DURHAM CHRISTIAN PARTNERSHIP

DURHAM CHRISTIAN PARTNERSHIP

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

    Company NameDURHAM CHRISTIAN PARTNERSHIP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03719856
    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 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 AddressNo

    What are the latest accounts for DURHAM CHRISTIAN PARTNERSHIP?

    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 DURHAM CHRISTIAN PARTNERSHIP?

    Last Confirmation Statement Made Up ToFeb 25, 2027
    Next Confirmation Statement DueMar 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2026
    OverdueNo

    What are the latest filings for DURHAM CHRISTIAN PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 25, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Christine Jameson-Gates as a director on Jan 05, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Peter John Maclellan as a secretary on Jan 20, 2025

    1 pagesTM02

    Appointment of Mr Alan Shield as a director on Jun 25, 2024

    2 pagesAP01

    Appointment of Ms Maralina Rosa Maria Ambelez as a director on Jun 25, 2024

    2 pagesAP01

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Peter John Maclellan on Feb 27, 2023

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Dennis Philip as a director on Aug 01, 2022

    1 pagesTM01

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Christine Jameson-Gates on Feb 21, 2022

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    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 pagesAD01

    Appointment of Mr William Hall Sawyer as a director on Nov 30, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    28 pagesAA

    Appointment of Ms Jennifer Ann Sewel as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Thomas Barnabus Bray as a director on Mar 17, 2021

    1 pagesTM01

    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 pagesAD02

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of DURHAM CHRISTIAN PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBELEZ, Maralina Rosa Maria
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    Director
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    EnglandBritish324898800001
    JONES, Glenn
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    Director
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    EnglandBritish66248680002
    SAWYER, William Hall
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    Director
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    EnglandBritish290323380001
    SEWEL, Jennifer Ann
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    Director
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    EnglandBritish253301200001
    SHIELD, Alan
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    Director
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    EnglandBritish89742270001
    BRIGGS, Richard Austin
    21 Ferens Close
    DH1 1JX Durham
    County Durham
    Secretary
    21 Ferens Close
    DH1 1JX Durham
    County Durham
    British62684000001
    LANGDON, Richard Hugh
    15 St Cuthberts Way
    Sherburn
    DH6 1RH Durham
    County Durham
    Secretary
    15 St Cuthberts Way
    Sherburn
    DH6 1RH Durham
    County Durham
    British29989800003
    MACLELLAN, Peter John
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    Secretary
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    209074740001
    WINSKILL, John George
    14 St Marys Close
    Shincliffe
    DH1 2ND Durham
    County Durham
    Secretary
    14 St Marys Close
    Shincliffe
    DH1 2ND Durham
    County Durham
    British62684010001
    BAMBER, Sheila, Rev
    The Vicarage
    1a Achurch Parade
    DH1 5FE Sacriston
    Durham
    Director
    The Vicarage
    1a Achurch Parade
    DH1 5FE Sacriston
    Durham
    United KingdomBritish17599980003
    BAMBER, Sheila, Rev
    The Vicarage
    1a Achurch Parade
    DH1 5FE Sacriston
    Durham
    Director
    The Vicarage
    1a Achurch Parade
    DH1 5FE Sacriston
    Durham
    United KingdomBritish17599980003
    BIGGS, Isla Alexandra Jean
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    EnglandEnglish163228950001
    BRAY, Howard Andrew
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    United KingdomBritish154395550001
    BRAY, Thomas Barnabus
    Salisbury Road
    DH1 5QT Durham
    42
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    EnglandBritish191110430001
    BRIGGS, Richard Austin
    21 Ferens Close
    DH1 1JX Durham
    County Durham
    Director
    21 Ferens Close
    DH1 1JX Durham
    County Durham
    British62684000001
    BROOKE, Steven George
    Salisbury Road
    DH1 5QT Durham
    42
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    EnglandBritish206010040001
    BROOKES, Peter
    Salisbury Road
    DH1 5QT Durham
    42
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    United KingdomBritish117447080001
    CLAYDON, John Richard, Dr
    23 Church Wynd
    Sherburn
    DH6 1QU Durham
    County Durham
    Director
    23 Church Wynd
    Sherburn
    DH6 1QU Durham
    County Durham
    EnglandBritish79424420001
    DOBSON, Frances Margaret
    Brancepeth Castle
    Brancepeth Village
    DH7 8DF Durham
    Director
    Brancepeth Castle
    Brancepeth Village
    DH7 8DF Durham
    EnglandBritish26559560001
    JAMESON-GATES, Christine
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    Director
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    United KingdomBritish140043350002
    KELLY, Paul John
    1 Edlingham Road
    DH1 5YS Durham
    County Durham
    Director
    1 Edlingham Road
    DH1 5YS Durham
    County Durham
    British66756160001
    LACEY, Sandra Dawn
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    United KingdomBritish154395570001
    LAMB, John Malcolm
    102 Rothbury Road
    Newton Hall
    DH1 5QB Durham
    County Durham
    Director
    102 Rothbury Road
    Newton Hall
    DH1 5QB Durham
    County Durham
    EnglandBritish43312500001
    LANGDON, Richard Hugh
    15 St Cuthberts Way
    Sherburn
    DH6 1RH Durham
    County Durham
    Director
    15 St Cuthberts Way
    Sherburn
    DH6 1RH Durham
    County Durham
    EnglandBritish29989800003
    MACLELLAN, Peter John
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    United KingdomBritish42953740005
    MCMANNERS, John Roland
    15 Frosterley Close
    Newton Hill
    DH1 5SN Durham
    County Durham
    Director
    15 Frosterley Close
    Newton Hill
    DH1 5SN Durham
    County Durham
    EnglandBritish62684030001
    MOLLOY, Caroline Mary
    Salisbury Road
    DH1 5QT Durham
    42
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    EnglandBritish161386210002
    PARKER, Alan Whittaker
    15 Park Crescent
    Stillington
    TS21 1JF Stockton On Tees
    Cleveland
    Director
    15 Park Crescent
    Stillington
    TS21 1JF Stockton On Tees
    Cleveland
    United KingdomBritish122267860001
    PHILIP, Dennis
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    Director
    First Avenue
    Drum Industrial Estate
    DH2 1AG Chester-Le-Street
    Unit 7/9
    County Durham
    England
    EnglandBritish263420960001
    PIETTE, Bernard Marie Andre Ghislain
    176 Canterbury Road
    Newton Hall
    DH1 5NF Durham
    County Durham
    Director
    176 Canterbury Road
    Newton Hall
    DH1 5NF Durham
    County Durham
    Belgian62684020001
    SACCO, Mark Johnston, Dr
    Salisbury Road
    DH1 5QT Durham
    42
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    EnglandBritish140151990001
    SHEARSMITH, Dawn Yvonne
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    United Kingdom
    EnglandBritish178758850001
    SHEARSMITH, Dawn Yvonne
    Salisbury Road
    DH1 5QT Durham
    42
    Director
    Salisbury Road
    DH1 5QT Durham
    42
    EnglandBritish178758850001
    SMITH, Alan Harvey
    Stone Lea
    Durham Moor
    DH1 5EU Durham City
    Durham
    Director
    Stone Lea
    Durham Moor
    DH1 5EU Durham City
    Durham
    British88996950001
    TAYLOR, Christina Ord
    19c Church Street
    DH1 3DQ Durham
    County Durham
    Director
    19c Church Street
    DH1 3DQ Durham
    County Durham
    United KingdomBritish122267800001

    What are the latest statements on persons with significant control for DURHAM CHRISTIAN PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 25, 2017The 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