Background WavePink WaveYellow Wave

CHRISTEL HOUSE EUROPE (03918058)

CHRISTEL HOUSE EUROPE (03918058) is an active UK company. incorporated on 28 January 2000. with registered office in Market Harborough. The company operates in the Education sector, engaged in other education n.e.c.. CHRISTEL HOUSE EUROPE has been registered for 26 years. Current directors include AITCHISON, Diana Joan, AMIN, Nina, BAKER, Paul and 8 others.

Company Number
03918058
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 January 2000
Age
26 years
Address
Office 6 Harborough Innovation Centre, Market Harborough, LE16 7WB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AITCHISON, Diana Joan, AMIN, Nina, BAKER, Paul, CHUNG, Caron, FERGUSON, Laura Greig, GEVISSER, Justine Nicole, GHULATI, Tarun, NIEHAUS, Charles Jacobus Gysbertus, SANTOS RUIZ, Adrian Esteban, ST JOHN, Anthony Tudor, Lord, ZABALA, Carlos Patricio Perez
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTEL HOUSE EUROPE

CHRISTEL HOUSE EUROPE is an active company incorporated on 28 January 2000 with the registered office located in Market Harborough. The company operates in the Education sector, specifically engaged in other education n.e.c.. CHRISTEL HOUSE EUROPE was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03918058

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

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year 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 24 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Office 6 Harborough Innovation Centre Airfield Business Park Market Harborough, LE16 7WB,

Previous Addresses

Hayloft Cottage 15 Richardsons Lane Loddington Kettering Northamptonshire NN14 1LD
From: 29 May 2013To: 26 May 2022
C/O Mr J R Haylock the Porch House Dingley Hall Market Harborough Leicestershire LE16 8PJ United Kingdom
From: 2 March 2012To: 29 May 2013
, the Tower House, Dingley Hall, Market Harborough, Leicestershire, LE16 8PJ
From: 28 January 2000To: 2 March 2012
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Dec 09
Director Joined
Jun 10
Director Left
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Left
Jul 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Aug 20
New Owner
Feb 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

12 Active
8 Resigned

TAYLOR, Elizabeth Helen

Active
15 Richardsons Lane, LoddingtonNN14 1LD
Secretary
Appointed 01 Mar 2011

AITCHISON, Diana Joan

Active
Harborough Innovation Centre, Market HarboroughLE16 7WB
Born August 1963
Director
Appointed 29 Jul 2014

AMIN, Nina

Active
Harborough Innovation Centre, Market HarboroughLE16 7WB
Born February 1958
Director
Appointed 28 May 2025

BAKER, Paul

Active
Harborough Innovation Centre, Market HarboroughLE16 7WB
Born June 1976
Director
Appointed 16 Mar 2018

CHUNG, Caron

Active
Broadway, New York Ny10019
Born November 1963
Director
Appointed 11 May 2025

FERGUSON, Laura Greig

Active
Harborough Innovation Centre, Market HarboroughLE16 7WB
Born August 1966
Director
Appointed 01 Apr 2025

GEVISSER, Justine Nicole

Active
8 Little Westerford, Cape Town 7700
Born March 1972
Director
Appointed 01 Apr 2025

GHULATI, Tarun

Active
Eyre Court, LondonNW8 9TU
Born September 1960
Director
Appointed 14 May 2025

NIEHAUS, Charles Jacobus Gysbertus

Active
2 Park Hill Drive, CobhamKT11 2FN
Born May 1970
Director
Appointed 01 Apr 2025

SANTOS RUIZ, Adrian Esteban

Active
Blackheath Road, LondonSE10 8PD
Born September 1986
Director
Appointed 11 May 2025

ST JOHN, Anthony Tudor, Lord

Active
Harborough Innovation Centre, Market HarboroughLE16 7WB
Born May 1957
Director
Appointed 01 Apr 2010

ZABALA, Carlos Patricio Perez

Active
Ne 1st Ave,, Miami
Born March 1965
Director
Appointed 16 May 2025

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 28 Jan 2000
Resigned 01 Mar 2011

CAMPBELL, Colin Murray, Sir

Resigned
Clumber Lodge, NottinghamNG15 8GD
Born December 1944
Director
Appointed 28 Mar 2000
Resigned 30 Jun 2009

DEHAAN, Christel

Resigned
15 Richardsons Lane, KetteringNN14 1LD
Born October 1942
Director
Appointed 03 Feb 2000
Resigned 05 Jun 2020

HAYLOCK, Julian Ronald

Resigned
The Porch House, Market HarboroughLE16 8PG
Born September 1944
Director
Appointed 03 Feb 2000
Resigned 08 May 2013

KENNY, Declan Thomas

Resigned
15 Richardsons Lane, KetteringNN14 1LD
Born September 1961
Director
Appointed 05 Aug 2013
Resigned 16 Mar 2018

MANIKIS, Dimitrios

Resigned
Harborough Innovation Centre, Market HarboroughLE16 7WB
Born April 1964
Director
Appointed 16 Mar 2018
Resigned 03 Jul 2025

WHITESIDES, Keith Robert

Resigned
15 Richardsons Lane, KetteringNN14 1LD
Born September 1943
Director
Appointed 05 Aug 2013
Resigned 28 Jun 2016

TEMPLE DIRECT LIMITED

Resigned
12 Gough Square, LondonEC4A 3DE
Corporate nominee director
Appointed 28 Jan 2000
Resigned 03 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Mr David Harris

Active
Harborough Innovation Centre, Market HarboroughLE16 7WB
Born March 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2024

Mr Barton Peterson

Ceased
Harborough Innovation Centre, Market HarboroughLE16 7WB
Born June 1958

Nature of Control

Significant influence or control
Notified 13 Aug 2020
Ceased 06 Feb 2025

Christel Dehaan

Ceased
15 Richardsons Lane, KetteringNN14 1LD
Born October 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
6 August 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Resolution
10 July 2020
RESOLUTIONSResolutions
Memorandum Articles
2 July 2020
MAMA
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
8 July 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Change Sail Address Company With Old Address
2 March 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
2 March 2012
AD04Change of Accounting Records Location
Move Registers To Sail Company
2 March 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Move Registers To Sail Company
2 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
27 July 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
31 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
29 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
29 April 2005
288cChange of Particulars
Legacy
1 February 2005
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
287Change of Registered Office
Legacy
8 February 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
1 March 2003
363aAnnual Return
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288cChange of Particulars
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
353353
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Incorporation Company
28 January 2000
NEWINCIncorporation