About

Registered Number: 04146081
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon, OX26 4LD

 

Founded in 2001, Christians in Sport have registered office in Bicester, it's status is listed as "Active". We don't know the number of employees at Christians in Sport. There are 17 directors listed as Bennett, Michael Richard, Nicholas, Peter John, Rev, Robson, James Edward, Watson, Emma Jane, Daniels, David Graham, Douglas, Kitrina, Fry, Ian, Kennedy, Alasdair John Samuel, Kennedy, Ruth Gwendolen, Lion Cachet, Sarah, Oyugi, Peter Michael, Proctor, Keith, Regis, Cyrille, Tice, Richard Ian, Reverend, Weir, James Stuart, Wingfield Digby, Andrew Richard, Revd Canon, Young, Jonathan Holman for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Michael Richard 01 August 2018 - 1
NICHOLAS, Peter John, Rev 01 December 2017 - 1
ROBSON, James Edward 19 December 2019 - 1
WATSON, Emma Jane 01 August 2018 - 1
DANIELS, David Graham 01 April 2002 31 August 2011 1
DOUGLAS, Kitrina 23 January 2001 28 June 2005 1
FRY, Ian 27 September 2005 25 September 2008 1
KENNEDY, Alasdair John Samuel 23 January 2001 03 October 2002 1
KENNEDY, Ruth Gwendolen 03 October 2002 16 May 2011 1
LION CACHET, Sarah 27 September 2005 01 February 2015 1
OYUGI, Peter Michael 25 January 2007 25 October 2009 1
PROCTOR, Keith 23 January 2001 31 August 2011 1
REGIS, Cyrille 16 May 2011 15 January 2018 1
TICE, Richard Ian, Reverend 23 January 2001 25 January 2007 1
WEIR, James Stuart 23 January 2001 01 January 2004 1
WINGFIELD DIGBY, Andrew Richard, Revd Canon 23 January 2001 01 February 2015 1
YOUNG, Jonathan Holman 15 October 2008 31 January 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 22 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AAMD - Amended Accounts 30 January 2018
AA - Annual Accounts 10 January 2018
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 18 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
RESOLUTIONS - N/A 29 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 February 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 26 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 09 February 2012
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 10 October 2008
395 - Particulars of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 20 February 2008
225 - Change of Accounting Reference Date 20 February 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 29 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 10 October 2002
287 - Change in situation or address of Registered Office 16 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
363s - Annual Return 15 February 2002
395 - Particulars of a mortgage or charge 28 July 2001
225 - Change of Accounting Reference Date 17 May 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 August 2008 Outstanding

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Floating charge 22 February 2002 Fully Satisfied

N/A

Rent deposit deed 27 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.