Westminster
London
SW1P 3QL
Director Name | Mr David Winston Costain |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Sir Alan Walter Rudge |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Mr Tom Harris |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(19 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 68 Upper Thames Street London EC4V 3BJ |
Director Name | Dr David George Green |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Mr Peter Desmond Clifford Lloyd |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Secretary Name | Mr Jim McConalogue |
---|---|
Status | Current |
Appointed | 13 June 2023(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Mr Robert George Whelan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Norfolk House Courtlands Sheen Road Richmond Surrey TW10 5AT |
Director Name | Dr David George Green |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Research Institute Director |
Country of Residence | England |
Correspondence Address | 6 Ripplesmore Close Sandhurst Berkshire GU47 8PE |
Secretary Name | Dr David George Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Patrick Frank Barbour |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grove Park Road Chiswick London W4 3RU |
Director Name | Sir Peter Ingram Walters |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Launceston Place Kensington London W8 5RL |
Director Name | Prof Harold Bertram Rose |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 May 2006) |
Role | Economist |
Correspondence Address | 33 Dartmouth Park Avenue London NW5 1JL |
Director Name | Kenneth Minogue |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2013) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 43 Perrymead Street London SW6 3SN |
Director Name | Lord Ralph Harris Of High Cross |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2005) |
Role | Retired |
Correspondence Address | 5 Cattley Close Wood Street Barnet Hertfordshire EN5 4SN |
Director Name | Mrs Silvia Maria Francesca Le Marchant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Queen Annes Gate London SW1H 9BU |
Director Name | Arthur Douglas Myers |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 June 2013) |
Role | Retired |
Country of Residence | New Zealand |
Correspondence Address | Flat 22 Painters Yard 10-14 Old Church Street London SW3 5DQ |
Director Name | Dr Philip Joseph Brown |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Windy Heights Horseshoe Ridge Weybridge Surrey KT13 0NR |
Director Name | Lord Nigel Vinson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Roddam Hall Alnwick Northumberland NE66 4XY |
Director Name | Margaret Louise Allen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Mr Ivan Harold Bradbury |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 June 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Lodge 245 Knightsbridge London SW7 1DG |
Director Name | Mr Michael John Christopher Stone |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ozleworth Park Wotton Under Edge Gloucestershire GL12 7QA Wales |
Director Name | Prof Peter Robert Saunders |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 June 2018) |
Role | Social Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Croft Road Hastings East Sussex TN34 3HJ |
Director Name | Mr David Conway |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Website | civitas.org.uk |
---|---|
Email address | [email protected] |
Telephone | 028 48831488 |
Telephone region | Northern Ireland |
Registered Address | 55 Tufton Street Westminster London SW1P 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £893,821 |
Net Worth | £1,757,617 |
Cash | £1,907,836 |
Current Liabilities | £190,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 May 2007 | Delivered on: 17 May 2007 Satisfied on: 25 June 2014 Persons entitled: The British and Foreign Bible Society Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,325 by way of rent deposit. See the mortgage charge document for full details. Fully Satisfied |
---|
20 December 2020 | Director's details changed for Justin Edward Magnus Shaw on 14 December 2020 (2 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 June 2020 | Termination of appointment of Ivan Harold Bradbury as a director on 10 June 2020 (1 page) |
4 July 2019 | Appointment of Mr Tom Harris as a director on 4 July 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (25 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
20 June 2018 | Appointment of Mr David Conway as a director on 6 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Peter Robert Saunders as a director on 7 June 2018 (1 page) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
11 July 2016 | Annual return made up to 29 June 2016 no member list (6 pages) |
11 July 2016 | Termination of appointment of Silvia Maria Francesca Le Marchant as a director on 15 June 2016 (1 page) |
11 July 2016 | Annual return made up to 29 June 2016 no member list (6 pages) |
11 July 2016 | Termination of appointment of Silvia Maria Francesca Le Marchant as a director on 15 June 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 July 2015 | Annual return made up to 29 June 2015 no member list (10 pages) |
18 July 2015 | Annual return made up to 29 June 2015 no member list (10 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Appointment of Sir Alan Walter Rudge as a director on 9 June 2015 (3 pages) |
18 June 2015 | Appointment of Sir Alan Walter Rudge as a director on 9 June 2015 (3 pages) |
18 June 2015 | Appointment of Sir Alan Walter Rudge as a director on 9 June 2015 (3 pages) |
19 May 2015 | Termination of appointment of Philip Joseph Brown as a director on 25 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Philip Joseph Brown as a director on 25 March 2015 (1 page) |
16 July 2014 | Annual return made up to 29 June 2014 no member list (10 pages) |
