Company NameChristian Corps International Limited
Company StatusDissolved
Company Number02024980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1986(37 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameChristian Corps International

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMary Beth Kliewer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMyron Glenn Kliewer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMyron Glenn Kliewer
NationalityAmerican
StatusClosed
Appointed29 January 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 1 month (closed 14 March 2023)
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameIrene O'Neill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1992(5 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 December 2008)
RoleCompany Director
Correspondence Address14260 Wyndfield Close
Raleigh
North Carolina 27615
United States
Director NameRev Ernest Oneill
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1992(5 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 December 2008)
RoleCompany Director
Correspondence Address14260 Wyndfield Close
Raleigh
North Carolina 27615
United States

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,025,258
Cash£3,909
Current Liabilities£675,008

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
23 June 2020Secretary's details changed for Myron Glenn Kliewer on 22 June 2020 (1 page)
22 June 2020Change of details for Mr Myron Kliewer as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Mary Beth Kliewer on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page)
22 June 2020Director's details changed for Myron Glenn Kliewer on 22 June 2020 (2 pages)
24 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 29 January 2016 no member list (4 pages)
15 March 2016Annual return made up to 29 January 2016 no member list (4 pages)
14 March 2016Secretary's details changed for Myron Glenn Kliewer on 24 July 2014 (1 page)
14 March 2016Director's details changed for Mary Beth Kliewer on 27 July 2014 (2 pages)
14 March 2016Director's details changed for Mary Beth Kliewer on 27 July 2014 (2 pages)
14 March 2016Director's details changed for Mary Beth Kliewer on 24 July 2014 (2 pages)
14 March 2016Director's details changed for Mary Beth Kliewer on 24 July 2014 (2 pages)
14 March 2016Director's details changed for Mary Beth Kliewer on 27 July 2014 (2 pages)
14 March 2016Secretary's details changed for Myron Glenn Kliewer on 24 July 2014 (1 page)
14 March 2016Director's details changed for Myron Glenn Kliewer on 27 July 2014 (2 pages)
14 March 2016Director's details changed for Myron Glenn Kliewer on 27 July 2014 (2 pages)
14 March 2016Director's details changed for Mary Beth Kliewer on 27 July 2014 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 February 2015Annual return made up to 29 January 2015 no member list (4 pages)
16 February 2015Annual return made up to 29 January 2015 no member list (4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 February 2014Annual return made up to 29 January 2014 no member list (4 pages)
20 February 2014Annual return made up to 29 January 2014 no member list (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 29 January 2013 no member list (4 pages)
30 January 2013Annual return made up to 29 January 2013 no member list (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 4 July 2012 (1 page)
29 February 2012Annual return made up to 29 January 2012 no member list (4 pages)
29 February 2012Annual return made up to 29 January 2012 no member list (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 29 January 2011 no member list (4 pages)
31 January 2011Annual return made up to 29 January 2011 no member list (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Annual return made up to 29 January 2010 no member list (3 pages)
3 February 2010Annual return made up to 29 January 2010 no member list (3 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Annual return made up to 29/01/09 (2 pages)
19 February 2009Annual return made up to 29/01/09 (2 pages)
18 February 2009Director and secretary's change of particulars / myron kliewer / 24/12/2008 (1 page)
18 February 2009Director's change of particulars / mary kliewer / 24/12/2008 (1 page)
18 February 2009Director's change of particulars / mary kliewer / 24/12/2008 (1 page)
18 February 2009Director and secretary's change of particulars / myron kliewer / 24/12/2008 (1 page)
1 February 2009Appointment terminated director irene o'neill (1 page)
1 February 2009Appointment terminated director ernest oneill (1 page)
1 February 2009Appointment terminated director ernest oneill (1 page)
1 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 February 2009Appointment terminated director irene o'neill (1 page)
1 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Annual return made up to 29/01/08 (3 pages)
4 March 2008Annual return made up to 29/01/08 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 February 2007Annual return made up to 29/01/07 (5 pages)
13 February 2007Annual return made up to 29/01/07 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2006Annual return made up to 29/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 February 2006Annual return made up to 29/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 January 2006Company name changed christian corps international\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed christian corps international\certificate issued on 13/01/06 (2 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 March 2005Annual return made up to 29/01/05 (5 pages)
9 March 2005Annual return made up to 29/01/05 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 February 2004Annual return made up to 29/01/04
  • 363(287) ‐ Registered office changed on 03/02/04
(5 pages)
3 February 2004Annual return made up to 29/01/04
  • 363(287) ‐ Registered office changed on 03/02/04
(5 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
10 October 2003Full accounts made up to 31 December 2001 (13 pages)
10 October 2003Full accounts made up to 31 December 2001 (13 pages)
12 February 2003Annual return made up to 29/01/03 (5 pages)
12 February 2003Annual return made up to 29/01/03 (5 pages)
1 May 2002Full accounts made up to 31 December 2000 (13 pages)
1 May 2002Full accounts made up to 31 December 2000 (13 pages)
28 January 2002Annual return made up to 29/01/02 (4 pages)
28 January 2002Annual return made up to 29/01/02 (4 pages)
9 May 2001Full accounts made up to 31 December 1999 (13 pages)
9 May 2001Full accounts made up to 31 December 1999 (13 pages)
25 January 2001Annual return made up to 29/01/01 (4 pages)
25 January 2001Annual return made up to 29/01/01 (4 pages)
5 May 2000Full accounts made up to 31 December 1998 (13 pages)
5 May 2000Full accounts made up to 31 December 1998 (13 pages)
14 February 2000Annual return made up to 29/01/00 (4 pages)
14 February 2000Annual return made up to 29/01/00 (4 pages)
12 February 1999Annual return made up to 29/01/99 (4 pages)
12 February 1999Annual return made up to 29/01/99 (4 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 January 1998Annual return made up to 29/01/98 (4 pages)
29 January 1998Annual return made up to 29/01/98 (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 February 1997Annual return made up to 29/01/97 (4 pages)
2 February 1997Annual return made up to 29/01/97 (4 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 February 1996Annual return made up to 29/01/96 (4 pages)
6 February 1996Annual return made up to 29/01/96 (4 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
3 June 1986Incorporation (41 pages)
3 June 1986Incorporation (41 pages)