THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED - SOUTHGATE


Company Profile Company Filings

Overview

THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHGATE ENGLAND and has the status: Active.
THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED was incorporated 14 years ago on 26/09/2009 and has the registered number: 07030775. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED - SOUTHGATE

This company is listed in the following categories:
94910 - Activities of religious organizations
94920 - Activities of political organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

36 OAKFIELD ROAD
SOUTHGATE
LONDON
N14 6LX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JULIE DONOGHUE Mar 1965 British Director 2024-02-01 CURRENT
DAVID JOHN BARRINGTON BURROWES Jun 1969 British Director 2023-09-01 CURRENT
MARGARET ELIZABETH MCVEIGH Feb 1943 British Director 2009-09-26 UNTIL 2014-04-08 RESIGNED
MARTIN JOHN VICKERS Sep 1950 British Director 2018-08-09 UNTIL 2020-02-06 RESIGNED
DR SHEENA ELIZABETH TRANTER Jul 1967 British Director 2015-03-04 UNTIL 2020-02-24 RESIGNED
MR JEREMY JOHN ELTON LEFROY May 1959 British Director 2011-01-13 UNTIL 2020-01-13 RESIGNED
ANDREW EDMUND ARMSTRONG SELOUS Apr 1962 British Director 2009-09-26 UNTIL 2010-10-19 RESIGNED
MR JAMES CORBIN PENBERTHY Apr 1952 British Director 2013-01-01 UNTIL 2020-02-06 RESIGNED
MS IMOGEN ALICE SINCLAIR Jul 1993 British Director 2017-11-01 UNTIL 2021-09-23 RESIGNED
MR UGBANA OYET Sep 1976 British Director 2015-03-04 UNTIL 2016-10-10 RESIGNED
RT HON MRS NICOLA ANN MORGAN Oct 1972 British Director 2011-01-13 UNTIL 2014-02-26 RESIGNED
MR JONATHAN DAVID CHARLES MONRO Mar 1989 British Director 2018-07-19 UNTIL 2019-03-12 RESIGNED
ROBIN JOHN MILLAR Oct 1968 United Kingdom Director 2009-09-26 UNTIL 2020-01-19 RESIGNED
MR DAVID JAMES WADDELL Aug 1976 British Director 2009-12-14 UNTIL 2014-02-26 RESIGNED
ALASTAIR MCIVER Aug 1952 British Director 2009-09-26 UNTIL 2014-04-08 RESIGNED
MR JAMES CORBIN PENBERTHY Apr 1952 British Director 2013-01-16 UNTIL 2013-01-16 RESIGNED
WATERLOW SECRETARIES LIMITED Secretary 2009-09-26 UNTIL 2009-09-26 RESIGNED
MRS ROSEMARY ANNE SMITH Secretary 2010-03-02 UNTIL 2013-10-09 RESIGNED
MARGARET ELIZABETH MCVEIGH Secretary 2009-09-26 UNTIL 2010-03-02 RESIGNED
MR JEREMY JOHN ELTON LEFROY Secretary 2017-09-26 UNTIL 2020-01-13 RESIGNED
CLLR ALEX YIP JP Jul 1982 British Director 2018-10-16 UNTIL 2020-01-13 RESIGNED
MR COLIN BLOOM Sep 1970 British Director 2020-02-06 UNTIL 2022-09-13 RESIGNED
MRS MARY JACQUELIN DOUGLAS Oct 1960 British Director 2009-09-26 UNTIL 2014-02-26 RESIGNED
MRS MARY JACQUELIN DOUGLAS Oct 1960 British Director 2014-02-26 UNTIL 2016-10-10 RESIGNED
CLARE DE SILVA Oct 1977 British Director 2018-08-09 UNTIL 2019-07-04 RESIGNED
MR SIMON CHARLES DAY Feb 1968 British Director 2015-03-04 UNTIL 2016-09-29 RESIGNED
MR SIMON CHARLES DAY Feb 1968 British Director 2017-09-07 UNTIL 2019-06-25 RESIGNED
WILLIAM GUY SHUBRA HORDERN Jun 1939 British Director 2009-09-26 UNTIL 2018-10-09 RESIGNED
MR SIMON CHARLES DAY Feb 1968 British Director 2020-10-01 UNTIL 2023-12-27 RESIGNED
MS ANNA JULIET MARGARET CAFFELL Jul 1985 British Director 2017-11-03 UNTIL 2020-02-22 RESIGNED
DAVID JOHN BARRINGTON BURROWES Jun 1969 British Director 2009-09-26 UNTIL 2017-07-06 RESIGNED
MR JOHN PHILIP GLEN Apr 1974 British Director 2014-01-01 UNTIL 2017-06-29 RESIGNED
MR DAVID BAGHERI Jan 1985 Australian Director 2020-02-06 UNTIL 2020-10-01 RESIGNED
