Background WavePink WaveYellow Wave

CHRISTIANS AGAINST POVERTY (04655175)

CHRISTIANS AGAINST POVERTY (04655175) is an active UK company. incorporated on 3 February 2003. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHRISTIANS AGAINST POVERTY has been registered for 23 years. Current directors include ADEDOYIN, Folajimi Ayodele, ISHOLA, Olufemi Ayolomo, KEENE, Sandra Jane and 7 others.

Company Number
04655175
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 February 2003
Age
23 years
Address
Jubilee House, Bradford, BD1 5LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ADEDOYIN, Folajimi Ayodele, ISHOLA, Olufemi Ayolomo, KEENE, Sandra Jane, MASKELL, Andrew James, MAWLE, Roger Nicholas, NICHOLAS-VILKAITIS, Catherine, NUSSBAUM, David Simon Matthew, PLEACE, Jane Kathleen Elizabeth, SHEARD, Mark Robert, Mr., WILLISON, Robin Bryan David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIANS AGAINST POVERTY

CHRISTIANS AGAINST POVERTY is an active company incorporated on 3 February 2003 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHRISTIANS AGAINST POVERTY was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04655175

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

Age

23 Years

Incorporated 3 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Jubilee House 1 Filey Street Bradford, BD1 5LQ,

Previous Addresses

Jubilee Mill North Street Bradford West Yorkshire BD1 4EW
From: 3 February 2003To: 23 September 2022
Timeline

50 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 11
Director Joined
Sept 12
Director Joined
Dec 12
Loan Secured
Jul 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Nov 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Jan 24
Loan Cleared
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Cleared
Jan 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BONFIELD, Stephen Richard

Active
1 Filey Street, BradfordBD1 5LQ
Secretary
Appointed 01 Mar 2017

ADEDOYIN, Folajimi Ayodele

Active
1 Filey Street, BradfordBD1 5LQ
Born May 1971
Director
Appointed 05 Nov 2024

ISHOLA, Olufemi Ayolomo

Active
1 Filey Street, BradfordBD1 5LQ
Born January 1986
Director
Appointed 05 Nov 2024

KEENE, Sandra Jane

Active
1 Filey Street, BradfordBD1 5LQ
Born March 1954
Director
Appointed 05 Nov 2024

MASKELL, Andrew James

Active
1 Filey Street, BradfordBD1 5LQ
Born January 1972
Director
Appointed 05 Nov 2024

MAWLE, Roger Nicholas

Active
1 Filey Street, BradfordBD1 5LQ
Born May 1980
Director
Appointed 18 Apr 2023

NICHOLAS-VILKAITIS, Catherine

Active
1 Filey Street, BradfordBD1 5LQ
Born March 1963
Director
Appointed 18 Apr 2023

NUSSBAUM, David Simon Matthew

Active
1 Filey Street, BradfordBD1 5LQ
Born July 1958
Director
Appointed 23 Sept 2025

PLEACE, Jane Kathleen Elizabeth

Active
1 Filey Street, BradfordBD1 5LQ
Born October 1971
Director
Appointed 30 Nov 2017

SHEARD, Mark Robert, Mr.

Active
1 Filey Street, BradfordBD1 5LQ
Born January 1959
Director
Appointed 05 Nov 2024

WILLISON, Robin Bryan David

Active
1 Filey Street, BradfordBD1 5LQ
Born February 1960
Director
Appointed 18 Apr 2023

CLARKSON, Robert Hollings

Resigned
37 Lister Avenue, BradfordBD4 7QP
Secretary
Appointed 03 Feb 2003
Resigned 01 Oct 2007

THOGERSEN, Janet Elisabeth

Resigned
Sunnymede, KeighleyBD21 4TS
Secretary
Appointed 01 Oct 2007
Resigned 26 Nov 2007

THOMAS, Andrew David

Resigned
Jubilee Mill, BradfordBD1 4EW
Secretary
Appointed 26 Nov 2007
Resigned 01 Mar 2017

AINGE, Philip George

Resigned
23 Victoria Park, ShipleyBD18 4RL
Born November 1956
Director
Appointed 03 Feb 2003
Resigned 03 Nov 2006

