Christadelphian Meal A Day Fund DERBY


Founded in 2009, Christadelphian Meal A Day Fund, classified under reg no. 06959615 is an active company. Currently registered at 81 Burton Road DE1 1TJ, Derby the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 12 directors in the the firm, namely Simon D., Robert C. and Stuart W. and others. In addition one secretary - Simon D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Christadelphian Meal A Day Fund Address / Contact

Office Address 81 Burton Road
Town Derby
Post code DE1 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06959615
Date of Incorporation Sat, 11th Jul 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Simon D.

Position: Secretary

Appointed: 07 October 2020

Simon D.

Position: Director

Appointed: 26 September 2020

Robert C.

Position: Director

Appointed: 02 January 2020

Stuart W.

Position: Director

Appointed: 16 November 2019

Richard B.

Position: Director

Appointed: 16 November 2019

Richard W.

Position: Director

Appointed: 09 June 2018

Jeremy D.

Position: Director

Appointed: 14 January 2018

Catherine L.

Position: Director

Appointed: 25 November 2014

Philip L.

Position: Director

Appointed: 25 November 2014

Luke W.

Position: Director

Appointed: 01 July 2014

Trevor R.

Position: Director

Appointed: 01 July 2014

Martyn E.

Position: Director

Appointed: 01 January 2010

Melanie F.

Position: Director

Appointed: 11 July 2009

Esther H.

Position: Director

Appointed: 10 March 2016

Resigned: 29 February 2020

Paul L.

Position: Secretary

Appointed: 11 September 2010

Resigned: 07 October 2020

Cynthia M.

Position: Director

Appointed: 19 June 2010

Resigned: 30 June 2014

Roger M.

Position: Director

Appointed: 19 June 2010

Resigned: 30 June 2014

Stuart B.

Position: Director

Appointed: 13 March 2010

Resigned: 29 May 2017

Marian D.

Position: Director

Appointed: 13 March 2010

Resigned: 30 June 2018

Gordon D.

Position: Director

Appointed: 11 July 2009

Resigned: 30 June 2018

Paul C.

Position: Director

Appointed: 11 July 2009

Resigned: 11 September 2010

Pauline C.

Position: Director

Appointed: 11 July 2009

Resigned: 31 December 2009

James M.

Position: Director

Appointed: 11 July 2009

Resigned: 30 June 2016

Elizabeth L.

Position: Director

Appointed: 11 July 2009

Resigned: 31 December 2018

Jeremy M.

Position: Director

Appointed: 11 July 2009

Resigned: 12 March 2011

Rebekah B.

Position: Director

Appointed: 11 July 2009

Resigned: 10 July 2021

Rebekah B.

Position: Secretary

Appointed: 11 July 2009

Resigned: 11 September 2010

Neil B.

Position: Director

Appointed: 11 July 2009

Resigned: 10 July 2021

Paul L.

Position: Director

Appointed: 11 July 2009

Resigned: 11 July 2020

Cheryl G.

Position: Director

Appointed: 11 July 2009

Resigned: 30 June 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, June 2023
Free Download (28 pages)

Company search

Advertisements