About

Registered Number: 03623498
Date of Incorporation: 28/08/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Chatsworth Technology Park, Dunston Road Whittington Moor, Chesterfield, Derbyshire, S41 8XA

 

Having been setup in 1998, Christian Vision for Men have registered office in Chesterfield, Derbyshire, it has a status of "Active". The organisation has 21 directors listed as Dring, Edward Andrew Kendall, Manifold, Ian Howard, Dr, Priestley, Benjamin Thomas, Thorpe, Dean Charlton, Dean, Robert, Meryon, Richard John Kingsmill, Beech, Carl Francis, Beech, Carl, Revd, Bennett, Adam St John, Bennett, Clive Ronald Reath, Burnham, Ian John, Gray, Dean, Green, John Roger, Herbert, Phillip Jasper, Johnson, Robin David, Joiner, Phil, Ledsam, Charles Edmund Royden, Lodge, David Robert Hillman, Sinclair, Maxim Alexander, Smith, Luke Michael, Stordy, John Michael at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRING, Edward Andrew Kendall 31 May 2012 - 1
MANIFOLD, Ian Howard, Dr 22 March 2003 - 1
PRIESTLEY, Benjamin Thomas 11 May 2020 - 1
THORPE, Dean Charlton 06 June 2016 - 1
BEECH, Carl Francis 01 June 2011 04 April 2014 1
BEECH, Carl, Revd 27 March 2004 10 September 2004 1
BENNETT, Adam St John 27 March 2004 16 October 2015 1
BENNETT, Clive Ronald Reath 28 July 2006 05 March 2013 1
BURNHAM, Ian John 31 March 2011 11 May 2020 1
GRAY, Dean 01 June 2011 23 March 2012 1
GREEN, John Roger 28 August 1998 26 March 2004 1
HERBERT, Phillip Jasper 28 August 1998 21 June 2001 1
JOHNSON, Robin David 13 June 2000 05 October 2007 1
JOINER, Phil 28 April 2007 05 March 2013 1
LEDSAM, Charles Edmund Royden 08 September 2000 28 July 2006 1
LODGE, David Robert Hillman 01 June 2011 04 April 2014 1
SINCLAIR, Maxim Alexander 21 June 2001 31 May 2012 1
SMITH, Luke Michael 28 April 2010 10 October 2012 1
STORDY, John Michael 28 August 1998 28 March 2000 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Robert 01 January 2008 20 February 2010 1
MERYON, Richard John Kingsmill 18 September 2002 01 January 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 08 March 2018
AAMD - Amended Accounts 02 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 13 July 2017
AUD - Auditor's letter of resignation 28 October 2016
AA - Annual Accounts 15 August 2016
AP01 - Appointment of director 25 July 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 12 June 2013
MEM/ARTS - N/A 04 September 2012
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 18 April 2012
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AA - Annual Accounts 29 July 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 04 August 2010
AP01 - Appointment of director 14 July 2010
AD01 - Change of registered office address 28 June 2010
TM02 - Termination of appointment of secretary 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 04 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
287 - Change in situation or address of Registered Office 13 September 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
CERTNM - Change of name certificate 14 August 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
AA - Annual Accounts 29 June 2000
287 - Change in situation or address of Registered Office 07 April 2000
363s - Annual Return 07 March 2000
225 - Change of Accounting Reference Date 13 December 1999
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.