Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES
Company Information for

THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES

WESLEY HOUSE, 31 JESUS LANE, CAMBRIDGE, CB5 8BJ,
Company Registration Number
03785551
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Institute For Orthodox Christian Studies
THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES was founded on 1999-06-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Institute For Orthodox Christian Studies is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES
 
Legal Registered Office
WESLEY HOUSE
31 JESUS LANE
CAMBRIDGE
CB5 8BJ
Other companies in CB4
 
Charity Registration
Charity Number 1076519
Charity Address WESLEY HOUSE, JESUS LANE, CAMBRIDGE, CB5 8BJ
Charter THE OBJECT OF THE CHARITY IS TO ADVANCE RELIGIOUS AND THEOLOGICAL EDUCATION, ESPECIALLY OF MEMBERS OF THE ORGTHODOX CHURCH
Filing Information
Company Number 03785551
Company ID Number 03785551
Date formed 1999-06-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 07:41:40
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 THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES

Current Directors
Officer Role Date Appointed
GEORGE RAZVAN PORUMB
Company Secretary 2017-05-06
RAPHAEL ARMOUR
Director 2016-05-14
MICHAEL BASHAM
Director 2018-05-04
DIMITRIOS BATHRELLOS
Director 2018-05-04
JOHN RICHARD BINNS
Director 2000-01-10
GLADYS KATHLEEN BLAND
Director 2016-05-14
BRANDON GALLAHER
Director 2017-05-06
SAMIR TANIOS GHOLAM
Director 2011-02-07
SIMON PAUL JENNINGS
Director 2017-05-06
CHRISTOPHER KNIGHT
Director 2011-11-04
SEBASTIAN KOGA
Director 2014-02-17
ADRIAN PABST
Director 2017-05-06
OSTAP PAPAREGA
Director 2013-07-06
STEPHEN TOBIAS RALPH PLATT
Director 2012-02-06
ELIZABETH ANN THEOKRITOFF
Director 2018-05-04
KALLISTOS TIMOTHY RICHARD WARE
Director 1999-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS ANDREOPOULOS
Director 2011-05-07 2018-05-04
SIMON PAUL JENNINGS
Company Secretary 2016-05-14 2017-05-06
MICHAEL BASHAM
Director 2011-07-20 2016-09-16
GLADYS KATHLEEN BLAND
Director 2005-11-19 2016-03-12
PIPPA LOUISE SIMOU
Company Secretary 2011-02-07 2014-02-10
DAN OVIDIU AVA
Director 2008-11-22 2013-07-06
DRAGOS CEZAR HERESCU
Company Secretary 2010-11-02 2010-11-18
RAPHAEL ARMOUR
Director 2008-11-22 2010-11-06
FRANCES ANNE ISACKE
Company Secretary 2008-11-22 2010-08-18
GABRIELA DOINA BASCA
Company Secretary 2008-03-15 2008-06-21
GREGORY HALLAM
Company Secretary 2006-03-17 2008-03-15
ALAN BROWN
Director 2006-03-17 2007-04-11
KEVIN MAURICE SERAPHIM ALTON HONEYWELL
Company Secretary 1999-06-09 2006-03-17
ELEM CAMBOURELIS
Director 2003-01-10 2005-08-26
KEVIN MAURICE SERAPHIM ALTON HONEYWELL
Director 1999-07-15 2004-03-06
ANDRE JOSEPH BULLATA
Director 2002-09-16 2003-11-17
ZOE ELIZABETH BENNETT MOORE
Director 2002-06-22 2002-10-26
GRAHAM PETER DIXON
Director 2000-01-10 2001-01-25
HOWARD RICHARD FITZPATRICK
Director 2000-01-10 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL JENNINGS GIFT OF LIFE Director 2010-12-16 CURRENT 2010-12-16 Active
SIMON PAUL JENNINGS LONDON HANDEL SOCIETY LIMITED Director 2003-04-16 CURRENT 1974-12-16 Active
ADRIAN PABST RESPUBLICA POLICY LIMITED Director 2015-10-06 CURRENT 2009-07-28 Dissolved 2017-01-03
STEPHEN TOBIAS RALPH PLATT THE CAMBRIDGE THEOLOGICAL FEDERATION Director 2018-06-26 CURRENT 2003-03-18 Active
STEPHEN TOBIAS RALPH PLATT HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) Director 2003-02-13 CURRENT 1959-05-21 Active
KALLISTOS TIMOTHY RICHARD WARE 19 NORTHMOOR ROAD LIMITED Director 2001-07-31 CURRENT 1979-05-23 Active
KALLISTOS TIMOTHY RICHARD WARE ORTHODOX CHRISTIAN BOOKS LIMITED Director 1999-05-01 CURRENT 1998-12-08 Dissolved 2014-01-17
KALLISTOS TIMOTHY RICHARD WARE HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) Director 1991-12-31 CURRENT 1959-05-21 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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR SAMIR TANIOS GHOLAM
