Background WavePink WaveYellow Wave

BELFAST SCHOOL OF THEOLOGY LIMITED (NI049168)

BELFAST SCHOOL OF THEOLOGY LIMITED (NI049168) is an active UK company. incorporated on 2 January 2004. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. BELFAST SCHOOL OF THEOLOGY LIMITED has been registered for 22 years. Current directors include CURRAN, Charlotte, Pastor, FLEMING, Paul, Professor, GRAHAM, Sara Louise and 4 others.

Company Number
NI049168
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 2004
Age
22 years
Address
Second Floor, Main Building Stranmillis University College, Belfast, BT9 5DY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CURRAN, Charlotte, Pastor, FLEMING, Paul, Professor, GRAHAM, Sara Louise, MOORHEAD, Sarah Anne, Dr, ROBINSON, Andrew Henry, SCOTT, Roisin Elizabeth, WATSON, Lisette
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST SCHOOL OF THEOLOGY LIMITED

BELFAST SCHOOL OF THEOLOGY LIMITED is an active company incorporated on 2 January 2004 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. BELFAST SCHOOL OF THEOLOGY LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

NI049168

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 January 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

BELFAST BIBLE COLLEGE LIMITED
From: 2 January 2004To: 24 April 2024
Contact
Address

Second Floor, Main Building Stranmillis University College Stranmillis Road Belfast, BT9 5DY,

Previous Addresses

Glenburn House Glenburn Road South Dunmurry Belfast BT17 9JP
From: 2 January 2004To: 26 August 2025
Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CURRAN, Charlotte, Pastor

Active
Stranmillis University College, BelfastBT9 5DY
Born March 1981
Director
Appointed 01 Jun 2025

FLEMING, Paul, Professor

Active
Tullindoney Road, DromoreBT25 1PE
Born September 1953
Director
Appointed 21 Jan 2025

GRAHAM, Sara Louise

Active
1 Shore Road, BelfastBT15 3PG
Born August 1975
Director
Appointed 10 Oct 2019

MOORHEAD, Sarah Anne, Dr

Active
Stranmillis University College, BelfastBT9 5DY
Born August 1977
Director
Appointed 09 Feb 2024

ROBINSON, Andrew Henry

Active
Stranmillis University College, BelfastBT9 5DY
Born January 1956
Director
Appointed 19 Mar 2024

SCOTT, Roisin Elizabeth

Active
Stranmillis University College, BelfastBT9 5DY
Born April 1979
Director
Appointed 01 Sept 2025

WATSON, Lisette

Active
Stranmillis University College, BelfastBT9 5DY
Born February 1982
Director
Appointed 08 Dec 2022

PANTRIDGE, Gavin Cargin

Resigned
21a Church Avenue, Co DownBT18 9BJ
Secretary
Appointed 02 Jan 2004
Resigned 10 Oct 2019

WARNOCK, Helen

Resigned
Glenburn House, DunmurryBT17 9JP
Secretary
Appointed 10 Oct 2019
Resigned 10 Mar 2022

BENNETT, Maureen Elizabeth Jane, Dr

Resigned
Glenburn Road South, DunmurryBT17 9JP
Born September 1951
Director
Appointed 06 May 2011
Resigned 16 Jun 2022

BILL, Kathryn Moyna, Dr

Resigned
6 Old Coach Avenue, Co AntrimBT9 5PY
Born January 1957
Director
Appointed 02 Jan 2004
Resigned 10 Jun 2021

BLACK, Norman David

Resigned
Meadowbank, NewtownabbeyBT37 0UP
Born January 1954
Director
Appointed 08 Sept 2016
Resigned 15 Jun 2023

BROWN, Kenneth Douglas

Resigned
Glenburn Road South, BelfastBT17 9JP
Born November 1943
Director
Appointed 01 Mar 2010
Resigned 09 Jul 2020

EVANS, Ross Henry

Resigned
3 Gowan Heights, BelfastBT17 9LZ
Born November 1944
Director
Appointed 02 Dec 2003
Resigned 08 Jun 2018

EVES, Jeremy Reginald Falkner

Resigned
30a Downshire Road, Co. DownBT20 3RD
Born December 1953
Director
Appointed 02 Jan 2004
Resigned 08 Jun 2018

FLEMING, Paul, Professor

Resigned
Tullindoney Road, DromoreBT25 1PE
Born September 1953
Director
Appointed 05 Oct 2022
Resigned 05 Sept 2023

GARLAND, Catherine Jean

Resigned
Glenburn Road South, DunmurryBT17 9JP
Born May 1953
Director
Appointed 06 May 2011
Resigned 10 Jun 2021

