Background WavePink WaveYellow Wave

CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED (NI037038)

CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED (NI037038) is an active UK company. incorporated on 1 October 1999. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED has been registered for 26 years. Current directors include ADAMS, Robert Edward Stephen, BOLLAERT, Catherine Elizabeth, CRORY, Peter George and 4 others.

Company Number
NI037038
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 1999
Age
26 years
Address
Inter Church Centre Belfast Cathedral Centre, Belfast, BT1 2HB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADAMS, Robert Edward Stephen, BOLLAERT, Catherine Elizabeth, CRORY, Peter George, HAMILTON, Thomas Norman, Revd, KYLE, Samuel John, Dr, WHITE-DUNDAS, Maithre, Dr, WHITTEN, Lisa Claire, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED

CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED is an active company incorporated on 1 October 1999 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CONTEMPORARY CHRISTIANITY (NORTHERN IRELAND) LIMITED was registered 26 years ago.(SIC: 94910)

Status

active

Active since 26 years ago

Company No

NI037038

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 1 October 1999

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 December 2025 (5 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CENTRE FOR CONTEMPORARY CHRISTIANITY IN IRELAND LIMITED
From: 4 April 2005To: 28 September 2009
ECONI LIMITED
From: 1 October 1999To: 4 April 2005
Contact
Address

Inter Church Centre Belfast Cathedral Centre Donegall Street Belfast, BT1 2HB,

Previous Addresses

Belfast Cathedral Centre Inter Church Centre Belfast Cathedral Centre, Donegall Street Belfast Antrim BT1 2HB Northern Ireland
From: 20 January 2025To: 20 January 2025
48 Elmwood Avenue Belfast BT9 6AZ Northern Ireland
From: 12 February 2019To: 20 January 2025
21 Ormeau Avenue Belfast BT2 8HD
From: 1 October 1999To: 12 February 2019
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
May 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Nov 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ADAMS, Robert Edward Stephen

Active
Belfast Cathedral Centre, BelfastBT1 2HB
Secretary
Appointed 03 Jul 2008

ADAMS, Robert Edward Stephen

Active
Belfast Cathedral Centre, BelfastBT1 2HB
Born May 1951
Director
Appointed 24 Feb 2005

BOLLAERT, Catherine Elizabeth

Active
Belfast Cathedral Centre, BelfastBT1 2HB
Born August 1976
Director
Appointed 11 Aug 2016

CRORY, Peter George

Active
Belfast Cathedral Centre, BelfastBT1 2HB
Born April 1964
Director
Appointed 02 May 2024

HAMILTON, Thomas Norman, Revd

Active
Belfast Cathedral Centre, BelfastBT1 2HB
Born October 1946
Director
Appointed 05 Sept 2019

KYLE, Samuel John, Dr

Active
Belfast Cathedral Centre, BelfastBT1 2AB
Born January 1952
Director
Appointed 17 Dec 2019

WHITE-DUNDAS, Maithre, Dr

Active
Belfast Cathedral Centre, BelfastBT1 2HB
Born January 1960
Director
Appointed 19 Jun 2014

WHITTEN, Lisa Claire, Dr

Active
Belfast Cathedral Centre, BelfastBT1 2HB
Born February 1991
Director
Appointed 14 Dec 2022

PORTER, David William

Resigned
4 Gilbourne Court, BelfastBT5 7JB
Secretary
Appointed 01 Oct 1999
Resigned 22 Jun 2006

SPINDER, June

Resigned
7 Marlborough Drive, Co AntrimBT38 7SY
Secretary
Appointed 22 Jun 2006
Resigned 05 Jul 2008

CAMPBELL, Joseph Graham

Resigned
17 Church Avenue, Co. Down
Born July 1946
Director
Appointed 01 Oct 1999
Resigned 13 Nov 2003

CHAMBERS, Caroline

Resigned
32 Glenbroome Park, NewtownabbeyBT37 0RL
Born September 1974
Director
Appointed 09 Sept 2004
Resigned 16 Oct 2013

COOKE, Edward

Resigned
21 Ormeau Avenue, BelfastBT2 8HD
Born March 1986
Director
Appointed 10 Aug 2016
Resigned 28 Nov 2017

CURRIE, Jonathan Edward

Resigned
Elmwood Avenue, BelfastBT9 6AZ
Born March 1981
Director
Appointed 19 Jun 2014
Resigned 04 Nov 2025

DAVIDSON, Anthony Daniel

Resigned
57 Newry Road, Co. ArmaghBT60 1ER
Born September 1957
Director
Appointed 01 Oct 1999
Resigned 24 Oct 2002

FOLEY, Timothy Gerard

Resigned
21 Ormeau Avenue, BelfastBT2 8HD
Born June 1968
Director
Appointed 11 Aug 2016
Resigned 28 Nov 2017

HOBSON, Olive Eleanor Marlene

Resigned
31 Old Mill Road, CraigavonBT63 6NL
Born July 1952
Director
Appointed 01 Jan 2011
Resigned 11 Aug 2016

HOUSTON, Mark

Resigned
4 Castleorr Manor, N. IrelandBT4 3QJ
Born August 1961
Director
Appointed 20 Nov 2000
Resigned 03 Sept 2009

JARDINE, Karen Elizabeth

Resigned
Elmwood Avenue, BelfastBT9 6AZ
Born April 1978
Director
Appointed 12 Feb 2018
Resigned 04 Sept 2020

JOHNSTON, Richard Andrew

Resigned
17 Flush Park, BelfastBT6 0GD
Born July 1973
Director
Appointed 09 Dec 2004
Resigned 20 Sept 2007

