Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANTERBURY CHRIST CHURCH UNIVERSITY
Company Information for

CANTERBURY CHRIST CHURCH UNIVERSITY

ANSELM, NORTH HOLMES ROAD, CANTERBURY, CT1 1QU,
Company Registration Number
04793659
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Canterbury Christ Church University
CANTERBURY CHRIST CHURCH UNIVERSITY was founded on 2003-06-10 and has its registered office in Canterbury. The organisation's status is listed as "Active". Canterbury Christ Church University 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CANTERBURY CHRIST CHURCH UNIVERSITY
 
Legal Registered Office
ANSELM
NORTH HOLMES ROAD
CANTERBURY
CT1 1QU
Other companies in CT1
 
Previous Names
CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE19/07/2005
Charity Registration
Charity Number 1098136
Charity Address UNIVERSITY SOLICITOR'S OFFICE, CANTERBURY CHRIST CHURCH UNIVERSITY, ROCHESTER HOUSE, ST. GEORGE'S PLACE, CANTERBURY, KENT, CT1 1UT
Charter UNIVERSITY OF HIGHER EDUCATION INSTITUTION, INCLUDING RESEARCH.
Filing Information
Company Number 04793659
Company ID Number 04793659
Date formed 2003-06-10
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 31/07/2023
Account next due 30/04/2025
Latest return 10/06/2015
Return next due 08/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB203734242  
Last Datalog update: 2024-01-09 13:03:24
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 CANTERBURY CHRIST CHURCH UNIVERSITY

