Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTIAN ALLIANCE TRUST CORPORATION LTD.
Company Information for

CHRISTIAN ALLIANCE TRUST CORPORATION LTD.

5 ST GEORGE'S MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
00192650
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Christian Alliance Trust Corporation Ltd.
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. was founded on 1923-09-24 and has its registered office in London. The organisation's status is listed as "Active". Christian Alliance Trust Corporation Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHRISTIAN ALLIANCE TRUST CORPORATION LTD.
 
Legal Registered Office
5 ST GEORGE'S MEWS
43 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SE1
 
Filing Information
Company Number 00192650
Company ID Number 00192650
Date formed 1923-09-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIAN ALLIANCE TRUST CORPORATION LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRISTIAN ALLIANCE TRUST CORPORATION LTD.

Current Directors
Officer Role Date Appointed
OLADIPO SONEYE SOKOYA
Company Secretary 2015-06-15
TIMOTHY CHARLES COTTERALL
Director 2015-02-17
CHARLES PAUL MURRAY DOUGLAS
Director 2004-09-28
DAVID HEDLEY JOHN GODDARD
Director 2004-04-13
JOAN HENSHAW
Director 2016-07-27
AYUB KHAN
Director 2018-02-28
ROSEMARY JOY MILNER
Director 1997-11-25
TIMOTHY JOHN ROBERTS
Director 2018-02-28
IMOGEN TAYLOR
Director 2010-03-24
ROGER HUGH TAYLOR
Director 2000-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JUDITH DOUGLAS
Director 2007-09-27 2017-07-26
THOMAS GEOFFREY ELLIS
Director 1992-10-08 2015-07-14
MARK NIXON
Company Secretary 2009-08-07 2015-06-15
GEOFFREY DAVID HAWKINS
Director 2008-04-16 2015-03-30
JUNE ROSE GIBSON
Director 2001-10-09 2015-02-17
SETON JOHN BENNETT
Director 1997-11-25 2014-12-30
MALCOLM THOMAS GARDNER
Director 1999-10-05 2014-09-27
STEPHEN JAMES LOW
Director 2010-02-10 2011-06-01
RUTH MASON
Director 1997-11-25 2010-01-14
DAVID JOSEPH SHAFIK
Company Secretary 1998-11-24 2009-08-07
ANGUS ALASTAIR MCLEOD
Director 1999-10-05 2009-02-28
MAVIS RUTH BUDDEN
Director 2002-04-10 2007-03-29
WILLIAM PETER GALLAGHER
Director 2006-02-01 2006-11-28
EDMUND HUGH BALL
Director 2001-06-26 2004-07-06
CHARLES PAUL MURRAY DOUGLAS
Director 1998-11-24 2002-05-07
ROGER LEONARD PATRICK CHAPMAN
Director 1997-11-25 2000-12-30
DAVID GIBSON HANTON
Director 1993-09-21 2000-02-08
SHEILA MARION HANTON
Director 1992-10-08 2000-02-08
CHRISTOPHER JOHN READ
Company Secretary 1995-08-09 1998-11-24
STUART RAYMOND COLVIN
Director 1992-10-08 1997-11-25
WILLIAM ROGER GINGELL COSSHAM
Director 1992-10-08 1995-09-19
EVELYN MARY GILES
Director 1992-10-08 1995-09-19
DAVID ERIC RODNEY BENNETT
Company Secretary 1992-10-08 1995-06-30
WILLIAM JAMES MCCLUNE
Director 1992-10-08 1994-02-19
ALAN CHARLES NELSON MARTIN
Director 1992-10-08 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES COTTERALL KEYCHANGE CHARITY Director 2015-02-17 CURRENT 1997-02-13 Active
CHARLES PAUL MURRAY DOUGLAS 24-7 PRAYER Director 2018-04-12 CURRENT 2001-03-09 Active
CHARLES PAUL MURRAY DOUGLAS CORSAR LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
CHARLES PAUL MURRAY DOUGLAS CORSAR CAPITAL LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
CHARLES PAUL MURRAY DOUGLAS THE MAIDEN FACTOR FOUNDATION Director 2014-12-08 CURRENT 2014-09-30 Active
CHARLES PAUL MURRAY DOUGLAS RESOURCE MINERALS MINING AND MARKETING COMPANY LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-12-31
CHARLES PAUL MURRAY DOUGLAS THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
CHARLES PAUL MURRAY DOUGLAS ALBEMARLE PROFESSIONAL SERVICES LIMITED Director 2006-02-02 CURRENT 2001-11-16 Active
CHARLES PAUL MURRAY DOUGLAS CHARLES DOUGLAS COMPANY SERVICES LIMITED Director 2005-07-06 CURRENT 2005-06-10 Active
CHARLES PAUL MURRAY DOUGLAS KEYCHANGE CHARITY Director 2004-09-28 CURRENT 1997-02-13 Active
DAVID HEDLEY JOHN GODDARD THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
DAVID HEDLEY JOHN GODDARD KEYCHANGE CHARITY Director 2004-04-13 CURRENT 1997-02-13 Active
DAVID HEDLEY JOHN GODDARD ECKLING GRANGE LIMITED Director 1995-05-19 CURRENT 1965-07-02 Active
JOAN HENSHAW KEYCHANGE CHARITY Director 2016-07-27 CURRENT 1997-02-13 Active
