Background WavePink WaveYellow Wave

NORTHERN INTER-SCHOOLS CHRISTIAN UNION (07203313)

NORTHERN INTER-SCHOOLS CHRISTIAN UNION (07203313) is an active UK company. incorporated on 25 March 2010. with registered office in Carnforth. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NORTHERN INTER-SCHOOLS CHRISTIAN UNION has been registered for 16 years. Current directors include ASTILL, Simon, BEBBINGTON, Jeremy, HARVIE, Ian Joseph and 2 others.

Company Number
07203313
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2010
Age
16 years
Address
57 Lancaster Road, Carnforth, LA5 9LE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ASTILL, Simon, BEBBINGTON, Jeremy, HARVIE, Ian Joseph, HOUSTON, Ruth Jane, RICHARDS, Alastair David
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN INTER-SCHOOLS CHRISTIAN UNION

NORTHERN INTER-SCHOOLS CHRISTIAN UNION is an active company incorporated on 25 March 2010 with the registered office located in Carnforth. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NORTHERN INTER-SCHOOLS CHRISTIAN UNION was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

07203313

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

Age

16 Years

Incorporated 25 March 2010

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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

57 Lancaster Road Carnforth, LA5 9LE,

Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Sept 21
Director Left
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ASTILL, Simon

Active
Gilcruix, WigtonCA7 2QX
Born October 1963
Director
Appointed 07 Jul 2025

BEBBINGTON, Jeremy

Active
Woodlands Road, LancasterLA1 2EH
Born May 1985
Director
Appointed 15 Sept 2025

HARVIE, Ian Joseph

Active
Balmoral Road, WhitehavenCA28 6XA
Born March 1946
Director
Appointed 12 Nov 2012

HOUSTON, Ruth Jane

Active
Station Road, Grange Over SandsLA11 7JY
Born February 1970
Director
Appointed 26 Mar 2012

RICHARDS, Alastair David

Active
Wentworth Drive, LancasterLA1 3RJ
Born November 1972
Director
Appointed 26 Mar 2012

JONES, Pamela, Dr

Resigned
Lancaster Road, CarnforthLA5 9LE
Secretary
Appointed 25 Mar 2010
Resigned 20 Jun 2022

COWLES, David Gwyn

Resigned
Lancaster Road, CarnforthLA5 9LE
Born December 1944
Director
Appointed 25 Mar 2010
Resigned 26 Mar 2012

GARDNER, Robert John

Resigned
Lancaster Road, CarnforthLA5 9LE
Born September 1942
Director
Appointed 25 Mar 2010
Resigned 02 Sept 2013

GORMAN, Susan Ellen

Resigned
Birkby, MaryportCA15 6RG
Born January 1964
Director
Appointed 22 Sept 2021
Resigned 01 Jul 2024

GRIME, David

Resigned
Lancaster Road, CarnforthLA5 9LE
Born June 1952
Director
Appointed 25 Mar 2010
Resigned 15 Sept 2025

INESON, Mathew David, Revd

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born March 1969
Director
Appointed 27 Jan 2020
Resigned 16 Mar 2026

ROY, Margaret Elizabeth

Resigned
Lancaster Road, CarnforthLA5 9LE
Born June 1943
Director
Appointed 25 Mar 2010
Resigned 16 Jul 2012

ROY, William Alexander

Resigned
Lancaster Road, CarnforthLA5 9LE
Born May 1941
Director
Appointed 25 Mar 2010
Resigned 16 Mar 2012

STAVERT, Rachel Louise, Rev

Resigned
Lancaster Road, CarnforthLA5 9LE
Born June 1966
Director
Appointed 07 Sept 2016
Resigned 27 Jan 2020

THOMAS, Alexander Mark, Rev

Resigned
Lancaster Road, CarnforthLA5 9LE
Born April 1947
Director
Appointed 25 Mar 2010
Resigned 13 May 2013

TOWERS, William Isaac

Resigned
Lancaster Road, CarnforthLA5 9LE
Born August 1945
Director
Appointed 25 Mar 2010
Resigned 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
16 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2010
NEWINCIncorporation