Background WavePink WaveYellow Wave

CHRIST CENTRAL MANCHESTER LIMITED (05929749)

CHRIST CENTRAL MANCHESTER LIMITED (05929749) is an active UK company. incorporated on 8 September 2006. with registered office in Cheadle. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRIST CENTRAL MANCHESTER LIMITED has been registered for 19 years.

Company Number
05929749
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 2006
Age
19 years
Address
121 East Avenue, Cheadle, SK8 3BS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST CENTRAL MANCHESTER LIMITED

CHRIST CENTRAL MANCHESTER LIMITED is an active company incorporated on 8 September 2006 with the registered office located in Cheadle. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRIST CENTRAL MANCHESTER LIMITED was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05929749

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 September 2006

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 17 December 2025 (3 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 8 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

THE HOPE CHURCH MANCHESTER LIMITED
From: 8 September 2006To: 17 December 2009
Contact
Address

121 East Avenue Heald Green Cheadle, SK8 3BS,

Previous Addresses

Albion Wharf 19 Albion Street Manchester M1 5LN United Kingdom
From: 28 March 2019To: 24 November 2021
Mocha Community Centre Mocha Parade Salford M7 1QE
From: 9 September 2013To: 28 March 2019
14 Sandwich Road Ellesmere Park Manchester M30 9DX Uk
From: 8 September 2006To: 9 September 2013
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 09
Director Joined
Nov 09
Director Left
May 11
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Dec 16
Owner Exit
Sept 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 21
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
13 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2011
AR01AR01
Appoint Person Secretary Company With Name
7 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 May 2011
TM01Termination of Director
Termination Secretary Company With Name
7 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
18 September 2009
363aAnnual Return
Legacy
13 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
19 March 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Incorporation Company
8 September 2006
NEWINCIncorporation