AYUB KHAN YGAM INNOVATION LIMITED Director 2018-06-13 CURRENT 2016-09-05 Active - Proposal to Strike off
AYUB KHAN KEYCHANGE CHARITY Director 2018-02-28 CURRENT 1997-02-13 Active
AYUB KHAN YOUNG GAMERS AND GAMBLERS EDUCATION TRUST Director 2017-10-20 CURRENT 2014-08-28 Active
AYUB KHAN LEARNING AND SKILLS IMPROVEMENT SERVICE Director 2012-05-01 CURRENT 2007-12-17 Dissolved 2016-01-26
ROSEMARY JOY MILNER THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
ROSEMARY JOY MILNER KEYCHANGE CHARITY Director 1997-02-13 CURRENT 1997-02-13 Active
TIMOTHY JOHN ROBERTS KEYCHANGE CHARITY Director 2018-02-28 CURRENT 1997-02-13 Active
TIMOTHY JOHN ROBERTS LINK AGE SOUTHWARK Director 2014-11-24 CURRENT 2004-07-26 Active
IMOGEN TAYLOR THE DOOR OF HOPE LTD Director 2010-03-24 CURRENT 2004-04-20 Dissolved 2016-09-06
IMOGEN TAYLOR KEYCHANGE CHARITY Director 2010-03-24 CURRENT 1997-02-13 Active
ROGER HUGH TAYLOR THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
ROGER HUGH TAYLOR KEYCHANGE CHARITY Director 2000-01-19 CURRENT 1997-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-03-14APPOINTMENT TERMINATED, DIRECTOR SELINA HUE YING LAU
2024-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SELINA HUE YING LAU
2024-03-08CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-03-08CS01CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-12-31Termination of appointment of Sharon Jackman on 2023-12-31
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-31TM02Termination of appointment of Sharon Jackman on 2023-12-31
2023-02-20APPOINTMENT TERMINATED, DIRECTOR JOAN HENSHAW
2023-02-20CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HENSHAW
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-22AP01DIRECTOR APPOINTED MR IAN MICHAEL BIRD
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-03-17AP01DIRECTOR APPOINTED MR STEFAN PAUL CANTORE
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-26AP03Appointment of Miss Sharon Jackman as company secretary on 2020-11-26
2021-01-26TM02Termination of appointment of Oladipo Soneye Sokoya on 2020-11-26
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MS REBECCA STOCKMAN
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-01CH01Director's details changed for Mr Nicholas Charles Johnson on 2019-05-15
2019-07-01AP01DIRECTOR APPOINTED REVEREND NICHOLAS LEGGETT
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH TAYLOR
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEDLEY JOHN GODDARD
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PAUL MURRAY DOUGLAS
2018-09-18AP01DIRECTOR APPOINTED MS SELINA LAU
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ROBERTS
2018-06-25AP01DIRECTOR APPOINTED MR AYUB KHAN
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STONES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-15CH01Director's details changed for Mr Tim Cotterall on 2015-02-17
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JUDITH DOUGLAS
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED REVD PREB GRAHAM STONES
2017-02-09AP01DIRECTOR APPOINTED MR TIM COTTERALL
2017-02-09AP01DIRECTOR APPOINTED MS JOAN HENSHAW
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID HAWKINS
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-02AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENJAMIN SANFORD
2015-12-09AP03Appointment of Mr Oladipo Soneye Sokoya as company secretary on 2015-06-15
2015-12-09TM02Termination of appointment of Mark Nixon on 2015-06-15
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY ELLIS
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-26AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JUNE GIBSON
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARDNER
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SETON BENNETT
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-06AR0109/02/14 NO MEMBER LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AP01DIRECTOR APPOINTED DR CHRISTOPHER BENJAMIN SANFORD
2013-03-05AR0109/02/13 NO MEMBER LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-02-22AR0109/02/12 NO MEMBER LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOW
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0109/02/11 NO MEMBER LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH TAYLOR / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOY MILNER / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID HAWKINS / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEDLEY JOHN GODDARD / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROSE GIBSON / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS GARDNER / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEOFFREY ELLIS / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUDITH DOUGLAS / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SETON JOHN BENNETT / 01/03/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK NIXON / 01/03/2011
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AP01DIRECTOR APPOINTED MRS IMOGEN TAYLOR
2010-02-11AP01DIRECTOR APPOINTED MR STEPHEN JAMES LOW
2010-02-11AR0109/02/10 NO MEMBER LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEDLEY JOHN GODDARD / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SETON JOHN BENNETT / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH TAYLOR / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOY MILNER / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID HAWKINS / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROSE GIBSON / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS GARDNER / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEOFFREY ELLIS / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUDITH DOUGLAS / 01/10/2009
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MASON
2009-09-25288aSECRETARY APPOINTED MARK NIXON
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, 35 PARKLAND ROAD, WOODGREEN, LONDON, N22 6SU
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM, 35 PARKLAND ROAD, WOODGREEN, LONDON, N22 6SU
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, 69 MAPLECRESCENT ROAD, ENFIELD, LONDON, EN3 5RD
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY DAVID SHAFIK
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, 5 ST GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ANGUS MCLEOD
2009-02-23363aANNUAL RETURN MADE UP TO 09/02/09
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-26RES01ALTER MEM AND ARTS 19/11/2008
2008-04-22288aDIRECTOR APPOINTED GEOFFREY DAVID HAWKINS
2008-02-26363aANNUAL RETURN MADE UP TO 09/02/08
2007-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363aANNUAL RETURN MADE UP TO 14/09/07
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHRISTIAN ALLIANCE TRUST CORPORATION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTIAN ALLIANCE TRUST CORPORATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-04-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-06 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 20/1/87 1987-01-28 Outstanding GLENROTHES DEVELOPMENT CORPORATION
LEGAL CHARGE AND LOAN AGREEMENT 1985-12-18 Satisfied THE HOUSING CORPORATION
LEGAL MORTGAGE 1982-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT & LEGAL CHARGE 1982-01-27 Satisfied THE HOUSING CORPORATION
AGREEMENT AND LEGAL CHARGE 1982-01-19 Satisfied THE HOUSING CORPORATION
AGREEMENT & LEGAL CHARGE 1981-02-27 Satisfied THE HOUSING CORPORATION.
LEGAL CHARGE 1976-02-06 Outstanding MAYOR ALDERMEN AND BURGESSES OF THE LONDON BOROUGH OF LAMBETH
LEGAL CHARGE 1954-08-19 Outstanding WOOLWICH EQUITABLE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTIAN ALLIANCE TRUST CORPORATION LTD.

Intangible Assets
Patents
We have not found any records of CHRISTIAN ALLIANCE TRUST CORPORATION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIAN ALLIANCE TRUST CORPORATION LTD.
Trademarks
We have not found any records of CHRISTIAN ALLIANCE TRUST CORPORATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIAN ALLIANCE TRUST CORPORATION LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHRISTIAN ALLIANCE TRUST CORPORATION LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIAN ALLIANCE TRUST CORPORATION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTIAN ALLIANCE TRUST CORPORATION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTIAN ALLIANCE TRUST CORPORATION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.