Background WavePink WaveYellow Wave

THE CHILD THEOLOGY MOVEMENT LTD (04943636)

THE CHILD THEOLOGY MOVEMENT LTD (04943636) is an active UK company. incorporated on 24 October 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. THE CHILD THEOLOGY MOVEMENT LTD has been registered for 22 years. Current directors include BUTLER, Paul Roger, Rt. Revd, HUTSON, Lucie Emma, MCNEILL, John and 3 others.

Company Number
04943636
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2003
Age
22 years
Address
10 Crescent Road, London, E18 1JB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BUTLER, Paul Roger, Rt. Revd, HUTSON, Lucie Emma, MCNEILL, John, NASH, Paul, Rev, NASH, Sally Ann, Dr, WHITE, Keith John, Dr
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHILD THEOLOGY MOVEMENT LTD

THE CHILD THEOLOGY MOVEMENT LTD is an active company incorporated on 24 October 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. THE CHILD THEOLOGY MOVEMENT LTD was registered 22 years ago.(SIC: 58190)

Status

active

Active since 22 years ago

Company No

04943636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

10 Crescent Road South Woodford London, E18 1JB,

Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 09
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BUTLER, Paul Roger, Rt. Revd

Active
10 Crescent Road, LondonE18 1JB
Born September 1955
Director
Appointed 03 Aug 2017

HUTSON, Lucie Emma

Active
10 Crescent Road, LondonE18 1JB
Born November 1973
Director
Appointed 03 May 2023

MCNEILL, John

Active
10 Crescent Road, LondonE18 1JB
Born February 1968
Director
Appointed 03 May 2023

NASH, Paul, Rev

Active
10 Crescent Road, LondonE18 1JB
Born September 1959
Director
Appointed 03 Aug 2017

NASH, Sally Ann, Dr

Active
10 Crescent Road, LondonE18 1JB
Born February 1957
Director
Appointed 03 Aug 2017

WHITE, Keith John, Dr

Active
10 Crescent Road, LondonE18 1JB
Born January 1947
Director
Appointed 09 Dec 2003

COLLIER, John, Dr

Resigned
South Street, BridportDT6 3NW
Secretary
Appointed 09 Dec 2003
Resigned 01 Jan 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Oct 2003
Resigned 28 Oct 2003

BUNGE, Marcia

Resigned
1300 Chapel Drive, Valparaiso46383
Born April 1954
Director
Appointed 03 Jul 2004
Resigned 19 Jun 2017

CHRISTINE, Stuart Blair, Rev

Resigned
10 Crescent Road, LondonE18 1JB
Born July 1950
Director
Appointed 03 Aug 2017
Resigned 03 May 2023

EDWARDS, Carolyn Susan

Resigned
10 Crescent Road, LondonE18 1JB
Born August 1969
Director
Appointed 19 Nov 2018
Resigned 26 Nov 2025

HARDWIDGE, Martin Nicholas John, Revd

Resigned
10 Crescent Road, LondonE18 1JB
Born March 1953
Director
Appointed 19 Nov 2018
Resigned 16 May 2022

KONZ, Darren

Resigned
10 Crescent Road, LondonE18 1JB
Born October 1972
Director
Appointed 04 Dec 2012
Resigned 10 Oct 2017

NAKAH, Victor, Rev

Resigned
10 Crescent Road, LondonE18 1JB
Born August 1964
Director
Appointed 09 Mar 2011
Resigned 19 Jun 2017

PREVETTE, William, Phd

Resigned
Margate Way, Lakeland
Born September 1954
Director
Appointed 16 Jun 2006
Resigned 19 Jun 2017

SHIFERAW, Wolde Michael

Resigned
Debre Zeit Road, Addis Ababa
Born June 1945
Director
Appointed 01 Feb 2005
Resigned 14 Dec 2010

SIMS, David Allen, Doctor

Resigned
8 Pleasant Court, Little Rock
Born August 1961
Director
Appointed 01 Jan 2007
Resigned 12 Mar 2009

STRACHAN, Wendy Elizabeth

Resigned
Kingsford Smith Drive, Eagle Farm
Born January 1953
Director
Appointed 17 Mar 2007
Resigned 17 Nov 2011

TAN, Boon Sang, Dr

Resigned
40 A-D Mk 17, Batu Ferringhi
Born January 1953
Director
Appointed 09 Dec 2003
Resigned 09 Sept 2015

WILLMER, Haddon, Professor

Resigned
82 Lidgett Lane, LeedsLS8 1LQ
Born May 1937
Director
Appointed 09 Dec 2003
Resigned 19 Jun 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Oct 2003
Resigned 28 Oct 2003
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
225Change of Accounting Reference Date
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Incorporation Company
24 October 2003
NEWINCIncorporation