BLUNDELL, Joy Glayla

Resigned
Newland, LincolnLN1 1XD
Born June 1979
Director
Appointed 28 Sept 2017
Resigned 19 Aug 2024

CLARKSON, Robert Hollings

Resigned
37 Lister Avenue, BradfordBD4 7QP
Born August 1956
Director
Appointed 03 Feb 2003
Resigned 01 Oct 2007

FOSTER, Kathryn Ann

Resigned
Town Head, KeighleyBD20 9PS
Born February 1972
Director
Appointed 29 Nov 2012
Resigned 23 Nov 2015

FROST, Matthew Adrian

Resigned
1 Filey Street, BradfordBD1 5LQ
Born April 1965
Director
Appointed 24 Sept 2012
Resigned 28 Apr 2025

GATES, Simon Barnaby

Resigned
Burntwood Lane, LondonSW17 0AP
Born July 1975
Director
Appointed 30 Nov 2016
Resigned 11 Oct 2022

GREEN, Peter

Resigned
3 Candlemas Lane, BeaconsfieldHP9 1AH
Born March 1951
Director
Appointed 18 Aug 2003
Resigned 30 Nov 2016

HATTAM, Roger David

Resigned
1 Filey Street, BradfordBD1 5LQ
Born March 1968
Director
Appointed 30 Nov 2016
Resigned 11 Nov 2025

HUBBARD, Paul Graham

Resigned
10 Trenam Park Drive, BradfordBD10 0SY
Born September 1963
Director
Appointed 03 Feb 2003
Resigned 02 Jul 2003

LLOYD, Trevor Barry

Resigned
21 Royd Croft, HuddersfieldHD3 4EQ
Born January 1966
Director
Appointed 03 Feb 2003
Resigned 18 Aug 2003

MCDONALD, Chine

Resigned
Durham Road, SidcupDA14 6LH
Born February 1984
Director
Appointed 30 Nov 2017
Resigned 25 Mar 2021

MCMAHON, Michael James

Resigned
25 Linburn Grove, DunfermlineKY11 4LG
Born September 1957
Director
Appointed 17 Dec 2003
Resigned 30 Jan 2006

MORFIN, Timothy Michael

Resigned
Hope Park, BradfordBD5 8HH
Born April 1970
Director
Appointed 04 Feb 2007
Resigned 04 Jul 2019

NUNDY, Ian David, Rev

Resigned
9 Rosedale Court, WakefieldWF3 1WH
Born January 1965
Director
Appointed 12 Sept 2006
Resigned 06 Jun 2017

OAKES, Frederick William, Mr.

Resigned
Tithe House Way, HuddersfieldHD2 1RD
Born February 1949
Director
Appointed 07 Jun 2005
Resigned 18 Sept 2006

OJIAKO, Ema Larai Diretnan

Resigned
1 Filey Street, BradfordBD1 5LQ
Born September 1976
Director
Appointed 12 Dec 2019
Resigned 27 Aug 2024

PARKER, Andrew Stephen

Resigned
15 Meadow Court, BradfordBD15 9JZ
Born September 1954
Director
Appointed 24 Nov 2008
Resigned 26 Jun 2018

PEARCE, Lisa Annette

Resigned
1 Filey Street, BradfordBD1 5LQ
Born February 1971
Director
Appointed 23 Jan 2024
Resigned 06 Nov 2024

PEARCE, Lisa Annette

Resigned
1 Filey Street, BradfordBD1 5LQ
Born February 1971
Director
Appointed 01 Dec 2014
Resigned 30 Jun 2023

THOGERSON, Janet Elisabeth

Resigned
Sunnymede, KeighleyBD21 4TS
Born July 1951
Director
Appointed 07 Jun 2005
Resigned 05 Dec 2011

THOMPSON, Deborah

Resigned
136 Lister Avenue, BradfordBD4 7QS
Born December 1962
Director
Appointed 04 Feb 2007
Resigned 02 Mar 2009
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Auditors Resignation Company
23 September 2015
AUDAUD
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
30 January 2010
MG01MG01
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288cChange of Particulars
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
225Change of Accounting Reference Date
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Incorporation Company
3 February 2003
NEWINCIncorporation