About

Registered Number: 00818927
Date of Incorporation: 09/09/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: Church House, 59 Church Street, Caversham, Reading, RG4 8AX

 

Based in Caversham, The Caversham Christian News Ltd was registered on 09 September 1964. There are 31 directors listed as Holland, Anthony Edward, Belcher, Joan, Chatfield, Philip Ramon, Moloney, Carol Elizabeth, Strong, Martyn Joseph, Wright, Alan Sidney, Sharman, Catharine Jane, Allies, Edgar Martyn, Baily, Margaret, Bradbury, Alan Donald, Chappell, Eric Trevor, Corrigan, Kevin, Deville, Geoffrey Philip, Emerson, Myra Marion, Flower, Rhona Margaret, Kift, Mary, Kingsbury, Richard John, The Reverend, Kitcher, Robin, Knee Robinson, Keith Frederick, Reverend, Lobley, Sarah Jane, Maule, Marian Jessie, Miller, Bernard, Mullaney, John, Munns, Katherine Claire, Pilgrim, Herbert James, Reynolds, Valerie Jane, Roberts, Stephen Andrew, Dr, Sealey, Mary Angela, Sharman, Catharine Jane, Staunton, Mark David, Tillman, Marjorie Edith for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Joan 09 May 2006 - 1
CHATFIELD, Philip Ramon 25 September 2019 - 1
MOLONEY, Carol Elizabeth 11 February 2010 - 1
STRONG, Martyn Joseph 27 January 2016 - 1
WRIGHT, Alan Sidney 11 September 2007 - 1
ALLIES, Edgar Martyn N/A 12 July 1994 1
BAILY, Margaret N/A 30 August 2001 1
BRADBURY, Alan Donald 23 July 2003 13 February 2019 1
CHAPPELL, Eric Trevor N/A 18 March 2013 1
CORRIGAN, Kevin 09 June 1993 11 March 2008 1
DEVILLE, Geoffrey Philip 11 September 2007 17 April 2018 1
EMERSON, Myra Marion 11 February 2010 15 July 2017 1
FLOWER, Rhona Margaret 09 January 2008 04 June 2014 1
KIFT, Mary N/A 11 January 2007 1
KINGSBURY, Richard John, The Reverend N/A 16 May 2007 1
KITCHER, Robin N/A 17 July 1991 1
KNEE ROBINSON, Keith Frederick, Reverend 11 January 2007 26 January 2017 1
LOBLEY, Sarah Jane 29 January 1997 16 May 2007 1
MAULE, Marian Jessie N/A 06 October 1997 1
MILLER, Bernard N/A 12 May 2002 1
MULLANEY, John N/A 04 January 1994 1
MUNNS, Katherine Claire 12 January 2000 08 September 2009 1
PILGRIM, Herbert James N/A 31 December 2005 1
REYNOLDS, Valerie Jane 12 January 2000 16 May 2007 1
ROBERTS, Stephen Andrew, Dr 11 January 2018 11 February 2020 1
SEALEY, Mary Angela N/A 28 June 1995 1
SHARMAN, Catharine Jane 11 February 2010 16 May 2012 1
STAUNTON, Mark David 09 June 1993 20 September 2009 1
TILLMAN, Marjorie Edith 28 September 1994 14 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Anthony Edward 16 May 2012 - 1
SHARMAN, Catharine Jane 11 February 2010 16 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 13 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 31 March 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 28 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 29 January 2015
AA - Annual Accounts 26 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 05 April 2014
CH01 - Change of particulars for director 05 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM02 - Termination of appointment of secretary 03 September 2012
AP03 - Appointment of secretary 09 June 2012
TM01 - Termination of appointment of director 09 June 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 29 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 01 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 24 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363a - Annual Return 26 April 2006
353 - Register of members 26 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 29 April 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 12 April 2003
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 16 April 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 24 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
RESOLUTIONS - N/A 01 May 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 01 May 1996
288 - N/A 10 July 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 28 March 1995
288 - N/A 11 October 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 11 April 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
363s - Annual Return 19 March 1993
AA - Annual Accounts 19 March 1993
AA - Annual Accounts 28 April 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
AUD - Auditor's letter of resignation 11 March 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 10 June 1988
363 - Annual Return 10 June 1988
363 - Annual Return 02 September 1987
AA - Annual Accounts 01 July 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
NEWINC - New incorporation documents 09 September 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.