Background WavePink WaveYellow Wave

CHILD EVANGELISM FELLOWSHIP OF BRITAIN (00570740)

CHILD EVANGELISM FELLOWSHIP OF BRITAIN (00570740) is an active UK company. incorporated on 24 August 1956. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHILD EVANGELISM FELLOWSHIP OF BRITAIN has been registered for 69 years. Current directors include BERKELEY, Louis, COOK, Kenneth David Crawford, CREIGHTON, Timothy David and 5 others.

Company Number
00570740
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 August 1956
Age
69 years
Address
25 Felton Road, Poole, BH14 0QR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BERKELEY, Louis, COOK, Kenneth David Crawford, CREIGHTON, Timothy David, JOHNSTON, Karen Fiona, ORR, Vikki Ruth, RANDALL, William Nicholas, WHALLEY, Paul Andrew, WILSON, Alleyn Patricia
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILD EVANGELISM FELLOWSHIP OF BRITAIN

CHILD EVANGELISM FELLOWSHIP OF BRITAIN is an active company incorporated on 24 August 1956 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHILD EVANGELISM FELLOWSHIP OF BRITAIN was registered 69 years ago.(SIC: 94910)

Status

active

Active since 69 years ago

Company No

00570740

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

69 Years

Incorporated 24 August 1956

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

BRITISH ISLES CHILD EVANGELISM FELLOWSHIP LIMITED
From: 24 August 1956To: 23 August 2002
Contact
Address

25 Felton Road Poole, BH14 0QR,

Previous Addresses

PO Box 9281 PO Box 9281 Poole Poole Dorset BH14 4FS England
From: 18 December 2018To: 29 February 2024
25 Felton Road Lower Parkstone Poole Dorset BH14 0QR
From: 5 January 2013To: 18 December 2018
8 the Orchard Marlow Buckinghamshire SL7 3EF
From: 24 August 1956To: 5 January 2013
Timeline

26 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Aug 56
Director Left
Feb 10
Director Joined
Jun 11
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 14
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Jan 15
Director Joined
Mar 15
Loan Cleared
Mar 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jan 21
Director Joined
May 21
Director Joined
Dec 21
Director Left
Dec 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BERKELEY, Louis

Active
Phillips Drive, ReadingRG2 9SN
Born June 1998
Director
Appointed 23 Jan 2024

COOK, Kenneth David Crawford

Active
25 Felton Road, PooleBH14 0QR
Born July 1947
Director
Appointed 04 Oct 2003

CREIGHTON, Timothy David

Active
Kilbride Grove, BallyclareBT39 0BG
Born March 1985
Director
Appointed 01 Dec 2021

JOHNSTON, Karen Fiona

Active
Walmer Grove, BangorBT19 1GR
Born December 1959
Director
Appointed 20 Jan 2015

ORR, Vikki Ruth

Active
Ash Lane, WellsBA5 2LT
Born February 1970
Director
Appointed 24 Nov 2025

RANDALL, William Nicholas

Active
Milton Road, WeymouthDT4 0AZ
Born June 1959
Director
Appointed 16 Feb 2013

WHALLEY, Paul Andrew

Active
Grenfell Road, LeicesterLE2 2PA
Born September 1962
Director
Appointed 17 Sept 2024

WILSON, Alleyn Patricia

Active
Martin Brae, LadywellEH54 6UR
Born February 1956
Director
Appointed 19 Feb 2011

BERKELEY, Louis

Resigned
Phillips Drive, ReadingRG2 9SN
Secretary
Appointed 22 Sept 2025
Resigned 17 Oct 2025

HOLT, Christopher David

Resigned
All Saints Close, NewmarketCB8 8WS
Secretary
Appointed N/A
Resigned 22 Sept 2025

AINGE, Rebekah Joy

Resigned
Meredith Road, CoventryCV2 5JJ
Born July 1993
Director
Appointed 28 Apr 2021
Resigned 30 Nov 2022

ANNETT, Denise

Resigned
Lisnisky Walk, CraigavonBT63 5FY
Born March 1972
Director
Appointed 06 Sept 2018
Resigned 08 May 2019

ANNETT, Philip

Resigned
Lisnisky Walk, CraigavonBT63 5FY
Born October 1973
Director
Appointed 06 Sept 2018
Resigned 08 May 2019

BARR, Margaret

Resigned
66 Wingate Drive, East KilbrideG74 3HB
Born August 1962
Director
Appointed 04 Oct 2003
Resigned 29 Apr 2006

