Background WavePink WaveYellow Wave

CHRISTIAN RESOURCES EXHIBITIONS LIMITED (02549188)

CHRISTIAN RESOURCES EXHIBITIONS LIMITED (02549188) is an active UK company. incorporated on 16 October 1990. with registered office in Redhill. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. CHRISTIAN RESOURCES EXHIBITIONS LIMITED has been registered for 35 years. Current directors include CRINION, Bernard Anthony.

Company Number
02549188
Status
active
Type
ltd
Incorporated
16 October 1990
Age
35 years
Address
Quartz House, Redhill, RH1 1QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CRINION, Bernard Anthony
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN RESOURCES EXHIBITIONS LIMITED

CHRISTIAN RESOURCES EXHIBITIONS LIMITED is an active company incorporated on 16 October 1990 with the registered office located in Redhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. CHRISTIAN RESOURCES EXHIBITIONS LIMITED was registered 35 years ago.(SIC: 82301)

Status

active

Active since 35 years ago

Company No

02549188

LTD Company

Age

35 Years

Incorporated 16 October 1990

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 29 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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Quartz House Clarendon Road Redhill, RH1 1QX,

Previous Addresses

1-2 Ellisons Cottages Crank Road Windle St Helens Merseyside WA11 7RQ England
From: 30 November 2016To: 29 January 2026
Trinity Business Centre Stonehill Green Westlea Swindon Wiltshire SN5 7DG
From: 16 October 1990To: 30 November 2016
Timeline

19 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

CRINION, Bernard Anthony

Active
Clarendon Road, RedhillRH1 1QX
Born April 1979
Director
Appointed 31 Oct 2025

BEATTIE, Gavin Nicholas Halden

Resigned
Swallow House Aylesbury Road, Leighton BuzzardLU7 0PD
Secretary
Appointed 11 Sept 1995
Resigned 31 Jul 1998

GODDARD, Allison

Resigned
Crank Road, St HelensWA11 7RQ
Secretary
Appointed 11 Nov 2016
Resigned 31 Oct 2025

HOME, Diana Sylvia

Resigned
Lily Farm Lily Bottom Lane, Princes RisboroughHP27 0RN
Secretary
Appointed 28 Mar 2002
Resigned 31 May 2007

HOME, Gospatric David Laurens Reston

Resigned
Lily Farm Lily Bottom Lane, Princes RisboroughHP27 ORN
Secretary
Appointed N/A
Resigned 11 Sept 1995

POOLE, Philip John

Resigned
Eccleshall High Street, CirencesterGL7 5UR
Secretary
Appointed 31 May 2007
Resigned 24 Oct 2011

STALLWOOD, Mary

Resigned
7 Mountain Ash, Marlow BottomSL7 3PB
Secretary
Appointed 01 Sept 1998
Resigned 28 Mar 2002

BEATTIE, Gavin Nicholas Halden

Resigned
Swallow House Aylesbury Road, Leighton BuzzardLU7 0PD
Born October 1941
Director
Appointed 01 Jan 1998
Resigned 31 Jul 1998

BURKE, John Joseph

Resigned
9 Ickford Road, ShabbingtonHP18 9HN
Born February 1960
Director
Appointed 19 Jan 2001
Resigned 05 Oct 2001

BUSSELL, Joy Elizabeth

Resigned
51 Coverley Road, OxfordOX3 7EY
Born September 1962
Director
Appointed 01 Jan 1998
Resigned 30 Sept 1999

CATFORD, Francis James Robin

Resigned
Stonehill Green, SwindonSN5 7DG
Born March 1959
Director
Appointed 31 May 2007
Resigned 31 Dec 2015

FLETCHER, Julie Karen

Resigned
Stonehill Green, SwindonSN5 7DG
Born October 1970
Director
Appointed 24 Oct 2011
Resigned 08 Nov 2016

GODDARD, Allison

Resigned
Crank Road, St HelensWA11 7RQ
Born March 1958
Director
Appointed 11 Nov 2016
Resigned 31 Oct 2025

GODDARD, Stephen Edwin

Resigned
Crank Road, St HelensWA11 7RQ
Born July 1953
Director
Appointed 11 Nov 2016
Resigned 31 Oct 2025

HAWKES, Russell Gerald

Resigned
The Priory, Saffron WaldenCB10 1JG
Born January 1932
Director
Appointed N/A
Resigned 19 Jan 2001

HILL, Derek Campbell

Resigned
Stonehill Green, SwindonSN5 7DG
Born May 1963
Director
Appointed 01 Nov 2016
Resigned 11 Nov 2016

HOME, Diana Sylvia

Resigned
Lily Farm Lily Bottom Lane, Princes RisboroughHP27 0RN
Born September 1944
Director
Appointed N/A
Resigned 31 May 2007

HOME, Gospatric David Laurens Reston

Resigned
Lily Farm Lily Bottom Lane, Princes RisboroughHP27 ORN
Born February 1933
Director
Appointed N/A
Resigned 31 May 2007

HOUGH, Herbert Brian

Resigned
Rebin Hill, High WycombeHP13 6QW
Born August 1933
Director
Appointed 12 Jun 1992
Resigned 31 Dec 1998

KERR, Viola Francesca

Resigned
The Chaplain's House, PerthPH1 3RY
Born August 1974
Director
Appointed 19 Jan 2001
Resigned 31 May 2007

PALMER, Mark Jonathan

Resigned
48 Weston Road, Aston ClintonHP22 5EG
Born February 1963
Director
Appointed 19 Jan 2001
Resigned 28 Mar 2002

POOLE, Philip John

Resigned
Stonehill Green, SwindonSN5 7DG
Born October 1946
Director
Appointed 31 May 2007
Resigned 24 Oct 2011

WILLIAMS, Paul Spencer, Professor

Resigned
Stonehill Green, SwindonSN5 7DG
Born June 1966
Director
Appointed 01 Nov 2016
Resigned 11 Nov 2016

BRITISH & FOREIGN BIBLE SOCIETY

Resigned
Stonehill Green, SwindonSN5 7DG
Corporate director
Appointed 31 Dec 2015
Resigned 11 Nov 2016

Persons with significant control

4

1 Active
3 Ceased

Quartz Faith Events Ltd

Active
Clarendon Road, RedhillRH1 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2025
Crank Road, St. HelensWA11 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 31 Oct 2025
Stonehill Green, SwindonSN5 7DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 11 Nov 2016
Stonehill Green, SwindonSN5 7DG

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 February 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
19 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
28 February 2008
287Change of Registered Office
Legacy
27 February 2008
353353
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Auditors Resignation Company
4 July 2006
AUDAUD
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
29 October 1990
224224
Legacy
19 October 1990
288288
Incorporation Company
16 October 1990
NEWINCIncorporation