THE CHRISTIAN CONFERENCE TRUST - ALFRETON


Company Profile Company Filings

Overview

THE CHRISTIAN CONFERENCE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ALFRETON and has the status: Active.
THE CHRISTIAN CONFERENCE TRUST was incorporated 27 years ago on 21/05/1996 and has the registered number: 03203917. The accounts status is GROUP and accounts are next due on 31/07/2024.

THE CHRISTIAN CONFERENCE TRUST - ALFRETON

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

THE HAYES CONFERENCE CENTRE
ALFRETON
DERBYSHIRE
DE55 1AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/04/2023 11/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV HOWARD MICHAEL PAGE Feb 1950 British Director 2017-04-06 CURRENT
MR MICHAEL JOHN QUANTICK Dec 1947 British Director 2015-04-09 CURRENT
MRS HAYLEY JANE BECKETT Apr 1978 British Director 2021-04-15 CURRENT
MR DAVID JOHN EVANS Jun 1950 British Director 2014-04-10 CURRENT
MRS DIONNE GRAVESANDE Feb 1965 British Director 2018-04-18 CURRENT
MRS SHARON MARGARET GREASLEY Jul 1960 British Director 2023-10-19 CURRENT
MISS ELIZABETH EKUNDAYO ISOLA Mar 1988 British Director 2023-10-19 CURRENT
MR MICHAEL JAMES KINTON Nov 1946 British Director 2012-04-18 CURRENT
MR JOHN DAVID LEVICK Sep 1954 British Director 2023-10-19 CURRENT
MR ANDY LUCAS May 1967 British Director 2020-04-02 CURRENT
MR NICHOLAS LARKLAND BARNABY MYERS Mar 1980 British Director 2021-07-08 CURRENT
MR JOHN PHILIP DEREK HEASMAN Secretary 2020-01-16 CURRENT
MR WILLIAM MACKENZIE MCVEY Feb 1949 British Director 1999-01-01 UNTIL 2001-08-20 RESIGNED
JUDITH HILARY LAMPARD Aug 1943 British Director 2001-03-20 UNTIL 2006-06-15 RESIGNED
MR CHARLES RICHARD KEITH LANDER Aug 1947 British Director 2008-03-13 UNTIL 2020-04-02 RESIGNED
JOHN LINDEN COOK Feb 1926 British Director 2003-03-18 UNTIL 2006-03-15 RESIGNED
BRIAN DONALD FREDERICK MANSFIELD Feb 1934 British Director 2001-10-05 UNTIL 2012-01-24 RESIGNED
JOAN WINIFRED MARTIN Sep 1932 British Director 1998-03-31 UNTIL 2004-03-25 RESIGNED
VEN TIMOTHY ELSTON MCCLURE Oct 1946 British Director 1996-06-21 UNTIL 2003-03-18 RESIGNED
MR PAUL GLENN SCOTT-EVANS May 1946 English Director 2011-04-07 UNTIL 2012-07-04 RESIGNED
MR PETER AMES DOWSETT Jun 1935 British Director 1996-06-21 UNTIL 2016-10-12 RESIGNED
MR MICHAEL JOHN QUANTICK Dec 1947 British Director 2005-03-16 UNTIL 2014-04-10 RESIGNED
MISS SARAH KERRIGAN Oct 1983 British Director 2012-10-01 UNTIL 2014-04-10 RESIGNED
MR RONALD PERCY JEEVES Feb 1943 British Director 2009-03-19 UNTIL 2016-04-07 RESIGNED
REVEREND CHRISTOPHER JOHN HUTT Aug 1939 British Director 1996-06-21 UNTIL 2011-03-26 RESIGNED
THE VENERABLE DAVID CHRISTOPHER GARNETT Sep 1945 British Director 2003-03-18 UNTIL 2006-03-15 RESIGNED
VEN TIMOTHY ELSTON MCCLURE Oct 1946 British Director 2007-09-20 UNTIL 2010-01-05 RESIGNED
DR PAULINE MARY WEBB Jun 1927 British Director 1996-06-21 UNTIL 1998-03-31 RESIGNED
MR MICHAEL JAMES KINTON Nov 1946 British Secretary 1996-05-21 UNTIL 2011-12-31 RESIGNED
JENNIFER MARY CARPENTER Jul 1940 British Director 1998-03-31 UNTIL 2001-03-20 RESIGNED
ADRIAN NIGEL WYLIE Sep 1946 British Director 1996-06-21 UNTIL 1996-12-05 RESIGNED
MRS AMANDA CHRISTINE ALLCHORN Oct 1957 British Director 2015-01-13 UNTIL 2017-10-05 RESIGNED
DR PETER WILLIAM BRIERLEY Oct 1938 British Director 2006-03-15 UNTIL 2013-04-10 RESIGNED
DR PETER WILLIAM BRIERLEY Oct 1938 British Director 2014-04-10 UNTIL 2023-04-13 RESIGNED
JOHN WALTER BERRY Nov 1939 British Director 1996-06-21 UNTIL 1999-03-23 RESIGNED
