THE CHRISTIAN INSTITUTE

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Roderick Leslie Badams as a director on 2025-08-08

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

07/05/257 May 2025 Director's details changed for Rev James Henry Aufrere Leggett on 2025-05-01

View Document

28/11/2428 November 2024 Director's details changed for Rev James Henry Aufrere Leggett on 2024-11-28

View Document

31/10/2431 October 2024 Termination of appointment of John Burn as a director on 2024-10-25

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

26/10/2326 October 2023 Satisfaction of charge 026344400003 in full

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MICHAEL THOMAS STANLEY JUDGE

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FOX

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER ROBINSON / 13/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED REVD DR RICHARD DUNCAN TURNBULL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR KENNETH JOHN NELSON

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER ROBINSON / 04/09/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER ROBINSON / 05/08/2015

View Document

05/08/155 August 2015 01/08/15 NO MEMBER LIST

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026344400003

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026344400004

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCNICHOL

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVD GEORGE ROBERT CURRY / 11/09/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER ROBINSON / 01/09/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVD RUPERT PAUL BENTLEY-TAYLOR / 01/08/2014

View Document

11/08/1411 August 2014 01/08/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 ALTER ARTICLES 20/05/2014

View Document

10/06/1410 June 2014 ARTICLES OF ASSOCIATION

View Document

24/02/1424 February 2014 ARTICLES OF ASSOCIATION

View Document

24/02/1424 February 2014 ALTER ARTICLES 06/02/2014

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 01/08/13 NO MEMBER LIST

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LESLIE BADAMS / 31/07/2013

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER ROBINSON / 01/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LESLIE BADAMS / 01/08/2012

View Document

13/08/1213 August 2012 01/08/12 NO MEMBER LIST

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR TREVOR ERNEST JAMES

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER ROBINSON / 01/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LESLIE BADAMS / 06/09/2011

View Document

04/08/114 August 2011 01/08/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED REVD DR WILLIAM JAMES UNWIN PHILIP

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED REVD RUPERT PAUL BENTLEY-TAYLOR

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED REVD JAMES HENRY AUFRERE LEGGETT

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HELM

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES HELM

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR RODERICK LESLIE BADAMS

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 01/08/10 NO MEMBER LIST

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER MCNICHOL / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER ROBINSON / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURN / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP HELM / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STANLEY WALTON / 01/08/2010

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLLOWAY / 05/08/2009

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 01/08/08

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 01/08/07

View Document

14/11/0614 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 01/08/06

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 1ST FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1PG

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 ANNUAL RETURN MADE UP TO 01/08/05

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 ANNUAL RETURN MADE UP TO 01/08/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 2ND FLOOR BLOCK A SCOTTISH LIFE HOUSE ARCHBOLD TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DB

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 ANNUAL RETURN MADE UP TO 01/08/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 26 JESMOND ROAD NEWCASTLE UPON TYNE NE2 4PQ

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/08/029 August 2002 ANNUAL RETURN MADE UP TO 01/08/02

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 ANNUAL RETURN MADE UP TO 01/08/01

View Document

22/08/0022 August 2000 ANNUAL RETURN MADE UP TO 01/08/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 ANNUAL RETURN MADE UP TO 01/08/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 30 PRINCES ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 5AL

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 ANNUAL RETURN MADE UP TO 01/08/98

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/09/972 September 1997 ANNUAL RETURN MADE UP TO 01/08/97

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 ANNUAL RETURN MADE UP TO 01/08/96

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 ANNUAL RETURN MADE UP TO 01/08/95

View Document

24/08/9424 August 1994 ANNUAL RETURN MADE UP TO 01/08/94

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/08/933 August 1993 ANNUAL RETURN MADE UP TO 01/08/93

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: 8 HOWARD PLACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1DT

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 ANNUAL RETURN MADE UP TO 01/08/92

View Document

24/04/9224 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/08/911 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company