CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED

Register to unlock more data on OkredoRegister

CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037038

Incorporation date

01/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Inter Church Centre Belfast Cathedral Centre, Donegall Street, Belfast, Co. Antrim BT1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1999)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Termination of appointment of Jonathan Edward Currie as a director on 2025-11-04
dot icon04/11/2025
Director's details changed for Dr Samuel John Kyle on 2025-11-04
dot icon19/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon20/01/2025
Registered office address changed from 48 Elmwood Avenue Belfast BT9 6AZ Northern Ireland to Belfast Cathedral Centre Inter Church Centre Belfast Cathedral Centre, Donegall Street Belfast Antrim BT1 2HB on 2025-01-20
dot icon20/01/2025
Registered office address changed from Belfast Cathedral Centre Inter Church Centre Belfast Cathedral Centre, Donegall Street Belfast Antrim BT1 2HB Northern Ireland to Inter Church Centre Belfast Cathedral Centre Donegall Street Belfast Co. Antrim BT1 2HB on 2025-01-20
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon17/09/2024
Termination of appointment of John Mcgrath as a director on 2024-09-11
dot icon07/08/2024
Termination of appointment of Holly Angela Rosemary Taylor as a director on 2024-08-05
dot icon03/05/2024
Appointment of Mr Peter George Crory as a director on 2024-05-02
dot icon02/05/2024
Director's details changed for Dr Samuel John Kyle on 2024-05-02
dot icon02/05/2024
Director's details changed for Ms Catherine Elizabeth Bollaert on 2024-05-02
dot icon10/01/2024
Director's details changed for Dr Samuel John Kyle on 2024-01-01
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/01/2023
Director's details changed for Dr Samuel John Kyle on 2023-01-18
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Appointment of Dr Lisa Claire Whitten as a director on 2022-12-14
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon07/07/2022
Termination of appointment of Colin William Geoffrey Neill as a director on 2022-06-29
dot icon08/12/2021
Termination of appointment of Helen Jane Warnock as a director on 2021-10-22
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Director's details changed for Miss Helen Jane Warnock on 2021-10-14
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon04/09/2020
Termination of appointment of Karen Elizabeth Jardine as a director on 2020-09-04
dot icon04/09/2020
Termination of appointment of Christopher David Thompson as a director on 2020-09-04
dot icon29/04/2020
Director's details changed for Mr Jonathan Edward Currie on 2020-04-29
dot icon29/04/2020
Director's details changed for Mr Jonathan Edward Currie on 2020-04-29
dot icon29/04/2020
Appointment of Mr John Mcgrath as a director on 2020-02-03
dot icon29/04/2020
Appointment of Miss Holly Angela Rosemary Taylor as a director on 2020-02-01
dot icon29/04/2020
Director's details changed for Dr Maithre White-Dundas on 2020-04-29
dot icon22/01/2020
Appointment of Dr Samuel John Kyle as a director on 2019-12-17
dot icon21/01/2020
Appointment of Miss Helen Jane Warnock as a director on 2020-01-14
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Appointment of Revd Thomas Norman Hamilton as a director on 2019-09-05
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon07/10/2019
Director's details changed for Mr Robert Edward Stephen Adams on 2019-10-07
dot icon12/02/2019
Registered office address changed from 21 Ormeau Avenue Belfast BT2 8HD to 48 Elmwood Avenue Belfast BT9 6AZ on 2019-02-12
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon18/07/2018
Appointment of Mr Christopher David Thompson as a director on 2017-10-24
dot icon18/07/2018
Appointment of Miss Karen Elizabeth Jardine as a director on 2018-02-12
dot icon18/07/2018
Termination of appointment of Edward Cooke as a director on 2017-11-28
dot icon18/07/2018
Termination of appointment of Peter Mcdowell as a director on 2017-11-28
dot icon18/07/2018
Termination of appointment of Timothy Gerard Foley as a director on 2017-11-28
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Director's details changed for Mr Jonathan Edward Currie on 2017-09-15
dot icon04/10/2017
Director's details changed for Mr Robert Edward Stephen Adams on 2017-06-23
dot icon03/10/2017
Termination of appointment of Noel Samuel Mccune as a director on 2017-06-26
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon03/10/2017
Termination of appointment of Susan Laurel Randall as a director on 2017-05-16
dot icon03/10/2017
Termination of appointment of Gordon Mcdade as a director on 2017-02-28
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Edward Cooke as a director on 2016-08-10
dot icon17/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon13/10/2016
Appointment of Dr Catherine Elizabeth Bollaert as a director on 2016-08-11
dot icon13/10/2016
Director's details changed for Rev Peter Mcdowell on 2016-08-30
dot icon13/10/2016
Appointment of Mr Timothy Gerard Foley as a director on 2016-08-11
dot icon13/10/2016
Appointment of Mr Colin William Geoffrey Neill as a director on 2016-08-11
dot icon07/10/2016
Termination of appointment of Olive Eleanor Marlene Hobson as a director on 2016-08-11
dot icon07/10/2016
Termination of appointment of Trevor Martin Spratt as a director on 2016-01-28
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-01 no member list
dot icon16/11/2015
