About

Registered Number: 02634440
Date of Incorporation: 01/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG

 

Established in 1991, The Christian Institute has its registered office in Newcastle Upon Tyne, it has a status of "Active". This organisation has 9 directors listed at Companies House. We do not know the number of employees at The Christian Institute.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADAMS, Roderick Leslie 23 September 2010 - 1
BENTLEY-TAYLOR, Rupert Paul, Revd 23 September 2010 - 1
BURN, John 01 August 1991 - 1
JUDGE, Michael Thomas Stanley 01 January 2019 - 1
LEGGETT, James Henry Aufrere, Revd 23 September 2010 - 1
ROBINSON, Philip Alexander 18 October 2005 - 1
HELM, Charles Philip 15 September 1998 31 August 2010 1
MCNICHOL, George Alexander N/A 11 September 2014 1
PATERSON, John Harris N/A 02 May 1997 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 20 August 2018
CS01 - N/A 03 August 2018
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 04 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
MR01 - N/A 19 March 2015
MR01 - N/A 19 March 2015
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 05 September 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
RESOLUTIONS - N/A 10 June 2014
MEM/ARTS - N/A 10 June 2014
RESOLUTIONS - N/A 24 February 2014
MEM/ARTS - N/A 24 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 21 May 2008
RESOLUTIONS - N/A 18 October 2007
MEM/ARTS - N/A 18 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 11 September 2007
RESOLUTIONS - N/A 14 November 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 12 September 2006
RESOLUTIONS - N/A 15 August 2006
287 - Change in situation or address of Registered Office 31 July 2006
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 16 August 2004
287 - Change in situation or address of Registered Office 05 July 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 09 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 16 August 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 27 July 1999
287 - Change in situation or address of Registered Office 15 December 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 02 September 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 22 May 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 28 July 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 03 August 1993
287 - Change in situation or address of Registered Office 03 June 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 01 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1992
NEWINC - New incorporation documents 01 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2015 Outstanding

N/A

A registered charge 09 March 2015 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Debenture containing fixed and floating charges 14 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.