Company NameThe Child Theology Movement Ltd
Company StatusActive
Company Number04943636
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Keith John White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameRt. Revd Paul Roger Butler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleFormer Bishop / Clergyman / Minister Of Religion
Country of ResidenceEngland
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameRev Paul Nash
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleChaplain
Country of ResidenceEngland
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameDr Sally Ann Nash
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameMs Carolyn Susan Edwards
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleChildren And Youth Adviser For The Diocese Of York
Country of ResidenceEngland
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameMr John McNeill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(19 years, 6 months after company formation)
Appointment Duration1 year
RoleMethodist Minister
Country of ResidenceEngland
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameMrs Lucie Emma Hutson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(19 years, 6 months after company formation)
Appointment Duration1 year
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameProf Haddon Willmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 19 June 2017)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address82 Lidgett Lane
Leeds
West Yorkshire
LS8 1LQ
Director NameDr Boon Sang Tan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed09 December 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 09 September 2015)
RoleLecturer
Country of ResidenceMalaysia
Correspondence Address40 A-D Mk 17
Batu Ferringhi
11100 Penang
Malaysia
Secretary NameDr John Collier
NationalityBritish
StatusResigned
Appointed09 December 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 01 January 2013)
RoleCompany Director
Correspondence Address132 South Street
Bridport
Dorset
DT6 3NW
Director NameMs Marcia Bunge
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2004(8 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 19 June 2017)
RoleProfessor
Country of ResidenceUnited States
Correspondence AddressChrist College -Mueller Hall 1300 Chapel Drive
Valparaiso University
Valparaiso
Indiana 46383
46383
Director NameMr Wolde Michael Shiferaw
Date of BirthJune 1945 (Born 78 years ago)
NationalityEthiopian
StatusResigned
Appointed01 February 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceEthiopia
Correspondence AddressPO Box 7908
X Debre Zeit Road
Kailiti
Addis Ababa
Ethiopia
Director NamePhd William Prevette
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2006(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 19 June 2017)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address8032 Margate Way
Lakeland
33809 Florida
United States
Director NameDr David Allen Sims
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2009)
RoleTheologian
Correspondence Address8 Pleasant Court
Little Rock
72211 Ar
United States
Director NameMs Wendy Elizabeth Strachan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2011)
RoleMinistry Consultant
Country of ResidenceAustralia
Correspondence Address800 Kingsford Smith Drive
Eagle Farm
Australia 4009
Australia
Director NameRev Victor Nakah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 March 2011(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 June 2017)
RoleTheological Consultant
Country of ResidenceZimbabwe
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameMr Darren Konz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2017)
RoleStudent
Country of ResidenceScotland
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameRev Stuart Blair Christine
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameRev Martin Nicholas John Hardwidge
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.childtheology.org

Location

Registered Address10 Crescent Road
South Woodford
London
E18 1JB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Financials

