Company NameChristian Aid Trading Limited
DirectorsPatrick John Landon Watt and Nicholas Alexander Georgiadis
Company StatusActive
Company Number01001742
CategoryPrivate Limited Company
Incorporation Date4 February 1971(53 years, 3 months ago)
Previous NameChristian Aid Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Martin Philip Birch
NationalityBritish
StatusCurrent
Appointed21 May 2002(31 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInter Church House 35-41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Patrick John Landon Watt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(49 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RolePolicy Director
Country of ResidenceEngland
Correspondence AddressInter Church House 35-41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Nicholas Alexander Georgiadis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(49 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleFundraising Director
Country of ResidenceEngland
Correspondence AddressInter Church House 35-41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMiss Mary Frances Applebey
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(20 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 July 1991)
RoleRetired Company Secretary
Correspondence Address18 Woodfall Street
Chelsea
London
SW3 4DJ
Director NameMrs Caroline Edith Anne Boughton-Thomas
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(20 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClareland
Hartlebury
Worcester
DY13 9RQ
Director NameMr Timothy Morley Moulds
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 04 July 1995)
RoleHead Of Personnel Services
Correspondence AddressMelody Wood Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Secretary NameMr Paul Barry Tyler
NationalityBritish
StatusResigned
Appointed18 June 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address16a Western Road
Sutton
Surrey
SM1 2TE
Director NameMr Philip Anthony Wade
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(20 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 16 September 2014)
RoleRetired Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Lane
Duxford
Cambridge
CB22 4PT
Director NameMr Alun Creunant Davies
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(24 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 September 2005)
RoleRetired
Correspondence Address3 Maes Lowri
Aberystwyth
Dyfed
SY23 2AU
Wales
Secretary NameJulie Ann Millar
NationalityBritish
StatusResigned
Appointed21 March 1997(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1999)
RoleAccountant
Correspondence Address16 Lydney Close
London
SW19 6JN
Secretary NameMr Martin Charles Tyler
NationalityBritish
StatusResigned
Appointed03 December 1999(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tudors Broad St Green
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JA
Director NameMr David Charles Pocock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road Deanshanger
Milton Keynes
MK19 6JR
Director NameMr Paul Shanthakumar Jacob
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(34 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address149 Bellingham Road
London
SE6 2PP
Director NameMr Brian Philip Ridsdale
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(36 years after company formation)
Appointment Duration8 years, 9 months (resigned 27 November 2015)
RoleRetired Actuary
Country of ResidenceEngland
Correspondence AddressInter Church House 35-41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Matthew Graham Reed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2010)
RoleCharity Marketing Director
Country of ResidenceEngland
Correspondence Address66 Oak Tree Road
Marlow
Buckinghamshire
SL7 3EQ
Director NameMs Jennifer Cormack
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(43 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2021)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressInter Church House 35-41 Lower Marsh
Waterloo
London
SE1 7RL
Director NameMr Balachandren Muthuvaloe Gnanapragasam
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(45 years after company formation)
Appointment Duration4 years, 12 months (resigned 21 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressInter Church House 35-41 Lower Marsh
Waterloo
London
SE1 7RL

Contact

Websitechristianaid.org.uk
Telephone020 76204444
Telephone regionLondon

Location

Registered AddressInter Church House 35-41 Lower Marsh
Waterloo
London
SE1 7RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

2 at £1Christian Aid
100.00%
Ordinary

Financials

Year2014
Turnover£67,958
Gross Profit£34,987
Net Worth£25,006
Cash£81,236
Current Liabilities£112,762