Director's details changed for Rev Peter Mcdowell on 2015-10-04
dot icon16/11/2015
Director's details changed for Mr Noel Samuel Mccune on 2015-03-05
dot icon03/11/2014
Annual return made up to 2014-10-01 no member list
dot icon03/11/2014
Appointment of Dr Maithre White-Dundas as a director on 2014-06-19
dot icon03/11/2014
Appointment of Mr Jonathan Edward Currie as a director on 2014-06-19
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-01 no member list
dot icon22/10/2013
Termination of appointment of Caroline Chambers as a director
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon12/12/2012
Appointment of Ms Susan Laurel Randall as a director
dot icon03/10/2012
Annual return made up to 2012-10-01 no member list
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-01 no member list
dot icon30/06/2011
Appointment of Mr Trevor Martin Spratt as a director
dot icon27/06/2011
Termination of appointment of Cheryl Meban as a director
dot icon27/06/2011
Appointment of Mr Gordon Mcdade as a director
dot icon26/05/2011
Appointment of Dr Noel Mccune as a director
dot icon25/05/2011
Appointment of Mrs Olive Eleanor Marlene Hobson as a director
dot icon12/11/2010
Accounts for a small company made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-01 no member list
dot icon26/10/2010
Director's details changed for Mr Robert Edward Stephen Adams on 2010-10-01
dot icon25/03/2010
Annual return made up to 2009-10-01 no member list
dot icon24/03/2010
Termination of appointment of Cheryl Reid as a director
dot icon24/03/2010
Director's details changed for Cheryl Meban on 2009-10-01
dot icon24/03/2010
Director's details changed for Robert Edward Stephen Adams on 2009-10-01
dot icon24/03/2010
Director's details changed for Peter Mcdowell on 2009-10-01
dot icon24/03/2010
Secretary's details changed for Robert Edward Stephen Adams on 2009-10-01
dot icon24/03/2010
Director's details changed for Caroline Chambers on 2009-10-01
dot icon24/03/2010
Termination of appointment of Cheryl Reid as a director
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Resolution to change name
dot icon28/09/2009
Updated mem and arts
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Cert change
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon20/09/2009
Change of dirs/sec
dot icon18/11/2008
01/10/08 annual return shuttle
dot icon18/11/2008
Change of dirs/sec
dot icon18/11/2008
Change of dirs/sec
dot icon18/07/2008
31/03/08 annual accts
dot icon03/12/2007
31/03/07 annual accts
dot icon03/10/2007
Change of dirs/sec
dot icon03/10/2007
Change of dirs/sec
dot icon03/10/2007
Change of dirs/sec
dot icon03/10/2007
01/10/07 annual return shuttle
dot icon06/04/2007
Resolutions
dot icon06/04/2007
Updated mem and arts
dot icon06/04/2007
Change in sit reg add
dot icon10/10/2006
01/10/06 annual return shuttle
dot icon09/08/2006
31/03/06 annual accts
dot icon25/07/2006
Change of dirs/sec
dot icon25/07/2006
Change of dirs/sec
dot icon20/10/2005
01/10/05 annual return shuttle
dot icon18/07/2005
31/03/05 annual accts
dot icon20/06/2005
Change of dirs/sec
dot icon16/04/2005
Change of dirs/sec
dot icon16/04/2005
Change of dirs/sec
dot icon16/04/2005
Change of dirs/sec
dot icon10/04/2005
Updated mem and arts
dot icon10/04/2005
Resolutions
dot icon04/04/2005
Resolution to change name
dot icon04/04/2005
Cert change
dot icon03/04/2005
Change of dirs/sec
dot icon03/04/2005
Change of dirs/sec
dot icon03/04/2005
Change of dirs/sec
dot icon15/10/2004
01/10/04 annual return shuttle
dot icon05/10/2004
31/03/04 annual accts
dot icon08/01/2004
31/03/03 annual accts
dot icon08/10/2003
01/10/03 annual return shuttle
dot icon20/11/2002
31/03/02 annual accts
dot icon28/10/2002
01/10/02 annual return shuttle
dot icon28/10/2002
Change of dirs/sec
dot icon28/10/2002
Change of dirs/sec
dot icon16/12/2001
31/03/01 annual accts
dot icon20/10/2001
01/10/01 annual return shuttle
dot icon20/10/2001
Change of dirs/sec
dot icon26/01/2001
31/03/00 annual accts
dot icon05/01/2001
Change of dirs/sec
dot icon18/10/2000
01/10/00 annual return shuttle
dot icon24/03/2000
Change of ARD
dot icon01/10/1999
Memorandum
dot icon01/10/1999
Articles
dot icon01/10/1999
Decln complnce reg new co
dot icon01/10/1999
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdade, Gordon
Director
01/01/2011 - 28/02/2017
13
Hamilton, Thomas Norman, Revd
Director
05/09/2019 - Present
2
Kyle, Samuel John, Dr
Director
17/12/2019 - Present
4
Maccorkell, Ian James
Director
21/04/2005 - 22/06/2006
109
Johnston, Richard Andrew
Director
09/12/2004 - 20/09/2007
4

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 CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED

CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED is an(a) Active company incorporated on 01/10/1999 with the registered office located at Inter Church Centre Belfast Cathedral Centre, Donegall Street, Belfast, Co. Antrim BT1 2HB. There are currently 8 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 CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED?

toggle

CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED is currently Active. It was registered on 01/10/1999 .

Where is CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED located?

toggle

CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED is registered at Inter Church Centre Belfast Cathedral Centre, Donegall Street, Belfast, Co. Antrim BT1 2HB.

What does CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED do?

toggle

CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.