Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Community Of Christ
Community Of Christ is a dormant company incorporated on 22 June 2001 with the registered office located in Chesterfield, Derbyshire. Community Of Christ was registered 24 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
04239364
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
22 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 June 2025
(2 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Dormant
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 6 months remaining)
Learn more about Community Of Christ
Contact
Address
Community Of Christ Thanet Street
Clay Cross
Chesterfield
Derbyshire
S45 9JS
Address changed on
1 Jul 2025
(2 months ago)
Previous address was
47 Swansea Road Penllergaer Swansea SA4 9AQ Wales
Companies in S45 9JS
Telephone
01246768831
Email
Available in Endole App
Website
Cofchrist.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Derek John Judd
Director • Secretary • Retired • British
Wayne Marc Farmer
Director • Secretary • Financial Officer • British • Lives in England • Born in May 1978
Andrew Michael Fox
Director • Mission Centre President • British • Lives in England • Born in Jun 1962
Mr David James Frost
Director • Retired • British • Lives in England • Born in May 1946
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dunfield House Limited
Wayne Marc Farmer is a mutual person.
Active
WM And Ej Farmer Accounting Services Ltd
Wayne Marc Farmer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Mr Andrew Michael Fox Details Changed
2 Months Ago on 1 Jul 2025
Mr Andrew Michael Fox Details Changed
2 Months Ago on 1 Jul 2025
Mr Andrew Michael Fox Details Changed
2 Months Ago on 1 Jul 2025
Dormant Accounts Submitted
2 Months Ago on 1 Jul 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Inspection Address Changed
2 Months Ago on 1 Jul 2025
Mr Wayne Marc Farmer Appointed
2 Months Ago on 1 Jul 2025
Mr Wayne Marc Farmer Appointed
2 Months Ago on 1 Jul 2025
Derek John Judd Resigned
2 Months Ago on 30 Jun 2025
Derek John Judd Resigned
2 Months Ago on 30 Jun 2025
Get Alerts
Get Credit Report
Discover Community Of Christ's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Andrew Michael Fox on 1 July 2025
Submitted on 2 Jul 2025
Director's details changed for Mr Andrew Michael Fox on 1 July 2025
Submitted on 2 Jul 2025
Accounts for a dormant company made up to 30 June 2025
Submitted on 1 Jul 2025
Appointment of Mr Wayne Marc Farmer as a director on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Mr Wayne Marc Farmer as a secretary on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Derek John Judd as a director on 30 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Derek John Judd as a secretary on 30 June 2025
Submitted on 1 Jul 2025
Director's details changed for Mr Andrew Michael Fox on 1 July 2025
Submitted on 1 Jul 2025
Register inspection address has been changed from 47 Swansea Road Penllergaer Swansea SA4 9AQ Wales to 29 York Avenue Atherstone CV9 3DD
Submitted on 1 Jul 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 1 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs