Background WavePink WaveYellow Wave

CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED (02939379)

CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED (02939379) is an active UK company. incorporated on 15 June 1994. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED has been registered for 31 years. Current directors include CENEY-WELSH, Julie, CUMISKEY, Stuart Edward, FURSE, John Bartholomew and 5 others.

Company Number
02939379
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 1994
Age
31 years
Address
Union House, Coventry, CV1 2NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CENEY-WELSH, Julie, CUMISKEY, Stuart Edward, FURSE, John Bartholomew, MILLER, Paul, OLIVER, Michael, PICKERING, Margaret, SMITH, Barbara Joan, THOMPSON, Mark
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED

CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED is an active company incorporated on 15 June 1994 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

02939379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 15 June 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Union House 111 New Union Street Coventry, CV1 2NT,

Previous Addresses

2 Rutland Park Rutland Park Sheffield S10 2PD England
From: 2 February 2021To: 13 June 2024
23 Brentwood Avenue Coventry CV3 6FL England
From: 27 March 2020To: 2 February 2021
2 Rutland Park Sheffield South Yorkshire S10 2PD
From: 15 June 1994To: 27 March 2020
Timeline

40 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PICKERING, Margaret

Active
Brentwood Avenue, CoventryCV3 6FL
Secretary
Appointed 18 Apr 2016

CENEY-WELSH, Julie

Active
Coppice Road, WalsallWS9 9BL
Born November 1972
Director
Appointed 21 Jan 2023

CUMISKEY, Stuart Edward

Active
Manor Farm Crescent, ChesterCH1 6HL
Born November 1952
Director
Appointed 21 Jan 2023

FURSE, John Bartholomew

Active
Glossop Road, StockportSK6 5EL
Born May 1951
Director
Appointed 04 Mar 2017

MILLER, Paul

Active
Hanbury, DroitwichWR9 7DZ
Born January 1953
Director
Appointed 18 Apr 2016

OLIVER, Michael

Active
Richmond Road, NottinghamNG17 7PR
Born December 1943
Director
Appointed 14 Apr 2018

PICKERING, Margaret

Active
Brentwood Avenue, CoventryCV3 6FL
Born May 1953
Director
Appointed 24 Oct 2015

SMITH, Barbara Joan

Active
Elm Drive, CreweCW4 7QA
Born February 1947
Director
Appointed 18 Apr 2016

THOMPSON, Mark

Active
Ballymullan Road, LisburnBT27 5PJ
Born September 1961
Director
Appointed 09 Apr 2016

LOMAS, Geoffrey John

Resigned
1 Sandringham Avenue, ManchesterM34 2NT
Secretary
Appointed 19 Mar 2005
Resigned 18 Apr 2016

MARTIN, John Stuart

Resigned
Ashleigh 495 Bolton Road West, BuryBL0 9RN
Secretary
Appointed 15 Jun 1994
Resigned 19 Mar 2005

CHETWOOD, Geoffrey, Mr.

Resigned
5 The Drive, PrestonPR4 5AJ
Born December 1946
Director
Appointed 24 Oct 2015
Resigned 03 Mar 2018

CHURCHMAN, John Robert

Resigned
Oldfield Road, AltrinchamWA14 4BL
Born May 1953
Director
Appointed 18 Apr 2016
Resigned 25 Oct 2019

CLIFFORD, Patricia Kathleen

Resigned
Evelyn Road, SevenoaksTN14 5PU
Born October 1947
Director
Appointed 30 Nov 2013
Resigned 18 Apr 2016

CLUBBE, Geoffrey

Resigned
Parklands 30 The Rookery, PeterboroughPE2 6YT
Born July 1934
Director
Appointed 24 Feb 1996
Resigned 01 Mar 2008

CROUCHER, Warwick Richard, Mr.

Resigned
Sefton Close, Woking
Born April 1942
Director
Appointed 24 Oct 2015
Resigned 24 Oct 2015

CROUCHER, Warwick Richard, Mr.