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Filing History

21 January 2021Termination of appointment of Jennifer Cormack as a director on 21 January 2021 (1 page)
21 January 2021Appointment of Mr Patrick John Landon Watt as a director on 21 January 2021 (2 pages)
21 January 2021Termination of appointment of Balachandren Muthuvaloe Gnanapragasam as a director on 21 January 2021 (1 page)
21 January 2021Appointment of Mr Nicholas Alexander Georgiadis as a director on 21 January 2021 (2 pages)
22 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 January 2020Auditor's resignation (1 page)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
1 August 2017Notification of Christian Aid as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Christian Aid as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 November 2016Full accounts made up to 31 March 2016 (13 pages)
6 November 2016Full accounts made up to 31 March 2016 (13 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
27 May 2016Appointment of Mr Balachandren Muthuvaloe Gnanapragasam as a director on 26 January 2016 (2 pages)
27 May 2016Appointment of Mr Balachandren Muthuvaloe Gnanapragasam as a director on 26 January 2016 (2 pages)
15 January 2016Full accounts made up to 31 March 2015 (13 pages)
15 January 2016Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Termination of appointment of Brian Philip Ridsdale as a director on 27 November 2015 (1 page)
17 December 2015Termination of appointment of Brian Philip Ridsdale as a director on 27 November 2015 (1 page)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Termination of appointment of Philip Anthony Wade as a director on 16 September 2014 (1 page)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Termination of appointment of Philip Anthony Wade as a director on 16 September 2014 (1 page)
7 October 2014Full accounts made up to 31 March 2014 (13 pages)
7 October 2014Full accounts made up to 31 March 2014 (13 pages)
16 July 2014Appointment of Ms Jennifer Cormack as a director on 15 July 2014 (2 pages)
16 July 2014Appointment of Ms Jennifer Cormack as a director on 15 July 2014 (2 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
2 October 2013Full accounts made up to 31 March 2013 (13 pages)
2 October 2013Full accounts made up to 31 March 2013 (13 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
15 July 2013Secretary's details changed for Martin Phillip Birch on 18 June 2013 (1 page)
15 July 2013Director's details changed for Mr Brian Philip Ridsdale on 18 June 2013 (2 pages)
15 July 2013Secretary's details changed for Martin Phillip Birch on 18 June 2013 (1 page)
15 July 2013Director's details changed for Mr Brian Philip Ridsdale on 18 June 2013 (2 pages)
26 September 2012Full accounts made up to 31 March 2012 (13 pages)
26 September 2012Full accounts made up to 31 March 2012 (13 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
20 June 2011Director's details changed for Mr Philip Anthony Wade on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Philip Anthony Wade on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Brian Philip Ridsdale on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Brian Philip Ridsdale on 20 June 2011 (2 pages)
13 December 2010Full accounts made up to 31 March 2010 (13 pages)
13 December 2010Full accounts made up to 31 March 2010 (13 pages)
3 December 2010Termination of appointment of Matthew Reed as a director (1 page)
3 December 2010Termination of appointment of Matthew Reed as a director (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Director's details changed for Brian Philip Ridsdale on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Brian Philip Ridsdale on 18 June 2010 (2 pages)
11 December 2009Director's details changed for Philip Anthony Wade on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Philip Anthony Wade on 11 December 2009 (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
21 October 2008Memorandum and Articles of Association (10 pages)
21 October 2008Memorandum and Articles of Association (10 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
15 October 2008Full accounts made up to 31 March 2008 (12 pages)
15 October 2008Full accounts made up to 31 March 2008 (12 pages)
3 October 2008Director appointed mr matthew graham reed (1 page)
3 October 2008Director appointed mr matthew graham reed (1 page)
30 September 2008Appointment terminated director paul jacob (1 page)
30 September 2008Appointment terminated director paul jacob (1 page)
4 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 July 2008Return made up to 18/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / brian ridsdale / 03/07/2008 (1 page)
3 July 2008Director's change of particulars / brian ridsdale / 03/07/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from inter church house 35/41 lower marsh waterloo london SE1 7RG (1 page)
3 July 2008Registered office changed on 03/07/2008 from inter church house 35/41 lower marsh waterloo london SE1 7RG (1 page)
10 December 2007Full accounts made up to 31 March 2007 (12 pages)
10 December 2007Full accounts made up to 31 March 2007 (12 pages)
2 July 2007Return made up to 18/06/07; full list of members (2 pages)
2 July 2007Return made up to 18/06/07; full list of members (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
16 January 2007Full accounts made up to 31 March 2006 (12 pages)
16 January 2007Full accounts made up to 31 March 2006 (12 pages)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Return made up to 18/06/06; full list of members (2 pages)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Return made up to 18/06/06; full list of members (2 pages)
28 December 2005Full accounts made up to 31 March 2005 (12 pages)
28 December 2005Full accounts made up to 31 March 2005 (12 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
11 July 2005Return made up to 18/06/05; full list of members (8 pages)
11 July 2005Return made up to 18/06/05; full list of members (8 pages)
13 January 2005Full accounts made up to 31 March 2004 (11 pages)
13 January 2005Full accounts made up to 31 March 2004 (11 pages)
4 August 2004Return made up to 18/06/04; full list of members (8 pages)
4 August 2004Return made up to 18/06/04; full list of members (8 pages)
28 June 2004Company name changed christian aid LIMITED\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed christian aid LIMITED\certificate issued on 28/06/04 (2 pages)
11 January 2004Full accounts made up to 31 March 2003 (11 pages)
11 January 2004Full accounts made up to 31 March 2003 (11 pages)
25 June 2003Return made up to 18/06/03; full list of members (8 pages)
25 June 2003Return made up to 18/06/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
25 July 2002Return made up to 18/06/02; full list of members (7 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Return made up to 18/06/02; full list of members (7 pages)
25 July 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
6 March 2002Full accounts made up to 31 March 2001 (12 pages)
6 March 2002Full accounts made up to 31 March 2001 (12 pages)
23 August 2001Return made up to 18/06/01; full list of members (7 pages)
23 August 2001Return made up to 18/06/01; full list of members (7 pages)
2 January 2001Full accounts made up to 31 March 2000 (20 pages)
2 January 2001Full accounts made up to 31 March 2000 (20 pages)
7 August 2000Return made up to 18/06/00; full list of members (7 pages)
7 August 2000Return made up to 18/06/00; full list of members (7 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
6 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 October 1999Full accounts made up to 31 March 1999 (13 pages)
20 July 1999Return made up to 18/06/99; no change of members (4 pages)
20 July 1999Return made up to 18/06/99; no change of members (4 pages)
31 October 1998Full accounts made up to 28 February 1998 (11 pages)
31 October 1998Full accounts made up to 28 February 1998 (11 pages)
5 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
16 July 1998Return made up to 18/06/98; full list of members (6 pages)
16 July 1998Return made up to 18/06/98; full list of members (6 pages)
4 September 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1997Full accounts made up to 28 February 1997 (10 pages)
5 August 1997Full accounts made up to 28 February 1997 (10 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
23 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
19 July 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 July 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 July 1995Full accounts made up to 28 February 1995 (10 pages)
19 July 1995Full accounts made up to 28 February 1995 (10 pages)
4 February 1971Incorporation (14 pages)
4 February 1971Incorporation (14 pages)