Current Directors
Officer Role Date Appointed
ALISON CLARE SEAR
Company Secretary 2017-01-01
NADRA KHANUM AHMED
Director 2018-08-01
SUSAN ELIZABETH APPLEBY
Director 2018-08-01
JUDITH JANE ARMITT
Director 2016-08-01
STAYNTON BROWN
Director 2018-08-01
ALISON CHRISTINE EYDEN
Director 2017-08-01
JULIAN PHILIP FABER
Director 2017-08-01
PHILIP JOHN FLETCHER
Director 2017-08-01
JUDITH ANNE SALLY HARDING
Director 2017-08-01
WILLIAM IAN RIDLEY JOHNSTON
Director 2014-08-01
PAMELA CHRISTINE JONES
Director 2018-01-11
PHILIP KLOPPENBORG
Director 2018-08-01
FRANK MARTIN
Director 2010-08-01
CONCEPTA BERNADETTE NOLAN
Director 2017-08-01
MERADIN PEACHEY
Director 2014-08-01
QUENTIN LEONARD ROPER
Director 2012-11-01
ROBERT STEVENSON
Director 2017-08-02
RAMA SHANKARAN THIRUNAMACHANDRAN
Director 2013-10-01
TREVOR WILLMOTT
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE JANE ALFREY
Director 2013-06-25 2017-07-31
PAUL WAKEFIELD BOGLE
Company Secretary 2005-08-01 2017-01-01
DARCY ANDERSON
Director 2014-08-01 2015-07-31
JANINA HELEN MARGARET AINSWORTH
Director 2007-07-01 2013-07-31
ROBIN WILLIAM BAKER
Director 2010-09-01 2012-10-19
PETER NEIL ABBOTTS
Director 2003-08-01 2010-07-31
JEAN AUDREY BANNISTER
Director 2003-08-01 2009-07-31
GRAHAM MICHAEL BADMAN
Director 2003-08-01 2009-06-30
RUPERT CLARK BRISTOW
Director 2003-08-01 2008-05-31
RICHARD BUDDEN
Director 2005-08-01 2006-07-31
CHRISTOPHER LLOYD BOUNDS
Director 2003-08-01 2005-12-31
WILLIAM JOHN TAYLOR
Company Secretary 2003-08-07 2005-07-31
EDWIN ROY PRATT BOORMAN
Director 2003-08-01 2005-07-31
HENRY JOHN BRAGG
Director 2003-08-01 2005-07-31
PETER FREDERICK BARTON BEESLEY
Director 2003-06-10 2003-08-01
PETER FREDERICK BARTON BEESLEY
Company Secretary 2003-06-10 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH APPLEBY THE HYDE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-09-07 CURRENT 2012-02-16 Active
SUSAN ELIZABETH APPLEBY SUE APPLEBY ASSOCIATES LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active - Proposal to Strike off
JUDITH JANE ARMITT MEDCO (CCCU) LIMITED Director 2017-09-01 CURRENT 2003-07-07 Active
JUDITH JANE ARMITT ROCHESTER DIOCESAN SOCIETY AND BOARD OF FINANCE(THE) Director 2016-03-19 CURRENT 1915-06-14 Active
JUDITH JANE ARMITT HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
JUDITH JANE ARMITT DESIGN SOUTH EAST LIMITED Director 2013-03-19 CURRENT 1996-11-27 Active
JUDITH JANE ARMITT CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD Director 2012-09-01 CURRENT 2001-06-21 Active
PHILIP JOHN FLETCHER SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) Director 2018-03-10 CURRENT 1929-01-22 Active
PHILIP JOHN FLETCHER THE CHURCH URBAN FUND Director 2016-12-15 CURRENT 1987-06-09 Active
WILLIAM IAN RIDLEY JOHNSTON THE SUZY LAMPLUGH TRUST Director 2007-04-12 CURRENT 1989-08-29 Active
WILLIAM IAN RIDLEY JOHNSTON ORPINGTON ROVERS FOOTBALL CLUB LIMITED Director 1991-07-06 CURRENT 1984-03-30 Active
PAMELA CHRISTINE JONES ARGENT TRUST Director 2017-09-25 CURRENT 2015-06-18 Active - Proposal to Strike off
FRANK MARTIN ROYAL TEMPLE YACHT CLUB ACADEMY TRUST Director 2016-02-05 CURRENT 2013-01-03 Dissolved 2017-01-17
FRANK MARTIN ROYAL BRITISH LEGION INDUSTRIES LTD. Director 2014-09-25 CURRENT 1919-09-02 Active
QUENTIN LEONARD ROPER THE JOHN WALLIS CHURCH OF ENGLAND ACADEMY, ASHFORD Director 2012-11-05 CURRENT 2009-09-01 Active
ROBERT STEVENSON CANTERBURY DIOCESAN ENTERPRISES LTD Director 2017-06-01 CURRENT 2008-08-15 Active
ROBERT STEVENSON DIOCESAN ARCHITECTURAL SERVICES LTD Director 2009-12-04 CURRENT 1993-02-16 Active
ROBERT STEVENSON JOHN BISHOP PROPERTY CONSULTANTS LIMITED Director 1992-09-15 CURRENT 1991-07-31 Active
RAMA SHANKARAN THIRUNAMACHANDRAN UNIVERSITIES UK Director 2017-08-01 CURRENT 1990-06-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Research Secondment OpportunityThe review will capture evidence from academic papers and research but also policy, unpublished grey literature and reports, and social media....2016-11-30
Programme AdministratorCanterburyThe School of Media, Art and Design is a lively, thriving, busy and well-resourced department with a range of dynamic and popular programmes of study and an...2016-11-23
Administrative AssistantCanterburyApplications are invited for the upcoming vacancy of Administrative Assistant in our Health Learning and Teaching Team within the Faculty of Health and2016-11-10
HR AssistantCanterburyAn exciting opportunity has arisen to join Canterbury Christ Church University Human Resources and Organisational Development Department (HR&OD) at a time of2016-10-25
Research Assistant (Psychology)CanterburyThe Psychology group is a vibrant and successful team located within the School of Psychology, Politics and Sociology, in the Faculty of Social and Applied...2016-10-11
Research Assistant (Sociology)CanterburyThe School of Psychology, Politics and Sociology sits within the Faculty of Social and Applied Sciences. It has three vibrant Subject areas:....2016-10-08
Student Information OfficerCanterburyApplications are invited for the post of Student Information Officer working in the i-zone and Student Information Department. The i-zone is a busy, high2016-10-08
International Recruitment OfficerCanterburyThe post-holder will support the Assistant Director of International Partnership & Development in developing and implementing operational plans to achieve...2016-10-07
CuratorCanterburyYou will have experience in project management, marketing (including web and social media) and audience development....2016-10-05
