About

Registered Number: 06959615
Date of Incorporation: 11/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 81 Burton Road, Derby, Derbyshire, DE1 1TJ,

 

Christadelphian Meal A Day Fund was registered on 11 July 2009 with its registered office in Derby, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Dean, Simon Nicholas, Bezant, Richard, Brighouse, Neil David, Churchill, Robert James, Dale, Jeremy Steven, Dean, Simon Nicholas, East, Martyn, Ford, Melanie, Lawrence, Catherine Elizabeth, Routledge, Trevor, Walker, Richard, Whitehorn, Luke, Brighouse, Rebekah Louise, Lucas, Paul, Barrett, Stuart, Collier, Paul James, Collier, Pauline Anne Roskelly, Dawes, Gordon John, Dawes, Marian, Gentle, Cheryl Mary, Hemmings, Esther, Lucas, Elizabeth Anne, Lucas, Paul, Miles, Cynthia, Miles, Roger, Morgan, Jeremy Victor, Mundey, James Sebastian are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEZANT, Richard 16 November 2019 - 1
BRIGHOUSE, Neil David 11 July 2009 - 1
CHURCHILL, Robert James 02 January 2020 - 1
DALE, Jeremy Steven 14 January 2018 - 1
DEAN, Simon Nicholas 26 September 2020 - 1
EAST, Martyn 01 January 2010 - 1
FORD, Melanie 11 July 2009 - 1
LAWRENCE, Catherine Elizabeth 25 November 2014 - 1
ROUTLEDGE, Trevor 01 July 2014 - 1
WALKER, Richard 09 June 2018 - 1
WHITEHORN, Luke 01 July 2014 - 1
BARRETT, Stuart 13 March 2010 29 May 2017 1
COLLIER, Paul James 11 July 2009 11 September 2010 1
COLLIER, Pauline Anne Roskelly 11 July 2009 31 December 2009 1
DAWES, Gordon John 11 July 2009 30 June 2018 1
DAWES, Marian 13 March 2010 30 June 2018 1
GENTLE, Cheryl Mary 11 July 2009 30 June 2016 1
HEMMINGS, Esther 10 March 2016 29 February 2020 1
LUCAS, Elizabeth Anne 11 July 2009 31 December 2018 1
LUCAS, Paul 11 July 2009 11 July 2020 1
MILES, Cynthia 19 June 2010 30 June 2014 1
MILES, Roger 19 June 2010 30 June 2014 1
MORGAN, Jeremy Victor 11 July 2009 12 March 2011 1
MUNDEY, James Sebastian 11 July 2009 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Simon Nicholas 07 October 2020 - 1
BRIGHOUSE, Rebekah Louise 11 July 2009 11 September 2010 1
LUCAS, Paul 11 September 2010 07 October 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 07 October 2020
TM02 - Termination of appointment of secretary 07 October 2020
AP01 - Appointment of director 07 October 2020
CS01 - N/A 11 July 2020
TM01 - Termination of appointment of director 11 July 2020
AA - Annual Accounts 05 June 2020
TM01 - Termination of appointment of director 05 March 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 28 November 2019
AP01 - Appointment of director 27 November 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 07 January 2019
CH03 - Change of particulars for secretary 01 November 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CH03 - Change of particulars for secretary 31 October 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 08 March 2018
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 30 May 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
CH01 - Change of particulars for director 14 June 2016
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 29 July 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 September 2010
AP03 - Appointment of secretary 26 September 2010
TM02 - Termination of appointment of secretary 26 September 2010
AA - Annual Accounts 25 September 2010
AA01 - Change of accounting reference date 25 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH03 - Change of particulars for secretary 31 July 2010
AP01 - Appointment of director 31 July 2010
AD01 - Change of registered office address 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 18 June 2010
NEWINC - New incorporation documents 11 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.