JORDAN, Glenn

Resigned
25 Cranley Road, Co DownBT19 7HE
Born October 1964
Director
Appointed 01 Sept 2002
Resigned 03 Sept 2009

MAC CORKELL, Ian James

Resigned
34 Killultagh RoadBT28 2NX
Born May 1964
Director
Appointed 21 Apr 2005
Resigned 22 Jun 2006

MACAULAY, Lesley

Resigned
8 Grange ParkBT45 5RT
Born June 1963
Director
Appointed 01 Dec 2001
Resigned 23 Sept 2004

MCCUNE, Noel Samuel

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born December 1951
Director
Appointed 01 Jan 2011
Resigned 26 Jun 2017

MCDADE, Gordon

Resigned
Lakeland Manor, HillsboroughBT26 6RE
Born August 1963
Director
Appointed 01 Jan 2011
Resigned 28 Feb 2017

MCDOWELL, Peter, Rev

Resigned
21 Ormeau Avenue, BelfastBT2 8HD
Born August 1966
Director
Appointed 01 Sept 2008
Resigned 28 Nov 2017

MCGRATH, John

Resigned
Elmwood Avenue, BelfastBT9 6AZ
Born October 1994
Director
Appointed 03 Feb 2020
Resigned 11 Sept 2024

MCMILLAN, David John

Resigned
56 Ulsterville AvenueBT9 7AQ
Born March 1957
Director
Appointed 01 Oct 1999
Resigned 14 Feb 2005

MEBAN, Cheryl

Resigned
9 Bellvue Drive, Co DownBT28 3DJ
Born February 1969
Director
Appointed 03 Sept 2009
Resigned 23 Jun 2011

MITCHELL, Patrick, Dr

Resigned
21 Rockfield Park, Co. Kildare
Born March 1964
Director
Appointed 24 Feb 2005
Resigned 03 Sept 2009

NEILL, Colin William Geoffrey

Resigned
Elmwood Avenue, BelfastBT9 6AZ
Born September 1972
Director
Appointed 11 Aug 2016
Resigned 29 Jun 2022

RANDALL, Susan Laurel

Resigned
Hillsborough Old Road, LisburnBT27 5QE
Born October 1968
Director
Appointed 01 Dec 2011
Resigned 16 May 2017

REID, Cheryl Aedeen

Resigned
12 Ardgreenan DriveBT4 3 FQ
Born February 1969
Director
Appointed 24 Apr 2001
Resigned 01 Oct 2009

SPRATT, Trevor Martin, Prof.

Resigned
Finchley Drive, BelfastBT4 2JA
Born August 1957
Director
Appointed 01 Jan 2011
Resigned 28 Jan 2016

TAYLOR, Holly Angela Rosemary

Resigned
Elmwood Avenue, BelfastBT9 6AZ
Born December 1996
Director
Appointed 01 Feb 2020
Resigned 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 March 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
28 September 2009
CNRES(NI)CNRES(NI)
Legacy
28 September 2009
CERTC(NI)CERTC(NI)
Legacy
28 September 2009
UDM+A(NI)UDM+A(NI)
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
18 November 2008
371S(NI)371S(NI)
Legacy
18 November 2008
296(NI)296(NI)
Legacy
18 November 2008
296(NI)296(NI)
Legacy
18 July 2008
AC(NI)AC(NI)
Legacy
3 December 2007
AC(NI)AC(NI)
Legacy
3 October 2007
371S(NI)371S(NI)
Legacy
3 October 2007
296(NI)296(NI)
Legacy
3 October 2007
296(NI)296(NI)
Legacy
3 October 2007
296(NI)296(NI)
Legacy
6 April 2007
295(NI)295(NI)
Legacy
6 April 2007
UDM+A(NI)UDM+A(NI)
Resolution
6 April 2007
RESOLUTIONSResolutions
Legacy
10 October 2006
371S(NI)371S(NI)
Legacy
9 August 2006
AC(NI)AC(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
20 October 2005
371S(NI)371S(NI)
Legacy
18 July 2005
AC(NI)AC(NI)
Legacy
20 June 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
10 April 2005
UDM+A(NI)UDM+A(NI)
Resolution
10 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
CNRES(NI)CNRES(NI)
Legacy
4 April 2005
CERTC(NI)CERTC(NI)
Legacy
3 April 2005
296(NI)296(NI)
Legacy
3 April 2005
296(NI)296(NI)
Legacy
3 April 2005
296(NI)296(NI)
Legacy
15 October 2004
371S(NI)371S(NI)
Legacy
5 October 2004
AC(NI)AC(NI)
Legacy
8 January 2004
AC(NI)AC(NI)
Legacy
8 October 2003
371S(NI)371S(NI)
Legacy
20 November 2002
AC(NI)AC(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
28 October 2002
296(NI)296(NI)
Legacy
28 October 2002
296(NI)296(NI)
Legacy
16 December 2001
AC(NI)AC(NI)
Legacy
20 October 2001
371S(NI)371S(NI)
Legacy
20 October 2001
296(NI)296(NI)
Legacy
26 January 2001
AC(NI)AC(NI)
Legacy
5 January 2001
296(NI)296(NI)
Legacy
18 October 2000
371S(NI)371S(NI)
Legacy
24 March 2000
233(NI)233(NI)
Legacy
1 October 1999
MEM(NI)MEM(NI)
Legacy
1 October 1999
ARTS(NI)ARTS(NI)
Legacy
1 October 1999
G23(NI)G23(NI)
Legacy
1 October 1999
G21(NI)G21(NI)