About

Registered Number: 04793659
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Rochester House, St. Georges Place, Canterbury, Kent, CT1 1UT

 

Canterbury Christ Church University was founded on 10 June 2003 and are based in Canterbury in Kent, it's status at Companies House is "Active". The company has 85 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Nadra Khanum 01 August 2018 - 1
APPLEBY, Susan Elizabeth 01 August 2018 - 1
ARMITT, Judith Jane 01 August 2016 - 1
BROWN, Staynton 01 August 2018 - 1
EYDEN, Alison Christine, Dr 01 August 2017 - 1
FABER, Julian Philip 01 August 2017 - 1
FLETCHER, Philip John 01 August 2017 - 1
HARDING, Judith Anne Sally 01 August 2017 - 1
HUDSON-WILKIN, Rose Josephine, Bishop 05 March 2020 - 1
JOHNSTON, William Ian Ridley, Sir 01 August 2014 - 1
JONES, Pamela Christine 11 January 2018 - 1
MARTIN, Frank 01 August 2010 - 1
NOLAN, Concepta Bernadette 01 August 2017 - 1
PEACHEY, Meradin 01 August 2014 - 1
ROPER, Quentin Leonard 01 November 2012 - 1
STEVENSON, Robert, Reverend 02 August 2017 - 1
THIRUNAMACHANDRAN, Rama Shankaran, Professor 01 October 2013 - 1
ABBOTTS, Peter Neil 01 August 2003 31 July 2010 1
AINSWORTH, Janina Helen Margaret, Reverend 01 July 2007 31 July 2013 1
ALFREY, Claire Jane 25 June 2013 31 July 2017 1
ANDERSON, Darcy 01 August 2014 31 July 2015 1
BADMAN, Graham Michael 01 August 2003 30 June 2009 1
BAKER, Robin William, Professor 01 September 2010 19 October 2012 1
BANNISTER, Jean Audrey 01 August 2003 31 July 2009 1
BOUNDS, Christopher Lloyd, Prof 01 August 2003 31 December 2005 1
BRAGG, Henry John 01 August 2003 31 July 2005 1
BRISTOW, Rupert Clark 01 August 2003 31 May 2008 1
BUDDEN, Richard 01 August 2005 31 July 2006 1
BULL, Christopher, Dr 01 October 2010 31 March 2013 1
BYRNE, Christopher John 01 August 2009 31 July 2013 1
CALCUTT, Christopher Geoffrey Sparks 01 August 2010 31 July 2018 1
CARMICHAEL, Colin 01 August 2003 31 July 2017 1
CASTLE, Brian Colin, The Rt Revd 01 January 2012 31 July 2013 1
CHINNADURAI, Renuka 01 August 2009 31 July 2013 1
CUBITT, John Martin 01 May 2012 31 July 2013 1
DORMAN, Denis 01 August 2003 31 July 2006 1
DUNN, James Anthony, President 01 August 2004 31 July 2005 1
EDWARDS, Diana Clare, Reverend Canon 01 August 2005 31 July 2009 1
FREDERICK, Cedric Anthony 01 October 2009 31 July 2017 1
GENDERS, Nigel Mark, Reverend 01 June 2008 18 June 2012 1
GODWIN, Steven 01 August 2010 31 July 2011 1
HALL, John Robert, The Reverend Canon 01 August 2003 01 December 2006 1
HALL, Noelle Margaret, The Reverend Canon 01 August 2003 31 July 2004 1
HANNAWAY, David Paul 01 August 2016 31 July 2017 1
HAWES, Stacey Ellen 01 September 2012 31 July 2013 1
HAYES, Dennis, Dr 01 August 2003 31 August 2009 1
HEARD, Rebecca 01 August 2007 31 July 2008 1
HENSON, Richard, Dr 01 August 2013 31 July 2017 1
HERMITAGE, Peter Andrew 01 August 2003 31 July 2014 1
HOHLER, Sarah Virginia 29 March 2011 13 February 2012 1
IRONSIDE, Andrew Thomson 27 November 2012 30 September 2013 1
JONES, John Philip 01 November 2009 31 July 2013 1
KLOPPENBORG, Philip 01 August 2018 01 July 2020 1
LANGSTAFF, James Henry, The Right Reverend 14 June 2011 31 December 2011 1
LISSAMAN, John 07 August 2003 31 July 2005 1
LODER SYMONDS, Roderick Francis 01 August 2003 31 July 2010 1
MARTIN, Ruth Alicia 01 April 2014 31 December 2017 1
MCDONALD, Anthony John Robert 01 August 2005 31 July 2013 1
MOONEY, Philip Martin 01 August 2013 31 January 2014 1
PERKINS, Gill Margaret, Dr 01 August 2014 31 July 2017 1
PRESTON, Liam Benjamin 01 August 2008 31 July 2010 1
PRICE, Susan Ann, Professor 01 September 2007 16 September 2009 1
RASCA, Silvia 01 August 2011 31 August 2012 1
RIDINGS, Leyland Bradshaw 01 August 2003 31 July 2010 1
ROBERTSON, Barbara Ann 01 August 2004 31 July 2008 1
SHINER, Janice Hazel 01 August 2014 31 December 2017 1