MRS OMOLOLA OLUTOMILAYO ADEDOYIN Dec 1975 British Director 2009-09-26 UNTIL 2013-12-22 RESIGNED
MRS OLUKEMI OLUBUNMI SINMIDELE ADEDEJI Mar 1962 British Director 2009-09-26 UNTIL 2014-04-08 RESIGNED
DUNSTANA ADESHOLA DAVIES Nov 1954 British Director 2009-09-26 UNTIL 2009-09-26 RESIGNED
RANIL MALCOLM JAYAWARDENA Sep 1986 British Director 2018-08-09 UNTIL 2020-01-13 RESIGNED
MS HANNAH ELIZABETH GOLDING Jul 1984 British Director 2017-11-09 UNTIL 2020-03-02 RESIGNED
DR MARK THOMAS LLOYD DAVIES Feb 1975 British Director 2009-09-26 UNTIL 2016-09-29 RESIGNED
MR DAVID MARK WOOD Oct 1965 British Director 2013-01-16 UNTIL 2014-12-31 RESIGNED
WATERLOW NOMINEES LIMITED Director 2009-09-26 UNTIL 2009-09-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRMINGHAM VOLUNTARY SERVICE COUNCIL BIRMINGHAM UNITED KINGDOM Active GROUP 63990 - Other information service activities n.e.c.
BIRMINGHAM DIOCESAN BOARD OF FINANCE (THE) BIRMINGHAM ENGLAND Active FULL 94910 - Activities of religious organizations
C&UCO PROPERTIES LIMITED LONDON Active SMALL 70100 - Activities of head offices
C&UCO SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
C&UCO MANAGEMENT LIMITED LONDON Active DORMANT 70100 - Activities of head offices
EQUITY RELEASE COUNCIL MARKET HARBOROUGH ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
HOMES FOR THE HOMELESS (LEICESTERSHIRE) LIMITED LOUGHBOROUGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
C SQUARED CONSULTANTS LTD LONDON Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
DAME ALICE OWEN'S SCHOOL POTTERS BAR Active FULL 85310 - General secondary education
THE CARPENTER'S ARMS (MIDLANDS) TRUST LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
GRASSROOTS CONSERVATIVES LIMITED OXFORD Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE BLUE COAT SCHOOL BIRMINGHAM LIMITED BIRMINGHAM Active GROUP 85200 - Primary education
SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD SALISBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EPPARG LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
UMUTHI HEALTHCARE SOLUTIONS PLC LONDON UNITED KINGDOM Active -... FULL 64209 - Activities of other holding companies n.e.c.
FORM STAYS LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
EXODUS FINANCIAL MANAGEMENT LIMITED TADLEY ENGLAND Active DORMANT 70221 - Financial management
SPHINX TECHNOLOGY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
JIGSAW EDUCATION GROUP LIMITED LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-10-12 31-12-2022 £-113,505 equity
Accounts Submission 2022-11-04 31-12-2021 £-106,580 equity
Micro-entity Accounts - THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED 2021-11-16 31-12-2020 £105,347 equity
Micro-entity Accounts - THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED 2020-10-07 31-12-2019 £104,870 equity
Micro-entity Accounts - THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED 2019-11-01 31-12-2018 £89,412 equity
Micro-entity Accounts - THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED 2018-09-25 31-12-2017 £92,001 equity
Micro-entity Accounts - THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED 2017-10-03 31-12-2016 £-50,215 equity
Micro-entity Accounts - THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED 2016-10-01 31-12-2015 £-35,493 equity
Micro-entity Accounts - THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED 2015-09-26 31-12-2014 £31,152 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MADSLDN LIMITED LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet