Background WavePink WaveYellow Wave

CHRISTIANS TOGETHER CALDERDALE (05925032)

CHRISTIANS TOGETHER CALDERDALE (05925032) is an active UK company. incorporated on 5 September 2006. with registered office in Halifax. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRISTIANS TOGETHER CALDERDALE has been registered for 19 years. Current directors include HENDERSON, Gareth Paul, TEAGUE, Kevin.

Company Number
05925032
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 September 2006
Age
19 years
Address
The Gathering Place, Halifax, HX1 1YS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HENDERSON, Gareth Paul, TEAGUE, Kevin
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIANS TOGETHER CALDERDALE

CHRISTIANS TOGETHER CALDERDALE is an active company incorporated on 5 September 2006 with the registered office located in Halifax. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRISTIANS TOGETHER CALDERDALE was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05925032

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

Age

19 Years

Incorporated 5 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

CHRISTIANS TOGETHER HALIFAX
From: 5 September 2006To: 13 August 2012
Contact
Address

The Gathering Place 1 St. James Road Halifax, HX1 1YS,

Previous Addresses

C/O Christians Together Halifax Ebenezer Methodist Church St. James Road Halifax West Yorkshire HX1 1YS
From: 20 September 2011To: 14 February 2015
Fairtrade Cafe Crossley Street Halifax West Yorkshire HX1 1UG
From: 5 September 2006To: 20 September 2011
Timeline

46 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
New Owner
Sept 22
New Owner
Sept 22
Director Left
Feb 25
Director Left
Feb 25
0
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HENDERSON, Gareth Paul

Active
1 St. James Road, HalifaxHX1 1YS
Born February 1977
Director
Appointed 05 Apr 2022

TEAGUE, Kevin

Active
1 St. James Road, HalifaxHX1 1YS
Born August 1957
Director
Appointed 05 Apr 2022

BUTLER, Christopher

Resigned
1 St. James Road, HalifaxHX1 1YS
Secretary
Appointed 14 Nov 2019
Resigned 05 Nov 2021

ENDEACOTT, Simon Paul

Resigned
St. James Road, HalifaxHX1 1YS
Secretary
Appointed 16 Feb 2011
Resigned 09 Sept 2012

GUSH, Susan June

Resigned
Emmott Farm Fold, BradfordBD22 8BQ
Secretary
Appointed 05 Sept 2006
Resigned 16 Feb 2011

MASLEN, Linda, Rev

Resigned
1 St. James Road, HalifaxHX1 1YS
Secretary
Appointed 01 Sept 2013
Resigned 14 Nov 2019

BEECROFT MITCHELL, Jo

Resigned
1 St. James Road, HalifaxHX1 1YS
Born June 1973
Director
Appointed 01 Sept 2013
Resigned 22 Sept 2015

BINNS, Catherine Emily

Resigned
1 St. James Road, HalifaxHX1 1YS
Born October 1975
Director
Appointed 25 Jun 2012
Resigned 31 Jan 2017

BOOCOCK, Glynis

Resigned
1 St. James Road, HalifaxHX1 1YS
Born May 1953
Director
Appointed 05 Apr 2022
Resigned 26 Apr 2022

BOYD, Trish

Resigned
1 St. James Road, HalifaxHX1 1YS
Born May 1966
Director
Appointed 01 Sept 2013
Resigned 01 Mar 2018

BUTLER, Christopher Michael

Resigned
1 St. James Road, HalifaxHX1 1YS
Born June 1974
Director
Appointed 19 Sept 2016
Resigned 05 Nov 2021

CHEETHAM, Lesley Anne, Reverend

Resigned
27 Central Park, HalifaxHX1 2BT
Born October 1951
Director
Appointed 05 Sept 2006
Resigned 01 May 2008

CLARKSON, Harold Campbell

Resigned
1 St. James Road, HalifaxHX1 1YS
Born September 1947
Director
Appointed 04 May 2021
Resigned 01 Apr 2024

DURGAN, Martin Richard

Resigned
Warren Lodge Gardens, HalifaxHX3 0RB
Born January 1950
Director
Appointed 09 Dec 2016
Resigned 31 Jan 2017

