Background WavePink WaveYellow Wave

CHRISTIAN GUIDELINES LIMITED (NI041272)

CHRISTIAN GUIDELINES LIMITED (NI041272) is an active UK company. incorporated on 3 August 2001. with registered office in Newtownards. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRISTIAN GUIDELINES LIMITED has been registered for 24 years. Current directors include CRAWFORD, Graeme Michael, Dr, MCCORMICK, Robin.

Company Number
NI041272
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2001
Age
24 years
Address
10 West Street, Newtownards, BT23 4EN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CRAWFORD, Graeme Michael, Dr, MCCORMICK, Robin
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN GUIDELINES LIMITED

CHRISTIAN GUIDELINES LIMITED is an active company incorporated on 3 August 2001 with the registered office located in Newtownards. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRISTIAN GUIDELINES LIMITED was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

NI041272

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 August 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

10 West Street 2nd Floor The Link Newtownards, BT23 4EN,

Previous Addresses

10 2nd Floor the Link 10 West Street Newtownards Co Down BT23 4EN Northern Ireland
From: 5 August 2025To: 5 August 2025
2nd Floor Lamont Building 10 West Street Newtownards Road Co Down BT23 4EN Northern Ireland
From: 30 September 2024To: 5 August 2025
10 2nd Floor Lamont Building 10 West Street Newtownards Co Down BT23 4EN Northern Ireland
From: 26 March 2024To: 30 September 2024
66 Newtownards Road Bangor BT20 4DR
From: 3 August 2001To: 26 March 2024
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Apr 11
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SMITH, Clare

Active
West Street, NewtownardsBT23 4EN
Secretary
Appointed 09 Oct 2025

CRAWFORD, Graeme Michael, Dr

Active
West Street, NewtownardsBT23 4EN
Born August 1958
Director
Appointed 30 Dec 2020

MCCORMICK, Robin

Active
Greer Park Avenue, BelfastBT8 7YF
Born March 1959
Director
Appointed 22 Jan 2024

HAIRE, Gary Neville, Dr

Resigned
6 Pinehill Gardens, Co. DownBT19 6SE
Secretary
Appointed 10 Jun 2009
Resigned 15 Apr 2011

PERROTT, Michael Patrick

Resigned
19 Rhanbuoy Park, Co DownBT18 0DX
Secretary
Appointed 01 Jun 2007
Resigned 10 Jun 2009

STEWART, Ian

Resigned
West Street, NewtownardsBT23 4EN
Secretary
Appointed 08 Feb 2021
Resigned 31 Aug 2024

TOTTEN, Roy Hugh Robert James

Resigned
27 Station Road, LisburnBT26 2LW
Secretary
Appointed 31 May 2004
Resigned 10 Jun 2007

FC SECRETARIAL SERVICES LIMITED

Resigned
Gordon Street Mews, BelfastBT1 2LG
Corporate secretary
Appointed 03 Aug 2001
Resigned 31 May 2004

BIGGERSTAFF, Muriel Elizabeth

Resigned
66 Newtownards Road, BangorBT20 4DR
Born January 1943
Director
Appointed 30 Dec 2020
Resigned 23 Dec 2022

BIGGERSTAFF, Muriel Elizabeth

Resigned
66 Newtownards Road, BangorBT20 4DR
Born January 1943
Director
Appointed 30 Sept 2013
Resigned 04 Dec 2017

MATHERS, Thomas Cecil

Resigned
24 Ballydown Road, Co DownBT32 3RP
Born October 1941
Director
Appointed 03 Oct 2002
Resigned 10 Oct 2006

PERROTT, Michael Patrick

Resigned
19 Rhanbuoy Park, Co DownBT18 0DX
Born March 1933
Director
Appointed 08 Feb 2007
Resigned 03 Jun 2013

ROBINSON, Robert

Resigned
Newtownards Road, BangorBT20 4DR
Born May 1963
Director
Appointed 10 Dec 2009
Resigned 01 Jun 2017

SCOTT, Roisin Elizabeth

Resigned
66 Newtownards Road, BangorBT20 4DR
Born April 1979
Director
Appointed 18 Sept 2017
Resigned 31 Jan 2021

SWANN, Alice, Dr

Resigned
Stable Cottage, Helens BayBT19 1TS
Born January 1944
Director
Appointed 10 Jun 2009
Resigned 31 Mar 2011

TOTTEN, Roy Hugh Robert James

Resigned
27 Station Road, LisburnBT28 2LW
Born December 1950
Director
Appointed 31 May 2004
Resigned 10 Jun 2007

TOTTEN, Roy Hugh Robert James

Resigned
27 Station Road, LisburnBT28 2LW
Born December 1950
Director
Appointed 31 May 2004
Resigned 30 Aug 2006

TOTTEN, Roy Hugh Robert James

Resigned
27 Station Road, LisburnBT28 2LW
Born December 1950
Director
Appointed 03 Aug 2001
Resigned 04 Oct 2002

TWEEDIE, Hugh Campbell

Resigned
66 Newtownards Road, BangorBT20 4DR
Born July 1941
Director
Appointed 23 Dec 2022
Resigned 22 Jan 2024

WATTS, Julie Elizabeth

Resigned
66 Newtownards Road, BangorBT20 4DR
Born December 1977
Director
Appointed 04 Dec 2017
Resigned 31 Jan 2021
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Resolution
4 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Legacy
5 August 2009
371S(NI)371S(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
23 March 2009
AC(NI)AC(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
12 August 2008
371S(NI)371S(NI)
Legacy
31 December 2007
AC(NI)AC(NI)
Legacy
16 August 2007
371S(NI)371S(NI)
Legacy
5 April 2007
AC(NI)AC(NI)
Legacy
22 March 2007
296(NI)296(NI)
Legacy
30 August 2006
371S(NI)371S(NI)
Legacy
28 March 2006
AC(NI)AC(NI)
Legacy
23 August 2005
371S(NI)371S(NI)
Legacy
20 August 2005
295(NI)295(NI)
Legacy
6 April 2005
AC(NI)AC(NI)
Legacy
23 November 2004
296(NI)296(NI)
Legacy
28 September 2004
371S(NI)371S(NI)
Legacy
9 October 2003
AC(NI)AC(NI)
Legacy
29 July 2003
371S(NI)371S(NI)
Legacy
5 December 2002
AC(NI)AC(NI)
Legacy
13 November 2002
233(NI)233(NI)
Legacy
22 October 2002
296(NI)296(NI)
Legacy
22 October 2002
296(NI)296(NI)
Legacy
22 August 2002
371S(NI)371S(NI)
Legacy
3 August 2001
ARTS(NI)ARTS(NI)
Legacy
3 August 2001
MEM(NI)MEM(NI)
Legacy
3 August 2001
G23(NI)G23(NI)
Legacy
3 August 2001
G21(NI)G21(NI)