THE CHRISTIAN INSTITUTE

THE CHRISTIAN INSTITUTE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CHRISTIAN INSTITUTE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02634440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CHRISTIAN INSTITUTE?

    • Activities of religious organisations (94910) / Other service activities

    Where is THE CHRISTIAN INSTITUTE located?

    Registered Office Address
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CHRISTIAN INSTITUTE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE CHRISTIAN INSTITUTE?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for THE CHRISTIAN INSTITUTE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Duncan Turnbull as a director on Nov 26, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Termination of appointment of Roderick Leslie Badams as a director on Aug 08, 2025

    1 pagesTM01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Rev James Henry Aufrere Leggett on May 01, 2025

    2 pagesCH01

    Director's details changed for Rev James Henry Aufrere Leggett on Nov 28, 2024

    2 pagesCH01

    Termination of appointment of John Burn as a director on Oct 25, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 026344400003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Michael Thomas Stanley Judge as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Geoffrey Paul Fox as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Who are the officers of THE CHRISTIAN INSTITUTE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY-TAYLOR, Rupert Paul, Revd
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    EnglandBritish115968810001
    CURRY, George Robert, The Rev
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    EnglandBritish8398950001
    HOLLOWAY, David Ronald James, Revd
    7 Otterburn Terrace
    Jesmond
    NE2 3AP Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Otterburn Terrace
    Jesmond
    NE2 3AP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish5587780001
    JAMES, Trevor Ernest
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    United KingdomBritish147627430001
    JUDGE, Michael Thomas Stanley
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    EnglandBritish226480560002
    LEGGETT, James Henry Aufrere, Rev
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    EnglandBritish155061100003
    NELSON, Kenneth John
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Northern IrelandBritish145606340001
    PHILIP, William James Unwin, Revd Dr
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    ScotlandBritish108267270001
    ROBINSON, Philip Alexander
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    EnglandBritish108976710006
    HELM, Charles Philip
    Rigg End Blencarn
    CA10 1TX Penrith
    Cumbria
    Secretary
    Rigg End Blencarn
    CA10 1TX Penrith
    Cumbria
    British60638360001
    MCNICHOL, George Alexander
    11 Edgewood
    Ponteland
    NE20 9RY Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    11 Edgewood
    Ponteland
    NE20 9RY Newcastle Upon Tyne
    Tyne & Wear
    British8398940001
    BADAMS, Roderick Leslie
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    EnglandBritish155060850003
    BURN, John
    36 Wyncote Court
    NE7 7BG Newcastle Upon Tyne
    Tyne & Wear
    Director
    36 Wyncote Court
    NE7 7BG Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish4487210001
    FOX, Geoffrey Paul
    Schovella
    Cliff Road Gorran Haven
    PL26 6JN St Austell
    Cornwall
    Director
    Schovella
    Cliff Road Gorran Haven
    PL26 6JN St Austell
    Cornwall
    United KingdomBritish47293780001
    HELM, Charles Philip
    Rigg End Blencarn
    CA10 1TX Penrith
    Cumbria
    Director
    Rigg End Blencarn
    CA10 1TX Penrith
    Cumbria
    United KingdomBritish60638360001
    MCNICHOL, George Alexander
    11 Edgewood
    Ponteland
    NE20 9RY Newcastle Upon Tyne
    Tyne & Wear
    Director
    11 Edgewood
    Ponteland
    NE20 9RY Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish8398940001
    PATERSON, John Harris
    8 Oakhurst Terrace
    Benton
    NE12 9NY Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Oakhurst Terrace
    Benton
    NE12 9NY Newcastle Upon Tyne
    Tyne & Wear
    British9882210001
    TURNBULL, Richard Duncan, Revd Dr
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    Director
    Wilberforce House 4 Park Road
    Gosforth Business Park
    NE12 8DG Newcastle Upon Tyne
    EnglandBritish52670620005
    WALTON, David Stanley, Dr
    Cresta House
    View Lane
    DH9 0DX Stanley
    County Durham
    Director
    Cresta House
    View Lane
    DH9 0DX Stanley
    County Durham
    EnglandBritish32152980002

    What are the latest statements on persons with significant control for THE CHRISTIAN INSTITUTE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0