Waterloo
London
SE1 7RL
Director Name | Mr Patrick John Landon Watt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(49 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Policy Director |
Country of Residence | England |
Correspondence Address | Inter Church House 35-41 Lower Marsh Waterloo London SE1 7RL |
Director Name | Mr Nicholas Alexander Georgiadis |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(49 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | Inter Church House 35-41 Lower Marsh Waterloo London SE1 7RL |
Director Name | Miss Mary Frances Applebey |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 04 July 1991) |
Role | Retired Company Secretary |
Correspondence Address | 18 Woodfall Street Chelsea London SW3 4DJ |
Director Name | Mrs Caroline Edith Anne Boughton-Thomas |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clareland Hartlebury Worcester DY13 9RQ |
Director Name | Mr Timothy Morley Moulds |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 04 July 1995) |
Role | Head Of Personnel Services |
Correspondence Address | Melody Wood Knowle Hill Virginia Water Surrey GU25 4HZ |
Secretary Name | Mr Paul Barry Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 16a Western Road Sutton Surrey SM1 2TE |
Director Name | Mr Philip Anthony Wade |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 16 September 2014) |
Role | Retired Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mill Lane Duxford Cambridge CB22 4PT |
Director Name | Mr Alun Creunant Davies |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 September 2005) |
Role | Retired |
Correspondence Address | 3 Maes Lowri Aberystwyth Dyfed SY23 2AU Wales |
Secretary Name | Julie Ann Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 1999) |
Role | Accountant |
Correspondence Address | 16 Lydney Close London SW19 6JN |
Secretary Name | Mr Martin Charles Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Tudors Broad St Green Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JA |
Director Name | Mr David Charles Pocock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Barn Dagnal Farm Wicken Road Deanshanger Milton Keynes MK19 6JR |
Director Name | Mr Paul Shanthakumar Jacob |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 149 Bellingham Road London SE6 2PP |
Director Name | Mr Brian Philip Ridsdale |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(36 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 November 2015) |
Role | Retired Actuary |
Country of Residence | England |
Correspondence Address | Inter Church House 35-41 Lower Marsh Waterloo London SE1 7RL |
Director Name | Mr Matthew Graham Reed |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2010) |
Role | Charity Marketing Director |
Country of Residence | England |
Correspondence Address | 66 Oak Tree Road Marlow Buckinghamshire SL7 3EQ |
Director Name | Ms Jennifer Cormack |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2021) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | Inter Church House 35-41 Lower Marsh Waterloo London SE1 7RL |
Director Name | Mr Balachandren Muthuvaloe Gnanapragasam |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(45 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Inter Church House 35-41 Lower Marsh Waterloo London SE1 7RL |
Website | christianaid.org.uk |
---|---|
Telephone | 020 76204444 |
Telephone region | London |
Registered Address | Inter Church House 35-41 Lower Marsh Waterloo London SE1 7RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
2 at £1 | Christian Aid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,958 |
Gross Profit | £34,987 |
Net Worth | £25,006 |
Cash | £81,236 |
Current Liabilities | £112,762 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 3 weeks from now) |
21 January 2021 | Termination of appointment of Jennifer Cormack as a director on 21 January 2021 (1 page) |
---|---|
21 January 2021 | Appointment of Mr Patrick John Landon Watt as a director on 21 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Balachandren Muthuvaloe Gnanapragasam as a director on 21 January 2021 (1 page) |
21 January 2021 | Appointment of Mr Nicholas Alexander Georgiadis as a director on 21 January 2021 (2 pages) |
22 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
25 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 January 2020 | Auditor's resignation (1 page) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
1 August 2017 | Notification of Christian Aid as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Christian Aid as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
27 May 2016 | Appointment of Mr Balachandren Muthuvaloe Gnanapragasam as a director on 26 January 2016 (2 pages) |
27 May 2016 | Appointment of Mr Balachandren Muthuvaloe Gnanapragasam as a director on 26 January 2016 (2 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Termination of appointment of Brian Philip Ridsdale as a director on 27 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Brian Philip Ridsdale as a director on 27 November 2015 (1 page) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Philip Anthony Wade as a director on 16 September 2014 (1 page) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Philip Anthony Wade as a director on 16 September 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 July 2014 | Appointment of Ms Jennifer Cormack as a director on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of Ms Jennifer Cormack as a director on 15 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
2 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Secretary's details changed for Martin Phillip Birch on 18 June 2013 (1 page) |
15 July 2013 | Director's details changed for Mr Brian Philip Ridsdale on 18 June 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Martin Phillip Birch on 18 June 2013 (1 page) |
15 July 2013 | Director's details changed for Mr Brian Philip Ridsdale on 18 June 2013 (2 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 June 2011 | Director's details changed for Mr Philip Anthony Wade on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Philip Anthony Wade on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Brian Philip Ridsdale on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Brian Philip Ridsdale on 20 June 2011 (2 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 December 2010 | Termination of appointment of Matthew Reed as a director (1 page) |
3 December 2010 | Termination of appointment of Matthew Reed as a director (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Director's details changed for Brian Philip Ridsdale on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Brian Philip Ridsdale on 18 June 2010 (2 pages) |
11 December 2009 | Director's details changed for Philip Anthony Wade on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Philip Anthony Wade on 11 December 2009 (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
21 October 2008 | Memorandum and Articles of Association (10 pages) |
21 October 2008 | Memorandum and Articles of Association (10 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
15 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 October 2008 | Director appointed mr matthew graham reed (1 page) |
3 October 2008 | Director appointed mr matthew graham reed (1 page) |
30 September 2008 | Appointment terminated director paul jacob (1 page) |
30 September 2008 | Appointment terminated director paul jacob (1 page) |
4 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / brian ridsdale / 03/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / brian ridsdale / 03/07/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from inter church house 35/41 lower marsh waterloo london SE1 7RG (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from inter church house 35/41 lower marsh waterloo london SE1 7RG (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
16 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 August 2004 | Return made up to 18/06/04; full list of members (8 pages) |
4 August 2004 | Return made up to 18/06/04; full list of members (8 pages) |
28 June 2004 | Company name changed christian aid LIMITED\certificate issued on 28/06/04 (2 pages) |
28 June 2004 | Company name changed christian aid LIMITED\certificate issued on 28/06/04 (2 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
25 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
25 July 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
6 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
6 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 August 2001 | Return made up to 18/06/01; full list of members (7 pages) |
23 August 2001 | Return made up to 18/06/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
7 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
31 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
5 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
16 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
4 September 1997 | Return made up to 18/06/97; no change of members
|
4 September 1997 | Return made up to 18/06/97; no change of members
|
5 August 1997 | Full accounts made up to 28 February 1997 (10 pages) |
5 August 1997 | Full accounts made up to 28 February 1997 (10 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
23 July 1996 | Return made up to 18/06/96; no change of members
|
23 July 1996 | Return made up to 18/06/96; no change of members
|
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
19 July 1995 | Return made up to 18/06/95; full list of members
|
19 July 1995 | Return made up to 18/06/95; full list of members
|
19 July 1995 | Full accounts made up to 28 February 1995 (10 pages) |
19 July 1995 | Full accounts made up to 28 February 1995 (10 pages) |
4 February 1971 | Incorporation (14 pages) |
4 February 1971 | Incorporation (14 pages) |