About

Registered Number: 02534646
Date of Incorporation: 28/08/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: 62 Harewood Drive, Clayhall, Ilford, IG5 0PH,

 

Founded in 1990, Christian Education Project are based in Ilford. Currently we aren't aware of the number of employees at the this organisation. There are 36 directors listed as Gardner, Keith Eric, Hayden, Valerie, Read, Susan, Wright, Melanie Ann, Birtles, George, Branche, Brian Maurice, Caton, Christine Ann, Cross, Anthony, Curl, Christopher Martin, Enright, Josephine, Guest, Ernest Anthony, Revd, Hamlin, Donald Edward, Hatch, David John, Professor, Ives, Keith, Keating, Christopher, Rev, Lake, Deborah, Lickfold, Shirley, Ling, Marjorie Irene, Little, Dorothy Anne, Matthews, Michael David, Parasram, Anthony Ravindra, Ramsden, Susan, Dr, Reily, Paul Alan, Rev, Richman, Betty, Sharpe, Barrie, Skidmore, Fiona Karen, Skinner, Edward Norman, Smith, Keith Owen, Pastor, Spencer, Charles Neil, Rev, Thomas, Richard Jonathan, Townrow, Peter, Tuck, Gordon Paul, Res, Turner, Susan Elizabeth, Wheadon, Martin, Rev, Wright, Melanie Ann, Wyatt, David for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Keith Eric 05 March 2019 - 1
HAYDEN, Valerie 18 June 2001 - 1
READ, Susan 22 January 2020 - 1
BIRTLES, George N/A 12 October 2015 1
BRANCHE, Brian Maurice 03 April 2000 12 November 2001 1
CATON, Christine Ann N/A 30 September 1998 1
CROSS, Anthony N/A 02 September 1992 1
CURL, Christopher Martin 21 September 2011 30 September 2013 1
ENRIGHT, Josephine N/A 26 February 1992 1
GUEST, Ernest Anthony, Revd 22 May 2006 19 March 2009 1
HAMLIN, Donald Edward 20 June 1996 25 April 2009 1
HATCH, David John, Professor 14 September 2009 08 March 2018 1
IVES, Keith 26 February 1992 01 July 1999 1
KEATING, Christopher, Rev 15 March 1995 29 February 1996 1
LAKE, Deborah 18 September 2000 09 March 2006 1
LICKFOLD, Shirley 26 March 2001 05 December 2005 1
LING, Marjorie Irene N/A 30 May 1995 1
LITTLE, Dorothy Anne 09 June 2008 01 September 2014 1
MATTHEWS, Michael David 30 May 1995 19 January 2016 1
PARASRAM, Anthony Ravindra 14 November 2017 09 May 2018 1
RAMSDEN, Susan, Dr 27 February 1993 09 June 2008 1
REILY, Paul Alan, Rev 12 January 1998 12 December 2000 1
RICHMAN, Betty N/A 01 July 1999 1
SHARPE, Barrie 26 February 1992 03 April 2000 1
SKIDMORE, Fiona Karen 15 November 2016 10 October 2018 1
SKINNER, Edward Norman 26 February 1992 01 October 1997 1
SMITH, Keith Owen, Pastor 15 September 1999 12 December 2000 1
SPENCER, Charles Neil, Rev 18 March 2014 30 September 2017 1
THOMAS, Richard Jonathan 03 April 2000 21 May 2014 1
TOWNROW, Peter N/A 01 October 1997 1
TUCK, Gordon Paul, Res 15 March 1995 31 July 1998 1
TURNER, Susan Elizabeth 26 March 2001 15 March 2012 1
WHEADON, Martin, Rev 18 March 2014 28 January 2019 1
WRIGHT, Melanie Ann 12 November 1998 14 March 2013 1
WYATT, David 14 November 2017 04 August 2020 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Melanie Ann 22 September 2010 14 March 2013 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 21 August 2020
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 27 January 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 18 October 2018
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 31 August 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
RESOLUTIONS - N/A 23 October 2015
CC04 - Statement of companies objects 23 October 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 18 January 2011
AP03 - Appointment of secretary 27 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 15 June 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 29 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
363a - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
AUD - Auditor's letter of resignation 19 January 2001
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
AA - Annual Accounts 17 April 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363s - Annual Return 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
AA - Annual Accounts 30 March 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
CERTNM - Change of name certificate 30 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 06 September 1996
288 - N/A 27 March 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 05 September 1995
288 - N/A 26 July 1995
AA - Annual Accounts 04 July 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
363s - Annual Return 19 September 1994
AUD - Auditor's letter of resignation 20 May 1994
AA - Annual Accounts 10 May 1994
288 - N/A 27 September 1993
363s - Annual Return 27 September 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 08 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
RESOLUTIONS - N/A 02 July 1992
AA - Annual Accounts 30 June 1992
363b - Annual Return 21 October 1991
288 - N/A 18 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1990
NEWINC - New incorporation documents 28 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.