Background WavePink WaveYellow Wave

CHRISTIAN FELLOWSHIP CHURCH (NI618382)

CHRISTIAN FELLOWSHIP CHURCH (NI618382) is an active UK company. incorporated on 13 May 2013. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRISTIAN FELLOWSHIP CHURCH has been registered for 12 years. Current directors include BOYD, Jill Elizabeth, Director, BOYLE, Ewan John, FRANCIS, Paul and 6 others.

Company Number
NI618382
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 2013
Age
12 years
Address
10 Belmont Road, Belfast, BT4 2AN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BOYD, Jill Elizabeth, Director, BOYLE, Ewan John, FRANCIS, Paul, GAMBLE, Neil William, GARDINER, Richard Walter, MCALISTER, Timothy Craig, MCCORMICK, Andrew David, ROBINSON, Alison, THOM, Gillian Claire
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN FELLOWSHIP CHURCH

CHRISTIAN FELLOWSHIP CHURCH is an active company incorporated on 13 May 2013 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRISTIAN FELLOWSHIP CHURCH was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

NI618382

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

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

10 Belmont Road Belfast, BT4 2AN,

Timeline

67 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Director Joined
Feb 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
May 16
Director Left
May 17
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Apr 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Aug 24
Owner Exit
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
38
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

BOYD, Jill Elizabeth, Director

Active
Belmont Road, BelfastBT4 2AN
Born March 1981
Director
Appointed 01 Apr 2024

BOYLE, Ewan John

Active
Belmont Road, BelfastBT4 2AN
Born June 1969
Director
Appointed 01 Jul 2018

FRANCIS, Paul

Active
Belmont Road, BelfastBT4 2AN
Born June 1973
Director
Appointed 01 Apr 2024

GAMBLE, Neil William

Active
Belmont Road, BelfastBT4 2AN
Born January 1983
Director
Appointed 28 Sept 2025

GARDINER, Richard Walter

Active
Belmont Road, BelfastBT4 2AN
Born August 1966
Director
Appointed 01 Apr 2019

MCALISTER, Timothy Craig

Active
Belmont Road, BelfastBT4 2AN
Born February 1975
Director
Appointed 28 Sept 2025

MCCORMICK, Andrew David

Active
Belmont Road, BelfastBT4 2AN
Born May 1963
Director
Appointed 28 Sept 2025

ROBINSON, Alison

Active
Belmont Road, BelfastBT4 2AN
Born January 1971
Director
Appointed 01 Apr 2024

THOM, Gillian Claire

Active
Belmont Road, BelfastBT4 2AN
Born April 1984
Director
Appointed 28 Sept 2025

BARR, Robert J

Resigned
Belmont Rd, BelfastBT4 2AN
Born April 1949
Director
Appointed 13 May 2013
Resigned 13 May 2014

BOYD, Jill Elizabeth, Director

Resigned
Connsbrook Drive, BelfastBT4 1LU
Born March 1981
Director
Appointed 12 Dec 2021
Resigned 01 Apr 2022

EAGLESON, Jennifer Agnes

Resigned
Belmont Road, BelfastBT4 2AN
Born November 1969
Director
Appointed 01 Nov 2018
Resigned 30 Nov 2018

EAGLESON, Jennifer Agnes

Resigned
Belmont Road, BelfastBT4 2AN
Born November 1969
Director
Appointed 13 May 2013
Resigned 25 Jan 2017

GAMBLE, Neil William

Resigned
Belmont Road, BelfastBT4 2AN
Born January 1983
Director
Appointed 01 Oct 2017
Resigned 31 Jul 2024

GARDINER, Richard Walter

Resigned
Belmont Road, BelfastBT4 2AN
Born August 1966
Director
Appointed 12 Nov 2018
Resigned 29 Nov 2018

GARDINER, Richard Walter

Resigned
Belmont Road, BelfastBT4 2AN
Born August 1966
Director
Appointed 13 May 2013
Resigned 01 Oct 2017

GIBSON, Andrew Graeme

Resigned
Belmont Road, BelfastBT4 2AN
Born July 1978
Director
Appointed 01 Oct 2017
Resigned 31 Aug 2018

KENNEDY, Clifford Thomas

Resigned
Belmont Rd, BelfastBT4 2AN
Born July 1954
Director
Appointed 13 May 2013
Resigned 13 May 2014