Year2013
Net Worth£22,761
Cash£22,787
Current Liabilities£61

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 June 2023Termination of appointment of Stuart Blair Christine as a director on 3 May 2023 (1 page)
16 June 2023Appointment of Mr John Mcneill as a director on 3 May 2023 (2 pages)
16 June 2023Appointment of Mrs Lucie Emma Hutson as a director on 3 May 2023 (2 pages)
8 February 2023Termination of appointment of Martin Nicholas John Hardwidge as a director on 16 May 2022 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 October 2022Director's details changed for Ms Carolyn Susan Edwards on 1 April 2021 (2 pages)
3 August 2022Director's details changed for Rev Stuart Blair Christine on 1 August 2022 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Appointment of Ms Carolyn Susan Edwards as a director on 19 November 2018 (2 pages)
12 December 2018Appointment of Rev Martin Nicholas John Hardwidge as a director on 19 November 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 October 2017Termination of appointment of Darren Konz as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Darren Konz as a director on 10 October 2017 (1 page)
14 September 2017Termination of appointment of Victor Nakah as a director on 19 June 2017 (1 page)
14 September 2017Termination of appointment of Victor Nakah as a director on 19 June 2017 (1 page)
8 September 2017Appointment of Rt. Revd Paul Roger Butler as a director on 3 August 2017 (2 pages)
6 September 2017Appointment of Rev Stuart Blair Christine as a director on 3 August 2017 (2 pages)
6 September 2017Termination of appointment of Haddon Willmer as a director on 19 June 2017 (1 page)
6 September 2017Appointment of Rev Stuart Blair Christine as a director on 3 August 2017 (2 pages)
6 September 2017Termination of appointment of Marcia Bunge as a director on 19 June 2017 (1 page)
6 September 2017Appointment of Dr Sally Ann Nash as a director on 3 August 2017 (2 pages)
6 September 2017Appointment of Dr Sally Ann Nash as a director on 3 August 2017 (2 pages)
6 September 2017Termination of appointment of Haddon Willmer as a director on 19 June 2017 (1 page)
6 September 2017Appointment of Rev Paul Nash as a director on 3 August 2017 (2 pages)
6 September 2017Appointment of Rev Paul Nash as a director on 3 August 2017 (2 pages)
6 September 2017Termination of appointment of William Prevette as a director on 19 June 2017 (1 page)
6 September 2017Termination of appointment of Marcia Bunge as a director on 19 June 2017 (1 page)
6 September 2017Termination of appointment of William Prevette as a director on 19 June 2017 (1 page)
18 October 2016Termination of appointment of Boon Sang Tan as a director on 9 September 2015 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
18 October 2016Termination of appointment of Boon Sang Tan as a director on 9 September 2015 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2015Annual return made up to 18 October 2015 no member list (7 pages)
19 October 2015Annual return made up to 18 October 2015 no member list (7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (7 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2013Appointment of Mr Darren Konz as a director (2 pages)
14 November 2013Termination of appointment of John Collier as a secretary (1 page)
14 November 2013Appointment of Rev Victor Nakah as a director (2 pages)
14 November 2013Annual return made up to 18 October 2013 no member list (7 pages)
14 November 2013Appointment of Rev Victor Nakah as a director (2 pages)
14 November 2013Termination of appointment of John Collier as a secretary (1 page)
14 November 2013Appointment of Mr Darren Konz as a director (2 pages)
14 November 2013Annual return made up to 18 October 2013 no member list (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Termination of appointment of Wolde Shiferaw as a director (1 page)
18 October 2012Termination of appointment of Wendy Strachan as a director (1 page)
18 October 2012Termination of appointment of Wendy Strachan as a director (1 page)
18 October 2012Annual return made up to 18 October 2012 no member list (7 pages)
18 October 2012Annual return made up to 18 October 2012 no member list (7 pages)
18 October 2012Termination of appointment of Wolde Shiferaw as a director (1 page)
15 December 2011Annual return made up to 24 October 2011 no member list (9 pages)
15 December 2011Annual return made up to 24 October 2011 no member list (9 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 November 2010Director's details changed for Wnedy Elizabeth Strachan on 1 April 2010 (3 pages)
5 November 2010Annual return made up to 24 October 2010 no member list (9 pages)
5 November 2010Director's details changed for Wolde Michael Shiferaw on 1 April 2010 (3 pages)
5 November 2010Director's details changed for Wolde Michael Shiferaw on 1 April 2010 (3 pages)
5 November 2010Director's details changed for Wolde Michael Shiferaw on 1 April 2010 (3 pages)
5 November 2010Director's details changed for Marcia Bunge on 1 April 2010 (3 pages)
5 November 2010Director's details changed for Marcia Bunge on 1 April 2010 (3 pages)
5 November 2010Annual return made up to 24 October 2010 no member list (9 pages)
5 November 2010Director's details changed for Wnedy Elizabeth Strachan on 1 April 2010 (3 pages)
5 November 2010Director's details changed for Wnedy Elizabeth Strachan on 1 April 2010 (3 pages)
5 November 2010Director's details changed for Marcia Bunge on 1 April 2010 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 December 2009Director's details changed for Phd William Prevette on 26 December 2009 (2 pages)
29 December 2009Annual return made up to 24 October 2009 no member list (6 pages)
29 December 2009Director's details changed for Phd William Prevette on 26 December 2009 (2 pages)
29 December 2009Director's details changed for Mariia Bunge on 26 December 2009 (2 pages)
29 December 2009Director's details changed for Mariia Bunge on 26 December 2009 (2 pages)
29 December 2009Annual return made up to 24 October 2009 no member list (6 pages)
27 December 2009Secretary's details changed for Dr John Collier on 6 October 2009 (1 page)
27 December 2009Director's details changed for Wolde Michael Shiferaw on 26 December 2009 (2 pages)
27 December 2009Secretary's details changed for Dr John Collier on 6 October 2009 (1 page)
27 December 2009Director's details changed for Wnedy Elizabeth Strachan on 26 December 2009 (2 pages)
27 December 2009Secretary's details changed for Dr John Collier on 6 October 2009 (1 page)
27 December 2009Director's details changed for Dr Boon Sang Tan on 26 December 2009 (2 pages)
27 December 2009Director's details changed for Professor Haddon Willmer on 26 December 2009 (2 pages)
27 December 2009Director's details changed for Dr Boon Sang Tan on 26 December 2009 (2 pages)
27 December 2009Director's details changed for Wnedy Elizabeth Strachan on 26 December 2009 (2 pages)
27 December 2009Director's details changed for Professor Haddon Willmer on 26 December 2009 (2 pages)
27 December 2009Director's details changed for Wolde Michael Shiferaw on 26 December 2009 (2 pages)
25 October 2009Appointment of Phd William Prevette as a director (2 pages)
25 October 2009Appointment of Phd William Prevette as a director (2 pages)
16 June 2009Annual return made up to 24/10/08 (4 pages)
16 June 2009Appointment terminated director david sims (1 page)
16 June 2009Annual return made up to 24/10/08 (4 pages)
16 June 2009Appointment terminated director david sims (1 page)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 March 2008Director appointed wolde michael shiferaw (1 page)
19 March 2008Director appointed wolde michael shiferaw (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
30 November 2007Annual return made up to 24/10/07 (5 pages)
30 November 2007Annual return made up to 24/10/07 (5 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 January 2007Annual return made up to 24/10/06 (5 pages)
17 January 2007Annual return made up to 24/10/06 (5 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 November 2005Annual return made up to 24/10/05 (5 pages)
16 November 2005Annual return made up to 24/10/05 (5 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
8 November 2004Annual return made up to 24/10/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/04
(5 pages)
8 November 2004Annual return made up to 24/10/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/04
(5 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
2 February 2004New director appointed (4 pages)
2 February 2004New director appointed (4 pages)
9 January 2004Registered office changed on 09/01/04 from: acomb grange grange lane york YO23 3QZ (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: acomb grange grange lane york YO23 3QZ (1 page)
7 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
24 October 2003Incorporation (22 pages)
24 October 2003Incorporation (22 pages)