16 July 2014 | Annual return made up to 29 June 2014 no member list (10 pages) |
25 June 2014 | Satisfaction of charge 1 in full (1 page) |
25 June 2014 | Satisfaction of charge 1 in full (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 July 2013 | Annual return made up to 29 June 2013 no member list (11 pages) |
15 July 2013 | Annual return made up to 29 June 2013 no member list (11 pages) |
12 July 2013 | Termination of appointment of Kenneth Minogue as a director (1 page) |
12 July 2013 | Termination of appointment of Kenneth Minogue as a director (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 June 2013 | Appointment of Professor Peter Robert Saunders as a director (3 pages) |
26 June 2013 | Appointment of Professor Peter Robert Saunders as a director (3 pages) |
17 June 2013 | Termination of appointment of Arthur Myers as a director (1 page) |
17 June 2013 | Termination of appointment of Arthur Myers as a director (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2012 | Annual return made up to 29 June 2012 no member list (11 pages) |
6 July 2012 | Annual return made up to 29 June 2012 no member list (11 pages) |
12 April 2012 | Appointment of Dr David Winston Costain as a director (3 pages) |
12 April 2012 | Appointment of Dr David Winston Costain as a director (3 pages) |
14 July 2011 | Annual return made up to 29 June 2011 no member list (10 pages) |
14 July 2011 | Annual return made up to 29 June 2011 no member list (10 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 September 2010 | Termination of appointment of Michael Stone as a director (1 page) |
23 September 2010 | Termination of appointment of Michael Stone as a director (1 page) |
8 July 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
8 July 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
7 July 2010 | Director's details changed for Arthur Douglas Myers on 29 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Patrick Barbour as a director (1 page) |
7 July 2010 | Director's details changed for Kenneth Minogue on 29 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Patrick Barbour as a director (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Termination of appointment of Peter Walters as a director (1 page) |
7 July 2010 | Termination of appointment of Peter Walters as a director (1 page) |
7 July 2010 | Director's details changed for Margaret Louise Allen on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Margaret Louise Allen on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kenneth Minogue on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Lord Nigel Vinson on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Arthur Douglas Myers on 29 June 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Lord Nigel Vinson on 29 June 2010 (2 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 January 2010 | Registered office address changed from 77 Great Peter Street Westminster London SW1P 2EZ on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 77 Great Peter Street Westminster London SW1P 2EZ on 19 January 2010 (1 page) |
7 July 2009 | Director's change of particulars / justin shaw / 28/06/2009 (1 page) |
7 July 2009 | Annual return made up to 29/06/09 (5 pages) |
7 July 2009 | Director's change of particulars / justin shaw / 28/06/2009 (1 page) |
7 July 2009 | Annual return made up to 29/06/09 (5 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 February 2009 | Director appointed michael john christopher stone (4 pages) |
11 February 2009 | Director appointed michael john christopher stone (4 pages) |
4 July 2008 | Annual return made up to 29/06/08 (5 pages) |
4 July 2008 | Annual return made up to 29/06/08 (5 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
10 July 2007 | Annual return made up to 29/06/07 (3 pages) |
10 July 2007 | Annual return made up to 29/06/07 (3 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Annual return made up to 29/06/06 (3 pages) |
12 July 2006 | Annual return made up to 29/06/06 (3 pages) |
12 July 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 July 2005 | Annual return made up to 29/06/05
|
21 July 2005 | Annual return made up to 29/06/05
|
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
12 July 2004 | Annual return made up to 29/06/04 (7 pages) |
12 July 2004 | Annual return made up to 29/06/04 (7 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: the mezzanine elizabeth house 39 york road london SE1 7NQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: the mezzanine elizabeth house 39 york road london SE1 7NQ (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 July 2003 | Annual return made up to 29/06/03 (6 pages) |
14 July 2003 | Annual return made up to 29/06/03 (6 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
5 March 2003 | Return made up to 29/06/02; amending return (7 pages) |
5 March 2003 | Return made up to 29/06/02; amending return (7 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
12 July 2002 | Annual return made up to 29/06/02 (7 pages) |
12 July 2002 | Annual return made up to 29/06/02 (7 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 July 2001 | Annual return made up to 29/06/01
|
12 July 2001 | Annual return made up to 29/06/01
|
15 May 2001 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
15 May 2001 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 6 ripplesmore close sandhurst berkshire GU47 8PE (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 6 ripplesmore close sandhurst berkshire GU47 8PE (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 665 finchley road london NW2 2HN (1 page) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 665 finchley road london NW2 2HN (1 page) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
29 June 2000 | Incorporation (14 pages) |
29 June 2000 | Incorporation (14 pages) |