Background WavePink WaveYellow Wave

CHRISTIAN FAMILY CENTRE (N.I.) LIMITED (NI026107)

CHRISTIAN FAMILY CENTRE (N.I.) LIMITED (NI026107) is an active UK company. incorporated on 18 November 1991. with registered office in Co Antrim. The company operates in the Other Service Activities sector, engaged in activities of religious organisations and 1 other business activities. CHRISTIAN FAMILY CENTRE (N.I.) LIMITED has been registered for 34 years. Current directors include CHESTNUTT, Stephen William, ROGERS, Andrew John, ROGERS, Shirley Ann.

Company Number
NI026107
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 1991
Age
34 years
Address
21 Carrowreagh Road, Co Antrim, BT53 8SX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CHESTNUTT, Stephen William, ROGERS, Andrew John, ROGERS, Shirley Ann
SIC Codes
94910, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN FAMILY CENTRE (N.I.) LIMITED

CHRISTIAN FAMILY CENTRE (N.I.) LIMITED is an active company incorporated on 18 November 1991 with the registered office located in Co Antrim. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations and 1 other business activity. CHRISTIAN FAMILY CENTRE (N.I.) LIMITED was registered 34 years ago.(SIC: 94910, 96090)

Status

active

Active since 34 years ago

Company No

NI026107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 18 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 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 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

21 Carrowreagh Road Armoy Co Antrim, BT53 8SX,

Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Nov 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
11
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHESTNUTT, Stephen William

Active
21 Carrowreagh Road, Co AntrimBT53 8SX
Born August 1961
Director
Appointed 11 Dec 2023

ROGERS, Andrew John

Active
21 Carrowreagh Road, Co AntrimBT53 8SX
Born November 1961
Director
Appointed 03 Jul 2019

ROGERS, Shirley Ann

Active
21 Carrowreagh Road, Co AntrimBT53 8SX
Born August 1961
Director
Appointed 03 Jul 2019

HOY, Linda

Resigned
21 Carrowreagh Road, Co AntrimBT53 8SX
Secretary
Appointed 18 Nov 1991
Resigned 10 Nov 2005

PAYNTER, Paul David

Resigned
21 Carrowreagh Road, Co AntrimBT53 8SX
Secretary
Appointed 10 Nov 2005
Resigned 16 Sept 2024

HOY, David Edward

Resigned
21 Carrowreagh Road, Co AntrimBT53 8SX
Born August 1946
Director
Appointed 01 Nov 2007
Resigned 09 May 2018

HOY, Linda

Resigned
21 Carrowreagh Road, Co AntrimBT53 8SX
Born July 1954
Director
Appointed 18 Nov 1991
Resigned 09 May 2018

MATTHEWS, Doris

Resigned
Currysiskan House, BallymoneyBT53 6QY
Born November 1942
Director
Appointed 18 Nov 1991
Resigned 27 Dec 2018

MATTHEWS, John Gilbert Wynne

Resigned
Currysiskan House, BallymoneyBT53 6QY
Born March 1943
Director
Appointed 18 Nov 1991
Resigned 20 Dec 2019

MILLAR, Samuel John, Rev

Resigned
The Manse, Castlerock RoadBT51 3HW
Born April 1938
Director
Appointed 18 Nov 1991
Resigned 31 Dec 2004

PAYNTER, Paul David

Resigned
21 Carrowreagh Road, Co. AntrimBT53 8SX
Born August 1977
Director
Appointed 10 Nov 2005
Resigned 10 Nov 2005

SMYTH, James Irwin

Resigned
27 Greenhill Road, ColeraineBT51 4EU
Born May 1946
Director
Appointed 18 Nov 1991
Resigned 20 Dec 2019

SMYTH, Margaret Eithne Elizabeth

Resigned
27 Greenhill Road, ColeraineBT51 4EU
Born May 1947
Director
Appointed 18 Nov 1991
Resigned 27 Nov 2018

WILTON, Richard

Resigned
21 Carrowreagh Road, Co AntrimBT53 8SX
Born February 1972
Director
Appointed 03 Jul 2019
Resigned 11 Dec 2023

