Company NameCivitas Limited
Company StatusActive
Company Number04023541
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameJustin Edward Magnus Shaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(7 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleSelf Employed Writer
Country of ResidenceFrance
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMr David Winston Costain
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(11 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameSir Alan Walter Rudge
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(14 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMr Tom Harris
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(19 years after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address68 Upper Thames Street
London
EC4V 3BJ
Director NameDr David George Green
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMr Peter Desmond Clifford Lloyd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(22 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Secretary NameMr Jim McConalogue
StatusCurrent
Appointed13 June 2023(22 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMr Robert George Whelan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Norfolk House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AT
Director NameDr David George Green
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleResearch Institute Director
Country of ResidenceEngland
Correspondence Address6 Ripplesmore Close
Sandhurst
Berkshire
GU47 8PE
Secretary NameDr David George Green
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NamePatrick Frank Barbour
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(7 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grove Park Road
Chiswick
London
W4 3RU
Director NameSir Peter Ingram Walters
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(7 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Launceston Place
Kensington
London
W8 5RL
Director NameProf Harold Bertram Rose
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 23 May 2006)
RoleEconomist
Correspondence Address33 Dartmouth Park Avenue
London
NW5 1JL
Director NameKenneth Minogue
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(7 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2013)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address43 Perrymead Street
London
SW6 3SN
Director NameLord Ralph Harris Of High Cross
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2005)
RoleRetired
Correspondence Address5 Cattley Close
Wood Street
Barnet
Hertfordshire
EN5 4SN
Director NameMrs Silvia Maria Francesca Le Marchant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Queen Annes Gate
London
SW1H 9BU
Director NameArthur Douglas Myers
Date of BirthOctober 1938 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 February 2003(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 June 2013)
RoleRetired
Country of ResidenceNew Zealand
Correspondence AddressFlat 22 Painters Yard
10-14 Old Church Street
London
SW3 5DQ
Director NameDr Philip Joseph Brown
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWindy Heights
Horseshoe Ridge
Weybridge
Surrey
KT13 0NR
Director NameLord Nigel Vinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(4 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoddam Hall
Alnwick
Northumberland
NE66 4XY
Director NameMargaret Louise Allen
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2007(6 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMr Ivan Harold Bradbury
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 June 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address49 South Lodge
245 Knightsbridge
London
SW7 1DG
Director NameMr Michael John Christopher Stone
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOzleworth Park
Wotton Under Edge
Gloucestershire
GL12 7QA
Wales
Director NameProf Peter Robert Saunders
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(12 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 June 2018)
RoleSocial Researcher
Country of ResidenceUnited Kingdom
Correspondence Address10 Croft Road
Hastings
East Sussex
TN34 3HJ
Director NameMr David Conway
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Contact

Websitecivitas.org.uk
Email address[email protected]
Telephone028 48831488
Telephone regionNorthern Ireland

Location

Registered Address55 Tufton Street
Westminster
London
SW1P 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£893,821
Net Worth£1,757,617
Cash£1,907,836
Current Liabilities£190,889

