Background WavePink WaveYellow Wave

CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) (01738194)

CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) (01738194) is an active UK company. incorporated on 8 July 1983. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) has been registered for 42 years. Current directors include GRIFFITH, Amanda Mary, THOMPSON, Andrea.

Company Number
01738194
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 1983
Age
42 years
Address
75 King William Street, London, EC4N 7BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIFFITH, Amanda Mary, THOMPSON, Andrea
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE)

CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) is an active company incorporated on 8 July 1983 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01738194

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 8 July 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

75 King William Street London, EC4N 7BE,

Previous Addresses

, 75 King William Street King William Street, London, EC4N 7BE, England
From: 13 December 2018To: 19 April 2021
, 23 Austin Friars, London, EC2N 2QP, England
From: 4 May 2016To: 13 December 2018
, 5th Floor, 133 Houndsditch 5th Floor, 133 Houndsditch, London, EC3A 7BX, England
From: 11 January 2016To: 4 May 2016
, 4 Bath Place, Rivington Street, London, EC2A 3DR
From: 8 July 1983To: 11 January 2016
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Oct 14
Director Joined
Oct 14
Loan Cleared
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GRIFFITH, Amanda Mary

Active
King William Street, LondonEC4N 7BE
Born June 1955
Director
Appointed 01 Oct 2016

THOMPSON, Andrea

Active
King William Street, LondonEC4N 7BE
Born December 1971
Director
Appointed 16 Jun 2025

EDWARDS, Robert Jack Henderson

Resigned
30 Prentis Road, LondonSW16 1QD
Secretary
Appointed N/A
Resigned 01 Sept 2000

GRATTIDGE, Ian

Resigned
7 Chichester Drive, SevenoaksTN13 2NR
Secretary
Appointed 01 Dec 2007
Resigned 17 Aug 2008

HURFORD, Paul William

Resigned
56 Kings Avenue, FarnhamGU10 1AX
Secretary
Appointed 18 Aug 2008
Resigned 10 Feb 2010

JORDAN, Rosalind

Resigned
29 Mynchen Road, BeaconsfieldHP9 2BA
Secretary
Appointed 09 Oct 2003
Resigned 28 Oct 2005

LISMORE, Paul

Resigned
65a Marlow Road, LondonSE20 7YG
Secretary
Appointed 28 Oct 2005
Resigned 30 Nov 2007

NAMEY, Robert Anselm

Resigned
7 Saint Georges Road, WallingtonSM6 0AS
Secretary
Appointed 07 Sept 2000
Resigned 01 Mar 2001

PRITCHETT, Robert Sawdon

Resigned
150 Ashley Gardens, LondonSW1P 1HW
Secretary
Appointed 08 May 2001
Resigned 29 Sept 2003

SMITH, Laurie Kenneth

Resigned
King William Street, LondonEC4N 7BE
Secretary
Appointed 01 Oct 2016
Resigned 14 Feb 2020

ACLAND, Martin Edward

Resigned
Standon Green End, WareSG11 1BN
Born July 1932
Director
Appointed N/A
Resigned 12 Jan 1994

BARNES, Herbert Edward Campbell

Resigned
83 Second Avenue, LondonSW14 8QF
Born October 1928
Director
Appointed 06 Jun 1995
Resigned 13 May 2003

BARTLETT, Kenneth Vincent John

Resigned
13 Shaa Road, LondonW3 7LN
Born May 1936
Director
Appointed 03 Mar 1993
Resigned 27 Feb 1997

BINES, John Charles

Resigned
Austin Friars, LondonEC2N 2QP
Born March 1964
Director
Appointed 24 Sept 2014
Resigned 01 Oct 2016

CAREY, Michael Bernard

Resigned
Waverley Steam Mill Road, ManningtreeCO11 2QY
Born October 1924
Director
Appointed N/A
Resigned 31 Mar 1995

CHANDLER, Maurice

Resigned
8 Brookhouse Street, LeicesterLE2 0JD
Born October 1920
Director
Appointed N/A
Resigned 10 Jan 1996

CHASTEL DE BOINVILLE, Gerard Nicolas Pyemont

Resigned
Walkern Hall, StevenageSG2 7JA
Born August 1918
Director
Appointed N/A
Resigned 19 Dec 1991

CROSBY, Sean Philip

Resigned
King William Street, LondonEC4N 7BE
Born April 1966
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2024

DOUGLAS FURNER, Katharine Anne

Resigned
Greenfields, AppletonWA4 2HN
Born April 1953
Director
Appointed N/A
Resigned 27 Feb 2001

