CHRISTIANS IN SCIENCE

Register to unlock more data on OkredoRegister

CHRISTIANS IN SCIENCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05959444

Incorporation date

09/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Ashton Road, Hyde SK14 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon26/01/2026
Termination of appointment of Jocelyn Handley Moule as a director on 2025-12-09
dot icon12/01/2026
Memorandum and Articles of Association
dot icon21/12/2025
Resolutions
dot icon14/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Appointment of Prof. Hugh Richard Rollinson as a director on 2025-05-09
dot icon12/05/2025
Appointment of Rt. Revd. Dr. Richard Ian Cheetham as a director on 2025-05-09
dot icon12/05/2025
Director's details changed for Professor William Clegg on 2025-05-12
dot icon12/05/2025
Director's details changed for Dr Neville Richard Cobbe on 2025-05-12
dot icon12/05/2025
Director's details changed for Mrs Stephanie Jayne Bevan on 2025-05-12
dot icon12/05/2025
Director's details changed for Mr Jocelyn Handley Moule on 2025-05-12
dot icon12/05/2025
Director's details changed for Mrs Angela Joy Brice Lynas on 2025-05-12
dot icon09/05/2025
Termination of appointment of Berry Billingsley as a director on 2025-05-09
dot icon09/05/2025
Appointment of Dr Rhoda Joy Hawkins as a director on 2025-05-09
dot icon09/05/2025
Appointment of Dr. Simon Erik Kolstoe as a director on 2025-05-09
dot icon08/01/2025
Appointment of Mr Colin James Livingstone Taylor as a secretary on 2024-12-19
dot icon22/10/2024
Appointment of Dr Neville Richard Cobbe as a director on 2023-07-01
dot icon21/10/2024
Termination of appointment of Paul Ewart as a director on 2024-01-01
dot icon21/10/2024
Appointment of Mrs Stephanie Jayne Bevan as a director on 2023-07-01
dot icon21/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon15/10/2024
Registered office address changed from Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England to 78 Ashton Road Hyde SK14 4RN on 2024-10-15
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon11/12/2023
Termination of appointment of Andrew Philip Halestrap as a director on 2022-06-30
dot icon11/12/2023
Termination of appointment of John Vivian Wood as a director on 2022-06-30
dot icon11/12/2023
Termination of appointment of Euan George Nisbet as a director on 2023-07-24
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Register inspection address has been changed from 5 Northmoor Road Oxford OX2 6UW England to 78 Ashton Road Hyde SK14 4RN
dot icon15/12/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Appointment of Mrs Angela Joy Brice Lynas as a director on 2021-10-23
dot icon21/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Appointment of Professor Paul Ewart as a director on 2019-11-02
dot icon07/11/2019
Appointment of Professor William Clegg as a director on 2019-11-02
dot icon07/11/2019
Termination of appointment of Ruth Margaret Bancewicz as a director on 2019-11-02
dot icon07/11/2019
Termination of appointment of Miroslaw Arthur Srokosz as a director on 2019-11-02
dot icon22/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/01/2019
Termination of appointment of David Arthur Huntley as a director on 2019-01-08
dot icon14/11/2018
Appointment of Professor Berry Billingsley as a director on 2018-11-10
dot icon14/11/2018
Termination of appointment of Jennifer Tweedy as a director on 2018-11-10
dot icon21/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Register(s) moved to registered inspection location 5 Northmoor Road Oxford OX2 6UW
dot icon14/08/2017
Register inspection address has been changed to 5 Northmoor Road Oxford OX2 6UW
dot icon01/08/2017
Registered office address changed from 4 Sackville Close Sevenoaks Kent TN13 3QD to Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA on 2017-08-01
dot icon23/11/2016
Termination of appointment of Christopher John Rowan Willmott as a director on 2016-10-22
dot icon23/11/2016
Termination of appointment of Keith Reginald Fox as a director on 2016-10-22
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon18/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/09/2016
Appointment of Mr Jocelyn Handley Moule as a director on 2016-08-31
