THE CHRISTIAN INSTITUTE
Overview
| Company Name | THE CHRISTIAN INSTITUTE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02634440 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE CHRISTIAN INSTITUTE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CHRISTIAN INSTITUTE?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for THE CHRISTIAN INSTITUTE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard Duncan Turnbull as a director on Nov 26, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Termination of appointment of Roderick Leslie Badams as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Rev James Henry Aufrere Leggett on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Rev James Henry Aufrere Leggett on Nov 28, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Burn as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 026344400003 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Thomas Stanley Judge as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Paul Fox as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||||||
Who are the officers of THE CHRISTIAN INSTITUTE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENTLEY-TAYLOR, Rupert Paul, Revd | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | England | British | 115968810001 | |||||
| CURRY, George Robert, The Rev | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | England | British | 8398950001 | |||||
| HOLLOWAY, David Ronald James, Revd | Director | 7 Otterburn Terrace Jesmond NE2 3AP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 5587780001 | |||||
| JAMES, Trevor Ernest | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | United Kingdom | British | 147627430001 | |||||
| JUDGE, Michael Thomas Stanley | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | England | British | 226480560002 | |||||
| LEGGETT, James Henry Aufrere, Rev | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | England | British | 155061100003 | |||||
| NELSON, Kenneth John | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | Northern Ireland | British | 145606340001 | |||||
| PHILIP, William James Unwin, Revd Dr | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | Scotland | British | 108267270001 | |||||
| ROBINSON, Philip Alexander | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | England | British | 108976710006 | |||||
| HELM, Charles Philip | Secretary | Rigg End Blencarn CA10 1TX Penrith Cumbria | British | 60638360001 | ||||||
| MCNICHOL, George Alexander | Secretary | 11 Edgewood Ponteland NE20 9RY Newcastle Upon Tyne Tyne & Wear | British | 8398940001 | ||||||
| BADAMS, Roderick Leslie | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | England | British | 155060850003 | |||||
| BURN, John | Director | 36 Wyncote Court NE7 7BG Newcastle Upon Tyne Tyne & Wear | England | British | 4487210001 | |||||
| FOX, Geoffrey Paul | Director | Schovella Cliff Road Gorran Haven PL26 6JN St Austell Cornwall | United Kingdom | British | 47293780001 | |||||
| HELM, Charles Philip | Director | Rigg End Blencarn CA10 1TX Penrith Cumbria | United Kingdom | British | 60638360001 | |||||
| MCNICHOL, George Alexander | Director | 11 Edgewood Ponteland NE20 9RY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 8398940001 | |||||
| PATERSON, John Harris | Director | 8 Oakhurst Terrace Benton NE12 9NY Newcastle Upon Tyne Tyne & Wear | British | 9882210001 | ||||||
| TURNBULL, Richard Duncan, Revd Dr | Director | Wilberforce House 4 Park Road Gosforth Business Park NE12 8DG Newcastle Upon Tyne | England | British | 52670620005 | |||||
| WALTON, David Stanley, Dr | Director | Cresta House View Lane DH9 0DX Stanley County Durham | England | British | 32152980002 |
What are the latest statements on persons with significant control for THE CHRISTIAN INSTITUTE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | The 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