Resigned
Sefton Close, WokingGU24 9HT
Born April 1942
Director
Appointed 24 Oct 2015
Resigned 18 Apr 2016

CUMBERLIDGE, Roy

Resigned
11 Whiterails Drive, OrmskirkL39 3BE
Born May 1929
Director
Appointed 25 Feb 1995
Resigned 06 Mar 2004

CUMISKEY, Arthur Edward

Resigned
4 Treetops Avenue, BuryBL0 9RJ
Born June 1925
Director
Appointed 15 Jun 1994
Resigned 06 Mar 2004

DAVIES, Dennis

Resigned
245 Wilderspool Causeway, WarringtonWA4 6QL
Born December 1937
Director
Appointed 25 Feb 1995
Resigned 02 Mar 2002

FERGUSON, Robert Michael

Resigned
2 Rutland Park, South YorkshireS10 2PD
Born April 1947
Director
Appointed 06 Mar 2010
Resigned 30 Nov 2013

FINCH, Melanie Anne

Resigned
Chestnut Way, DerbyDE65 6FQ
Born August 1950
Director
Appointed 30 Nov 2013
Resigned 09 Apr 2016

FOERS, Terence

Resigned
7 Cornwall Close, BarnsleyS71 2ND
Born January 1947
Director
Appointed 24 Feb 1996
Resigned 30 Nov 2013

HENDERSON, Carol Elizabeth

Resigned
143 Ramsey Drive, ArnoldNG5 6SB
Born March 1955
Director
Appointed 06 Mar 2004
Resigned 30 Nov 2013

HOOLIHAN, David

Resigned
Oldfield Road, AltrinchamWA14 4BL
Born August 1951
Director
Appointed 04 Mar 2017
Resigned 14 Mar 2020

HUGHES, Thomas Anthony

Resigned
Castle Circus Court, TorquayTQ1 3JA
Born January 1968
Director
Appointed 18 Apr 2016
Resigned 18 Mar 2023

KINTON, Michael James

Resigned
Burywick, HarpendenAL5 2AH
Born November 1946
Director
Appointed 30 Nov 2013
Resigned 09 Apr 2016

LOMAS, Geoffrey John

Resigned
1 Sandringham Avenue, ManchesterM34 2NT
Born July 1941
Director
Appointed 25 Feb 1995
Resigned 18 Apr 2016

MARTIN, John Stuart

Resigned
Linley Grove, BuryBL0 9TS
Born September 1945
Director
Appointed 15 Jun 1994
Resigned 22 Apr 2016

MCKINNELL, Stewart

Resigned
16 Tinkerfield, PrestonPR2 9RT
Born November 1943
Director
Appointed 06 Mar 2004
Resigned 06 Mar 2010

PAGE, Howard Michael, Rev

Resigned
Cypress Close, PeterboroughPE3 9QX
Born February 1950
Director
Appointed 30 Nov 2013
Resigned 18 Apr 2016

PARLE, Ruth

Resigned
9 Firtree Close, BanburyOX16 1JS
Born October 1947
Director
Appointed 22 May 2004
Resigned 18 Apr 2016

PAYNE, Christopher

Resigned
5 Northrepps Road, CromerNR27 0JL
Born October 1936
Director
Appointed 25 Feb 1995
Resigned 30 Nov 2013

SMITH, David William

Resigned
Rothbury Close, BuryBL8 2TT
Born July 1943
Director
Appointed 02 Mar 2002
Resigned 30 Nov 2013

SOWERBY, Neil

Resigned
14 Bourne Walk, BarnsleyS75 6JQ
Born November 1935
Director
Appointed 28 Feb 1998
Resigned 30 Nov 2013
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2014
CH01Change of Director Details
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2013
AR01AR01
Legacy
14 November 2012
MG02MG02
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
19 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
363(353)363(353)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
19 October 1995
287Change of Registered Office
Legacy
24 August 1995
363aAnnual Return
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
224224
Incorporation Company
15 June 1994
NEWINCIncorporation