dot icon05/07/2016
Appointment of Dr Jennifer Tweedy as a director on 2016-06-20
dot icon06/04/2016
Termination of appointment of Diana Margaret Ashley Briggs as a director on 2016-03-31
dot icon26/01/2016
Appointment of Professor David Arthur Huntley as a director on 2016-01-14
dot icon22/01/2016
Termination of appointment of Christopher Hugh Reynolds as a director on 2016-01-14
dot icon22/01/2016
Termination of appointment of John Allen Bryant as a director on 2016-01-14
dot icon22/01/2016
Termination of appointment of Caroline Berry as a secretary on 2016-01-14
dot icon19/10/2015
Annual return made up to 2015-10-16 no member list
dot icon22/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/07/2015
Appointment of Professor Euan George Nisbet as a director on 2015-06-15
dot icon20/10/2014
Annual return made up to 2014-10-16 no member list
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/01/2014
Resolutions
dot icon08/01/2014
Certificate of change of name
dot icon21/10/2013
Annual return made up to 2013-10-16 no member list
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Jonathan Anelay as a director
dot icon23/07/2013
Appointment of Mr Jonathan Charles Harwood Anelay as a director
dot icon22/07/2013
Appointment of Professor Andrew Philip Halestrap as a director
dot icon22/07/2013
Appointment of Professor John Vivian Wood as a director
dot icon16/10/2012
Annual return made up to 2012-10-16 no member list
dot icon16/10/2012
Termination of appointment of Michael Green as a director
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-09 no member list
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/10/2010
Appointment of Dr Miroslaw Arthur Srokosz as a director
dot icon18/10/2010
Appointment of Dr. Ruth Margaret Bancewicz as a director
dot icon12/10/2010
Annual return made up to 2010-10-09 no member list
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Dr. Michael Green as a director
dot icon17/11/2009
Annual return made up to 2009-10-09 no member list
dot icon03/11/2009
Director's details changed for Dr Christopher Hugh Reynolds on 2009-11-03
dot icon03/11/2009
Director's details changed for Dr John Allen Bryant on 2009-11-03
dot icon03/11/2009
Director's details changed for Dr Christopher John Rowan Willmott on 2009-11-03
dot icon03/11/2009
Director's details changed for Professor Keith Reginald Fox on 2009-11-03
dot icon03/11/2009
Director's details changed for Dr Diana Margaret Ashley Briggs on 2009-11-03
dot icon30/09/2009
Appointment terminated director joanne knight
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon15/10/2008
Annual return made up to 09/10/08
dot icon18/09/2008
Director appointed dr joanne knight
dot icon04/09/2008
Director appointed dr diana margaret ashley briggs
dot icon27/08/2008
Director appointed dr christopher john rowan willmott
dot icon08/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2007
Annual return made up to 09/10/07
dot icon23/10/2007
New director appointed
dot icon25/09/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon09/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willmott, Christopher John Rowan
Director
23/08/2008 - 22/10/2016
6
Green, Michael
Director
26/08/2010 - 11/01/2012
13
Cheetham, Richard Ian, Rt. Revd. Dr.
Director
09/05/2025 - Present
7
Anelay, Jonathan Charles Harwood
Director
20/06/2013 - 29/08/2013
10
Moule, Jocelyn Handley
Director
31/08/2016 - 09/12/2025
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIANS IN SCIENCE

CHRISTIANS IN SCIENCE is an(a) Active company incorporated on 09/10/2006 with the registered office located at 78 Ashton Road, Hyde SK14 4RN. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIANS IN SCIENCE?

toggle

CHRISTIANS IN SCIENCE is currently Active. It was registered on 09/10/2006 .

Where is CHRISTIANS IN SCIENCE located?

toggle

CHRISTIANS IN SCIENCE is registered at 78 Ashton Road, Hyde SK14 4RN.

What does CHRISTIANS IN SCIENCE do?

toggle

CHRISTIANS IN SCIENCE operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHRISTIANS IN SCIENCE?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Jocelyn Handley Moule as a director on 2025-12-09.