This company is commonly known as The Christian Institute. The company was founded 32 years ago and was given the registration number 02634440. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE CHRISTIAN INSTITUTE |
---|---|---|
Company Number | : | 02634440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 23 September 2010 | Active |
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 23 September 2010 | Active |
36 Wyncote Court, Newcastle Upon Tyne, NE7 7BG | Director | 01 August 1991 | Active |
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 01 August 1991 | Active |
7 Otterburn Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AP | Director | - | Active |
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 01 April 2012 | Active |
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 01 January 2019 | Active |
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 23 September 2010 | Active |
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 06 November 2017 | Active |
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 23 September 2010 | Active |
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 18 October 2005 | Active |
Wilberforce House 4 Park Road, Gosforth Business Park, Newcastle Upon Tyne, NE12 8DG | Director | 06 November 2017 | Active |
Rigg End Blencarn, Penrith, CA10 1TX | Secretary | 15 September 1998 | Active |
11 Edgewood, Ponteland, Newcastle Upon Tyne, NE20 9RY | Secretary | 01 August 1991 | Active |
Schovella, Cliff Road Gorran Haven, St Austell, PL26 6JN | Director | 18 October 2005 | Active |
Rigg End Blencarn, Penrith, CA10 1TX | Director | 15 September 1998 | Active |
11 Edgewood, Ponteland, Newcastle Upon Tyne, NE20 9RY | Director | - | Active |
8 Oakhurst Terrace, Benton, Newcastle Upon Tyne, NE12 9NY | Director | - | Active |
Cresta House, View Lane, Stanley, DH9 0DX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Incorporation | Memorandum articles. | Download |
2022-09-23 | Resolution | Resolution. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.