ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Christchurch Foundation New Zealand Limited

The Christchurch Foundation New Zealand Limited is an active company incorporated on 14 May 2019 with the registered office located in London, Greater London. The Christchurch Foundation New Zealand Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11995083
Private limited by guarantee without share capital
Age
6 years
Incorporated 14 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (6 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
102, 26-30 Southgate Road
London
N1 3JH
United Kingdom
Address changed on 7 Feb 2024 (1 year 9 months ago)
Previous address was 49 Greek Street London W1D 4EG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • New Zealander • Lives in England • Born in Feb 1969
Director • New Zealander • Lives in UK • Born in Jul 1992
Director • British • Lives in UK • Born in Oct 1968
Ms Karen Louise Pflug
PSC • British • Lives in UK • Born in Oct 1968
Mr Samuel George Dennistoun Martin
PSC • New Zealander • Lives in England • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exterior Architecture Limited
Samuel George Dennistoun Martin is a mutual person.
Active
Oritain UK Limited
Stewart Charles Henry Whitehead is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 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
£26
Decreased by £14.39K (-100%)
Total Liabilities
-£7.2K
Increased by £968 (+16%)
Net Assets
-£7.17K
Decreased by £15.35K (-188%)
Debt Ratio (%)
27685%
Increased by 27641.39% (+63943%)
Latest Activity
Confirmation Submitted
6 Months Ago on 12 May 2025
Micro Accounts Submitted
7 Months Ago on 22 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 4 Jun 2024
Mr Stewart Charles Henry Whitehead Details Changed
1 Year 9 Months Ago on 11 Feb 2024
Mr Stewart Charles Henry Whitehead (PSC) Details Changed
1 Year 9 Months Ago on 1 Feb 2024
Mr Samuel George Dennistoun Martin (PSC) Details Changed
1 Year 9 Months Ago on 1 Feb 2024
Paul David Beare Resigned
1 Year 9 Months Ago on 1 Feb 2024
Ms Karen Louise Pflug Details Changed
1 Year 9 Months Ago on 1 Feb 2024
Nicholas Ian Coward (PSC) Resigned
1 Year 10 Months Ago on 31 Dec 2023
Humphry John Davy Rolleston (PSC) Resigned
2 Years 4 Months Ago on 28 Jun 2023
Get Credit Report
Discover The Christchurch Foundation New Zealand Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 May 2025 with no updates
Submitted on 12 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 22 Mar 2025
Confirmation statement made on 4 June 2024 with no updates
Submitted on 4 Jun 2024
Cessation of Nicholas Ian Coward as a person with significant control on 31 December 2023
Submitted on 20 Mar 2024
Cessation of Humphry John Davy Rolleston as a person with significant control on 28 June 2023
Submitted on 20 Mar 2024
Director's details changed for Mr Stewart Charles Henry Whitehead on 11 February 2024
Submitted on 11 Feb 2024
Termination of appointment of Nicholas Ian Coward as a director on 31 December 2023
Submitted on 7 Feb 2024
Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to 102, 26-30 Southgate Road London N1 3JH on 7 February 2024
Submitted on 7 Feb 2024
Director's details changed for Mr Samuel George Dennistoun Martin on 1 February 2024
Submitted on 7 Feb 2024
Change of details for Ms Karen Louise Pflug as a person with significant control on 1 February 2024
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year