Company NameChristians In Overseas Service Trust Limited
Company StatusActive
Company Number01168292
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1974(50 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev'D Rory Malise Graham
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(34 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleVicar
Country of ResidenceEngland
Correspondence Address1 Barn Close
Hailsham
BN27 1TL
Director NameMarion Edwina Ritchie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(36 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleDoctor Of Medicine
Country of ResidenceN Ireland
Correspondence Address7 Flax House Mill Village
Comber
Newtonards
Co Down
BT23 5WT
Northern Ireland
Director NameMrs Helen Rae Clyne
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(36 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 - 27 Lambs Conduit Street
London
WC1N 3GS
Director NameMr Richard James Thomson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address26 West Common
Redbourn
AL3 7DY
Director NameMr Michael James Frith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address21 - 27 Lambs Conduit Street
London
WC1N 3GS
Secretary NameMr Michael James Frith
StatusCurrent
Appointed12 October 2023(49 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address21 - 27 Lambs Conduit Street
London
WC1N 3GS
Director NameSir John Eric Richardson
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address73 Delamere Road
Ealing
London
W5 3JP
Director NameMr Alastair Ronald Maclaren Watson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 3 months after company formation)
Appointment Duration26 years, 11 months (resigned 21 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameThomas William Ormsby Matheson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 July 2002)
RoleSolicitor
Correspondence Address28 Royal Chase
Tunbridge Wells
Kent
TN4 8AY
Director NameSir William Kirby Laing
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1994)
RoleRetired Company Director
Correspondence AddressVenetian House 47 Warrington Crescent
London
W9 1EJ
Director NameCol Peter Harvey
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2007)
RoleRoyal Engineer
Correspondence Address4 Welmar Mews
154 Clapham Park Road
London
SW4 7DE
Director NameMr Paul John Broomhall
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleRetired
Correspondence AddressPenhurst
Battle
Sussex
TN33 9QP
Director NameViscountess Gillian Evelyn Brentford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 3 months after company formation)
Appointment Duration2 months (resigned 24 September 1991)
RoleCompany Director
Correspondence AddressCousley Place
Cousley Wood
Wadhurst
East Sussex
TN5 6HF
Secretary NameArthur Michael Stalkartt Pont
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressWestfield House Glebelands
Bampton
Oxon
OX18 2LH
Director NameLady Susanna Elizabeth Aldred
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(19 years, 2 months after company formation)
Appointment Duration24 years, 12 months (resigned 21 June 2018)
RoleClinical Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House The Lane
West Deeping
Peterborough
PE6 9HS
Director NameMr Kenneth Frank Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(19 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameWilliam Michael Gould
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(28 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2010)
RoleRetired Medical Practitioner
Correspondence Address1 Brooklands Avenue
Crowborough
East Sussex
TN6 3BP
Director NameMr Arthur Michael Stalkartt Pont
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(39 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Staveley Road
Eastbourne
BN20 7LH
Secretary NameMr Stephen Francis Finney
StatusResigned
Appointed01 January 2014(39 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 October 2023)
RoleCompany Director
Correspondence Address20 Pendock Close
Quedgeley
Gloucester
GL2 4GL
Wales
Director NameMrs Rachel Eleanor Vinton
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(42 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 June 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Fairmont House Needleman Street
London
SE16 7AW

Location

Registered Address21 - 27 Lambs Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£33,370
Net Worth£606,838
Cash£6,201
Current Liabilities£2,130

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Charges

18 July 1980Delivered on: 29 July 1980
Persons entitled: International Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186 kennington park road and 18 stannary street london SE11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Rachel Eleanor Vinton as a director on 18 June 2020 (1 page)
24 June 2020Accounts for a small company made up to 31 December 2019 (21 pages)
17 April 2020Termination of appointment of Arthur Michael Stalkartt Pont as a director on 13 March 2020 (1 page)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (21 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (22 pages)
29 June 2018Termination of appointment of Susanna Elizabeth Aldred as a director on 21 June 2018 (1 page)
29 June 2018Termination of appointment of Alastair Ronald Maclaren Watson as a director on 21 June 2018 (1 page)
4 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 July 2017Appointment of Mrs Rachel Eleanor Vinton as a director on 21 June 2016
  • ANNOTATION Part Rectified Directors appointment date and occupation on the AP01 was removed from the public register on 09/10/17 as it was invalid or ineffective.
(3 pages)
27 July 2017Appointment of Mrs Rachel Eleanor Vinton as a director on 21 June 2016
  • ANNOTATION Part Rectified Directors appointment date and occupation on the AP01 was removed from the public register on 09/10/17 as it was invalid or ineffective.
(3 pages)
26 July 2017Director's details changed for Mr Arthur Michael Stalkartt Pont on 30 June 2017 (2 pages)
26 July 2017Director's details changed for Mr Arthur Michael Stalkartt Pont on 30 June 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (19 pages)
21 July 2017Full accounts made up to 31 December 2016 (19 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
12 November 2016Director's details changed for Rev Rory Malise Graham on 1 August 2016 (2 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
12 November 2016Director's details changed for Rev Rory Malise Graham on 1 August 2016 (2 pages)
15 August 2016Registered office address changed from 20 Pendock Close Quedgeley Gloucester GL2 4GL to 21 - 27 Lambs Conduit Street London WC1N 3GS on 15 August 2016 (1 page)
15 August 2016Appointment of Mrs Rachel Eleanor Vinton as a director on 23 June 2016 (2 pages)
15 August 2016Registered office address changed from 20 Pendock Close Quedgeley Gloucester GL2 4GL to 21 - 27 Lambs Conduit Street London WC1N 3GS on 15 August 2016 (1 page)
15 August 2016Appointment of Mrs Rachel Eleanor Vinton as a director on 23 June 2016 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 November 2015Annual return made up to 30 October 2015 no member list (8 pages)
6 November 2015Annual return made up to 30 October 2015 no member list (8 pages)
13 July 2015Full accounts made up to 31 December 2014 (18 pages)
13 July 2015Full accounts made up to 31 December 2014 (18 pages)
11 November 2014Annual return made up to 30 October 2014 no member list (8 pages)
11 November 2014Director's details changed for Lady Susannah Elizabeth Aldred on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 30 October 2014 no member list (8 pages)
11 November 2014Director's details changed for Lady Susannah Elizabeth Aldred on 11 November 2014 (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (18 pages)
4 July 2014Full accounts made up to 31 December 2013 (18 pages)
16 January 2014Appointment of Mr Arthur Michael Stalkartt Pont as a director (2 pages)
16 January 2014Appointment of Mr Arthur Michael Stalkartt Pont as a director (2 pages)
16 January 2014Termination of appointment of Arthur Pont as a secretary (1 page)
16 January 2014Termination of appointment of Arthur Pont as a secretary (1 page)
16 January 2014Registered office address changed from Westfield House Glebelands Bampton Oxon OX18 2LH on 16 January 2014 (1 page)
16 January 2014Appointment of Mr Stephen Francis Finney as a secretary (2 pages)
16 January 2014Appointment of Mr Stephen Francis Finney as a secretary (2 pages)
16 January 2014Registered office address changed from Westfield House Glebelands Bampton Oxon OX18 2LH on 16 January 2014 (1 page)
1 November 2013Annual return made up to 30 October 2013 no member list (7 pages)
1 November 2013Director's details changed for Mrs Helen Rae Clyne on 29 October 2013 (2 pages)
1 November 2013Director's details changed for Mrs Helen Rae Clyne on 29 October 2013 (2 pages)
1 November 2013Annual return made up to 30 October 2013 no member list (7 pages)
31 October 2013Director's details changed for Lady Susannah Elizabeth Aldred on 29 October 2013 (2 pages)
31 October 2013Director's details changed for Rev Rory Malise Graham on 29 October 2013 (2 pages)
31 October 2013Director's details changed for Lady Susannah Elizabeth Aldred on 29 October 2013 (2 pages)
31 October 2013Director's details changed for Rev Rory Malise Graham on 29 October 2013 (2 pages)
25 July 2013Full accounts made up to 31 December 2012 (20 pages)
25 July 2013Full accounts made up to 31 December 2012 (20 pages)
5 July 2013Director's details changed for Rory Malise Graham on 2 July 2013 (2 pages)
5 July 2013Director's details changed for Rory Malise Graham on 2 July 2013 (2 pages)
5 July 2013Director's details changed for Rory Malise Graham on 2 July 2013 (2 pages)
3 December 2012Director's details changed for Lady Susannah Elizabeth Aldred on 30 September 2012 (2 pages)
3 December 2012Director's details changed for Rory Malise Graham on 30 September 2012 (2 pages)
3 December 2012Director's details changed for Rory Malise Graham on 30 September 2012 (2 pages)
3 December 2012Director's details changed for Lady Susannah Elizabeth Aldred on 30 September 2012 (2 pages)
3 December 2012Annual return made up to 30 October 2012 no member list (7 pages)
3 December 2012Annual return made up to 30 October 2012 no member list (7 pages)
17 September 2012Termination of appointment of Kenneth Morgan as a director (1 page)