ENDEACOTT, Simon Paul

Resigned
St. James Road, HalifaxHX1 1YS
Born February 1966
Director
Appointed 30 Oct 2007
Resigned 20 Oct 2014

FAWCETT, David Kevin

Resigned
1 St. James Road, HalifaxHX1 1YS
Born July 1970
Director
Appointed 13 Feb 2012
Resigned 19 Sept 2016

GEMMELL, Noemi Rosa

Resigned
1 St. James Road, HalifaxHX1 1YS
Born August 1942
Director
Appointed 27 Mar 2022
Resigned 06 Jul 2022

GUSH, Susan June

Resigned
Emmott Farm Fold, BradfordBD22 8BQ
Born June 1958
Director
Appointed 05 Sept 2006
Resigned 16 Feb 2011

HAIGH, Annette Elizabeth, Rev

Resigned
196 Roils Head Road, HalifaxHX2 0NH
Born April 1965
Director
Appointed 01 Jan 2008
Resigned 21 May 2009

HELLEWELL, John, Rev

Resigned
1 St. James Road, HalifaxHX1 1YS
Born August 1963
Director
Appointed 01 Sept 2013
Resigned 05 Nov 2021

HENDERSON, Angus Graham

Resigned
54 Main Street, BarnsleyS72 9BU
Born January 1940
Director
Appointed 05 Sept 2006
Resigned 05 Oct 2007

HOYLE, John Milton

Resigned
3-6 Brown Houses, HalifaxHX2 0UX
Born October 1936
Director
Appointed 05 Sept 2006
Resigned 01 Sept 2013

MASLEN, Linda Jane, Rev

Resigned
1 St. James Road, HalifaxHX1 1YS
Born March 1962
Director
Appointed 13 Feb 2012
Resigned 14 Nov 2019

MCMAHON, Paul

Resigned
1 St. James Road, HalifaxHX1 1YS
Born November 1949
Director
Appointed 01 Sept 2013
Resigned 01 Apr 2024

ROSE, Mark Steven

Resigned
1 St. James Road, HalifaxHX1 1YS
Born February 1979
Director
Appointed 22 Feb 2022
Resigned 06 Jul 2022

SUTHERLAND, Robb, Reverend

Resigned
1 St. James Road, HalifaxHX1 1YS
Born May 1978
Director
Appointed 01 Sept 2013
Resigned 05 Jun 2015

TIPPING, Charles Stephen

Resigned
St. James Road, HalifaxHX1 1YS
Born August 1951
Director
Appointed 13 Feb 2012
Resigned 01 Sept 2013

TIPPING, Charles Stephen

Resigned
13 Springwood Drive, HalifaxHX3 0TQ
Born August 1951
Director
Appointed 05 Sept 2006
Resigned 10 Feb 2009

TURTON, Louisa Christine

Resigned
Scar Bottom Lane, HalifaxHX4 8PG
Born November 1956
Director
Appointed 15 May 2019
Resigned 11 Sept 2019

WALKER, Christina Dawn

Resigned
1 St James Rd, HalifaxHX1 1YS
Born February 1970
Director
Appointed 01 Feb 2015
Resigned 06 Jul 2022

WELCH, Paul Christopher, Reverend

Resigned
Whitehill Road, HalifaxHX2 9UH
Born May 1968
Director
Appointed 05 May 2009
Resigned 04 Aug 2015

Persons with significant control

2

Mr Gareth Paul Henderson

Active
1 St. James Road, HalifaxHX1 1YS
Born February 1977

Nature of Control

Significant influence or control
Notified 21 Sept 2022

Mr Kevin Teague

Active
1 St. James Road, HalifaxHX1 1YS
Born August 1957

Nature of Control

Significant influence or control
Notified 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Termination Director Company
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
30 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Move Registers To Registered Office Company
4 November 2013
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Change Sail Address Company With Old Address
20 September 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
20 September 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Move Registers To Sail Company
10 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
190190
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
353353
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288cChange of Particulars
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
353353
Legacy
1 October 2008
190190
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
1 October 2007
363aAnnual Return
Legacy
20 September 2006
353353
Incorporation Company
5 September 2006
NEWINCIncorporation