Background WavePink WaveYellow Wave

THE CHRISTIAN HEALING MISSION (03877993)

THE CHRISTIAN HEALING MISSION (03877993) is an active UK company. incorporated on 16 November 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE CHRISTIAN HEALING MISSION has been registered for 26 years. Current directors include GEORGE, Gregory James, PIM, Rachel, WALKER, Stuart Neil and 1 others.

Company Number
03877993
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 November 1999
Age
26 years
Address
International House, London, SW7 4EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GEORGE, Gregory James, PIM, Rachel, WALKER, Stuart Neil, WYNFORD-HARRIS, Robert, Reverend
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHRISTIAN HEALING MISSION

THE CHRISTIAN HEALING MISSION is an active company incorporated on 16 November 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE CHRISTIAN HEALING MISSION was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03877993

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

Age

26 Years

Incorporated 16 November 1999

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 21 July 2025 (8 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

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

International House 142 Cromwell Road London, SW7 4EF,

Previous Addresses

Unit 3.13 Barley Mow Workspace 10 Barley Mow Passage London W4 4PH England
From: 20 February 2020To: 10 September 2020
8 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ
From: 16 November 1999To: 20 February 2020
Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Feb 13
Director Left
Dec 13
Director Joined
Feb 15
Director Joined
Oct 17
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Oct 23
Director Joined
Jan 25
Director Left
Jul 25
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

NICOLL, Elizabeth

Active
142 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 15 Dec 2022

GEORGE, Gregory James

Active
142 Cromwell Road, LondonSW7 4EF
Born December 1971
Director
Appointed 05 Jan 2021

PIM, Rachel

Active
142 Cromwell Road, LondonSW7 4EF
Born March 1968
Director
Appointed 19 Oct 2023

WALKER, Stuart Neil

Active
142 Cromwell Road, LondonSW7 4EF
Born September 1978
Director
Appointed 13 Feb 2021

WYNFORD-HARRIS, Robert, Reverend

Active
142 Cromwell Road, LondonSW7 4EF
Born April 1961
Director
Appointed 01 Jan 2025

HOLMBERG, Jonathan Paul

Resigned
Flat 2, ActonW3 6LH
Secretary
Appointed 19 Sept 2000
Resigned 24 Dec 2003

LAWSON-CRUTTENDEN, Arthur Timothy

Resigned
462 Kings Road, LondonSW10 0LG
Secretary
Appointed 16 Nov 1999
Resigned 15 Dec 2000

RYELAND, Gillian Marie

Resigned
142 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 24 Dec 2003
Resigned 15 Dec 2022

BALDOCK, Janet Elizabeth, Dr

Resigned
8 Cambridge Court, HammersmithW6 7NJ
Born April 1946
Director
Appointed 19 Sept 2000
Resigned 10 Dec 2013

BARKER, Elizabeth Anne

Resigned
142 Cromwell Road, LondonSW7 4EF
Born August 1946
Director
Appointed 16 Nov 1999
Resigned 31 Dec 2025

CLARKSON, Michael Livingston, Revd Dr

Resigned
Woodlands 41 South Parade, LondonW4 1JS
Born March 1948
Director
Appointed 16 Nov 1999
Resigned 02 Mar 2004

COLMAN, Susan Elizabeth, Rev

Resigned
8 Cambridge Court, HammersmithW6 7NJ
Born July 1959
Director
Appointed 02 Mar 2004
Resigned 14 Dec 2010

DENTON, Peter Brian, Revd

Resigned
8 Cambridge Court, HammersmithW6 7NJ
Born August 1937
Director
Appointed 16 Nov 1999
Resigned 08 Dec 2009

FONG, Karen May Yong

Resigned
8 Cambridge Court, HammersmithW6 7NJ
Born August 1964
Director
Appointed 21 Feb 2015
Resigned 31 Dec 2019

GILLUM, Thomas Alan, Rev

Resigned
18 Collingham Road, LondonSW5 0LX
Born February 1955
Director
Appointed 16 Nov 1999
Resigned 18 Dec 2002

ROSS, Oliver Charles Milligan, The Reverend

Resigned
St Olave Rectory, LondonEC3R 7NB
Born July 1958
Director
Appointed 02 Mar 2004
Resigned 10 Mar 2009

SEARS, Guy Russell William

Resigned
10 Barley Mow Passage, LondonW4 4PH
Born May 1961
Director
Appointed 17 Oct 2017
Resigned 31 Aug 2020

SEWELL, Richard George

Resigned
142 Cromwell Road, LondonSW7 4EF
Born August 1934
Director
Appointed 19 Sept 2000
Resigned 28 Jul 2021

STOCKING, Noel Virginia

Resigned
6 Anley Road, LondonW14 0BY
Born December 1939
Director
Appointed 16 Nov 1999
Resigned 02 Oct 2001

WHITEHEAD, John Charles

Resigned
142 Cromwell Road, LondonSW7 4EF
Born October 1942
Director
Appointed 02 Mar 2004
Resigned 31 Dec 2023

WILLIAMS, Glennis Monisola, Dr

Resigned
142 Cromwell Road, LondonSW7 4EF
Born October 1962
Director
Appointed 01 Feb 2013
Resigned 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
2 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Resolution
29 December 2011
RESOLUTIONSResolutions
Resolution
29 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
24 March 2003
288cChange of Particulars
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
287Change of Registered Office
Legacy
13 July 2000
225Change of Accounting Reference Date
Incorporation Company
16 November 1999
NEWINCIncorporation