SIMS, Paul 01 August 2006 31 July 2014 1
SMITH, John Leslie, Rev Canon 01 August 2003 31 July 2010 1
SPENCER, Caroline Sarah 01 August 2003 05 August 2009 1
STURT, Richard Harry Brooke 01 August 2003 31 July 2010 1
TAYLOR, William, Sir 01 August 2003 31 July 2004 1
THORBURN, Robert Lewis 01 August 2006 31 July 2007 1
TODD, John Francis James, Professor 01 August 2003 31 July 2007 1
TROTTER, Janet Olive, Dame 01 August 2004 31 July 2015 1
TURNER, Rosalind Julie 01 October 2009 17 November 2010 1
TURNER, Rosie 01 August 2008 31 July 2013 1
UPTON, Deborah Josephine 01 August 2010 31 July 2018 1
VENNER, Stephen Squires 01 August 2003 30 November 2009 1
WATSON, Sheila Anne, The Venerable 01 January 2010 31 July 2013 1
WILLMOTT, Trevor, The Right Revd 01 January 2010 12 May 2019 1
WISE, Graeme 01 August 2003 31 July 2004 1
WRIGHT, Michael, Professor 01 August 2003 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
SEAR, Alison Clare 01 January 2017 - 1
BOGLE, Paul Wakefield 01 August 2005 01 January 2017 1
TAYLOR, William John 07 August 2003 31 July 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 01 August 2020
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 25 June 2020
AP01 - Appointment of director 06 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 16 May 2019
AA - Annual Accounts 29 January 2019
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 24 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 06 July 2018
MR04 - N/A 23 May 2018
MR04 - N/A 23 May 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 05 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP03 - Appointment of secretary 03 January 2017
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 08 August 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 21 November 2015
TM01 - Termination of appointment of director 21 November 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH03 - Change of particulars for secretary 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 06 May 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 02 June 2014
MR01 - N/A 04 April 2014
AUD - Auditor's letter of resignation 25 February 2014
AUD - Auditor's letter of resignation 21 February 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 15 July 2013
RESOLUTIONS - N/A 02 July 2013
CC04 - Statement of companies objects 02 July 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 29 October 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 27 February 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP01 - Appointment of director 19 July 2011
AR01 - Annual Return 27 June 2011
AAMD - Amended Accounts 27 April 2011
AP01 - Appointment of director 04 April 2011
CH01 - Change of particulars for director 14 January 2011
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 19 April 2010
AD01 - Change of registered office address 23 December 2009
AA - Annual Accounts 21 December 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 12 November 2009
AP01 - Appointment of director 07 November 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 15 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2006
363s - Annual Return 26 July 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
MEM/ARTS - N/A 26 August 2005
RESOLUTIONS - N/A 09 August 2005
CERTNM - Change of name certificate 19 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
395 - Particulars of a mortgage or charge 13 July 2004
363s - Annual Return 06 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2003
225 - Change of Accounting Reference Date 04 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

Legal charge 09 July 2004 Fully Satisfied

N/A

Deed of covenant 24 June 2004 Fully Satisfied

N/A

Deed of covenant 24 June 2004 Fully Satisfied

N/A

Mortgage deed 30 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.