DULAKE, Michael, Doctor

Resigned
12 Dover Park Drive, LondonSW15 5BG
Born May 1928
Director
Appointed 15 Sept 1994
Resigned 13 May 2003

FAULL, David Wenlock

Resigned
Ayr House The Village, ReadingRG8 8LU
Born February 1929
Director
Appointed N/A
Resigned 26 Feb 1998

FEUCHTWANG, Anna

Resigned
4 Bath Place, LondonEC2A 3DR
Born March 1964
Director
Appointed 02 Mar 2011
Resigned 24 Sept 2014

GERRY, John Patrick

Resigned
Flat D, LondonW11 1NS
Born June 1942
Director
Appointed 12 May 1993
Resigned 15 Jan 2004

GODDIN, Canon Hobson

Resigned
21-24 Stuart Avenue, RichmondFOREIGN
Born January 1924
Director
Appointed N/A
Resigned 10 Jan 1996

GOODRICH, Jean Mary

Resigned
22 Covill Close, GranthamNG31 8PP
Born July 1929
Director
Appointed 08 Sept 1998
Resigned 18 Dec 2001

GOULDING, John Raymond

Resigned
10 The Orchard, MonkstonIRISH
Born December 1949
Director
Appointed 13 Jun 2000
Resigned 06 Dec 2002

GRATTIDGE, Ian

Resigned
7 Chichester Drive, SevenoaksTN13 2NR
Born July 1953
Director
Appointed 01 Dec 2007
Resigned 17 Aug 2008

HANHAM, Ian David

Resigned
King William Street, LondonEC4N 7BE
Born September 1969
Director
Appointed 01 Oct 2016
Resigned 18 Apr 2023

JOHNSON-BARRETT, Elizabeth

Resigned
2 The Firs, LondonNW7 4NX
Born October 1948
Director
Appointed N/A
Resigned 31 Oct 1994

KING, Patrick Thomas Colum

Resigned
14 Regents Court, WeybridgeKT13 0DQ
Born May 1938
Director
Appointed 19 Sept 1995
Resigned 14 Mar 2000

KINMONT, Patrick David Clifford, Dr

Resigned
Carlton Ashes House, GranthamNG32 2BJ
Born February 1916
Director
Appointed N/A
Resigned 19 Dec 1991

LOVATT, David Jeremy

Resigned
27 Thorncliffe Road, OxfordOX2 7BA
Born March 1942
Director
Appointed 06 Jun 1995
Resigned 15 Jan 2004

MASON, John Nicholas Geoffrey

Resigned
Garden Flat, BathBA2 6LL
Born May 1948
Director
Appointed 07 Nov 1997
Resigned 13 May 2003

MC MURTRIE, Robert Peter Lax

Resigned
St Ibbs Bush, HitchinSG4 7NL
Born March 1926
Director
Appointed N/A
Resigned 19 Dec 1991

MWOSA, Claire Katanu

Resigned
King William Street, LondonEC4N 7BE
Born August 1971
Director
Appointed 01 Oct 2022
Resigned 16 Jun 2025

Persons with significant control

1

King William Street, LondonEC4N 7BE

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Auditors Resignation Company
18 February 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
16 January 2010
AR01AR01
Change Corporate Director Company With Change Date
16 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
8 June 2005
AUDAUD
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
24 June 2003
AUDAUD
Accounts Amended With Accounts Type Full
21 May 2003
AAMDAAMD
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Auditors Resignation Company
23 August 2002
AUDAUD
Memorandum Articles
28 May 2002
MEM/ARTSMEM/ARTS
Resolution
28 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
288cChange of Particulars
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288cChange of Particulars
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Resolution
28 June 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
287Change of Registered Office
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
363sAnnual Return (shuttle)
Legacy
10 December 1994
395Particulars of Mortgage or Charge
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
29 July 1993
288288
Legacy
13 April 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
10 February 1992
288288
Legacy
3 February 1992
363b363b
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
21 November 1989
288288
Legacy
12 September 1989
288288
Legacy
8 September 1989
288288
Resolution
13 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
24 November 1988
288288
Legacy
19 October 1988
288288
Legacy
29 June 1988
225(1)225(1)
Accounts With Made Up Date
16 June 1988
AAAnnual Accounts
Legacy
19 February 1988
288288
Legacy
18 January 1988
363363
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Miscellaneous
8 July 1983
MISCMISC