2023-08-09Memorandum articles filed
2023-08-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-27APPOINTMENT TERMINATED, DIRECTOR STEWART FRANCIS ARMOUR
2023-07-13CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-19DIRECTOR APPOINTED REVD PROF BRANDON GALLAHER
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-28DIRECTOR APPOINTED REV STEWART FRANCIS ARMOUR
2023-03-28DIRECTOR APPOINTED REV STEWART FRANCIS ARMOUR
2023-01-19APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT
2022-09-06APPOINTMENT TERMINATED, DIRECTOR KALLISTOS TIMOTHY RICHARD WARE
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED REVD DR JOHN JILLIONS
2022-07-05APPOINTMENT TERMINATED, DIRECTOR RAPHAEL ARMOUR
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL ARMOUR
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JEROME BENSON
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON GALLAHER
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR OSTAP PAPAREGA
2020-01-15AP01DIRECTOR APPOINTED MR LESLIE JEROME BENSON
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AP01DIRECTOR APPOINTED REVD DAVID ELLIOTT LOWELL
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21AP01DIRECTOR APPOINTED DR ELIZABETH ANN THEOKRITOFF
2018-05-18AP01DIRECTOR APPOINTED REVD DR DIMITRIOS BATHRELLOS
2018-05-18AP01DIRECTOR APPOINTED DR MICHAEL BASHAM
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ANDREOPOULOS
2018-03-30CH03SECRETARY'S DETAILS CHNAGED FOR DR GEORGE RAZVAN PORUMB on 2018-03-01
2018-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/18 FROM 25-27 High Street Chesterton Cambridge CB4 1nd
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOWELL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YAZIGI
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HETHERINGTON
2017-08-15CH01Director's details changed for Antiochian Metropolitan of Europe Jean Yazigi on 2012-12-17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-06-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02AP01DIRECTOR APPOINTED MR SIMON PAUL JENNINGS
2017-06-02TM02Termination of appointment of Simon Paul Jennings on 2017-05-06
2017-06-02AP03Appointment of Dr George Razvan Porumb as company secretary on 2017-05-06
2017-05-18AP01DIRECTOR APPOINTED DR BRANDON GALLAHER
2017-05-16AP01DIRECTOR APPOINTED DR ADRIAN PABST
2017-05-15AP01DIRECTOR APPOINTED REVD DAVID LOWELL
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BASHAM
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-24AA31/08/15 TOTAL EXEMPTION FULL
2016-06-21AP01DIRECTOR APPOINTED REVEREND ARCHPRIEST RAPHAEL ARMOUR
2016-06-20AP03SECRETARY APPOINTED MR SIMON PAUL JENNINGS
2016-06-16AP01DIRECTOR APPOINTED MISS GLADYS KATHLEEN BLAND
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS BLAND
2015-08-04AR0107/07/15 NO MEMBER LIST
2015-06-30AA31/08/14 TOTAL EXEMPTION SMALL
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE LITVINENKO
2014-08-28AR0107/07/14 NO MEMBER LIST
2014-06-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-06-23AP01DIRECTOR APPOINTED MR OSTAP PAPAREGA
2014-06-23AP01DIRECTOR APPOINTED MRS KAREN LOUISE HETHERINGTON
2014-02-28AP01DIRECTOR APPOINTED MR SEBASTIAN KOGA
2014-02-19TM02APPOINTMENT TERMINATED, SECRETARY PIPPA SIMOU
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR OONAGH O'BRIEN
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SIMOU
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAN AVASILICHIOAIE
2013-08-21AR0107/07/13 NO MEMBER LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM WESLEY HOUSE JESUS LANE CAMBRIDGE CB5 8BJ
2012-08-03AP01DIRECTOR APPOINTED REVD DR SAMIR TANIOS GHOLAM
2012-08-02AR0107/07/12 NO MEMBER LIST
2012-08-02AP01DIRECTOR APPOINTED DR ANDREAS ANDREOPOULOS
2012-08-02AP01DIRECTOR APPOINTED REVD DR CHRISTOPHER KNIGHT
2012-08-02AP01DIRECTOR APPOINTED REVD STEPHEN TOBIAS RALPH PLATT
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OONAGH MARY O'BRIEN / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL BASHAM / 22/11/2011
