Christian Solidarity International NEW MALDEN


Christian Solidarity International started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01536426. The Christian Solidarity International company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in New Malden at P.o. Box 99 New Malden. Surrey. Postal code: KT3 3YF.

At present there are 13 directors in the the company, namely Stuart K., Helen B. and Victoria B. and others. In addition one secretary - Anne T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Christian Solidarity International Address / Contact

Office Address P.o. Box 99 New Malden. Surrey
Office Address2 P.o. Box 99
Town New Malden
Post code KT3 3YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536426
Date of Incorporation Mon, 29th Dec 1980
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Anne T.

Position: Secretary

Appointed: 18 August 2023

Stuart K.

Position: Director

Appointed: 06 July 2023

Helen B.

Position: Director

Appointed: 14 September 2022

Victoria B.

Position: Director

Appointed: 23 June 2022

William L.

Position: Director

Appointed: 30 March 2022

Fady N.

Position: Director

Appointed: 08 September 2021

Jennifer C.

Position: Director

Appointed: 25 March 2021

Jael D.

Position: Director

Appointed: 26 March 2020

Bill R.

Position: Director

Appointed: 21 March 2019

Ann-Marie A.

Position: Director

Appointed: 12 April 2017

Michael G.

Position: Director

Appointed: 29 March 2011

Simon G.

Position: Director

Appointed: 02 April 2008

Nigel G.

Position: Director

Appointed: 23 March 2005

David T.

Position: Director

Appointed: 23 March 2005

Franklin E.

Position: Director

Resigned: 25 March 2021

Hector M.

Position: Director

Resigned: 30 March 2022

Brian H.

Position: Director

Appointed: 05 December 2018

Resigned: 08 March 2023

Christian G.

Position: Director

Appointed: 26 June 2018

Resigned: 08 March 2023

Yunusa N.

Position: Director

Appointed: 19 April 2018

Resigned: 31 May 2023

Paul G.

Position: Director

Appointed: 03 November 2015

Resigned: 07 February 2017

Michael G.

Position: Director

Appointed: 03 November 2015

Resigned: 25 March 2021

Claire U.

Position: Director

Appointed: 06 August 2014

Resigned: 31 May 2019

David L.

Position: Director

Appointed: 19 March 2014

Resigned: 10 December 2020

Adesina A.

Position: Secretary

Appointed: 14 September 2012

Resigned: 07 December 2023

Sarah S.

Position: Director

Appointed: 29 March 2011

Resigned: 21 March 2019

Peter B.

Position: Director

Appointed: 21 March 2011

Resigned: 23 August 2018

Roderick M.

Position: Director

Appointed: 02 April 2008

Resigned: 22 March 2012

Anne C.

Position: Director

Appointed: 23 March 2005

Resigned: 30 April 2020

Christopher J.

Position: Director

Appointed: 23 March 2005

Resigned: 03 July 2013

John P.

Position: Director

Appointed: 01 November 2003

Resigned: 03 July 2013

Andrew R.

Position: Director

Appointed: 11 July 2002

Resigned: 21 March 2007

David S.

Position: Director

Appointed: 21 May 2002

Resigned: 08 December 2017

Jonathan A.

Position: Director

Appointed: 23 March 2002

Resigned: 28 May 2004

Andrew G.

Position: Director

Appointed: 07 April 2001

Resigned: 19 March 2014

Mike B.

Position: Director

Appointed: 15 June 2000

Resigned: 17 May 2005

Fiona G.

Position: Director

Appointed: 12 February 2000

Resigned: 02 April 2008

Alan G.

Position: Director

Appointed: 12 February 2000

Resigned: 22 March 2004

John P.

Position: Director

Appointed: 16 February 1997

Resigned: 07 April 2001

Anthony P.

Position: Director

Appointed: 23 April 1996

Resigned: 21 March 2007

Benedict R.

Position: Director

Appointed: 17 February 1996

Resigned: 12 February 2003

Graham H.

Position: Director

Appointed: 12 July 1994

Resigned: 13 February 2000

Peter A.

Position: Director

Appointed: 07 January 1994

Resigned: 23 March 2002

Thomas H.

Position: Director

Appointed: 26 October 1993

Resigned: 02 April 2008

Rachel T.

Position: Director

Appointed: 26 October 1993

Resigned: 12 February 2000

Stuart W.

Position: Secretary

Appointed: 07 June 1993

Resigned: 31 October 2012

Thomas G.

Position: Secretary

Appointed: 10 August 1992

Resigned: 21 February 1993

James S.

Position: Director

Appointed: 30 April 1992

Resigned: 18 February 1995

Simon G.

Position: Secretary

Appointed: 30 April 1992

Resigned: 14 August 1992

Zachariah P.

Position: Director

Appointed: 30 April 1992

Resigned: 01 August 1995

Brian E.

Position: Director

Appointed: 30 April 1992

Resigned: 17 May 2005

Ernest L.

Position: Director

Appointed: 30 April 1992

Resigned: 22 March 2012

Caroline B.

Position: Director

Appointed: 30 April 1992

Resigned: 17 May 2005

Mervyn T.

Position: Director

Appointed: 30 April 1992

Resigned: 13 February 1999

Terence H.

Position: Director

Appointed: 30 April 1992

Resigned: 13 February 1999

John W.

Position: Director

Appointed: 30 April 1992

Resigned: 21 May 2002

Janet D.

Position: Director

Appointed: 30 April 1992

Resigned: 15 July 1992

Hansjurg S.

Position: Director

Appointed: 30 April 1992

Resigned: 15 February 1997

David A.

Position: Director

Appointed: 30 April 1992

Resigned: 21 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth450 788725 636
Balance Sheet
Cash Bank In Hand252 975423 302
Current Assets287 704555 378
Debtors34 729132 076
Net Assets Liabilities Including Pension Asset Liability450 788725 636
Tangible Fixed Assets37 69929 187
Reserves/Capital
Profit Loss Account Reserve63 597272 248
Shareholder Funds450 788725 636
Other
Creditors Due After One Year17 893 
Creditors Due Within One Year76 41754 382
Fixed Assets213 802207 890
Investments Fixed Assets176 103178 703
Net Current Assets Liabilities254 879517 746
Other Aggregate Reserves342 968406 565
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal43 59216 750
Revaluation Reserve44 22346 823
Secured Debts1 947 
Tangible Fixed Assets Additions 14 223
Tangible Fixed Assets Cost Or Valuation94 54787 221
Tangible Fixed Assets Depreciation56 84858 034
Tangible Fixed Assets Depreciation Charged In Period 22 735
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 549
Tangible Fixed Assets Disposals 21 549
Total Assets Less Current Liabilities468 681725 636

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (53 pages)

Company search