JOHN GORDON CYRIL BENNETT Sep 1940 British Director 1998-03-31 UNTIL 2005-03-16 RESIGNED
LAWRENCE MICHAEL JOHN BAXTER BROWN Nov 1962 British Director 2007-03-14 UNTIL 2009-03-19 RESIGNED
REVEREND CANON CHRISTOPHER FREDERICK JESSE BARD Feb 1952 British Director 1999-03-23 UNTIL 2007-09-02 RESIGNED
CHRISTINE ELLEN BARCLAY Dec 1960 British Director 1996-05-21 UNTIL 2003-03-18 RESIGNED
DR ALEXANDER PATRICK BARCLAY Oct 1925 British Director 1996-05-21 UNTIL 1998-09-24 RESIGNED
MRS PATRICIA KATHLEEN CLIFFORD Oct 1947 British Director 2006-09-20 UNTIL 2017-04-06 RESIGNED
REV JOHN ANTHONY NEWTON Sep 1930 British Director 1996-06-21 UNTIL 1998-03-31 RESIGNED
MR RAYMOND COOPER Jun 1943 British Director 1996-06-21 UNTIL 2001-10-05 RESIGNED
MRS MELANIE ANNE FINCH Aug 1950 British Director 2011-07-14 UNTIL 2020-04-02 RESIGNED
GRETA RANDLE May 1952 British Director 2008-03-13 UNTIL 2009-08-13 RESIGNED
MR PETER BROOKS Oct 1944 British Director 2012-01-24 UNTIL 2014-04-09 RESIGNED
ARTHUR MICHAEL STALKARTT PONT Oct 1930 British Director 1998-03-31 UNTIL 2005-03-16 RESIGNED
REV HOWARD MICHAEL PAGE Feb 1950 British Director 2005-03-16 UNTIL 2016-04-07 RESIGNED
MRS OLADUNNI ADEREMI ODETOYINBO Mar 1954 British Director 2004-03-25 UNTIL 2007-03-14 RESIGNED
MR GEORGE DELEVAN NICHOLAS May 1932 British Director 2004-03-25 UNTIL 2009-03-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAPTIST INSURANCE COMPANY PLC THE GLOUCESTER UNITED KINGDOM Active FULL 65120 - Non-life insurance
FIRST CONFERENCE ESTATE LIMITED DERBY Active SMALL 55100 - Hotels and similar accommodation
EVANGELICAL ALLIANCE(THE) LONDON Active GROUP 94910 - Activities of religious organizations
WARD WHITE GROUP PUBLIC LIMITED COMPANY BIRMINGHAM ... FULL 7415 - Holding Companies including Head Offices
BAPTIST TIMES LIMITED(THE) DIDCOT ENGLAND Dissolved... DORMANT 58130 - Publishing of newspapers
CHRISTIAN PUBLISHING & OUTREACH LIMITED CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
TRAIDCRAFT PUBLIC LIMITED COMPANY NEWCASTLE UPON TYNE In... FULL 46900 - Non-specialised wholesale trade
BLYTH WOOD PARK MANAGEMENT COMPANY LIMITED LONDON Active SMALL 98000 - Residents property management
CHRISTIAN RESEARCH ASSOCIATION SWINDON Active MICRO ENTITY 99999 - Dormant Company
PEOPLE INTERNATIONAL WORLDWIDE TONBRIDGE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED SHEFFIELD ENGLAND Active SMALL 55100 - Hotels and similar accommodation
PEOPLE INTERNATIONAL PROJECTS LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BLYTH WOOD PARK PROPERTY COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
EVANGELICAL MISSION ASSOCIATION LEAMINGTON SPA Active MICRO ENTITY 94910 - Activities of religious organizations
GREENWICH SCHOOL OF THEOLOGY RETFORD Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
THE PLAIN TRUTH CAMBRIDGESHIRE Active MICRO ENTITY 58190 - Other publishing activities
HUMPDAY TIMES LIMITED DERBYSHIRE Dissolved... 62090 - Other information technology service activities
EPPING GREEN COMMUNITY ASSOCIATION EPPING ENGLAND Active MICRO ENTITY 74990 - Non-trading company
THE SOCIAL RESEARCH ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
THE CHRISTIAN CONFERENCE TRUST 2023-04-26 31-10-2022 £2,490,448 Cash £10,543,200 equity
THE CHRISTIAN CONFERENCE TRUST 2022-04-27 31-10-2021 £2,513,397 Cash £10,635,862 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST CONFERENCE ESTATE LIMITED DERBY Active SMALL 55100 - Hotels and similar accommodation