Christian Community Action Ministries BERKSHIRE


Christian Community Action Ministries started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03437869. The Christian Community Action Ministries company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Berkshire at 369 Oxford Road. Postal code: RG30 1HA.

The firm has 4 directors, namely Rosemary S., Suzzane K. and Rachel B. and others. Of them, Penelope C. has been with the company the longest, being appointed on 22 May 2015 and Rosemary S. has been with the company for the least time - from 22 January 2024. Currently 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.

Christian Community Action Ministries Address / Contact

Office Address 369 Oxford Road
Office Address2 Reading
Town Berkshire
Post code RG30 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03437869
Date of Incorporation Mon, 22nd Sep 1997
Industry Other social work activities without accommodation n.e.c.
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Rosemary S.

Position: Director

Appointed: 22 January 2024

Suzzane K.

Position: Director

Appointed: 28 June 2022

Rachel B.

Position: Director

Appointed: 28 July 2020

Penelope C.

Position: Director

Appointed: 22 May 2015

Gavin B.

Position: Director

Appointed: 31 May 2023

Resigned: 14 December 2023

Patricia V.

Position: Director

Appointed: 25 November 2021

Resigned: 19 January 2024

Joanna R.

Position: Director

Appointed: 22 September 2016

Resigned: 13 December 2023

Clare R.

Position: Director

Appointed: 22 May 2015

Resigned: 28 October 2021

Lawrence J.

Position: Director

Appointed: 17 November 2011

Resigned: 17 April 2018

Martin H.

Position: Director

Appointed: 25 March 2010

Resigned: 30 April 2020

Grace T.

Position: Director

Appointed: 21 January 2009

Resigned: 21 January 2016

Emma J.

Position: Director

Appointed: 12 January 2006

Resigned: 15 March 2012

Victor H.

Position: Director

Appointed: 07 December 2004

Resigned: 28 April 2022

Paul W.

Position: Director

Appointed: 06 October 2003

Resigned: 25 September 2014

Sarah H.

Position: Director

Appointed: 07 January 2003

Resigned: 15 March 2014

Sarah H.

Position: Secretary

Appointed: 07 January 2003

Resigned: 15 March 2014

Glenda S.

Position: Director

Appointed: 18 March 2002

Resigned: 09 June 2005

David H.

Position: Director

Appointed: 21 January 2002

Resigned: 30 April 2004

Andrew B.

Position: Director

Appointed: 01 June 2001

Resigned: 24 September 2008

Prudence M.

Position: Director

Appointed: 01 September 1999

Resigned: 22 April 2009

Peter S.

Position: Director

Appointed: 22 September 1997

Resigned: 18 April 2013

Paul W.

Position: Secretary

Appointed: 22 September 1997

Resigned: 07 January 2003

Michael P.

Position: Director

Appointed: 22 September 1997

Resigned: 31 December 1997

Barry K.

Position: Director

Appointed: 22 September 1997

Resigned: 05 October 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, October 2023
Free Download (21 pages)

Company search

Advertisements