Sessional Lecturers in Media Law, Politics and EthicsCanterburyWe are seeking a sessional lecturer to teach media law and public affairs on our BA Multimedia Journalism programme....2016-10-05
Student Support & Wellbeing AdviserChathamThe Student Support, Health and Wellbeing Departments vision is to deliver an outstanding student experience at Canterbury Christ Church University, through2016-09-16
Programme Administrator (x 2 posts)ChathamThe Faculty of Health and Wellbeing is looking to recruit two part-time Programme Administrators to support the administration of various programmes within2016-08-18
Faculty Web EditorCanterburyAn experienced copywriter, you must be able to demonstrate experience and knowledge of writing and editing for websites, and other digital channels such as...2016-08-10
Head of Library Resources and Digital DiscoveryCanterburyWith the recent development of Canterbury Christ Church Universitys Strategic Framework (2015-2020), and the opportunity to engage with the new Learning and2016-08-09
Marketing & Communications OfficerCanterburyThe successful applicant will have a strong understanding of the role of social and digital media in advertising and communication and will have the skills to...2016-08-03
IT Communications OfficerCanterburyYou will have extensive experience in communications, publicity or marketing as well as the skills and knowledge to deliver and promote updates, projects and...2016-07-25
Student Recruitment OfficerCanterburyApplications are invited for the post of Student Recruitment Officer. The Department of Marketing's role is to help build the Universitys brand, business and2016-07-19
School and Digital Content AdministratorCanterburyYou will also be experienced and have a keen interest in social media and digital content platforms. He/she should have a keen interest in social media...2016-07-07
Learning and Engagement OfficerCanterburyWe are loo k in g fo r a cre ati ve and e nthusiasti c p er son to take on the position of L ear nin g and Engagement Officer which has been established to...2016-07-05
Gallery Assistant / TechnicianCanterburyThe Sidney Cooper Gallery is a contemporary art gallery located in the centre of the historic city of Canterbury. As part of Christ Church University, the2016-06-21
Customer Service AdvisorCanterburyThe Customer Service Advisor will work under the direction of the Sport Centre Manager and Senior Customer Service Advisor to provide the ultimate in customer...2016-05-27
International Programmes OfficerCanterburyYou will bring to the role previous experience of organising or managing short courses or international education projects, of development of publicity material...2016-04-22
HR AssistantCanterburyAn exciting opportunity has arisen to join Canterbury Christ Church University Human Resources and Organisational Development Department (HR&OD) at a time of2016-04-15
Lecturer/Senior Lecturer in TV ProductionCanterburyKnowledge of current developments in TV, video production and new media is vital. The post holder will teach primarily on BA (Hons) Film, Radio and TV Studies,...2016-04-12
Arts and Culture Co-ordinatorCanterburyYou will be an experienced coordinator and/or administrator having worked in a cultural organisation and/or University with experience including project...2016-04-05
Academic Support LibrarianThe Drill Hall Library is a unique and major facility providing an integrated library and IT service to staff and students of the Universities at Medway,2016-04-01
Practice Learning Unit AdministratorCanterburyAnd Social Care professions. Are invited for the post of Practice Learning Unit (PLU) Administrator....2016-03-12
Research FellowCanterburyPhD in Health or Social Sciences would be an advantage. Projects will be relevant to issues of health and social care....2016-02-24
Life Sciences Technician ResearcherCanterburyThe School of Human and Life Sciences seeks to harness and integrate insights from fundamental, applied and social sciences to improve the conditions of human...2016-01-28
Application Delivery ManagerCanterbury25 days holidays plus Xmas and Bank holidays. Are you a delivery focused Application Manager looking for a new challenge for 2016?...2016-01-21
Health & Physical Activity CoordinatorCanterburyYou must be able to demonstrate excellent communication skills, including the use of social media and be competent using ICT for designing and creating...2016-01-13
Campus Support Lead - BroadstairsBroadstairsWith strengths in health, education, business, arts and humanities, and applied and social sciences it is a leading new University, with an outstanding student...2015-12-15
IT Communications OfficerCanterburyYou will have experience of working with publicity material, web content, and digital media. You will have extensive experience in communications as well as the...2015-12-14
School and Digital Content AdministratorCanterburyYou will also be experienced and have a keen interest in social media and digital content platforms. He/she should have a keen interest in social media...2015-12-10
Faculty Liaison Librarian - Social And Applied SciencesCanterburyYou will be the key contact between Library Services and academic departments within the Faculty of Social and Applied Sciences, providing information and...2015-12-07
Senior Business AnalystCanterburyThe IT Department is transforming: seeking a reputation for outstanding customer service and to provide modern, secure, reliable and sustainable technology.2015-11-10

