11 1JG | Active - Proposal to Strike off | Company formed on the 2001-06-29 | |
ACTION FOR AUTISM LIMITED | Weston House 42 Curtain Road London EC2A 3NH | Active | Company formed on the 1999-05-20 | |
ACTION FOR BETTER ACCESS LIMITED | CENTER POINT HOUSE 25 BUCKDEN CLOSE THORNTON CLEVELEYS LANCASHIRE FY5 1DS | Dissolved | Company formed on the 2011-11-10 | |
ACTION FOR BLIND PEOPLE | RNIB, 154A PENTONVILLE ROAD PENTONVILLE ROAD LONDON N1 9JE | Active | Company formed on the 1888-05-07 | |
ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED | ACTION HOUSE 53 SANDGATE STREET 53 SANDGATE STREET LONDON SE15 1LE | Dissolved | Company formed on the 1986-12-03 | |
ACTION FOR BORSTAL COMMUNITY PROJECT | ABC CENTRE 13 & 14 MERCURY CLOSE BORSTAL ROCHESTER KENT ME1 3AT | Active | Company formed on the 1997-05-01 | |
ACTION FOR BRAZIL'S CHILDREN TRUST | SHALESHURST SHALESBROOK LANE FOREST ROW E SUSSEX RH18 5LS | Active - Proposal to Strike off | Company formed on the 1998-01-07 | |
ACTION FOR BURNS AND CHILDREN | King Business Centre Reeds Lane Sayers Common WEST SUSSEX BN6 9LS | Active - Proposal to Strike off | Company formed on the 2010-09-17 | |
ACTION FOR BUSINESS (BRADFORD) LIMITED | CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD | Active | Company formed on the 1992-07-03 | |
ACTION FOR BUSINESS LTD | 1 ACTON VALE, ACTON LANGTON MATRAVERS SWANAGE DORSET BH19 3JU | Dissolved | Company formed on the 2008-01-02 | |
ACTION FOR CARE (DERBYSHIRE) LLP | 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE ENGLAND S40 1LA | Dissolved | Company formed on the 2010-07-02 | |
ACTION FOR CARE LIMITED | 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA | Active | Company formed on the 2008-08-21 | |
ACTION FOR CARERS (OXFORDSHIRE) LTD | UNIT 9 NAPIER COURT BARTON LANE ABINGDON OX14 3YT | Active | Company formed on the 2012-06-29 | |
ACTION FOR CARERS (SURREY) | ASTOLAT CONIERS WAY NEW INN LANE BURPHAM GUILDFORD SURREY GU4 7HL | Active | Company formed on the 2006-09-19 | |
ACTION FOR CARERS GLOUCESTERSHIRE LTD | 2ND FLOOR MESSENGER HOUSE 33-35 ST MICHAELS SQUARE GLOUCESTER ENGLAND GL1 1HX | Dissolved | Company formed on the 2011-07-05 | |
ACTION FOR CHANGE (SCOTLAND) LTD. | IVYBANK HOUSE 19 KIRKBRAE KINCARDINE ON FORTH CLACKMANNANSHIRE FK10 4PX | Active | Company formed on the 2008-04-30 |
Officer | Role | Date Appointed |
---|---|---|
HEATHER FREDERICK |
||
ELIZABETH INGRAM |
||
TERRY RAY MARTIN |
||
BARRY CHARLES OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL EVERITT |
Director | ||
JOHN MATTHEW COLTMAN |
Company Secretary | ||
JOHN MATHEW COLTMAN |
Director | ||
PAUL JOHN MARTIN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Reverand Barry Charles Osborne on 2023-03-02 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MISS HEATHER FREDERICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY RAY MARTIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HEATHER FREDERICK on 2018-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/18 FROM Anvil Cottage the Moor Hawkhurst Cranbrook Kent TN18 4NN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM ANVIL COTTAGE THE MOOR HAWKHURST CRANBROOK KENT TN18 4NN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 4B QUARRY FARM BUSINESS UNITS QUARRY FARM BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5RA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM ANVIL COTTAGE THE MOOR HAWKHURST CRANBROOK KENT TN18 4NN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM, ANVIL COTTAGE THE MOOR, HAWKHURST, CRANBROOK, KENT, TN18 4NN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM, UNIT 4B QUARRY FARM BUSINESS UNITS QUARRY FARM, BODIAM, ROBERTSBRIDGE, EAST SUSSEX, TN32 5RA | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AR01 | 21/12/14 | |
AR01 | 14/09/11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HEATHER FREDERICK on 2014-12-21 | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-09-30 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH INGRAM / 21/12/2012 | |
AR01 | 21/12/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND TERRY RAY MARTIN / 21/12/2012 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVERITT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM POND COTTAGE PEASMARSH RYE EAST SUSSEX TN31 6YD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, POND COTTAGE PEASMARSH, RYE, EAST SUSSEX, TN31 6YD, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED BARRY OSBORNE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER FREDERICK / 17/07/2012 | |
AP01 | DIRECTOR APPOINTED REV BARRY CHARLES OSBORNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN COLTMAN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MISSION FOR CHRIST CERTIFICATE ISSUED ON 13/07/12 | |
MISC | FORM NE01- EXEMPTION FROM NAME ENDING | |
AP03 | SECRETARY APPOINTED MRS HEATHER FREDERICK | |
RES15 | CHANGE OF NAME 20/06/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM POND COTTAGE PEASMARCH RYE EAST SUSSEX TN31 9AR | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM, POND COTTAGE PEASMARCH, RYE, EAST SUSSEX, TN31 9AR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/12/11 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLTMAN | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL EVERITT | |
AP01 | DIRECTOR APPOINTED ELIZABETH INGRAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN | |
AP03 | SECRETARY APPOINTED JOHN MATTHEW COLTMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 94 |
MortgagesNumMortOutstanding | 0.64 | 91 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
Creditors Due After One Year | 2011-10-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 7,462 |
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
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 ACTION FOR CHRIST
Cash Bank In Hand | 2011-10-01 | £ 16,200 |
---|---|---|
Current Assets | 2011-10-01 | £ 16,203 |
Debtors | 2011-10-01 | £ 3 |
Shareholder Funds | 2011-10-01 | £ 8,741 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as ACTION FOR CHRIST are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACTION FOR CHRIST | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACTION FOR CHRIST | Event Date | 2012-01-10 |
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. |