Company NameHelp For Persecuted Christians
Company StatusActive
Company Number08732752
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 2013(10 years, 6 months ago)
Previous NameBritish Pakistani Christians Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Juliet Chowdhry
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 South Street South Street
Romford
RM1 1QX
Secretary NameMrs Juliet Chowdhry
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address57 Green Lane
Ilford
Essex
IG1 1XG
Director NameDorah Mayah
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNigerian
StatusCurrent
Appointed06 August 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Green Lane
Ilford
Essex
IG1 1XG
Director NameMr Joel Joseph Kyari
Date of BirthAugust 1990 (Born 33 years ago)
NationalityNigerian
StatusCurrent
Appointed10 June 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleFacilities Lead
Country of ResidenceEngland
Correspondence Address205 South Street South Street
Romford
RM1 1QX
Director NameMrs Elizabeth Okorodudu
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2024(10 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days
RoleChef
Country of ResidenceEngland
Correspondence Address205 South Street South Street
Romford
RM1 1QX
Director NameMr Shafiq-Ur-Rehman Wilson Chowdhry
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMrs Vanessa Ramchurn
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA

Contact

Websitewww.britishpakistanichristians.org/
Telephone020 85140861
Telephone regionLondon

Location

Registered Address205 South Street South Street
Romford
RM1 1QX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

20 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 August 2019 (25 pages)
11 May 2020Notification of Vanessa Ramchurn as a person with significant control on 29 September 2017 (2 pages)
11 May 2020Notification of Juliet Chowdhry as a person with significant control on 15 October 2016 (2 pages)
11 May 2020Notification of Dorah Mayah as a person with significant control on 6 August 2016 (2 pages)
1 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
1 September 2019Cessation of Shafiq-Ur-Rehman Wilson Chowdhry as a person with significant control on 22 June 2019 (1 page)
15 July 2019Termination of appointment of Shafiq-Ur-Rehman Wilson Chowdhry as a director on 22 June 2019 (1 page)
12 June 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 June 2018Registered office address changed from 57 Green Lane Ilford IG1 1XG England to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 June 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 October 2017Appointment of Mrs Vanessa Ramchurn as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Mrs Vanessa Ramchurn as a director on 29 September 2017 (2 pages)
10 October 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 57 Green Lane Ilford IG1 1XG on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 57 Green Lane Ilford IG1 1XG on 10 October 2017 (1 page)
6 June 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 March 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
3 March 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
3 November 2015Annual return made up to 15 October 2015 no member list (4 pages)
3 November 2015Annual return made up to 15 October 2015 no member list (4 pages)
5 August 2015Termination of appointment of Vanessa Ramchurn as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Vanessa Ramchurn as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Vanessa Ramchurn as a director on 4 August 2015 (1 page)
16 June 2015Accounts made up to 31 October 2014 (2 pages)
16 June 2015Accounts made up to 31 October 2014 (2 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 December 2014Director's details changed for Mr Wilson Chowdhry on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Wilson Chowdhry on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Wilson Chowdhry on 1 December 2014 (2 pages)
12 November 2014Annual return made up to 15 October 2014 no member list (5 pages)
12 November 2014Annual return made up to 15 October 2014 no member list (5 pages)
11 November 2014Appointment of Mrs Vanessa Ramchurn as a director on 16 August 2014 (2 pages)
11 November 2014Appointment of Mrs Vanessa Ramchurn as a director on 16 August 2014 (2 pages)
21 October 2014Registered office address changed from 14a Connaught Road Ilford Essex IG1 1RN to 249 Cranbrook Road Ilford Essex IG1 4TG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 14a Connaught Road Ilford Essex IG1 1RN to 249 Cranbrook Road Ilford Essex IG1 4TG on 21 October 2014 (1 page)
16 August 2014Registered office address changed from 57 Green Lane Ilford Essex IG1 1XG United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 16 August 2014 (2 pages)
16 August 2014Registered office address changed from 57 Green Lane Ilford Essex IG1 1XG United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 16 August 2014 (2 pages)
16 August 2014Appointment of Dorah Mayah as a director on 6 August 2014 (1 page)
16 August 2014Appointment of Dorah Mayah as a director on 6 August 2014 (1 page)
16 August 2014Appointment of Dorah Mayah as a director on 6 August 2014 (1 page)
15 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
15 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)