Persons with significant control

11

3 Active
8 Ceased

Mr Stephen William Chestnutt

Active
Inglewood Avenue, ColeraineBT52 1JY
Born August 1961

Nature of Control

Significant influence or control
Notified 11 Dec 2023

Mr Paul David Paynter

Ceased
21 Carrowreagh Road, Co AntrimBT53 8SX
Born August 1977

Nature of Control

Significant influence or control
Notified 20 Dec 2019
Ceased 01 Apr 2025

Mr Richard Wilton

Ceased
21 Carrowreagh Road, Co AntrimBT53 8SX
Born February 1972

Nature of Control

Significant influence or control
Notified 20 Dec 2019
Ceased 11 Dec 2023

Mr Andrew John Rogers

Active
21 Carrowreagh Road, Co AntrimBT53 8SX
Born November 1961

Nature of Control

Significant influence or control
Notified 20 Dec 2019

Mrs Shirley Ann Rogers

Active
21 Carrowreagh Road, Co AntrimBT53 8SX
Born August 1961

Nature of Control

Significant influence or control
Notified 20 Dec 2019

Mr James Irwin Smyth

Ceased
21 Carrowreagh Road, Co AntrimBT53 8SX
Born May 1946

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 20 Dec 2019

Mr John Gilbert Wynne Matthews

Ceased
21 Carrowreagh Road, Co AntrimBT53 8SX
Born March 1943

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 20 Dec 2019

Mrs Margaret Eithne Elizabeth Smyth

Ceased
21 Carrowreagh Road, Co AntrimBT53 8SX
Born May 1947

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 27 Dec 2018

Mrs Doris Matthews

Ceased
21 Carrowreagh Road, Co AntrimBT53 8SX
Born November 1942

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 27 Nov 2018

Mr David Edward Hoy

Ceased
21 Carrowreagh Road, Co AntrimBT53 8SX
Born August 1946

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 09 May 2018

Mrs Linda Hoy

Ceased
21 Carrowreagh Road, Co AntrimBT53 8SX
Born July 1954

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

112

Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
7 January 2009
AC(NI)AC(NI)
Legacy
19 November 2008
371S(NI)371S(NI)
Legacy
28 December 2007
371S(NI)371S(NI)
Legacy
16 November 2007
AC(NI)AC(NI)
Legacy
13 November 2007
296(NI)296(NI)
Legacy
9 November 2006
371S(NI)371S(NI)
Legacy
4 October 2006
AC(NI)AC(NI)
Legacy
30 January 2006
AC(NI)AC(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
8 December 2004
371S(NI)371S(NI)
Legacy
29 January 2004
AC(NI)AC(NI)
Legacy
12 November 2003
371S(NI)371S(NI)
Legacy
26 January 2003
AC(NI)AC(NI)
Legacy
11 December 2002
371S(NI)371S(NI)
Legacy
4 February 2002
AC(NI)AC(NI)
Legacy
22 November 2001
371S(NI)371S(NI)
Legacy
26 January 2001
AC(NI)AC(NI)
Legacy
13 November 2000
371S(NI)371S(NI)
Legacy
29 January 2000
AC(NI)AC(NI)
Legacy
24 January 2000
AURES(NI)AURES(NI)
Legacy
6 December 1999
371S(NI)371S(NI)
Legacy
8 December 1998
371S(NI)371S(NI)
Legacy
28 May 1998
AC(NI)AC(NI)
Legacy
18 December 1997
371S(NI)371S(NI)
Legacy
18 December 1997
296(NI)296(NI)
Legacy
18 December 1997
296(NI)296(NI)
Legacy
5 July 1997
AC(NI)AC(NI)
Legacy
25 January 1997
AC(NI)AC(NI)
Legacy
28 November 1996
371S(NI)371S(NI)
Legacy
21 November 1995
371S(NI)371S(NI)
Legacy
14 September 1995
AC(NI)AC(NI)
Legacy
12 September 1995
296(NI)296(NI)
Legacy
12 September 1995
296(NI)296(NI)
Legacy
26 November 1994
371S(NI)371S(NI)
Legacy
1 September 1994
AC(NI)AC(NI)
Legacy
1 February 1994
371S(NI)371S(NI)
Legacy
28 September 1993
AC(NI)AC(NI)
Legacy
17 May 1993
296(NI)296(NI)
Legacy
7 December 1992
371A(NI)371A(NI)
Legacy
15 April 1992
232(NI)232(NI)
Legacy
18 November 1991
ARTS(NI)ARTS(NI)
Legacy
18 November 1991
MEM(NI)MEM(NI)
Legacy
18 November 1991
G21(NI)G21(NI)
Legacy
18 November 1991
G23(NI)G23(NI)