Chapter 1 Charity Ltd LONDON


Chapter 1 Charity started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01937003. The Chapter 1 Charity company has been functioning successfully for thirty nine years now and its status is converted / closed. The firm's office is based in London at 2 Exton Street. Postal code: SE1 8UE. Since 2012-12-11 Chapter 1 Charity Ltd is no longer carrying the name Christian Alliance Housing Association.

Chapter 1 Charity Ltd Address / Contact

Office Address 2 Exton Street
Office Address2 Waterloo
Town London
Post code SE1 8UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01937003
Date of Incorporation Wed, 7th Aug 1985
Date of Dissolution Fri, 14th Jul 2017
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2017
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Wed, 24th Oct 2018
Last confirmation statement dated Mon, 10th Oct 2016

Company staff

John M.

Position: Director

Appointed: 31 March 2017

Argiri P.

Position: Secretary

Appointed: 31 March 2017

Andrew T.

Position: Director

Appointed: 23 March 2017

Jennifer L.

Position: Director

Appointed: 23 March 2017

Nigel P.

Position: Director

Appointed: 23 March 2017

Richard H.

Position: Director

Appointed: 25 September 2014

Richard B.

Position: Director

Appointed: 20 November 2008

Andrew T.

Position: Director

Appointed: 23 November 2016

Resigned: 23 November 2016

Jennifer L.

Position: Director

Appointed: 23 November 2016

Resigned: 23 November 2016

Darren H.

Position: Secretary

Appointed: 31 October 2016

Resigned: 23 March 2017

Tanya S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 31 October 2016

Joseph M.

Position: Secretary

Appointed: 30 March 2015

Resigned: 01 July 2015

Nigel P.

Position: Director

Appointed: 19 March 2015

Resigned: 28 June 2015

Clive B.

Position: Director

Appointed: 29 January 2015

Resigned: 31 March 2017

Sharon M.

Position: Director

Appointed: 18 July 2013

Resigned: 20 June 2015

Thomas L.

Position: Director

Appointed: 24 September 2009

Resigned: 21 July 2015

Richard L.

Position: Director

Appointed: 24 September 2009

Resigned: 21 November 2013

Kathryn B.

Position: Director

Appointed: 20 June 2007

Resigned: 19 June 2015

Roger H.

Position: Director

Appointed: 20 June 2007

Resigned: 07 June 2016

Simon W.

Position: Director

Appointed: 20 June 2007

Resigned: 01 April 2016

Clive T.

Position: Director

Appointed: 19 June 2007

Resigned: 26 August 2015

Norman G.

Position: Director

Appointed: 22 February 2006

Resigned: 25 November 2010

Martin E.

Position: Director

Appointed: 26 May 2005

Resigned: 24 November 2016

Geoffrey H.

Position: Secretary

Appointed: 04 February 2005

Resigned: 30 March 2015

Jesse O.

Position: Secretary

Appointed: 09 December 2004

Resigned: 04 February 2005

David H.

Position: Director

Appointed: 21 May 2004

Resigned: 21 June 2007

Charles S.

Position: Director

Appointed: 16 January 2004

Resigned: 31 March 2017

Martin A.

Position: Director

Appointed: 12 September 2003

Resigned: 24 May 2006

Clive T.

Position: Director

Appointed: 12 September 2003

Resigned: 01 December 2007

Sarah J.

Position: Director

Appointed: 31 October 2002

Resigned: 14 July 2015

Ronald B.

Position: Director

Appointed: 27 June 2002

Resigned: 07 December 2006

Joy B.

Position: Director

Appointed: 15 November 2001

Resigned: 17 October 2002

Timothy F.

Position: Secretary

Appointed: 29 October 2001

Resigned: 09 December 2004

Lynn V.

Position: Secretary

Appointed: 11 June 2001

Resigned: 29 October 2001

Richard B.

Position: Secretary

Appointed: 18 January 1999

Resigned: 08 June 2001

David S.

Position: Director

Appointed: 30 October 1998

Resigned: 26 February 2004

Elizabeth G.

Position: Director

Appointed: 14 May 1998

Resigned: 22 July 2015

John S.

Position: Secretary

Appointed: 01 April 1998

Resigned: 18 January 1999

Bruce S.

Position: Director

Appointed: 29 May 1997

Resigned: 30 May 2003

Patrick S.

Position: Director

Appointed: 29 May 1997

Resigned: 26 August 1998

David S.

Position: Director

Appointed: 17 September 1996

Resigned: 04 December 1997

Keith C.

Position: Director

Appointed: 17 September 1996

Resigned: 29 January 2015

Peter V.

Position: Director

Appointed: 19 September 1995

Resigned: 24 September 2004

John S.

Position: Director

Appointed: 08 December 1994

Resigned: 25 November 2010

Peter H.

Position: Director

Appointed: 22 February 1994

Resigned: 02 December 1999

Mary G.

Position: Director

Appointed: 07 December 1993

Resigned: 27 June 2002

Elsie S.

Position: Director

Appointed: 10 October 1992

Resigned: 19 September 1995

Rani C.

Position: Director

Appointed: 10 October 1992

Resigned: 19 September 1995

John A.

Position: Director

Appointed: 10 October 1992

Resigned: 04 December 1997

Ronald D.

Position: Director

Appointed: 10 October 1992

Resigned: 30 June 1993

Christopher D.

Position: Director

Appointed: 10 October 1992

Resigned: 22 February 1994

William M.

Position: Director

Appointed: 10 October 1992

Resigned: 23 March 2002

Robert D.

Position: Secretary

Appointed: 10 October 1992

Resigned: 31 March 1998

Stuart G.

Position: Director

Appointed: 10 October 1992

Resigned: 16 October 1997

David B.

Position: Director

Appointed: 10 October 1992

Resigned: 26 June 1995

Thomas E.

Position: Director

Appointed: 10 October 1992

Resigned: 13 February 1997

Brenda R.

Position: Director

Appointed: 10 October 1992

Resigned: 19 September 1995

Susan S.

Position: Director

Appointed: 10 October 1992

Resigned: 25 July 1996

Company previous names

Christian Alliance Housing Association December 11, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2016-03-31
filed on: 11th, November 2016
Free Download (49 pages)

Company search

Advertisements