Background WavePink WaveYellow Wave

CHRESTOS MISSION (04500963)

CHRESTOS MISSION (04500963) is an active UK company. incorporated on 1 August 2002. with registered office in Enfield. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRESTOS MISSION has been registered for 23 years. Current directors include FITTER, Allison Christine, GOVEIA, Edward Frank, Revd. Dr., HARDY, Neil John and 5 others.

Company Number
04500963
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2002
Age
23 years
Address
2nd Floor, Enfield, EN2 0PW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FITTER, Allison Christine, GOVEIA, Edward Frank, Revd. Dr., HARDY, Neil John, HARROP, Anthony John, HILL, Rosslyn Anne, MAYCOCK, Peter, SILVERSTONE, Norman John, WELLS, Jacqueline Jennifer
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRESTOS MISSION

CHRESTOS MISSION is an active company incorporated on 1 August 2002 with the registered office located in Enfield. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRESTOS MISSION was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04500963

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

Age

23 Years

Incorporated 1 August 2002

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 23 October 2025 (6 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

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

2nd Floor 159a Chase Side Enfield, EN2 0PW,

Timeline

33 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Aug 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Aug 22
Director Joined
Oct 22
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

MAYCOCK, Peter

Active
Gibbins Road, BirminghamB29 6QP
Secretary
Appointed 11 Nov 2017

FITTER, Allison Christine

Active
Rayleigh Road, BristolBS9 2AX
Born October 1994
Director
Appointed 24 Apr 2021

GOVEIA, Edward Frank, Revd. Dr.

Active
Cerise Road, LondonSE15 5HQ
Born June 1944
Director
Appointed 05 Nov 2016

HARDY, Neil John

Active
49 Little Woodcote Lane, CarshaltonSM5 4BY
Born March 1959
Director
Appointed 11 May 2014

HARROP, Anthony John

Active
14 Woburn Close, ReadingRG4 7HB
Born February 1950
Director
Appointed 03 Jul 2008

HILL, Rosslyn Anne

Active
Ryelands Close, CaterhamCR3 5HY
Born March 1961
Director
Appointed 05 May 2018

MAYCOCK, Peter

Active
Gibbins Road, BirminghamB29 6QP
Born November 1978
Director
Appointed 08 May 2016

SILVERSTONE, Norman John

Active
Blenheim Crescent, South CroydonCR2 6BP
Born April 1950
Director
Appointed 13 May 2017

WELLS, Jacqueline Jennifer

Active
School Street, CoventryCV8 3HF
Born November 1948
Director
Appointed 05 May 2018

SHEARING, Honor Elizabeth

Resigned
Holmwood, CaterhamCR3 6EJ
Secretary
Appointed 01 Aug 2002
Resigned 19 Jun 2004

STEVENS, Rachel Mary

Resigned
37a Telston Lane, SevenoaksTN14 5NH
Secretary
Appointed 19 Jun 2004
Resigned 01 Apr 2017

ATKINSON, Patricia

Resigned
25 Brooklyn House, LondonSE20 8AZ
Born September 1938
Director
Appointed 01 Aug 2002
Resigned 15 Feb 2003

ATKINSON, Peter Geoffrey, Doctor

Resigned
25 Brooklyn, LondonSE20 8AZ
Born October 1937
Director
Appointed 01 Aug 2002
Resigned 15 Feb 2003

BEJON, Cushroo

Resigned
67b Ingrebourne Gardens, UpminsterRM14 1BN
Born April 1932
Director
Appointed 03 Sept 2003
Resigned 09 May 2016

BEJON, Sarah Helen, Dr

Resigned
Ambleside Drive, OxfordOX3 0AH
Born March 1971
Director
Appointed 12 May 2013
Resigned 08 May 2016

BEJON, Sarah Helen, Dr

Resigned
56 Ambleside Drive, OxfordOX3 0AH
Born March 1971
Director
Appointed 03 Sept 2003
Resigned 13 May 2012

HARDY, Neil John

Resigned
Evans Corner, CarshaltonSM5 4DQ
Born March 1959
Director
Appointed 03 Sept 2003
Resigned 12 May 2013

HO, Chee Meng

Resigned
39 Hanworth Road, HamptonTW12 3DH
Born October 1940
Director
Appointed 01 Aug 2002
Resigned 09 May 2010

HO, Lai Hor

Resigned
39 Hanworth Road, HamptonTW12 3DH
Born November 1940
Director
Appointed 01 Aug 2002
Resigned 24 Oct 2003

MAYO, Ian William

Resigned
Shorehill Lane, SevenoaksTN15 6XF
Born April 1942
Director
Appointed 13 May 2017
Resigned 08 Sept 2018

MAYO, Ian William

Resigned
Shorehill Lane, SevenoaksTN15 6XF
Born April 1942
Director
Appointed 12 May 2013
Resigned 08 May 2016

MAYO, Ian William

Resigned
Otford Manor Shorehill Lane, OtfordTN15 6XF
Born April 1942
Director
Appointed 03 Sept 2003
Resigned 13 May 2012

MEMBREY, Edward Giles Henry

Resigned
Broadwater Down, Tunbridge WellsTN2 5NY
Born November 1964
Director
Appointed 11 May 2014
Resigned 13 May 2017

MEMBREY, Edward Giles Henry

Resigned
Strawberry Hill House, Tunbridge WellsTN2 5NY
Born November 1964
Director
Appointed 03 Sept 2003
Resigned 12 May 2013

SHEARING, Honor Elizabeth

Resigned
Holmwood, CaterhamCR3 6EJ
Born May 1953
Director
Appointed 19 Jun 2004
Resigned 13 May 2012

SHEPHERD, Pamela

Resigned
Deer Rock Hill, BracknellRG12 7PU
Born January 1935
Director
Appointed 10 May 2015
Resigned 17 Jul 2022

SHEPHERD, Pamela

Resigned
8 Deer Rock Hill, BracknellRG12 7PU
Born January 1935
Director
Appointed 18 Mar 2006
Resigned 11 May 2014

STEVENS, Rachel Mary

Resigned
Telston Lane, SevenoaksTN14 5NH
Born July 1964
Director
Appointed 12 May 2013
Resigned 08 May 2016

STEVENS, Rachel Mary

Resigned
37a Telston Lane, SevenoaksTN14 5NH
Born July 1964
Director
Appointed 24 Apr 2004
Resigned 13 May 2012

THACKERAY, Roger Charles

Resigned
Springfield Road, SudburyCO10 1PH
Born November 1968
Director
Appointed 13 May 2017
Resigned 05 May 2018

THACKERAY, Roger Charles

Resigned
Springfield Road, SudburyCO10 1PH
Born November 1968
Director
Appointed 13 May 2012
Resigned 08 May 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Memorandum Articles
26 September 2017
MAMA
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
8 May 2009
AAAnnual Accounts
Legacy
16 April 2009
287Change of Registered Office
Legacy
1 September 2008
363aAnnual Return
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 May 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 May 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
12 May 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 August 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
225Change of Accounting Reference Date
Resolution
17 January 2003
RESOLUTIONSResolutions
Incorporation Company
1 August 2002
NEWINCIncorporation