HENDRON, Paul Samuel

Resigned
Glenburn House, DunmurryBT17 9JP
Born November 1955
Director
Appointed 01 Apr 2012
Resigned 18 Jun 2024

JENNINGS, Nathaniel

Resigned
Woodstock Road, BelfastBT6 8PR
Born September 1977
Director
Appointed 10 Jun 2021
Resigned 28 Feb 2026

JORDAN, Glenn

Resigned
25 Cranley Road, Co DownBT19 7HE
Born October 1964
Director
Appointed 02 Jan 2004
Resigned 26 Nov 2004

MARTIN, Peter Fergus

Resigned
68 Rodgers BayBT38 8GG
Born June 1943
Director
Appointed 03 Jan 2007
Resigned 24 Oct 2013

MCCORMICK, Samuel Noel

Resigned
10 Hillside Crescent, BelfastBT9 5EN
Born December 1930
Director
Appointed 02 Jan 2004
Resigned 07 Sept 2007

MCMAHON, Margaret Irene

Resigned
Glenburn House, DunmurryBT17 9JP
Born September 1961
Director
Appointed 19 Oct 2012
Resigned 24 Oct 2013

MOLLAN, Raymond Alexander Boyce, Revd Prof

Resigned
Mollan, DownpatrickBT30 9BN
Born August 1943
Director
Appointed 02 Jan 2004
Resigned 19 Oct 2012

MORGAN, Raymond George

Resigned
Rhanbuoy, CarrickfergusBT38 8BU
Born April 1944
Director
Appointed 02 Jan 2004
Resigned 07 Feb 2013

MORROW, Norman Cecil

Resigned
Glenburn House, DunmurryBT17 9JP
Born December 1951
Director
Appointed 19 Nov 2014
Resigned 13 Sept 2024

PANTRIDGE, Gavin Cargin

Resigned
21a Church Avenue, Co DownBT18 9BJ
Born June 1947
Director
Appointed 02 Jan 2004
Resigned 10 Oct 2019

PATTON, James, Professor

Resigned
694 Ravenhill RoadBT6 OBZ
Born June 1951
Director
Appointed 02 Jan 2004
Resigned 31 Dec 2005

PITT, Martin

Resigned
Glenburn House, DunmurryBT17 9JP
Born December 1963
Director
Appointed 12 Oct 2017
Resigned 01 Dec 2025

PITT, Raymond John

Resigned
15 Ranfurly AvenueBT20 3SN
Born November 1936
Director
Appointed 03 Jan 2007
Resigned 12 Sept 2010

SHAW, Stephen James

Resigned
Glenburn House, DunmurryBT17 9JP
Born March 1957
Director
Appointed 22 Nov 2016
Resigned 10 Jun 2021

SMYTH, Jennifer

Resigned
33 Dargan Road, BelfastBT3 9JU
Born July 1960
Director
Appointed 10 Oct 2019
Resigned 28 Feb 2026

SMYTH, William Martin, Rev

Resigned
6 Mornington, BelfastBT7 3JS
Born June 1931
Director
Appointed 02 Jan 2004
Resigned 07 Feb 2013

STRACHAN, Ian Robert

Resigned
30 Sourhill RoadBT42 2NB
Born August 1944
Director
Appointed 03 Jan 2007
Resigned 19 Oct 2012

WHEELER, David Richard

Resigned
Glenburn Road South, BelfastBT17 9JP
Born June 1976
Director
Appointed 01 Mar 2010
Resigned 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
13 May 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Legacy
25 June 2009
AC(NI)AC(NI)
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
9 June 2008
AC(NI)AC(NI)
Legacy
2 February 2008
371S(NI)371S(NI)
Legacy
28 June 2007
AC(NI)AC(NI)
Legacy
1 February 2007
371S(NI)371S(NI)
Legacy
1 February 2007
296(NI)296(NI)
Legacy
1 February 2007
296(NI)296(NI)
Legacy
1 February 2007
296(NI)296(NI)
Legacy
29 June 2006
AC(NI)AC(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
29 July 2005
AC(NI)AC(NI)
Legacy
8 February 2005
371S(NI)371S(NI)
Legacy
14 May 2004
233(NI)233(NI)
Miscellaneous
2 January 2004
MISCMISC
Legacy
2 January 2004
MEM(NI)MEM(NI)
Legacy
2 January 2004
ARTS(NI)ARTS(NI)
Legacy
2 January 2004
G23(NI)G23(NI)
Legacy
2 January 2004
G21(NI)G21(NI)