Jobs results powered by Indeed
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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ALICE JANE DOROTHY LUNDY
2023-07-03DIRECTOR APPOINTED MISS ALICE JANE DOROTHY LUNDY
2023-06-30APPOINTMENT TERMINATED, DIRECTOR DANIEL BICHENER
2023-06-23CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STAYNTON BROWN
2022-08-01AP01DIRECTOR APPOINTED LADY ANGELA CLARE NEWEY
2022-07-04CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED PROFESSOR JOHN VIVIAN WOOD
2022-01-21APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN FLETCHER
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN FLETCHER
2021-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM Rochester House St. Georges Place Canterbury Kent CT1 1UT
2021-11-05AD03Registers moved to registered inspection location of Invicta, Cccu North Holmes Road Canterbury CT1 1QU
2021-11-05AD02Register inspection address changed to Invicta, Cccu North Holmes Road Canterbury CT1 1QU
2021-11-02RES01ADOPT ARTICLES 02/11/21
2021-10-07MEM/ARTSARTICLES OF ASSOCIATION
2021-10-05CC04Statement of company's objects
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CONCEPTA BERNADETTE NOLAN
2021-08-17AP01DIRECTOR APPOINTED MR ROBIN HIGGINS
2021-08-12AP01DIRECTOR APPOINTED MR DANIEL BICHENER
2021-08-03AP01DIRECTOR APPOINTED PROFESSOR ALEC GRAEME DEWHURST
2021-08-01AP01DIRECTOR APPOINTED MR CLIVE ROBERT STEVENS
2021-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MARTIN
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA EMILY JAYNE THOMSON
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047936590006
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN LEONARD ROPER
2020-08-01AP01DIRECTOR APPOINTED MS REBECCA EMILY JAYNE THOMSON
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KLOPPENBORG
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-03-06AP01DIRECTOR APPOINTED BISHOP ROSE JOSEPHINE HUDSON-WILKIN
2020-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLMOTT
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-08-24AP01DIRECTOR APPOINTED MR STAYNTON BROWN
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KRUM TASHEV
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH UPTON
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CALCUTT
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-24AP01DIRECTOR APPOINTED MRS PAMELA CHRISTINE JONES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARTIN
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JANICE SHINER
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-09-08AP01DIRECTOR APPOINTED MR KRUM IVAILOV TASHEV
2017-08-15AP01DIRECTOR APPOINTED REVEREND ROBERT STEVENSON
2017-08-03AP01DIRECTOR APPOINTED MRS JUDITH ANNE SALLY HARDING
2017-08-03AP01DIRECTOR APPOINTED MR JULIAN PHILIP FABER
2017-08-03AP01DIRECTOR APPOINTED DR ALISON CHRISTINE EYDEN
2017-08-03AP01DIRECTOR APPOINTED MR PHILIP JOHN FLETCHER
2017-08-03AP01DIRECTOR APPOINTED MS CONCEPTA BERNADETTE NOLAN
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GILL PERKINS
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC FREDERICK
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARMICHAEL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANNAWAY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALFREY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENSON
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL BOGLE
2017-01-03AP03SECRETARY APPOINTED MS ALISON CLARE SEAR
2016-08-23AP01DIRECTOR APPOINTED MR DAVID PAUL HANNAWAY
2016-08-09AP01DIRECTOR APPOINTED MS JUDITH JANE ARMITT
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KRUM TASHEV
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-09AP01DIRECTOR APPOINTED MR KRUM TASHEV
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARCY ANDERSON
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET TROTTER
2015-06-11AR0110/06/15 NO MEMBER LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARTIN / 31/12/2013
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REVD TREVOR WILLMOTT / 01/01/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GILL MARGARET PERKINS / 01/01/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JANET OLIVE TROTTER / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOSEPHINE UPTON / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY SPARKS CALCUTT / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARCY ANDERSON / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN LEONARD ROPER / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 01/01/2015