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

14 May 2007Delivered 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

Filing History

20 December 2020Director's details changed for Justin Edward Magnus Shaw on 14 December 2020 (2 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 June 2020Termination of appointment of Ivan Harold Bradbury as a director on 10 June 2020 (1 page)
4 July 2019Appointment of Mr Tom Harris as a director on 4 July 2019 (2 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 June 2018Appointment of Mr David Conway as a director on 6 June 2018 (2 pages)
20 June 2018Termination of appointment of Peter Robert Saunders as a director on 7 June 2018 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
11 July 2016Annual return made up to 29 June 2016 no member list (6 pages)
11 July 2016Termination of appointment of Silvia Maria Francesca Le Marchant as a director on 15 June 2016 (1 page)
11 July 2016Annual return made up to 29 June 2016 no member list (6 pages)
11 July 2016Termination of appointment of Silvia Maria Francesca Le Marchant as a director on 15 June 2016 (1 page)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
18 July 2015Annual return made up to 29 June 2015 no member list (10 pages)
18 July 2015Annual return made up to 29 June 2015 no member list (10 pages)
19 June 2015Full accounts made up to 31 December 2014 (19 pages)
19 June 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Appointment of Sir Alan Walter Rudge as a director on 9 June 2015 (3 pages)
18 June 2015Appointment of Sir Alan Walter Rudge as a director on 9 June 2015 (3 pages)
18 June 2015Appointment of Sir Alan Walter Rudge as a director on 9 June 2015 (3 pages)
19 May 2015Termination of appointment of Philip Joseph Brown as a director on 25 March 2015 (1 page)
19 May 2015Termination of appointment of Philip Joseph Brown as a director on 25 March 2015 (1 page)
16 July 2014Annual return made up to 29 June 2014 no member list (10 pages)
16 July 2014Annual return made up to 29 June 2014 no member list (10 pages)
25 June 2014Satisfaction of charge 1 in full (1 page)
25 June 2014Satisfaction of charge 1 in full (1 page)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
15 July 2013Annual return made up to 29 June 2013 no member list (11 pages)
15 July 2013Annual return made up to 29 June 2013 no member list (11 pages)
12 July 2013Termination of appointment of Kenneth Minogue as a director (1 page)
12 July 2013Termination of appointment of Kenneth Minogue as a director (1 page)
10 July 2013Full accounts made up to 31 December 2012 (19 pages)
10 July 2013Full accounts made up to 31 December 2012 (19 pages)
26 June 2013Appointment of Professor Peter Robert Saunders as a director (3 pages)
26 June 2013Appointment of Professor Peter Robert Saunders as a director (3 pages)
17 June 2013Termination of appointment of Arthur Myers as a director (1 page)
17 June 2013Termination of appointment of Arthur Myers as a director (1 page)
9 July 2012Full accounts made up to 31 December 2011 (19 pages)
9 July 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2012Annual return made up to 29 June 2012 no member list (11 pages)
6 July 2012Annual return made up to 29 June 2012 no member list (11 pages)
12 April 2012Appointment of Dr David Winston Costain as a director (3 pages)
12 April 2012Appointment of Dr David Winston Costain as a director (3 pages)
14 July 2011Annual return made up to 29 June 2011 no member list (10 pages)
14 July 2011Annual return made up to 29 June 2011 no member list (10 pages)
21 June 2011Full accounts made up to 31 December 2010 (18 pages)
21 June 2011Full accounts made up to 31 December 2010 (18 pages)
23 September 2010Termination of appointment of Michael Stone as a director (1 page)
23 September 2010Termination of appointment of Michael Stone as a director (1 page)
8 July 2010Annual return made up to 29 June 2010 no member list (7 pages)
8 July 2010Annual return made up to 29 June 2010 no member list (7 pages)
7 July 2010Director's details changed for Arthur Douglas Myers on 29 June 2010 (2 pages)
7 July 2010Termination of appointment of Patrick Barbour as a director (1 page)
7 July 2010Director's details changed for Kenneth Minogue on 29 June 2010 (2 pages)
7 July 2010Termination of appointment of Patrick Barbour as a director (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Termination of appointment of Peter Walters as a director (1 page)
7 July 2010Termination of appointment of Peter Walters as a director (1 page)
7 July 2010Director's details changed for Margaret Louise Allen on 29 June 2010 (2 pages)
7 July 2010Director's details changed for Margaret Louise Allen on 29 June 2010 (2 pages)
7 July 2010Director's details changed for Kenneth Minogue on 29 June 2010 (2 pages)
7 July 2010Director's details changed for Lord Nigel Vinson on 29 June 2010 (2 pages)
7 July 2010Director's details changed for Arthur Douglas Myers on 29 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Lord Nigel Vinson on 29 June 2010 (2 pages)
18 June 2010Full accounts made up to 31 December 2009 (16 pages)
18 June 2010Full accounts made up to 31 December 2009 (16 pages)
19 January 2010Registered office address changed from 77 Great Peter Street Westminster London SW1P 2EZ on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 77 Great Peter Street Westminster London SW1P 2EZ on 19 January 2010 (1 page)
7 July 2009Director's change of particulars / justin shaw / 28/06/2009 (1 page)
7 July 2009Annual return made up to 29/06/09 (5 pages)
7 July 2009Director's change of particulars / justin shaw / 28/06/2009 (1 page)
7 July 2009Annual return made up to 29/06/09 (5 pages)
22 June 2009Full accounts made up to 31 December 2008 (16 pages)
22 June 2009Full accounts made up to 31 December 2008 (16 pages)
11 February 2009Director appointed michael john christopher stone (4 pages)
11 February 2009Director appointed michael john christopher stone (4 pages)
4 July 2008Annual return made up to 29/06/08 (5 pages)
4 July 2008Annual return made up to 29/06/08 (5 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
10 July 2007Annual return made up to 29/06/07 (3 pages)
10 July 2007Annual return made up to 29/06/07 (3 pages)
5 June 2007Full accounts made up to 31 December 2006 (14 pages)
5 June 2007Full accounts made up to 31 December 2006 (14 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Annual return made up to 29/06/06 (3 pages)
12 July 2006Annual return made up to 29/06/06 (3 pages)
12 July 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (14 pages)
14 June 2006Full accounts made up to 31 December 2005 (14 pages)
21 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
12 July 2004Annual return made up to 29/06/04 (7 pages)
12 July 2004Annual return made up to 29/06/04 (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
29 April 2004Registered office changed on 29/04/04 from: the mezzanine elizabeth house 39 york road london SE1 7NQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: the mezzanine elizabeth house 39 york road london SE1 7NQ (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
17 July 2003Full accounts made up to 31 December 2002 (13 pages)
17 July 2003Full accounts made up to 31 December 2002 (13 pages)
14 July 2003Annual return made up to 29/06/03 (6 pages)
14 July 2003Annual return made up to 29/06/03 (6 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
5 March 2003Return made up to 29/06/02; amending return (7 pages)
5 March 2003Return made up to 29/06/02; amending return (7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
12 July 2002Annual return made up to 29/06/02 (7 pages)
12 July 2002Annual return made up to 29/06/02 (7 pages)
22 April 2002Full accounts made up to 31 December 2001 (11 pages)
22 April 2002Full accounts made up to 31 December 2001 (11 pages)
12 July 2001Annual return made up to 29/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 July 2001Annual return made up to 29/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 May 2001Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
15 May 2001Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
10 May 2001Registered office changed on 10/05/01 from: 6 ripplesmore close sandhurst berkshire GU47 8PE (1 page)
10 May 2001Registered office changed on 10/05/01 from: 6 ripplesmore close sandhurst berkshire GU47 8PE (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 665 finchley road london NW2 2HN (1 page)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 665 finchley road london NW2 2HN (1 page)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
29 June 2000Incorporation (14 pages)
29 June 2000Incorporation (14 pages)