BARR, Raymond

Resigned
66 Wingate Drive, GlasgowG74 3HB
Born March 1961
Director
Appointed 21 Jun 1997
Resigned 29 Apr 2006

BAYES, Jonathan Francis

Resigned
110 Londonderry Road, Stockton On TeesTS19 0ES
Born December 1956
Director
Appointed 06 Jul 1996
Resigned 14 Mar 1997

BILLETT, John, Reverend

Resigned
8 The Orchard, MarlowSL7 3EF
Born August 1940
Director
Appointed 02 Jul 1994
Resigned 16 Feb 2013

BROOKS, Russell

Resigned
Fairview House, CumnockKA18 5JB
Born September 1948
Director
Appointed 04 Oct 2003
Resigned 22 Apr 2009

DOHERTY, Samuel

Resigned
53 Thornleigh Drive, LisburnBT28 2DA
Born August 1927
Director
Appointed N/A
Resigned 25 Sept 1993

DOYE, Paul Frederick

Resigned
22 Monkhams Drive, Woodford GreenIG8 0LQ
Born July 1940
Director
Appointed 26 Jun 1999
Resigned 11 Jan 2018

DU PLESSIS, Daniel Johannes

Resigned
Cef European Centre, Ch 4438 Langen Bruck
Born December 1934
Director
Appointed 06 Jul 1996
Resigned 11 Oct 1997

FOOT, Kenneth Bevan

Resigned
Quorndon, KeswickCA12 4DL
Born April 1940
Director
Appointed 21 Feb 2002
Resigned 31 Oct 2003

GRIFFITHS, David Leslie

Resigned
91 Rhyd-Y-Defaid Drive, SwanseaSA2 8AW
Born July 1941
Director
Appointed N/A
Resigned 05 Aug 2000

HAAIJER, Jennifer Rosemary

Resigned
Kilmore, EnniskillenBT74 8AR
Born September 1950
Director
Appointed 11 Oct 2008
Resigned 01 Jan 2015

HAAIJER, Machlinus Margienus Christoffel

Resigned
Kilmore, EnniskillenBT74 8AR
Born October 1951
Director
Appointed 11 Oct 2008
Resigned 01 Jan 2015

HARRISON, Roy Robert

Resigned
Plein Soleil 6, Moutier
Born July 1942
Director
Appointed 17 Jun 2006
Resigned 11 Oct 2008

HELM, John Mark Moxon

Resigned
Heathville Road, LondonN19 3AL
Born February 1966
Director
Appointed 11 Jan 2018
Resigned 16 Jan 2024

HOLT, Christopher David

Resigned
All Saints Close, NewmarketCB8 8WS
Born September 1957
Director
Appointed N/A
Resigned 22 Sept 2025

HORNER, Ian James

Resigned
28 St Kilda Drive, GlasgowG14 9LN
Born October 1951
Director
Appointed 04 Oct 2003
Resigned 17 Jun 2006

MCLEAN, Ronald Cameron

Resigned
136 Netherauldhouse Road, GlasgowG43 2YT
Born June 1947
Director
Appointed N/A
Resigned 11 Oct 2008

ORAM, David

Resigned
West House Cottage, Chilton PoldenTA7 9DR
Born August 1931
Director
Appointed 01 Jul 1995
Resigned 11 Oct 1997

WHITFIELD, Jane Deborah

Resigned
33 Falstaff Avenue, ReadingRG6 5TQ
Born May 1967
Director
Appointed 17 Feb 2014
Resigned 31 Dec 2020

WHITFIELD, Jane Deborah

Resigned
Inglewood Court, BromleyBR1 3SJ
Born May 1967
Director
Appointed 11 Oct 2008
Resigned 29 Jan 2010

WILSON, Paul

Resigned
202 South End Road, RainhamRM13 7XT
Born February 1949
Director
Appointed 01 Jul 1995
Resigned 25 Apr 2003

WILSON, Paul

Resigned
202 South End Road, RainhamRM13 7XT
Born February 1949
Director
Appointed N/A
Resigned 08 Jan 1994
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
30 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
287Change of Registered Office
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
8 July 2004
287Change of Registered Office
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
11 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
23 September 2002
287Change of Registered Office
Legacy
6 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
2 November 1988
288288
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
18 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Incorporation Company
24 August 1956
NEWINCIncorporation