2015-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL WAKEFIELD BOGLE / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE HAZEL SHINER / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC ANTHONY FREDERICK / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MERADIN PEACHEY / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CARMICHAEL / 01/01/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ALICIA MARTIN / 01/01/2015
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-11-13AP01DIRECTOR APPOINTED DR RICHARD HENSON
2014-08-22AP01DIRECTOR APPOINTED DR GILL MARGARET PERKINS
2014-08-21AP01DIRECTOR APPOINTED DARCY ANDERSON
2014-08-21AP01DIRECTOR APPOINTED MERADIN PEACHEY
2014-08-21AP01DIRECTOR APPOINTED SIR WILLIAM IAN RIDLEY JOHNSTON
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HERMITAGE
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMS
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2014-08-21AP01DIRECTOR APPOINTED JANICE HAZEL SHINER
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUBITT
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOONEY
2014-06-30AR0110/06/14 NO MEMBER LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY SPARKS CALCUTT / 01/09/2013
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC ANTHONY FREDERICK / 01/06/2014
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUBITT
2014-06-02AP01DIRECTOR APPOINTED MS RUTH ALICIA MARTIN
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047936590005
2014-02-25AUDAUDITOR'S RESIGNATION
2014-02-21AUDAUDITOR'S RESIGNATION
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-10-22AP01DIRECTOR APPOINTED PROFESSOR RAMA THIRUNAMACHANDRAN
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IRONSIDE
2013-08-21AP01DIRECTOR APPOINTED PHILIP MARTIN MOONEY
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WATSON
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE TURNER
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCDONALD
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RENUKA CHINNADURAI
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STACEY HAWES
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CASTLE
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BYRNE
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JANINA AINSWORTH
2013-07-15AP01DIRECTOR APPOINTED CLAIRE JANE ALFREY
2013-07-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-02RES01ADOPT ARTICLES 03/06/2013
2013-06-13AR0110/06/13 NO MEMBER LIST
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN LEONARD ROPER / 01/11/2012
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE SHEILA ANNE WATSON / 11/06/2012
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JANET OLIVE TROTTER / 11/06/2012
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ROBERT MCDONALD / 30/06/2010
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STACEY ELLEN HAWKES / 01/09/2012
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BYRNE / 11/06/2012
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-04AP01DIRECTOR APPOINTED MR ANDREW THOMSON IRONSIDE
2012-11-14AP01DIRECTOR APPOINTED MR QUENTIN LEONARD ROPER
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SILVIA RASCA
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAKER
2012-09-06AP01DIRECTOR APPOINTED STACEY ELLEN HAWKES
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GENDERS
2012-06-19AR0110/06/12 NO MEMBER LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN WILLIAM BAKER / 19/06/2012
2012-05-23AP01DIRECTOR APPOINTED MR JOHN MARTIN CUBITT
2012-04-13AP01DIRECTOR APPOINTED RT REVD DR BRIAN COLIN CASTLE
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOHLER
2012-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANGSTAFF
2011-08-25AP01DIRECTOR APPOINTED SILVIA RASCA
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GODWIN
2011-07-19AP01DIRECTOR APPOINTED RT REVD JAMES HENRY LANGSTAFF
2011-06-27AR0110/06/11 NO MEMBER LIST
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 CANTERBURY CHRIST CHURCH UNIVERSITY 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 CANTERBURY CHRIST CHURCH UNIVERSITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Outstanding THE SECRETARY OF STATE FOR JUSTICE
LEGAL CHARGE 2004-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 2004-06-24 Satisfied THE FIRST SECRETARY OF STATE
DEED OF COVENANT 2004-06-24 Satisfied THE FIRST SECRETARY OF STATE
MORTGAGE DEED 2003-11-07 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CANTERBURY CHRIST CHURCH UNIVERSITY registering or being granted any patents
Domain Names
We do not have the domain name information for CANTERBURY CHRIST CHURCH UNIVERSITY
Trademarks
We have not found any records of CANTERBURY CHRIST CHURCH UNIVERSITY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PIONEERING CHILDRENS SERVICES LIMITED 2011-10-19 Outstanding

