ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gujarati Christian Fellowship United Kingdom

Gujarati Christian Fellowship United Kingdom is an active company incorporated on 7 May 2009 with the registered office located in . Gujarati Christian Fellowship United Kingdom was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06898036
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated 7 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (6 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1 Beech House
Gatehouse Close
Ashford
Middlesex
TW15 1HZ
England
Address changed on 8 Oct 2025 (1 month ago)
Previous address was 78 Berkeley Road London NW9 9DG England
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Chairman • British • Lives in England • Born in Sep 1967
Director • Sales Director • British • Lives in England • Born in Feb 1957
Director • Business Person • British • Lives in England • Born in Mar 1995
Director • Treasurer • British • Lives in England • Born in Jul 1980
Director • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blessings Homecare Services Limited
Frenklin Ashirvad Khedia is a mutual person.
Active
Christie&Christie Ltd
Denis Cromwell Christie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
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
£76.84K
Increased by £11.64K (+18%)
Total Liabilities
-£956
Decreased by £1 (-0%)
Net Assets
£75.88K
Increased by £11.65K (+18%)
Debt Ratio (%)
1%
Decreased by 0.22% (-15%)
Latest Activity
Registered Address Changed
1 Month Ago on 8 Oct 2025
Alina Miteshkumar Parmar Resigned
2 Months Ago on 6 Sep 2025
Mrs Alina Miteshkumar Parmar Appointed
5 Months Ago on 2 Jun 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Joshua Samuel Solanki (PSC) Appointed
5 Months Ago on 27 May 2025
Frenklin Ashirvad Khedia (PSC) Resigned
5 Months Ago on 27 May 2025
Mr Denis Cromwell Christie Appointed
5 Months Ago on 27 May 2025
Frenklin Ashirvad Khedia Resigned
5 Months Ago on 27 May 2025
Arnold Christian Resigned
5 Months Ago on 27 May 2025
Registered Address Changed
5 Months Ago on 27 May 2025
Get Credit Report
Discover Gujarati Christian Fellowship United Kingdom's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 78 Berkeley Road London NW9 9DG England to 1 Beech House Gatehouse Close Ashford Middlesex TW15 1HZ on 8 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Alina Miteshkumar Parmar as a director on 6 September 2025
Submitted on 16 Sep 2025
Appointment of Mrs Alina Miteshkumar Parmar as a director on 2 June 2025
Submitted on 8 Jun 2025
Confirmation statement made on 25 May 2025 with no updates
Submitted on 30 May 2025
Notification of Joshua Samuel Solanki as a person with significant control on 27 May 2025
Submitted on 28 May 2025
Termination of appointment of Arnold Christian as a director on 27 May 2025
Submitted on 28 May 2025
Termination of appointment of Frenklin Ashirvad Khedia as a director on 27 May 2025
Submitted on 28 May 2025
Appointment of Mr Denis Cromwell Christie as a director on 27 May 2025
Submitted on 28 May 2025
Cessation of Frenklin Ashirvad Khedia as a person with significant control on 27 May 2025
Submitted on 28 May 2025
Registered office address changed from 1 Beech House 2 Gatehouse Close Ashford Middlesex TW15 1HZ England to 78 Berkeley Road London NW9 9DG on 27 May 2025
Submitted on 27 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year