Company NameBethany Christian Centre
Company StatusActive
Company Number10409374
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 2016(7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Peter John Gill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired Orthopaedic Surgeon
Country of ResidenceEngland
Correspondence AddressBethany Christian Centre Hetton Road
Houghton Le Spring
DH5 8PF
Director NameMr David William Keith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleOral & Maxillofacial Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBethany Christian Centre Hetton Road
Houghton Le Spring
DH5 8PF
Director NameMr Norman Holmes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2021(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence AddressBethany Christian Centre Hetton Road
Houghton Le Spring
DH5 8PF
Director NameMr Richard Anthony Rust
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(5 years, 6 months after company formation)
Appointment Duration2 years
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBethany Christian Centre Hetton Road
Houghton Le Spring
DH5 8PF
Director NameMr Christopher Stonock
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBethany Christian Centre Hetton Road
Houghton Le Spring
DH5 8PF
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBethany Christian Centre Hetton Road
Houghton Le Spring
DH5 8PF
Director NameMr Stephen Anderson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBethany Christian Centre Hetton Road
Houghton Le Spring
DH5 8PF
Director NameDr Norman Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Precinct
Sunderland
SR2 9DN
Director NameMr David Wallace
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Cranwell Road
Hartlepool
TS25 2NG
Director NameMr George Barber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(11 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Bishops Way
Pity Me
Durham
DH1 5DB
Director NameMr Kenneth Peter Roberts
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2021)
RoleSenior Risk Management Consultant
Country of ResidenceEngland
Correspondence AddressBethany Christian Centre Hetton Road
Houghton Le Spring
DH5 8PF

Location

Registered AddressBethany Christian Centre
Hetton Road
Houghton Le Spring
DH5 8PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (14 pages)
23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
19 July 2022Termination of appointment of Stephen Anderson as a director on 11 July 2022 (1 page)
19 July 2022Cessation of Stephen Anderson as a person with significant control on 11 July 2022 (1 page)
27 June 2022Director's details changed for Mr Stephen Anderson on 25 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Peter John Gill on 25 June 2022 (2 pages)
24 May 2022Director's details changed for Mr Richard Anthony Rust on 24 May 2022 (2 pages)
9 May 2022Termination of appointment of George Barber as a director on 27 April 2022 (1 page)
21 April 2022Appointment of Mr Richard Anthony Rust as a director on 8 April 2022 (2 pages)
14 March 2022Notification of David James William Keith as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Notification of Norman Holmes as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Notification of Peter John Gill as a person with significant control on 14 March 2022 (2 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
13 July 2021Termination of appointment of Kenneth Peter Roberts as a director on 12 July 2021 (1 page)
24 March 2021Director's details changed for Mr Norman Homes on 24 March 2021 (2 pages)
23 March 2021Appointment of Mr Norman Homes as a director on 20 March 2021 (2 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
5 November 2019Termination of appointment of David Wallace as a director on 30 October 2019 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
24 May 2019Director's details changed for Mr Kenneth Roberts on 24 May 2019 (2 pages)
21 May 2019Appointment of Mr Kenneth Roberts as a director on 13 May 2019 (2 pages)
12 December 2018Appointment of Mr Peter John Gill as a director on 10 December 2018 (2 pages)
12 December 2018Appointment of Mr David William Keith as a director on 10 December 2018 (2 pages)
12 December 2018Termination of appointment of Norman Taylor as a director on 10 December 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 January 2018Termination of appointment of Peter Vardy as a director on 22 January 2018 (1 page)
23 January 2018Cessation of Peter Vardy as a person with significant control on 22 January 2018 (1 page)
23 January 2018Termination of appointment of Christopher Stonock as a director on 22 January 2018 (1 page)
23 January 2018Cessation of Christopher Stonock as a person with significant control on 22 January 2018 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 September 2017Appointment of Mr George Barber as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Dr Norman Taylor as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Mr George Barber as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Mr David Wallace as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Dr Norman Taylor as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Mr David Wallace as a director on 4 September 2017 (2 pages)
5 July 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
5 July 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
4 October 2016Incorporation (33 pages)
4 October 2016Incorporation (33 pages)