We have found 1 mortgage charges which are owed to CANTERBURY CHRIST CHURCH UNIVERSITY

Income
Government Income

Government spend with CANTERBURY CHRIST CHURCH UNIVERSITY

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-2 GBP £600 Advertising & Marketing (Non Staff)
London Borough of Hounslow 2015-1 GBP £2,850 INDIRECT EMPLOYEE EXPENSES
Surrey County Council 2015-1 GBP £2,650 Training Expenses - External General
Surrey County Council 2014-12 GBP £7,950 Training Expenses - External General
Dover District Council 2014-11 GBP £3,000 LOCAL DEPT TRAINING NEEDS
West Sussex County Council 2014-8 GBP £240
Thanet District Council 2014-8 GBP £6,640
Thanet District Council 2014-7 GBP £5,459
Thanet District Council 2014-6 GBP £5,970
Royal Borough of Greenwich 2014-4 GBP £1,590
London City Hall 2014-2 GBP £15,000 Consultancy Evaluation Assessment
Royal Borough of Greenwich 2014-1 GBP £1,988
East Sussex County Council 2013-9 GBP £1,243
London Borough of Barking and Dagenham Council 2013-9 GBP £350
Royal Borough of Greenwich 2013-9 GBP £1,723
Thanet District Council 2013-8 GBP £5,152
London Borough of Barnet Council 2013-8 GBP £1,608 Agency/Interim Hays
Thanet District Council 2013-7 GBP £560
Thanet District Council 2013-6 GBP £12,192
Hampshire County Council 2013-6 GBP £8,561 Providing Courses (Expenses)
London Borough of Lambeth 2013-6 GBP £12,273 CONSULTANCY
London Borough of Barking and Dagenham Council 2013-5 GBP £340
Suffolk County Council 2013-4 GBP £2,600 Training
London Borough of Barnet Council 2013-3 GBP £5,828 Agency/Interim Hays
Essex County Council 2013-1 GBP £750
Thanet District Council 2013-1 GBP £5,591
London Borough of Waltham Forest 2013-1 GBP £655 OTHER PROFESSIONAL FEES
Tunbridge Wells Borough Council 2012-10 GBP £447 GROUND MAINT NON CONTRACT
London Borough of Barnet Council 2012-9 GBP £2,535 Agency/Interim Hays
East Sussex County Council 2012-6 GBP £2,550
London Borough of Barnet Council 2012-4 GBP £6,180 Professional Service
Royal Borough of Greenwich 2012-3 GBP £840
London Borough of Barnet Council 2012-3 GBP £5,550 Agency/Interim Hays
London Borough of Havering 2012-3 GBP £7,160
Wandsworth Council 2012-2 GBP £665
London Borough of Wandsworth 2012-2 GBP £665 TRAINING - APPROVED QUALS
London Borough of Barnet Council 2012-2 GBP £-410 Agency/Interim Hays
Suffolk County Council 2012-1 GBP £1,670 Training
London Borough of Barnet Council 2012-1 GBP £6,737 Agency/Interim Hays
Royal Borough of Greenwich 2011-11 GBP £3,720
Middlesbrough Council 2011-11 GBP £525 Exam & Course fees
Wiltshire Council 2011-8 GBP £1,798 Consultants Fees
Brighton and Hove City Council 2011-8 GBP £595
Portsmouth City Council 2011-7 GBP £600 Indirect employee expenses
London Borough of Waltham Forest 2011-6 GBP £693 CONTRACTORS
Norfolk County Council 2011-4 GBP £2,700
Wiltshire Council 2011-4 GBP £652 Premises Rental / Hire Charges
Portsmouth City Council 2011-4 GBP £3,175 Other establishements
Shepway District Council 2011-4 GBP £950
Norfolk County Council 2011-3 GBP £6,073
Isle of Wight Council 2011-3 GBP £19,700 Targeted Mental Health in Schools
Cambridgeshire County Council 2011-1 GBP £3,630 Continuing Professional Development
Royal Borough of Greenwich 2011-1 GBP £525
Cambridgeshire County Council 2010-12 GBP £833 Continuing Professional Development
Thanet District Council 2010-12 GBP £4,926 Premises Related Expenditure
Wiltshire Council 2010-12 GBP £1,314 Consultants Fees
Kent County Council 2010-11 GBP £92,791
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £2,006 Other Hired & Contracted Servs
Kent County Council 2010-10 GBP £24,213
Sevenoaks District Council 2010-10 GBP £1,162
Kent County Council 2010-9 GBP £23,864
Kent County Council 2010-8 GBP £110,636
2010-8 GBP £680 GENERAL MATERIALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2319
Supplier Description Contract award date
VR Sanico refuse collection services 2012/09/06

