CHRISTIANS AWARE

53b Jarrom Street, Leicester, LE2 7DH, England
StatusACTIVE
Company No.02417029
Category
Incorporated25 Aug 1989
Age34 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

CHRISTIANS AWARE is an active with number 02417029. It was incorporated 34 years, 8 months, 25 days ago, on 25 August 1989. The company address is 53b Jarrom Street, Leicester, LE2 7DH, England.



Company Fillings

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-08

Officer name: Israel Selvanayagam

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 27 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-27

Officer name: John Robert Flack

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 27 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Rana Youab Khan

Appointment date: 2024-01-27

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Right Reverend John Robert Flack

Change date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: John Perumbalath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ayub Khan

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-15

Officer name: Rana Youab Khan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-15

Officer name: Mr Ayub Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Old address: Overtown Grange the Balk Walton Wakefield WF2 6JX England

Change date: 2021-12-21

New address: 53B Jarrom Street Leicester LE2 7DH

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-11

Officer name: Rev Dr Israel Selvanayagam

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 07 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-07

Officer name: Revd Rana Youab Khan

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Barbara Joan Butler

Change date: 2021-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

New address: Overtown Grange the Balk Walton Wakefield WF2 6JX

Old address: 2 Saxby Street Leicester Leicestershire LE2 0nd

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Thomas Crawshaw

Termination date: 2021-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anba Angaelos

Termination date: 2020-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Rt Revd Dr John Perumbalath

Appointment date: 2020-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Bruce Slater

Appointment date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Right Reverend John Robert Flack

Appointment date: 2019-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Thomas Lawrence Wilson

Termination date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Macdonald Mcintosh

Termination date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-13

Officer name: Reverend Dr Israel Selvanayagam

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-13

Officer name: Ms Frances Edith Pike

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wasantha Pushpakumara Hettiarachchi

Termination date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leonard Dale

Termination date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-09

Officer name: Bishop Anba Angaelos

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-09

Officer name: Sarah Elizabeth Walters

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Claire Burrows

Termination date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Thomas Crawshaw

Appointment date: 2015-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-10

Officer name: Mrs Barbara Mayhew

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-10

Officer name: Rev Canon Dr Ian Macdonald Mcintosh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Rana Youab Khan

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Duce

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Clark

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Fulljames

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Janice Mary Clark

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annabel Claire Capel

Change date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev John Bennett

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt Revd Dr Alan Thomas Lawrence Wilson

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wasantha Pushpakumara Hettiarachchi

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leonard Dale

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Conway

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Millman

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Flack

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Conway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Farman

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Beighton

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ailsa Moore

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Martin Conway

Documents

View document PDF

Resolution

Date: 27 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Martin Conway

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Farman

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ailsa Moore

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Beighton

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Right Reverend John Robert Flack

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis James Makambwe

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Taylor

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Alun King

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norma Hayward

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Catherine Duce

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Dr Roger Nixon Millman

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Rev John Bennett

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Janice Mary Clark

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annabel Claire Capel

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Janet Kathleen Doris Fulljames

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Ailsa Moore

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Margaret Farman

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Mrs Sarah Elizabeth Walters

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subash Chellaiah

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Bosman

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Makambwe

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF


Some Companies

GELDARD FARM EGGS LIMITED

LOW FOULSHAW FARM,KENDAL,LA8 8ET

Number:07964826
Status:ACTIVE
Category:Private Limited Company

GROWTH VINE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11139495
Status:ACTIVE
Category:Private Limited Company

HJK SOLUTIONS LTD

NEW BOND HOUSE,BRISTOL,BS2 9AG

Number:05549527
Status:LIQUIDATION
Category:Private Limited Company

PHYSIOTECH (SCOTLAND) LIMITED

16 ROYAL TERRACE,,G3 7NY

Number:SC255341
Status:ACTIVE
Category:Private Limited Company

PPL ELECTRICAL SERVICES LTD

7 LEES LANE,ST. NEOTS,PE19 5YG

Number:07123417
Status:ACTIVE
Category:Private Limited Company

THE CROSSFIT PLACE LTD

THE LODGE CARREG BOETH,GAERWEN,LL60 6EP

Number:08648812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source