Background WavePink WaveYellow Wave

FARNBOROUGH CHRISTIAN OUTREACH (04046637)

FARNBOROUGH CHRISTIAN OUTREACH (04046637) is an active UK company. incorporated on 3 August 2000. with registered office in Farnborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. FARNBOROUGH CHRISTIAN OUTREACH has been registered for 25 years. Current directors include DOREY, Graham, MASON, Colin Michael, PALMER, David Ronald and 1 others.

Company Number
04046637
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 2000
Age
25 years
Address
64 Kingsmead, Farnborough, GU14 7SL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
DOREY, Graham, MASON, Colin Michael, PALMER, David Ronald, SMITH, Susan Mary
SIC Codes
47610, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNBOROUGH CHRISTIAN OUTREACH

FARNBOROUGH CHRISTIAN OUTREACH is an active company incorporated on 3 August 2000 with the registered office located in Farnborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. FARNBOROUGH CHRISTIAN OUTREACH was registered 25 years ago.(SIC: 47610, 56102)

Status

active

Active since 25 years ago

Company No

04046637

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

Age

25 Years

Incorporated 3 August 2000

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

64 Kingsmead Farnborough, GU14 7SL,

Previous Addresses

Concord House 165 Church Street East Woking Surrey GU21 6HJ
From: 3 August 2000To: 26 August 2010
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Sept 13
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Sept 16
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Mar 22
New Owner
Sept 23
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DOREY, Graham

Active
Kingsmead, FarnboroughGU14 7SL
Born February 1938
Director
Appointed 07 Mar 2022

MASON, Colin Michael

Active
Alexandra Road, FarnboroughGU14 6RN
Born July 1971
Director
Appointed 24 Oct 2008

PALMER, David Ronald

Active
Kingsmead, FarnboroughGU14 7SL
Born September 1950
Director
Appointed 09 Oct 2014

SMITH, Susan Mary

Active
Kingsmead, FarnboroughGU14 7SL
Born April 1952
Director
Appointed 01 Jul 2017

HUDSON, Graham Charles

Resigned
60 Cranmore Gardens, AldershotGU11 3BG
Secretary
Appointed 03 Aug 2000
Resigned 18 May 2002

SNAPE, Paul

Resigned
Kingsmead, FarnboroughGU14 7SL
Secretary
Appointed 28 May 2011
Resigned 30 Sept 2014

TINLING, Michael Leigh Scott

Resigned
Kingsmead, FarnboroughGU14 7SL
Secretary
Appointed 18 May 2002
Resigned 28 May 2011

BRETT, Peter Tyrrell

Resigned
19 Parkway, CamberleyGU15 2PD
Born April 1945
Director
Appointed 16 Feb 2007
Resigned 10 May 2012

EDWARDS, John Robert David

Resigned
Somerset Road, FarnboroughGU14 6DW
Born September 1944
Director
Appointed 24 Sept 2012
Resigned 24 Sept 2025

FONTANA, Kenneth Bertram

Resigned
58 Franklin Court, GodalmingGU8 5US
Born October 1932
Director
Appointed 03 Aug 2000
Resigned 16 Dec 2021

FRANCIS, John Christopher

Resigned
21 Waverley Road, FarnboroughGU14 7EY
Born December 1943
Director
Appointed 03 Aug 2000
Resigned 20 Feb 2002

HALL, Edward James

Resigned
90 West Heath Road, FarnboroughGU14 8QX
Born March 1935
Director
Appointed 09 May 2003
Resigned 17 Mar 2006

HUDSON, Graham Charles

Resigned
60 Cranmore Gardens, AldershotGU11 3BG
Born February 1957
Director
Appointed 03 Aug 2000
Resigned 20 Dec 2008

MARTIN, Geoffrey James

Resigned
Aspin Way, CamberleyGU17 0BP
Born August 1948
Director
Appointed 01 Oct 2009
Resigned 28 Jun 2016

MAYNARD, Keith Arnold

Resigned
Hill House 19 The Fairway, CamberleyGU15 1EF
Born October 1948
Director
Appointed 22 Apr 2002
Resigned 22 Nov 2002

MCKENNA, Helen Francis

Resigned
Douai Close, FarnboroughGU14 7DE
Born August 1961
Director
Appointed 11 Jun 2009
Resigned 17 Sept 2013

MYLES HOOK, Briony

Resigned
17 Waverley Road, FarnboroughGU14 7EY
Born February 1963
Director
Appointed 31 May 2002
Resigned 11 Jun 2009

OLLIFF, Roland, Reverend

Resigned
25 Caterham Close, WokingGU24 0JA
Born January 1961
Director
Appointed 20 Aug 2006
Resigned 02 Jan 2009

RITCH, Bruce Bernard William

Resigned
Selby Walk, BasingstokeRG24 9DZ
Born April 1953
Director
Appointed 06 Apr 2010
Resigned 21 Jun 2012

RUTHVEN, Brian Andrew

Resigned
Kingsmead, FarnboroughGU14 7SL
Born December 1977
Director
Appointed 09 Aug 2010
Resigned 12 Jun 2014

SNAPE, Paul John

Resigned
Pondtail Gardens, FleetGU51 3JP
Born February 1930
Director
Appointed 29 Jan 2009
Resigned 11 Jun 2009

TAYLOR, Paul Graham

Resigned
45 Fellows Road, FarnboroughGU14 6NU
Born October 1948
Director
Appointed 03 Aug 2000
Resigned 15 Dec 2002

TINLING, Michael Leigh Scott

Resigned
Thirby, AldershotGU12 5LJ
Born September 1945
Director
Appointed 03 Aug 2000
Resigned 23 Apr 2009

VIVEASH, Peter John

Resigned
2 Abbey Way, FarnboroughGU14 7DA
Born March 1944
Director
Appointed 22 Apr 2002
Resigned 21 Apr 2006

Persons with significant control

6

4 Active
2 Ceased

Mr Graham Dorey

Active
Kingsmead, FarnboroughGU14 7SL
Born February 1938

Nature of Control

Significant influence or control as trust
Notified 31 Jul 2023

Mrs Susan Mary Smith

Active
Kingsmead, FarnboroughGU14 7SL
Born April 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2017

Mr John Robert David Edwards

Ceased
Kingsmead, FarnboroughGU14 7SL
Born September 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Sept 2025

Mr Kenneth Bartram Fontana

Ceased
Kingsmead, FarnboroughGU14 7SL
Born October 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2021

Mr Colin Michael Mason

Active
Kingsmead, FarnboroughGU14 7SL
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Ronald Palmer

Active
Kingsmead, FarnboroughGU14 7SL
Born September 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Secretary Company With Name
28 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
5 August 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Resolution
23 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
287Change of Registered Office
Legacy
4 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 February 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 March 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
225Change of Accounting Reference Date
Legacy
26 February 2002
288bResignation of Director or Secretary
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
363sAnnual Return (shuttle)
Incorporation Company
3 August 2000
NEWINCIncorporation