17 September 2012Termination of appointment of Kenneth Morgan as a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (6 pages)
11 July 2012Full accounts made up to 31 December 2011 (6 pages)
4 January 2012Appointment of Mrs Helen Rae Clyne as a director (2 pages)
4 January 2012Appointment of Mrs Helen Rae Clyne as a director (2 pages)
8 December 2011Annual return made up to 30 October 2011 (18 pages)
8 December 2011Annual return made up to 30 October 2011 (18 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 December 2010Annual return made up to 31 October 2010 (17 pages)
2 December 2010Annual return made up to 31 October 2010 (17 pages)
24 November 2010Appointment of Marion Edwina Ritchie as a director (3 pages)
24 November 2010Appointment of Marion Edwina Ritchie as a director (3 pages)
22 November 2010Termination of appointment of William Gould as a director (2 pages)
22 November 2010Termination of appointment of William Gould as a director (2 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 November 2009Annual return made up to 30 October 2009 (17 pages)
11 November 2009Annual return made up to 30 October 2009 (17 pages)
16 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 May 2009Annual return made up to 16/09/08 (8 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Annual return made up to 16/09/08 (8 pages)
22 April 2009Director's change of particulars / susan stanley / 14/09/2006 (1 page)
22 April 2009Director's change of particulars / susan stanley / 14/09/2006 (1 page)
23 February 2009Secretary's change of particulars / arthur pont / 08/08/2008 (1 page)
23 February 2009Registered office changed on 23/02/2009 from oak house aston road bampton oxfordshire OX18 2BH (2 pages)
23 February 2009Registered office changed on 23/02/2009 from oak house aston road bampton oxfordshire OX18 2BH (2 pages)
23 February 2009Appointment terminated director peter harvey (1 page)
23 February 2009Secretary's change of particulars / arthur pont / 08/08/2008 (1 page)
23 February 2009Appointment terminated director peter harvey (1 page)
6 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Director appointed rory malise graham (1 page)
22 July 2008Director appointed rory malise graham (1 page)
26 September 2007Annual return made up to 16/09/07 (5 pages)
26 September 2007Annual return made up to 16/09/07 (5 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 September 2006Annual return made up to 16/09/06 (5 pages)
25 September 2006Annual return made up to 16/09/06 (5 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 September 2005Annual return made up to 16/09/05 (5 pages)
13 September 2005Annual return made up to 16/09/05 (5 pages)
24 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 October 2004Annual return made up to 16/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 2004Annual return made up to 16/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 September 2003Annual return made up to 16/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 September 2003Annual return made up to 16/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director resigned
(5 pages)
25 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director resigned
(5 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 November 2001Registered office changed on 02/11/01 from: 325, kennington road, london, SE11 4QH. (1 page)
2 November 2001Annual return made up to 25/09/01 (4 pages)
2 November 2001Registered office changed on 02/11/01 from: 325, kennington road, london, SE11 4QH. (1 page)
2 November 2001Annual return made up to 25/09/01 (4 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 October 2000Annual return made up to 25/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 2000Annual return made up to 25/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 September 1999Annual return made up to 25/09/99 (6 pages)
21 September 1999Annual return made up to 25/09/99 (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 November 1998Annual return made up to 25/09/98 (6 pages)
25 November 1998Annual return made up to 25/09/98 (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 October 1997Annual return made up to 25/09/97 (6 pages)
7 October 1997Annual return made up to 25/09/97 (6 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 August 1996Annual return made up to 24/07/96 (6 pages)
8 August 1996Annual return made up to 24/07/96 (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (9 pages)
10 July 1996Full accounts made up to 31 December 1995 (9 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 October 1995Annual return made up to 24/07/95 (6 pages)
9 October 1995Annual return made up to 24/07/95 (6 pages)