Christian Centre (humberside) Limited(the) GRIMSBY


Founded in 1979, Christian Centre (humberside) (the), classified under reg no. 01434516 is an active company. Currently registered at Ice House DN32 7QN, Grimsby the company has been in the business for fourty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Gillian L., Jonathan D. and Christine B.. Of them, Christine B. has been with the company the longest, being appointed on 7 April 2001 and Gillian L. has been with the company for the least time - from 9 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Timothy C. who worked with the the company until 16 August 2002.

Christian Centre (humberside) Limited(the) Address / Contact

Office Address Ice House
Office Address2 Victor Street
Town Grimsby
Post code DN32 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01434516
Date of Incorporation Tue, 3rd Jul 1979
Industry Activities of religious organizations
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Gillian L.

Position: Director

Appointed: 09 January 2023

Jonathan D.

Position: Director

Appointed: 07 July 2016

Christine B.

Position: Director

Appointed: 07 April 2001

Thomas D.

Position: Director

Resigned: 25 February 2017

Timothy C.

Position: Secretary

Resigned: 16 August 2002

Andrew R.

Position: Director

Appointed: 07 June 2003

Resigned: 07 April 2010

Alan R.

Position: Director

Appointed: 19 October 2002

Resigned: 19 July 2008

Ian D.

Position: Secretary

Appointed: 17 July 2002

Resigned: 31 December 2023

Nicholas B.

Position: Director

Appointed: 07 April 2001

Resigned: 18 February 2010

Peter M.

Position: Director

Appointed: 07 April 2001

Resigned: 18 October 2008

James M.

Position: Director

Appointed: 21 February 1997

Resigned: 06 October 2001

Raymond B.

Position: Director

Appointed: 01 November 1994

Resigned: 30 May 2008

John E.

Position: Director

Appointed: 01 November 1994

Resigned: 27 February 2009

Peter M.

Position: Director

Appointed: 08 April 1991

Resigned: 27 February 1999

Robert J.

Position: Director

Appointed: 08 April 1991

Resigned: 01 November 1994

John H.

Position: Director

Appointed: 08 April 1991

Resigned: 13 March 1993

Donald S.

Position: Director

Appointed: 08 April 1991

Resigned: 15 October 2005

Claude T.

Position: Director

Appointed: 08 April 1991

Resigned: 01 November 1994

Timothy C.

Position: Director

Appointed: 08 April 1991

Resigned: 15 August 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Jonathan D. The abovementioned PSC has significiant influence or control over this company,.

Jonathan D.

Notified on 25 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 9408 8308 4489 4662 2957 0083 330
Current Assets44 20157 018119 741140 133128 157122 189133 560
Debtors41 26148 188111 293130 667125 862115 181130 230
Net Assets Liabilities977 262973 795979 158982 379935 611897 564830 989
Other Debtors38 49844 37798 643110 197109 709107 213124 071
Property Plant Equipment945 073926 558890 309855 191821 033787 694740 624
Other
Charity Funds977 262973 795979 158982 379935 611897 564830 989
Charity Registration Number England Wales 509 196509 196509 196509 196509 196509 196
Cost Charitable Activity78 58185 586279 084453 357183 291 15 894
Costs Raising Funds353      
Donations Legacies32 98166 920225 256395 83472 21180 65773 960
Expenditure115 617113 166279 084  177 049204 385
Expenditure Material Fund 113 166279 084453 357183 291177 049204 385
Income Endowments69 752109 699284 447456 578136 523139 002137 810
Income From Charitable Activity36 76842 77559 15260 70711 684  
Income Material Fund 109 699284 447456 578136 523139 002137 810
Investment Income3439377 73
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses45 8653 4675 3633 22146 76838 04766 575
Other Expenditure36 68327 580    14 197
Accrued Liabilities4 8098 18019 84810 2519 7167 55619 886
Accumulated Depreciation Impairment Property Plant Equipment678 856716 121752 370787 488821 646854 985782 655
Creditors12 0129 78130 89212 94513 57912 31943 195
Depreciation Expense Property Plant Equipment38 76837 26536 24935 11834 15833 33932 873
Increase From Depreciation Charge For Year Property Plant Equipment 37 26536 24935 11834 15833 33932 873
Interest Income On Bank Deposits3439377 73
Net Current Assets Liabilities32 18947 23788 849127 188114 578109 87090 365
Other Taxation Social Security Payable158149     
Prepayments535 1 1171 1554 0557 044728
Property Plant Equipment Gross Cost1 623 9291 642 6791 642 6791 642 6791 642 6791 642 6791 523 279
Recoverable Value-added Tax6292 9805 16416 321  2 618
Total Additions Including From Business Combinations Property Plant Equipment 18 750     
Total Assets Less Current Liabilities977 262973 795979 158982 379935 611897 564830 989
Trade Creditors Trade Payables7 0451 45211 0442 6941 7453 88423 268
Trade Debtors Trade Receivables1 5998316 3692 994  2 845
Disposals Decrease In Depreciation Impairment Property Plant Equipment      105 203
Disposals Property Plant Equipment      119 400
Gain Loss On Disposals Property Plant Equipment      14 197
Other Creditors    3730041
Prepayments Accrued Income    12 09892432

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, May 2023
Free Download (17 pages)

Company search

Advertisements