About

Registered Number: 03586366
Date of Incorporation: 24/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Rhiw Afon, Rhoslan, Criccieth, Gwynedd, LL52 0NR

 

Having been setup in 1998, Chc Evangelism Trust are based in Criccieth, Gwynedd, it's status at Companies House is "Active". The companies directors are Blake, Dulcie Mary, Blake, Matthew Benjamin, Blake, Paul Jonathan, Bradley, Alison Mavis, Brennan, Mary Rose, Butt, David Adam, Butt, Mary, Fehler, Andrew, Brown, Phil, Carmichael, Charles, Freeman, Joan Edith, Jones, Jean, Meadows, Alistair, Pearson, Derek, Dr, Settatree, Rachel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Dulcie Mary 16 August 2003 - 1
BLAKE, Matthew Benjamin 12 August 2013 - 1
BLAKE, Paul Jonathan 24 June 1998 - 1
BRADLEY, Alison Mavis 24 June 1998 - 1
BRENNAN, Mary Rose 25 November 2017 - 1
BUTT, David Adam 16 August 2007 - 1
BUTT, Mary 25 November 2017 - 1
FEHLER, Andrew 20 August 2008 - 1
BROWN, Phil 12 August 2013 31 May 2014 1
CARMICHAEL, Charles 24 June 1998 24 February 2001 1
FREEMAN, Joan Edith 06 March 2004 19 August 2010 1
JONES, Jean 08 May 1999 07 March 2003 1
MEADOWS, Alistair 03 November 2001 08 October 2005 1
PEARSON, Derek, Dr 21 June 2014 01 December 2017 1
SETTATREE, Rachel 01 August 2011 01 September 2019 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 23 October 2019
AP01 - Appointment of director 30 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 19 December 2017
PSC08 - N/A 19 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 01 December 2015
CH01 - Change of particulars for director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 26 June 2014
AP01 - Appointment of director 22 June 2014
AP01 - Appointment of director 22 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 01 July 2013
AD01 - Change of registered office address 30 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 06 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 June 2011
TM02 - Termination of appointment of secretary 25 June 2011
AA01 - Change of accounting reference date 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 14 June 2010
RESOLUTIONS - N/A 02 October 2009
MEM/ARTS - N/A 02 October 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
AA - Annual Accounts 20 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 24 June 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 01 July 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 28 September 2001
287 - Change in situation or address of Registered Office 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363s - Annual Return 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 04 July 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
225 - Change of Accounting Reference Date 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.