Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BELFAST SCHOOL OF THEOLOGY LIMITED
Company Information for

BELFAST SCHOOL OF THEOLOGY LIMITED

Glenburn House, Glenburn Road South, Dunmurry, BELFAST, BT17 9JP,
Company Registration Number
NI049168
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Belfast School Of Theology Ltd
BELFAST SCHOOL OF THEOLOGY LIMITED was founded on 2004-01-02 and has its registered office in Dunmurry. The organisation's status is listed as "Active". Belfast School Of Theology Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELFAST SCHOOL OF THEOLOGY LIMITED
 
Legal Registered Office
Glenburn House
Glenburn Road South
Dunmurry
BELFAST
BT17 9JP
Other companies in BT17
 
Filing Information
Company Number NI049168
Company ID Number NI049168
Date formed 2004-01-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-02 12:21:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELFAST SCHOOL OF THEOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GAVIN CARGIN PANTRIDGE
Company Secretary 2004-01-02
MAUREEN ELIZABETH JANE BENNETT
Director 2011-05-06
KATHRYN MOYNA BILL
Director 2004-01-02
NORMAN DAVID BLACK
Director 2016-09-08
KENNETH DOUGLAS BROWN
Director 2010-03-01
ROSS HENRY EVANS
Director 2003-12-02
JEREMY REGINALD FALKNER EVES
Director 2004-01-02
CATHERINE JEAN GARLAND
Director 2011-05-06
PAUL SAMUEL HENDRON
Director 2012-04-01
NORMAN CECIL MORROW
Director 2014-11-19
GAVIN CARGIN PANTRIDGE
Director 2004-01-02
STEPHEN JAMES SHAW
Director 2016-11-22
DAVID RICHARD WHEELER
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JOHN GREER WHITE
Director 2004-01-02 2016-12-02
PETER FERGUS MARTIN
Director 2007-01-03 2013-10-24
MARGARET IRENE MCMAHON
Director 2012-10-19 2013-10-24
RAYMOND GEORGE MORGAN
Director 2004-01-02 2013-02-07
WILLIAM MARTIN SMYTH
Director 2004-01-02 2013-02-07
RAYMOND ALEXANDER BOYCE MOLLAN
Director 2004-01-02 2012-10-19
IAN ROBERT STRACHAN
Director 2007-01-03 2012-10-19
RAYMOND JOHN PITT
Director 2007-01-03 2010-09-12
SAMUEL NOEL MCCORMICK
Director 2004-01-02 2007-09-07
JAMES PATTON
Director 2004-01-02 2005-12-31
GLENN JORDAN
Director 2004-01-02 2004-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN ELIZABETH JANE BENNETT SEAVER HOUSE MANAGEMENT COMPANY LIMITED Director 2008-02-21 CURRENT 2004-10-26 Active
KATHRYN MOYNA BILL THE COLLEGE OF CLINICAL PERFUSION SCIENTISTS OF GREAT BRITAIN AND IRELAND Director 2013-01-16 CURRENT 1986-01-29 Active
KATHRYN MOYNA BILL ACTACC Director 2012-11-08 CURRENT 2002-10-30 Active
JEREMY REGINALD FALKNER EVES REWARDING LEARNING LTD Director 2010-10-05 CURRENT 2010-10-05 Active - Proposal to Strike off
JEREMY REGINALD FALKNER EVES SUPERSTICKERS LTD Director 2010-10-05 CURRENT 2010-10-05 Active
JEREMY REGINALD FALKNER EVES MOTIVATION IN LEARNING LIMITED Director 1991-06-18 CURRENT 1991-06-18 Active
DAVID RICHARD WHEELER HEWITT & GILPIN SOLICITORS LIMITED Director 2010-01-01 CURRENT 2009-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-04-24Company name changed belfast bible college LIMITED\certificate issued on 24/04/24
2023-09-26APPOINTMENT TERMINATED, DIRECTOR PAUL FLEMING
2023-09-26APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVID BLACK
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED MRS LISETTE WATSON
2023-03-02Director's details changed for Mrs Lisette Watson on 2023-03-02
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-30TM02Termination of appointment of Helen Warnock on 2022-03-10
2022-03-22AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03AP01DIRECTOR APPOINTED MR NATHANIEL JENNINGS
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SHAW
2021-06-02AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DOUGLAS BROWN
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-24AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12AP03Appointment of Ms Helen Warnock as company secretary on 2019-10-10
2019-11-07AP01DIRECTOR APPOINTED MS SARA GRAHAM
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CARGIN PANTRIDGE
2019-11-07TM02Termination of appointment of Gavin Cargin Pantridge on 2019-10-10