Provision of feminine hygiene and clinical waste collection and disposal services for Canterbury Christ Church University across five locations in East Kent.

Sita UK refuse recycling services 2012/09/06 GBP 236,288

Canterbury Christ Church University are running a tender process to appoint suppliers to a waste management Contract. The University has 5 campuses across Kent, UK and produces several different waste streams such as general waste, WEEE, hazardous waste, paper for recycling etc. The total waste volume is around 1 000 tonnes p.a.

ISS Mediclean facilities management services 2012/04/25 GBP 600,000

Canterbury Christ Church University are currently working with a developer, building a new 1 200 sqm student union facility in the heart of the City of Canterbury. The St George's development will feature over 200 units of student accommodation above a student centre consisting of welfare offices, reception, a major function and bar space and a coffee shop. The Trustees of Christ Church Student's union are seeking to appoint a supplier who will manage the provision of a whole range of facilities services including licensed bar, food service, coffee shop management, housekeeping, window cleaning, basic maintenance and conference and events services.

Outgoings
Business Rates/Property Tax
No properties were found where CANTERBURY CHRIST CHURCH UNIVERSITY 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.
Import/Export of Goods
Goods imported/exported by CANTERBURY CHRIST CHURCH UNIVERSITY
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085258030Digital cameras
2018-08-0085258030Digital cameras
2016-06-0090158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-05-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-02-0097030000Original sculptures and statuary, in any material
2015-10-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-09-0090071000Cinematographic cameras
2015-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-05-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-06-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2011-06-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-04-0185234025

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CANTERBURY CHRIST CHURCH UNIVERSITY has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 48,660

CategoryAward Date Award/Grant
Canterbury Christ Church University and Oxleas NHS Foundation Trust : Knowledge Transfer Partnership 2013-09-01 £ 48,660

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CANTERBURY CHRIST CHURCH UNIVERSITY 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.
    Other companies at postcode CT1 1QU