LANDER, John

Resigned
Belmont Road, BelfastBT4 2AN
Born July 1953
Director
Appointed 01 Jun 2019
Resigned 28 Sept 2025

LOCKHART, Keith Miller

Resigned
Belmont Road, BelfastBT4 2AN
Born May 1961
Director
Appointed 01 Nov 2018
Resigned 30 Nov 2018

LOCKHART, Keith Miller

Resigned
Belmont Road, BelfastBT4 2AN
Born May 1961
Director
Appointed 13 May 2013
Resigned 01 Oct 2017

MCCOURT, Isabelle Catelle Petronille

Resigned
Belmont Road, BelfastBT4 2AN
Born October 1971
Director
Appointed 13 May 2013
Resigned 11 May 2016

MCDOWELL, Arlene Heather

Resigned
Belmont Road, BelfastBT4 2AN
Born July 1966
Director
Appointed 13 May 2013
Resigned 02 Aug 2017

SMYTH, Elaine

Resigned
Belmont Rd, BelfastBT4 2AN
Born June 1970
Director
Appointed 13 May 2013
Resigned 01 Apr 2019

STEWART, Colin Andrew

Resigned
Belmont Road, BelfastBT4 2AN
Born March 1965
Director
Appointed 01 Apr 2019
Resigned 28 Sept 2025

STEWART, Colin Andrew

Resigned
Belmont Road, BelfastBT4 2AN
Born March 1965
Director
Appointed 01 Nov 2018
Resigned 30 Nov 2018

STEWART, Colin Andrew

Resigned
Belmont Road, BelfastBT4 2AN
Born March 1965
Director
Appointed 01 Jan 2015
Resigned 09 Oct 2017

STITT, Colin James

Resigned
Belmont Road, BelfastBT4 2AN
Born February 1980
Director
Appointed 13 May 2013
Resigned 13 May 2014

Persons with significant control

16

7 Active
9 Ceased

Mrs Jill Elizabeth Boyd

Active
10 Belmont Road, BelfastBT4 2AN
Born March 1981

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mr Paul Francis

Active
Belmont Road, BelfastBT4 2AN
Born June 1973

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mrs Alison Robinson

Active
Belmont Road, BelfastBT4 2AN
Born January 1971

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mr John Lander

Active
Belmont Road, BelfastBT4 2AN
Born July 1953

Nature of Control

Significant influence or control
Notified 01 Jun 2019

Mr Colin Stewart

Active
Belmont Road, BelfastBT4 2AN
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Mr Richard Walter Gardiner

Active
Belmont Road, BelfastBT4 2AN
Born August 1966

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Mr Ewan John Boyle

Ceased
Belmont Road, BelfastBT4 2AN
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Jul 2018
Ceased 01 Apr 2019

Mr Ewan John Boyle

Active
Belmont Road, BelfastBT4 2AN
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Jul 2018

Mr Neil William Gamble

Ceased
Belmont Road, BelfastBT4 2AN
Born January 1983

Nature of Control

Significant influence or control
Notified 01 Oct 2017
Ceased 31 Jul 2024

Mr Neil William Gamble

Ceased
Belmont Road, BelfastBT4 2AN
Born January 1983

Nature of Control

Significant influence or control
Notified 01 Oct 2017
Ceased 01 Apr 2019

Mr Andrew Graeme Gibson

Ceased
Belmont Road, BelfastBT4 2AN
Born July 1978

Nature of Control

Significant influence or control
Notified 01 Oct 2017
Ceased 31 Aug 2018

Elaine Smith

Ceased
Belmont Road, BelfastBT4 2AN
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Colin Andrew Stewart

Ceased
Belmont Road, BelfastBT4 2AN
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2017

Mr Richard Walter Gardiner

Ceased
Belmont Road, BelfastBT4 2AN
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Keith Miller Lockhart

Ceased
Belmont Road, BelfastBT4 2AN
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mrs Arlene Heather Mcdowell

Ceased
Belmont Road, BelfastBT4 2AN
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Memorandum Articles
7 December 2018
MAMA
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Resolution
28 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Resolution
19 May 2015
RESOLUTIONSResolutions
Memorandum Articles
25 March 2015
MAMA
Statement Of Companys Objects
25 March 2015
CC04CC04
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2013
NEWINCIncorporation