Background WavePink WaveYellow Wave

CHRIST CENTRAL CHURCHES WORLDWIDE (08302020)

CHRIST CENTRAL CHURCHES WORLDWIDE (08302020) is an active UK company. incorporated on 21 November 2012. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRIST CENTRAL CHURCHES WORLDWIDE has been registered for 13 years. Current directors include ANNS, Graham Neil, DUERDEN, Alasdaire, FROST, Christopher and 6 others.

Company Number
08302020
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 2012
Age
13 years
Address
Suite 2.6 Southgate Business Innovation Centre, Derby, DE23 6UQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ANNS, Graham Neil, DUERDEN, Alasdaire, FROST, Christopher, GLASS, Charles Talbot, JOB, Rebecca, MANAKTALA, Sandeep John Raj, PYMAN, Graham Richard, SIMPKINS, Jeremy Paul, ZAMBONINI, Elizabeth Anne
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST CENTRAL CHURCHES WORLDWIDE

CHRIST CENTRAL CHURCHES WORLDWIDE is an active company incorporated on 21 November 2012 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRIST CENTRAL CHURCHES WORLDWIDE was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

08302020

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

Age

13 Years

Incorporated 21 November 2012

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 18 September 2025 (7 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Suite 2.6 Southgate Business Innovation Centre Normanton Road Derby, DE23 6UQ,

Previous Addresses

Christ Central Mocha Parade Salford M7 1QE
From: 26 November 2014To: 15 March 2019
1 Mocha Parade Salford M7 1QE England
From: 9 September 2014To: 26 November 2014
14 Sandwich Road Eccles Manchester M30 9DX
From: 21 November 2012To: 9 September 2014
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Dec 16
Director Joined
Mar 18
Director Left
Feb 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Oct 23
New Owner
Dec 23
Director Joined
Apr 24
Director Left
Dec 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

ANNS, Graham Neil

Active
Normanton Road, DerbyDE23 6UQ
Secretary
Appointed 21 Nov 2012

ANNS, Graham Neil

Active
Normanton Road, DerbyDE23 6UQ
Born February 1962
Director
Appointed 21 Nov 2012

DUERDEN, Alasdaire

Active
Normanton Road, DerbyDE23 6UQ
Born April 1970
Director
Appointed 17 Jun 2014

FROST, Christopher

Active
Normanton Road, DerbyDE23 6UQ
Born September 1982
Director
Appointed 13 Jul 2022

GLASS, Charles Talbot

Active
Normanton Road, DerbyDE23 6UQ
Born August 1955
Director
Appointed 21 Nov 2012

JOB, Rebecca

Active
Normanton Road, DerbyDE23 6UQ
Born February 1980
Director
Appointed 27 Oct 2023

MANAKTALA, Sandeep John Raj

Active
Normanton Road, DerbyDE23 6UQ
Born September 1991
Director
Appointed 13 Jul 2022

PYMAN, Graham Richard

Active
Normanton Road, DerbyDE23 6UQ
Born April 1972
Director
Appointed 21 Nov 2012

SIMPKINS, Jeremy Paul

Active
Normanton Road, DerbyDE23 6UQ
Born September 1963
Director
Appointed 21 Nov 2012

ZAMBONINI, Elizabeth Anne

Active
Normanton Road, DerbyDE23 6UQ
Born August 1975
Director
Appointed 24 Apr 2024

CHARLESWORTH, Jeremy Martin Lindsay

Resigned
Mocha Parade, SalfordM7 1QE
Born July 1959
Director
Appointed 21 Nov 2012
Resigned 19 Nov 2014

LITTLE, Hannah

Resigned
Normanton Road, DerbyDE23 6UQ
Born July 1988
Director
Appointed 01 Mar 2018
Resigned 26 Jan 2021

WEIR, Marion

Resigned
Normanton Road, DerbyDE23 6UQ
Born July 1978
Director
Appointed 19 Nov 2014
Resigned 15 Aug 2022

WILLIAMS, Stephen Laurie

Resigned
Normanton Road, DerbyDE23 6UQ
Born July 1954
Director
Appointed 22 Dec 2016
Resigned 03 Dec 2024

Persons with significant control

4

Mr Christopher Frost

Active
Normanton Road, DerbyDE23 6UQ
Born September 1982

Nature of Control

Significant influence or control
Notified 28 Nov 2023

Mr Graham Neil Anns

Active
Normanton Road, DerbyDE23 6UQ
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jeremy Paul Simpkins

Active
Normanton Road, DerbyDE23 6UQ
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Graham Richard Pyman

Active
Normanton Road, DerbyDE23 6UQ
Born April 1972

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Move Registers To Sail Company With New Address
25 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2012
NEWINCIncorporation