Background WavePink WaveYellow Wave

THE CHRISTIAN INSTITUTE (02634440)

THE CHRISTIAN INSTITUTE (02634440) is an active UK company. incorporated on 1 August 1991. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE CHRISTIAN INSTITUTE has been registered for 34 years. Current directors include BENTLEY-TAYLOR, Rupert Paul, Revd, CURRY, George Robert, The Rev, HOLLOWAY, David Ronald James, Revd and 6 others.

Company Number
02634440
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 1991
Age
34 years
Address
Wilberforce House 4 Park Road, Newcastle Upon Tyne, NE12 8DG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BENTLEY-TAYLOR, Rupert Paul, Revd, CURRY, George Robert, The Rev, HOLLOWAY, David Ronald James, Revd, JAMES, Trevor Ernest, JUDGE, Michael Thomas Stanley, LEGGETT, James Henry Aufrere, Rev, NELSON, Kenneth John, PHILIP, William James Unwin, Revd Dr, ROBINSON, Philip Alexander
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHRISTIAN INSTITUTE

THE CHRISTIAN INSTITUTE is an active company incorporated on 1 August 1991 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE CHRISTIAN INSTITUTE was registered 34 years ago.(SIC: 94910)

Status

active

Active since 34 years ago

Company No

02634440

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 1 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Wilberforce House 4 Park Road Gosforth Business Park Newcastle Upon Tyne, NE12 8DG,

Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Oct 23
Director Left
Oct 24
Director Left
Aug 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

BENTLEY-TAYLOR, Rupert Paul, Revd

Active
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born May 1953
Director
Appointed 23 Sept 2010

CURRY, George Robert, The Rev

Active
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born May 1951
Director
Appointed 01 Aug 1991

HOLLOWAY, David Ronald James, Revd

Active
7 Otterburn Terrace, Newcastle Upon TyneNE2 3AP
Born March 1939
Director
Appointed N/A

JAMES, Trevor Ernest

Active
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born July 1948
Director
Appointed 01 Apr 2012

JUDGE, Michael Thomas Stanley

Active
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born February 1977
Director
Appointed 01 Jan 2019

LEGGETT, James Henry Aufrere, Rev

Active
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born February 1961
Director
Appointed 23 Sept 2010

NELSON, Kenneth John

Active
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born February 1962
Director
Appointed 06 Nov 2017

PHILIP, William James Unwin, Revd Dr

Active
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born May 1967
Director
Appointed 23 Sept 2010

ROBINSON, Philip Alexander

Active
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born April 1973
Director
Appointed 18 Oct 2005

HELM, Charles Philip

Resigned
Rigg End Blencarn, PenrithCA10 1TX
Secretary
Appointed 15 Sept 1998
Resigned 31 Aug 2010

MCNICHOL, George Alexander

Resigned
11 Edgewood, Newcastle Upon TyneNE20 9RY
Secretary
Appointed 01 Aug 1991
Resigned 15 Sept 1998

BADAMS, Roderick Leslie

Resigned
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born November 1946
Director
Appointed 23 Sept 2010
Resigned 08 Aug 2025

BURN, John

Resigned
36 Wyncote Court, Newcastle Upon TyneNE7 7BG
Born March 1938
Director
Appointed 01 Aug 1991
Resigned 25 Oct 2024

FOX, Geoffrey Paul

Resigned
Schovella, St AustellPL26 6JN
Born May 1954
Director
Appointed 18 Oct 2005
Resigned 31 Dec 2018

HELM, Charles Philip

Resigned
Rigg End Blencarn, PenrithCA10 1TX
Born November 1943
Director
Appointed 15 Sept 1998
Resigned 31 Aug 2010

MCNICHOL, George Alexander

Resigned
11 Edgewood, Newcastle Upon TyneNE20 9RY
Born November 1926
Director
Appointed N/A
Resigned 11 Sept 2014

PATERSON, John Harris

Resigned
8 Oakhurst Terrace, Newcastle Upon TyneNE12 9NY
Born September 1924
Director
Appointed N/A
Resigned 02 May 1997

TURNBULL, Richard Duncan, Revd Dr

Resigned
Wilberforce House 4 Park Road, Newcastle Upon TyneNE12 8DG
Born October 1960
Director
Appointed 06 Nov 2017
Resigned 26 Nov 2025

WALTON, David Stanley, Dr

Resigned
Cresta House, StanleyDH9 0DX
Born April 1947
Director
Appointed N/A
Resigned 22 Sept 2011
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Memorandum Articles
23 September 2022
MAMA
Resolution
23 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Memorandum Articles
10 June 2014
MEM/ARTSMEM/ARTS
Resolution
10 June 2014
RESOLUTIONSResolutions
Memorandum Articles
24 February 2014
MEM/ARTSMEM/ARTS
Resolution
24 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Memorandum Articles
18 October 2007
MEM/ARTSMEM/ARTS
Resolution
18 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Resolution
14 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
287Change of Registered Office
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
15 December 1998
287Change of Registered Office
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
287Change of Registered Office
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
224224
Incorporation Company
1 August 1991
NEWINCIncorporation