Background WavePink WaveYellow Wave

BIBLICAL FRAMEWORKS (05712581)

BIBLICAL FRAMEWORKS (05712581) is an active UK company. incorporated on 16 February 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. BIBLICAL FRAMEWORKS has been registered for 20 years. Current directors include BOWMAN, Peter Edward, HAWKINS, Paul, LING, Sophia and 3 others.

Company Number
05712581
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 February 2006
Age
20 years
Address
9 Castleview Close, London, N4 2DJ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BOWMAN, Peter Edward, HAWKINS, Paul, LING, Sophia, LOW, Timothy Si-Jinn, RATHBONE, John James, WRIGHT, Kenneth
SIC Codes
58110, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBLICAL FRAMEWORKS

BIBLICAL FRAMEWORKS is an active company incorporated on 16 February 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. BIBLICAL FRAMEWORKS was registered 20 years ago.(SIC: 58110, 58190)

Status

active

Active since 20 years ago

Company No

05712581

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

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

9 Castleview Close London, N4 2DJ,

Previous Addresses

9 Castleview Close London N4 2DJ England
From: 31 July 2021To: 2 August 2021
St Crispin's Church 16a Highbury Place London N5 1QP England
From: 28 February 2020To: 31 July 2021
St Crispin's Church St Crispin's Church 16a Highbury Place London N5 1QP England
From: 18 April 2019To: 28 February 2020
Care of St Crispin's Church !6 a Highbury Place London N5 1QP United Kingdom
From: 1 March 2018To: 18 April 2019
Unit 2 Martlets Way Goring Business Park Goring by Sea West Sussex BN12 4HF
From: 5 June 2014To: 1 March 2018
23 Coe Lane Tarleton Preston Lancashire PR4 6HH
From: 16 February 2006To: 5 June 2014
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Feb 13
Director Left
Feb 14
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Apr 17
Director Left
Feb 18
Director Left
May 23
Director Joined
May 23
Director Joined
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BOWMAN, Peter Edward

Active
Burley Hill, HarlowCM17 9QH
Born August 1976
Director
Appointed 10 Dec 2009

HAWKINS, Paul

Active
Castleview Close, LondonN4 2DJ
Born November 1974
Director
Appointed 31 May 2006

LING, Sophia

Active
LondonN4 2DJ
Born August 1987
Director
Appointed 27 Feb 2023

LOW, Timothy Si-Jinn

Active
5 Alexandra Court, LondonW2 4AF
Born November 1992
Director
Appointed 03 Feb 2025

RATHBONE, John James

Active
Sarratt Lane, RickmansworthWD3 4AS
Born June 1954
Director
Appointed 23 Nov 2009

WRIGHT, Kenneth

Active
Elizabeth Close, LondonW9 1BN
Born March 1950
Director
Appointed 31 May 2006

BLACKHAM, Elizabeth Hasnip

Resigned
Martlets Way, Goring By SeaBN12 4HF
Secretary
Appointed 16 Feb 2006
Resigned 06 Mar 2015

BLACKHAM, Elizabeth Hasnip

Resigned
Martlets Way, Goring By SeaBN12 4HF
Born February 1970
Director
Appointed 16 Feb 2006
Resigned 06 Mar 2015

GALLAGHER, John David Edmund

Resigned
Coe Lane, PrestonPR4 6HH
Born September 1950
Director
Appointed 16 Feb 2006
Resigned 08 Feb 2014

GREATREX, Jonathon Huw

Resigned
1 Richardson Mews, LondonW1T 6BS
Born August 1970
Director
Appointed 16 Feb 2006
Resigned 28 Mar 2006

HOUGHTON, Malcolm

Resigned
21 Nottingham Terrace, LondonNW1 4QB
Born July 1966
Director
Appointed 16 Feb 2006
Resigned 30 Apr 2009

ROUT, Nicola Ann

Resigned
The Green, Stanford-Le-HopeSS17 0EP
Born January 1977
Director
Appointed 26 Jul 2010
Resigned 27 Feb 2023

STEWART, Menekse

Resigned
St. Michaels Square, NottinghamNG9 3HG
Born September 1990
Director
Appointed 15 May 2015
Resigned 20 Feb 2017

TIMMINS, Josephine Wendy

Resigned
Flat 2 136 Fortess Road, LondonNW5 2HP
Born May 1976
Director
Appointed 05 Mar 2007
Resigned 23 Nov 2009

WILSON, Jean Steele

Resigned
Coe Lane, PrestonPR4 6HH
Born March 1933
Director
Appointed 31 May 2006
Resigned 13 Jan 2013
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 December 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Termination Director Company
26 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Move Registers To Sail Company With New Address
23 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2013
AR01AR01
Termination Director Company With Name
3 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Memorandum Articles
20 October 2010
MEM/ARTSMEM/ARTS
Resolution
20 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
25 July 2008
288cChange of Particulars
Legacy
15 May 2008
287Change of Registered Office
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288cChange of Particulars
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288cChange of Particulars
Memorandum Articles
13 September 2006
MEM/ARTSMEM/ARTS
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Incorporation Company
16 February 2006
NEWINCIncorporation