Company NameChristians Care International Ltd
Company StatusActive
Company Number04647064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2003(21 years, 3 months ago)
Previous NameGood News For Israel

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Donald Horwitz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2009(6 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleExec Director
Country of ResidenceUnited States
Correspondence Address302 Viking House 13 Micklegate
York
North Yorkshire
YO1 6RA
Director NameDr Mark Jonathan Pickering
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address302 Viking House 13 Micklegate
York
North Yorkshire
YO1 6RA
Director NameMr David Geisler
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleRn
Country of ResidenceUnited States
Correspondence Address302 Viking House 13 Micklegate
York
North Yorkshire
Y01 6RA
Director NameMr Robert Philip Wallace
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address302 Viking House 13 Micklegate
York
North Yorkshire
YO1 6RA
Director NameMr Roy Eric Thurley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address302 Viking House 13 Micklgate
York
North Yorkshire
YO1 6RA
Director NameMrs Joan Church
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(18 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Court 239 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TY
Director NameRussel Frank Bowyer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2008)
RoleCharitable Worker
Correspondence Address11 Campion Close
Haresfinch
St. Helens
Merseyside
WA11 9LR
Director NameMrs Joan Church
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Synagogue Linnaeus Street
Hull
East Yorkshire
HU3 2PD
Director NamePhilip Hunter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2008)
RoleCompany Director
Correspondence AddressOld Synagogue
Linnaeus Street
Hull
East Yorkshire
HU3 2PD
Director NameRaymond Hunter
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address48 Spring Gardens
Anlaby Common
East Yorkshire
HU4 7QQ
Director NameRichard Malcolm George Worth
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2008)
RoleRetired
Correspondence Address31 Longmead Road
Paignton
Devon
TQ3 1AW
Director NameMr Anthony John Rose
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration12 years (resigned 11 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Synagogue Linnaeus Street
Hull
East Yorkshire
HU3 2PD
Secretary NameMrs Valerie Fish
NationalityBritish
StatusResigned
Appointed04 April 2009(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2014)
RoleCompany Director
Correspondence AddressOld Synagogue Linnaeus Street
Hull
East Yorkshire
HU3 2PD
Director NameMr Idan Peysahovich
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed18 December 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2016)
RoleNon Profit Organisation Manager
Country of ResidenceIsrael
Correspondence Address302 Clifford House 7-9 Clifford Street
York
North Yorkshire
YO1 9RA
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websitegoodnewsforisrael.com
Telephone01482 217153
Telephone regionHull

