Background WavePink WaveYellow Wave

CENTRE FOR THEOLOGY AND COMMUNITY LIMITED (05848143)

CENTRE FOR THEOLOGY AND COMMUNITY LIMITED (05848143) is an active UK company. incorporated on 15 June 2006. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. CENTRE FOR THEOLOGY AND COMMUNITY LIMITED has been registered for 19 years. Current directors include CONANT, Vanessa Caroline, Revd, DEACON, John, DEWU, Cecilia, Pastor and 1 others.

Company Number
05848143
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2006
Age
19 years
Address
East Crypt, St George-In-The-East, London, E1 0BH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CONANT, Vanessa Caroline, Revd, DEACON, John, DEWU, Cecilia, Pastor, WATAN, Averil Branwen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR THEOLOGY AND COMMUNITY LIMITED

CENTRE FOR THEOLOGY AND COMMUNITY LIMITED is an active company incorporated on 15 June 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. CENTRE FOR THEOLOGY AND COMMUNITY LIMITED was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

05848143

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 15 June 2006

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 10 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

THE CONTEXTUAL THEOLOGY CENTRE
From: 15 June 2006To: 11 September 2014
Contact
Address

East Crypt, St George-In-The-East 14 Cannon Street Road London, E1 0BH,

Previous Addresses

, Royal Foundation of St Katherine, 2 Butcher Row, London, E14 8DS
From: 15 June 2006To: 26 September 2014
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DEACON, John

Active
14 Cannon Street Road, LondonE1 0BH
Secretary
Appointed 15 Jun 2006

CONANT, Vanessa Caroline, Revd

Active
Church Hill, LondonE17 3BD
Born July 1978
Director
Appointed 25 Apr 2018

DEACON, John

Active
14 Cannon Street Road, LondonE1 0BH
Born May 1970
Director
Appointed 15 Jun 2006

DEWU, Cecilia, Pastor

Active
14 Cannon Street Road, LondonE1 0BH
Born November 1962
Director
Appointed 07 Sept 2020

WATAN, Averil Branwen

Active
14 Cannon Street Road, LondonE1 0BH
Born September 1978
Director
Appointed 16 Dec 2024

CANNY, Mary Josephine, Sr

Resigned
Higham Station Avenue, LondonE4 9AZ
Born January 1946
Director
Appointed 03 Dec 2018
Resigned 16 Dec 2024

STAPLES, David Richard, Dr

Resigned
14 Cannon Street Road, LondonE1 0BH
Born December 1974
Director
Appointed 15 Jun 2006
Resigned 22 Jul 2017

WALKER, Ralph Charles Sutherland, Dr

Resigned
14 Cannon Street Road, LondonE1 0BH
Born June 1944
Director
Appointed 15 Jun 2006
Resigned 23 Jul 2018

Persons with significant control

5

0 Active
5 Ceased

Revd Vanessa Conant

Ceased
Church Hill, LondonE17 3BD
Born July 1978

Nature of Control

Significant influence or control
Notified 25 Apr 2019
Ceased 23 Feb 2026

Sr. Mary Josephine Canny

Ceased
Higham Station Avenue, LondonE4 9AZ
Born January 1949

Nature of Control

Significant influence or control
Notified 03 Dec 2018
Ceased 16 Dec 2024

Mr John Deacon

Ceased
14 Cannon Street Road, LondonE1 0BH
Born May 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2026

Dr Ralph Charles Sutherland Walker

Ceased
High Street, OxfordOX1 4AU
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2018

Dr David Richard Staples

Ceased
14 Cannon Street Road, LondonE1 0BH
Born December 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2017
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control Statement
4 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
17 July 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
363aAnnual Return
Incorporation Company
15 June 2006
NEWINCIncorporation