DURHAM CHRISTIAN PARTNERSHIP
Overview
| Company Name | DURHAM CHRISTIAN PARTNERSHIP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03719856 |
| 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 DURHAM CHRISTIAN PARTNERSHIP?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is DURHAM CHRISTIAN PARTNERSHIP located?
| Registered Office Address | Unit 7/9 First Avenue Drum Industrial Estate DH2 1AG Chester-Le-Street County Durham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DURHAM CHRISTIAN PARTNERSHIP?
| 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 DURHAM CHRISTIAN PARTNERSHIP?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for DURHAM CHRISTIAN PARTNERSHIP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christine Jameson-Gates as a director on Jan 05, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Termination of appointment of Peter John Maclellan as a secretary on Jan 20, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan Shield as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Maralina Rosa Maria Ambelez as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Peter John Maclellan on Feb 27, 2023 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Termination of appointment of Dennis Philip as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Christine Jameson-Gates on Feb 21, 2022 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Registered office address changed from 42 Salisbury Road Durham DH1 5QT to Unit 7/9 First Avenue Drum Industrial Estate Chester-Le-Street County Durham DH2 1AG on Dec 15, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr William Hall Sawyer as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Appointment of Ms Jennifer Ann Sewel as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Barnabus Bray as a director on Mar 17, 2021 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Mile House Bridge End Chester Le Street DH3 3RA England to Unit 7/9 Drum Industrial Estate Chester Le Street DH2 1AG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DURHAM CHRISTIAN PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMBELEZ, Maralina Rosa Maria | Director | First Avenue Drum Industrial Estate DH2 1AG Chester-Le-Street Unit 7/9 County Durham England | England | British | 324898800001 | |||||
| JONES, Glenn | Director | First Avenue Drum Industrial Estate DH2 1AG Chester-Le-Street Unit 7/9 County Durham England | England | British | 66248680002 | |||||
| SAWYER, William Hall | Director | First Avenue Drum Industrial Estate DH2 1AG Chester-Le-Street Unit 7/9 County Durham England | England | British | 290323380001 | |||||
| SEWEL, Jennifer Ann | Director | First Avenue Drum Industrial Estate DH2 1AG Chester-Le-Street Unit 7/9 County Durham England | England | British | 253301200001 | |||||
| SHIELD, Alan | Director | First Avenue Drum Industrial Estate DH2 1AG Chester-Le-Street Unit 7/9 County Durham England | England | British | 89742270001 | |||||
| BRIGGS, Richard Austin | Secretary | 21 Ferens Close DH1 1JX Durham County Durham | British | 62684000001 | ||||||
| LANGDON, Richard Hugh | Secretary | 15 St Cuthberts Way Sherburn DH6 1RH Durham County Durham | British | 29989800003 | ||||||
| MACLELLAN, Peter John | Secretary | First Avenue Drum Industrial Estate DH2 1AG Chester-Le-Street Unit 7/9 County Durham England | 209074740001 | |||||||
| WINSKILL, John George | Secretary | 14 St Marys Close Shincliffe DH1 2ND Durham County Durham | British | 62684010001 | ||||||
| BAMBER, Sheila, Rev | Director | The Vicarage 1a Achurch Parade DH1 5FE Sacriston Durham | United Kingdom | British | 17599980003 | |||||
| BAMBER, Sheila, Rev | Director | The Vicarage 1a Achurch Parade DH1 5FE Sacriston Durham | United Kingdom | British | 17599980003 | |||||
| BIGGS, Isla Alexandra Jean | Director | Salisbury Road DH1 5QT Durham 42 United Kingdom | England | English | 163228950001 | |||||
| BRAY, Howard Andrew | Director | Salisbury Road DH1 5QT Durham 42 United Kingdom | United Kingdom | British | 154395550001 | |||||
| BRAY, Thomas Barnabus | Director | Salisbury Road DH1 5QT Durham 42 | England | British | 191110430001 | |||||
| BRIGGS, Richard Austin | Director | 21 Ferens Close DH1 1JX Durham County Durham | British | 62684000001 | ||||||
| BROOKE, Steven George | Director | Salisbury Road DH1 5QT Durham 42 | England | British | 206010040001 | |||||
| BROOKES, Peter | Director | Salisbury Road DH1 5QT Durham 42 | United Kingdom | British | 117447080001 | |||||
| CLAYDON, John Richard, Dr | Director | 23 Church Wynd Sherburn DH6 1QU Durham County Durham | England | British | 79424420001 | |||||
| DOBSON, Frances Margaret | Director | Brancepeth Castle Brancepeth Village DH7 8DF Durham | England | British | 26559560001 | |||||
| JAMESON-GATES, Christine | Director | First Avenue Drum Industrial Estate DH2 1AG Chester-Le-Street Unit 7/9 County Durham England | United Kingdom | British | 140043350002 | |||||
| KELLY, Paul John | Director | 1 Edlingham Road DH1 5YS Durham County Durham | British | 66756160001 | ||||||
| LACEY, Sandra Dawn | Director | Salisbury Road DH1 5QT Durham 42 United Kingdom | United Kingdom | British | 154395570001 | |||||
| LAMB, John Malcolm | Director | 102 Rothbury Road Newton Hall DH1 5QB Durham County Durham | England | British | 43312500001 | |||||
| LANGDON, Richard Hugh | Director | 15 St Cuthberts Way Sherburn DH6 1RH Durham County Durham | England | British | 29989800003 | |||||
| MACLELLAN, Peter John | Director | Salisbury Road DH1 5QT Durham 42 United Kingdom | United Kingdom | British | 42953740005 | |||||
| MCMANNERS, John Roland | Director | 15 Frosterley Close Newton Hill DH1 5SN Durham County Durham | England | British | 62684030001 | |||||
| MOLLOY, Caroline Mary | Director | Salisbury Road DH1 5QT Durham 42 | England | British | 161386210002 | |||||
| PARKER, Alan Whittaker | Director | 15 Park Crescent Stillington TS21 1JF Stockton On Tees Cleveland | United Kingdom | British | 122267860001 | |||||
| PHILIP, Dennis | Director | First Avenue Drum Industrial Estate DH2 1AG Chester-Le-Street Unit 7/9 County Durham England | England | British | 263420960001 | |||||
| PIETTE, Bernard Marie Andre Ghislain | Director | 176 Canterbury Road Newton Hall DH1 5NF Durham County Durham | Belgian | 62684020001 | ||||||
| SACCO, Mark Johnston, Dr | Director | Salisbury Road DH1 5QT Durham 42 | England | British | 140151990001 | |||||
| SHEARSMITH, Dawn Yvonne | Director | Salisbury Road DH1 5QT Durham 42 United Kingdom | England | British | 178758850001 | |||||
| SHEARSMITH, Dawn Yvonne | Director | Salisbury Road DH1 5QT Durham 42 | England | British | 178758850001 | |||||
| SMITH, Alan Harvey | Director | Stone Lea Durham Moor DH1 5EU Durham City Durham | British | 88996950001 | ||||||
| TAYLOR, Christina Ord | Director | 19c Church Street DH1 3DQ Durham County Durham | United Kingdom | British | 122267800001 |
What are the latest statements on persons with significant control for DURHAM CHRISTIAN PARTNERSHIP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 25, 2017 | 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