Location

Registered Address302 Viking House
13 Micklegate
York
North Yorkshire
YO1 6RA

Financials

Year2014
Net Worth£549,168
Cash£554,781
Current Liabilities£10,240

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Filing History

28 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
17 February 2020Withdrawal of a person with significant control statement on 17 February 2020 (2 pages)
17 February 2020Notification of Donald Horwitz as a person with significant control on 3 September 2018 (2 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Robert Philip Wallace as a director on 6 January 2020 (2 pages)
9 January 2020Appointment of Mr David Geisler as a director on 6 January 2020 (2 pages)
10 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 July 2019Director's details changed for Dr Mark Jonathan Pickering on 9 July 2019 (2 pages)
9 July 2019Registered office address changed from 302 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England to 302 Viking House 13 Micklegate York North Yorkshire YO1 6RA on 9 July 2019 (1 page)
9 July 2019Director's details changed for Mr Donald Horwitz on 9 July 2019 (2 pages)
31 January 2019Termination of appointment of Joan Church as a director on 29 December 2018 (1 page)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
14 December 2017Director's details changed for Mr Donald Horwitz on 13 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Donald Horwitz on 13 December 2017 (2 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
14 November 2016Termination of appointment of Idan Peysahovich as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Idan Peysahovich as a director on 14 November 2016 (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 24 January 2016 no member list (5 pages)
26 April 2016Annual return made up to 24 January 2016 no member list (5 pages)
22 April 2016Registered office address changed from Old Synagogue Linnaeus Street Hull East Yorkshire HU3 2PD to 302 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Old Synagogue Linnaeus Street Hull East Yorkshire HU3 2PD to 302 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 22 April 2016 (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 April 2015Statement of company's objects (2 pages)
25 March 2015Appointment of Dr Mark Pickering as a director on 8 March 2015 (2 pages)
25 March 2015Appointment of Dr Mark Pickering as a director on 8 March 2015 (2 pages)
25 March 2015Appointment of Dr Mark Pickering as a director on 8 March 2015 (2 pages)
12 March 2015Termination of appointment of Anthony John Rose as a director on 11 February 2015 (1 page)
12 March 2015Termination of appointment of Anthony John Rose as a director on 11 February 2015 (1 page)
29 January 2015Director's details changed for Mr Tony Rose on 5 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Tony Rose on 5 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Tony Rose on 5 December 2014 (2 pages)
27 January 2015Annual return made up to 24 January 2015 no member list (3 pages)
27 January 2015Annual return made up to 24 January 2015 no member list (3 pages)
14 January 2015Appointment of Mrs Joan Church as a director on 18 December 2014 (2 pages)
14 January 2015Appointment of Mrs Joan Church as a director on 18 December 2014 (2 pages)
13 January 2015Appointment of Mr Idan Peysahovich as a director on 18 December 2014 (2 pages)
13 January 2015Appointment of Mr Idan Peysahovich as a director on 18 December 2014 (2 pages)
16 December 2014Termination of appointment of Valerie Fish as a secretary on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Valerie Fish as a secretary on 16 December 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 24 January 2014 no member list (3 pages)
30 January 2014Annual return made up to 24 January 2014 no member list (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Annual return made up to 24 January 2013 no member list (3 pages)
31 January 2013Annual return made up to 24 January 2013 no member list (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 24 January 2012 no member list (3 pages)
27 January 2012Annual return made up to 24 January 2012 no member list (3 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 24 January 2011 no member list (3 pages)
26 January 2011Annual return made up to 24 January 2011 no member list (3 pages)
7 January 2011Termination of appointment of Joan Church as a director (1 page)
7 January 2011Termination of appointment of Joan Church as a director (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 24 January 2010 no member list (3 pages)
4 February 2010Director's details changed for Donald Horwitz on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Joan Church on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Joan Church on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tony Rose on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Valerie Fish on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Valerie Fish on 4 February 2010 (1 page)
4 February 2010Annual return made up to 24 January 2010 no member list (3 pages)
4 February 2010Director's details changed for Tony Rose on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Valerie Fish on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mrs Joan Church on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Donald Horwitz on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tony Rose on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Donald Horwitz on 4 February 2010 (2 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Secretary appointed valerie fish (2 pages)
14 April 2009Appointment terminated secretary broadway secretaries LIMITED (1 page)
14 April 2009Appointment terminated secretary broadway secretaries LIMITED (1 page)
14 April 2009Secretary appointed valerie fish (2 pages)
14 April 2009Director appointed donald horwitz (2 pages)
14 April 2009Director appointed donald horwitz (2 pages)
2 April 2009Registered office changed on 02/04/2009 from 50 broadway westminster london SW1H 0BL (1 page)
2 April 2009Director's change of particulars / tony rose / 25/03/2009 (1 page)
2 April 2009Director's change of particulars / joan church / 25/03/2009 (1 page)
2 April 2009Registered office changed on 02/04/2009 from 50 broadway westminster london SW1H 0BL (1 page)
2 April 2009Director's change of particulars / joan church / 25/03/2009 (1 page)
2 April 2009Director's change of particulars / tony rose / 25/03/2009 (1 page)
24 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 March 2009Annual return made up to 24/01/09 (2 pages)
6 March 2009Annual return made up to 24/01/09 (2 pages)
6 November 2008Appointment terminated director raymond hunter (1 page)
6 November 2008Appointment terminated director richard worth (1 page)
6 November 2008Appointment terminated director russel bowyer (1 page)
6 November 2008Appointment terminated director philip hunter (1 page)
6 November 2008Appointment terminated director philip hunter (1 page)
6 November 2008Appointment terminated director raymond hunter (1 page)
6 November 2008Appointment terminated director russel bowyer (1 page)
6 November 2008Appointment terminated director richard worth (1 page)
28 March 2008Annual return made up to 24/01/08 (4 pages)
28 March 2008Annual return made up to 24/01/08 (4 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 February 2007Annual return made up to 24/01/07 (6 pages)
27 February 2007Annual return made up to 24/01/07 (6 pages)
26 January 2007Resolutions
  • RES13 ‐ Auth to sign co account 05/01/07
(2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Resolutions
  • RES13 ‐ Auth to sign co account 05/01/07
(2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Annual return made up to 24/01/06 (2 pages)
27 January 2006Annual return made up to 24/01/06 (2 pages)
15 March 2005Annual return made up to 24/01/05 (6 pages)
15 March 2005Annual return made up to 24/01/05 (6 pages)
17 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 February 2004Annual return made up to 24/01/04 (6 pages)
11 February 2004Annual return made up to 24/01/04 (6 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
24 January 2003Incorporation (54 pages)
24 January 2003Incorporation (54 pages)