Background WavePink WaveYellow Wave

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED (01168292)

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED (01168292) is an active UK company. incorporated on 26 April 1974. with registered office in Hailsham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED has been registered for 51 years. Current directors include CLYNE, Helen Rae, FRITH, Michael James, GRAHAM, Rory Malise, Rev'D and 2 others.

Company Number
01168292
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 1974
Age
51 years
Address
The Vicarage, Hailsham, BN27 1BL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CLYNE, Helen Rae, FRITH, Michael James, GRAHAM, Rory Malise, Rev'D, RITCHIE, Marion Edwina, THOMSON, Richard James
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED

CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED is an active company incorporated on 26 April 1974 with the registered office located in Hailsham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED was registered 51 years ago.(SIC: 94910)

Status

active

Active since 51 years ago

Company No

01168292

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 26 April 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

The Vicarage Vicarage Road Hailsham, BN27 1BL,

Previous Addresses

21 - 27 Lambs Conduit Street London WC1N 3GS England
From: 15 August 2016To: 4 November 2024
20 Pendock Close Quedgeley Gloucester GL2 4GL
From: 16 January 2014To: 15 August 2016
Westfield House Glebelands Bampton Oxon OX18 2LH
From: 26 April 1974To: 16 January 2014
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Jan 14
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

FRITH, Michael James

Active
Vicarage Road, HailshamBN27 1BL
Secretary
Appointed 12 Oct 2023

CLYNE, Helen Rae

Active
Vicarage Road, HailshamBN27 1BL
Born May 1986
Director
Appointed 01 Jul 2010

FRITH, Michael James

Active
Vicarage Road, HailshamBN27 1BL
Born January 1965
Director
Appointed 24 Jun 2021

GRAHAM, Rory Malise, Rev'D

Active
Barn Close, HailshamBN27 1TL
Born September 1975
Director
Appointed 10 Jul 2008

RITCHIE, Marion Edwina

Active
Mill Village, NewtonardsBT23 5WT
Born August 1978
Director
Appointed 01 Jul 2010

THOMSON, Richard James

Active
West Common, RedbournAL3 7DY
Born December 1965
Director
Appointed 24 Jun 2021

FINNEY, Stephen Francis

Resigned
Pendock Close, GloucesterGL2 4GL
Secretary
Appointed 01 Jan 2014
Resigned 12 Oct 2023

PONT, Arthur Michael Stalkartt

Resigned
Glebelands, BamptonOX18 2LH
Secretary
Appointed N/A
Resigned 01 Jan 2014

ALDRED, Susanna Elizabeth, Lady

Resigned
The Lane, PeterboroughPE6 9HS
Born June 1975
Director
Appointed 30 Jun 1993
Resigned 21 Jun 2018

BRENTFORD, Gillian Evelyn, Viscountess

Resigned
Cousley Place, WadhurstTN5 6HF
Born November 1942
Director
Appointed N/A
Resigned 24 Sept 1991

BROOMHALL, Paul John

Resigned
Penhurst, BattleTN33 9QP
Born June 1910
Director
Appointed N/A
Resigned 30 Jun 1993

GOULD, William Michael

Resigned
1 Brooklands Avenue, CrowboroughTN6 3BP
Born June 1933
Director
Appointed 11 Jul 2002
Resigned 01 Jul 2010

HARVEY, Peter, Colonel

Resigned
4 Welmar Mews, LondonSW4 7DE
Born May 1932
Director
Appointed N/A
Resigned 31 Dec 2007

LAING, William Kirby, Sir

Resigned
Venetian House 47 Warrington Crescent, LondonW9 1EJ
Born July 1916
Director
Appointed N/A
Resigned 29 Jun 1994

MATHESON, Thomas William Ormsby

Resigned
28 Royal Chase, Tunbridge WellsTN4 8AY
Born September 1922
Director
Appointed N/A
Resigned 11 Jul 2002

MORGAN, Kenneth Frank

Resigned
The Dell, EghamTW20 8QJ
Born January 1945
Director
Appointed 23 Jul 1993
Resigned 21 Jun 2012

PONT, Arthur Michael Stalkartt

Resigned
6 Staveley Road, EastbourneBN20 7LH
Born October 1930
Director
Appointed 01 Jan 2014
Resigned 13 Mar 2020

RICHARDSON, John Eric, Sir

Resigned
73 Delamere Road, LondonW5 3JP
Born June 1905
Director
Appointed N/A
Resigned 26 Jun 1996

VINTON, Rachel Eleanor

Resigned
Needleman Street, LondonSE16 7AW
Born June 1986
Director
Appointed 23 Jun 2016
Resigned 18 Jun 2020

WATSON, Alastair Ronald Maclaren

Resigned
59 Higher Drive, BansteadSM7 1PW
Born September 1939
Director
Appointed N/A
Resigned 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Resolution
2 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
8 December 2011
AR01AR01
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2009
AR01AR01
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
353353
Legacy
22 April 2009
288cChange of Particulars
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
2 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Legacy
26 September 1991
363(287)363(287)
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
363363
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87