2011-10-28AP01DIRECTOR APPOINTED DR MICHAEL BASHAM
2011-10-28AP01DIRECTOR APPOINTED DR OONAGH MARY O'BRIEN
2011-07-13AR0107/07/11 NO MEMBER LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-18MEM/ARTSARTICLES OF ASSOCIATION
2011-05-18RES01ALTER ARTICLES 07/05/2011
2011-05-16AP03SECRETARY APPOINTED MRS PIPPA LOUISE SIMOU
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY DRAGOS HERESCU
2010-11-11AP03SECRETARY APPOINTED MR DRAGOS CEZAR HERESCU
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ISACKE
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL ARMOUR
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY FRANCES ISACKE
2010-07-08AR0107/07/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD DR JOHN RICHARD BINNS / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE MOST REVD KALLISTOS TIMOTHY RICHARD WARE / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEACON CHRISTOPHER COLSON KNIGHT / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REV. DR. CONSTANTINE LITVINENKO / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTIOCHIAN METRO POLITAN OF EUROPE JEAN YAZIGI / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PIPPA SIMOU / 06/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ANNE ISACKE / 06/07/2010
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARPER
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GLADYS KATHLEEN BLAND / 06/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN OVIDIU AVASILICHIOAIE / 06/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL ARMOUR / 06/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCES ANNE ISACKE / 06/07/2010
2010-06-01AA31/08/09 TOTAL EXEMPTION FULL
2009-08-04363aANNUAL RETURN MADE UP TO 07/07/09
2009-08-04288aDIRECTOR APPOINTED PIPPA SIMOU
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR HAROLD HEYWOOD
2009-05-29AA31/08/08 TOTAL EXEMPTION FULL
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR EPHREM LASH
2009-03-24288aDIRECTOR AND SECRETARY APPOINTED FRANCES ANNE ISACKE LOGGED FORM
2009-03-21288aDIRECTOR APPOINTED DEACON CHRISTOPHER COLSON KNIGHT
2009-02-11288aDIRECTOR APPOINTED ANTIOCHIAN METRO POLITAN OF EUROPE JEAN YAZIGI
2009-02-11288aDIRECTOR APPOINTED RAPHAEL ARMOUR
2009-02-11288aDIRECTOR APPOINTED DAN OVIDIU AVASILICHIOAIE
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR SAVAKIS LIVERAS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MACINTOSH
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARRY
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



Licences & Regulatory approval
We could not find any licences issued to THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES 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 THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education

Creditors
Creditors Due Within One Year 2011-09-01 £ 20,190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 181,668
Current Assets 2011-09-01 £ 382,895
Debtors 2011-09-01 £ 11,227
Shareholder Funds 2011-09-01 £ 362,705

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES registering or being granted any patents
Domain Names
We do not have the domain name information for THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES
Trademarks
We have not found any records of THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES. 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 (85421 - First-degree level higher education) as THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES are:

Outgoings
Business Rates/Property Tax
No properties were found where THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES 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 THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES 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 THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES 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.