2019-05-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Martin Pitt on 2017-10-12
2019-01-24AP01DIRECTOR APPOINTED MR MARTIN PITT
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HENRY EVANS
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2018-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN GREER WHITE
2016-11-23AP01DIRECTOR APPOINTED MR NORMAN DAVID BLACK
2016-11-23AP01DIRECTOR APPOINTED MR STEPHEN JAMES SHAW
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-05-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN GREER WHITE / 31/03/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CARGIN PANTRIDGE / 31/03/2015
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-28AP01DIRECTOR APPOINTED MR NORMAN CECIL MORROW
2014-05-21AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCMAHON
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2013-05-17AR0131/03/13 ANNUAL RETURN FULL LIST
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMYTH
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MORGAN
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMYTH
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MORGAN
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-05AP01DIRECTOR APPOINTED MRS MARGARET IRENE MCMAHON
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MOLLAN
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN STRACHAN
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MOLLAN
2012-08-27AP01DIRECTOR APPOINTED MR PAUL SAMUEL HENDRON
2012-04-27AR0131/03/12 NO MEMBER LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN GREER WHITE / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REV. PROFESSOR RAYMOND ALEXANDER BOYCE / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CARGIN PANTRIDGE / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FERGUS MARTIN / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HENRY EVANS / 27/04/2012
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-06AP01DIRECTOR APPOINTED DOCTOR MAUREEN ELIZABETH JANE BENNETT
2011-06-06AP01DIRECTOR APPOINTED CATHERINE JEAN GARLAND
2011-05-13AR0131/03/11
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PITT
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-14AR0131/03/10
2010-04-14AP01DIRECTOR APPOINTED KENNETH DOUGLAS BROWN
2010-04-14AP01DIRECTOR APPOINTED DAVID RICHARD WHEELER
2009-06-25AC(NI)31/08/08 ANNUAL ACCTS
2009-01-14371S(NI)02/01/09 ANNUAL RETURN SHUTTLE
2008-06-09AC(NI)31/08/07 ANNUAL ACCTS
2008-02-02371S(NI)02/01/08 ANNUAL RETURN SHUTTLE
2007-06-28AC(NI)31/08/06 ANNUAL ACCTS
2007-02-01371S(NI)02/01/07 ANNUAL RETURN SHUTTLE
2007-02-01296(NI)CHANGE OF DIRS/SEC
2007-02-01296(NI)CHANGE OF DIRS/SEC
2007-02-01296(NI)CHANGE OF DIRS/SEC
2006-06-29AC(NI)31/08/05 ANNUAL ACCTS
2006-01-28371S(NI)02/01/06 ANNUAL RETURN SHUTTLE
2005-07-29AC(NI)31/08/04 ANNUAL ACCTS
2005-02-08371S(NI)02/01/05 ANNUAL RETURN SHUTTLE
2004-05-14233(NI)CHANGE OF ARD
2004-01-02MISCCERTIFICATE OF INCORPORATION
2004-01-02G23(NI)DECLN COMPLNCE REG NEW CO
2004-01-02G21(NI)PARS RE DIRS/SIT REG OFF
2004-01-02MEM(NI)MEMORANDUM
2004-01-02ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BELFAST SCHOOL OF THEOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELFAST SCHOOL OF THEOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELFAST SCHOOL OF THEOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELFAST SCHOOL OF THEOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of BELFAST SCHOOL OF THEOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELFAST SCHOOL OF THEOLOGY LIMITED
Trademarks
We have not found any records of BELFAST SCHOOL OF THEOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELFAST SCHOOL OF THEOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BELFAST SCHOOL OF THEOLOGY LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BELFAST SCHOOL OF THEOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELFAST SCHOOL OF THEOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELFAST SCHOOL OF THEOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.