Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Christians In Science
Christians In Science is an active company incorporated on 9 October 2006 with the registered office located in Hyde, Greater Manchester. Christians In Science was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05959444
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated
9 October 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 October 2025
(1 month ago)
Next confirmation dated
16 October 2026
Due by
30 October 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Christians In Science
Contact
Update Details
Address
78 Ashton Road
Hyde
SK14 4RN
England
Address changed on
15 Oct 2024
(1 year 1 month ago)
Previous address was
Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England
Companies in SK14 4RN
Telephone
07731 976619
Email
Available in Endole App
Website
Cis.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Dr Rhoda Joy Hawkins
Director • Lecturer • British • Lives in England • Born in Oct 1979
Jocelyn Handley Moule
Director • Lawyer • British • Lives in England • Born in Mar 1960
Stephanie Jayne Bevan
Director • Science Communicator • British • Lives in Wales • Born in Mar 1993
Dr Neville Richard Cobbe
Director • Ordinand In Training • British • Lives in Northern Ireland • Born in Jul 1974
Angela Joy Brice Lynas
Director • Self Supporting Minister Of Religion • British • Lives in England • Born in Oct 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Velocity Company Secretarial Services Limited
Jocelyn Handley Moule is a mutual person.
Active
Velocity Company (Holdings) Limited
Jocelyn Handley Moule is a mutual person.
Active
Wallace & Gromit's Children's Foundation
Jocelyn Handley Moule is a mutual person.
Active
Cracking Enterprises Limited
Jocelyn Handley Moule is a mutual person.
Active
Eton Lodge (Management No.2) Company Limited
Prof Hugh Richard Rollinson is a mutual person.
Active
Mulberry Heights Residents Company Limited
RT. Revd. DR Richard Ian Cheetham is a mutual person.
Active
Mulberry Heights Freeholders Limited
RT. Revd. DR Richard Ian Cheetham is a mutual person.
Active
Indicatrix Crystallography Limited
Prof William Clegg is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£126.11K
Decreased by £20.92K (-14%)
Turnover
£72.52K
Decreased by £23.04K (-24%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£131.57K
Decreased by £22.41K (-15%)
Total Liabilities
-£1.88K
Increased by £340 (+22%)
Net Assets
£129.69K
Decreased by £22.75K (-15%)
Debt Ratio (%)
1%
Increased by 0.43% (+43%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 14 Nov 2025
Full Accounts Submitted
2 Months Ago on 24 Sep 2025
Mrs Angela Joy Brice Lynas Details Changed
6 Months Ago on 12 May 2025
Mr Jocelyn Handley Moule Details Changed
6 Months Ago on 12 May 2025
Mrs Stephanie Jayne Bevan Details Changed
6 Months Ago on 12 May 2025
Dr Neville Richard Cobbe Details Changed
6 Months Ago on 12 May 2025
Professor William Clegg Details Changed
6 Months Ago on 12 May 2025
Rt. Revd. Dr. Richard Ian Cheetham Appointed
7 Months Ago on 9 May 2025
Prof. Hugh Richard Rollinson Appointed
7 Months Ago on 9 May 2025
Dr. Simon Erik Kolstoe Appointed
7 Months Ago on 9 May 2025
Get Alerts
Get Credit Report
Discover Christians In Science's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 October 2025 with no updates
Submitted on 14 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Appointment of Rt. Revd. Dr. Richard Ian Cheetham as a director on 9 May 2025
Submitted on 12 May 2025
Appointment of Prof. Hugh Richard Rollinson as a director on 9 May 2025
Submitted on 12 May 2025
Director's details changed for Mrs Angela Joy Brice Lynas on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Professor William Clegg on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Mr Jocelyn Handley Moule on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Dr Neville Richard Cobbe on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Mrs Stephanie Jayne Bevan on 12 May 2025
Submitted on 12 May 2025
Termination of appointment of Berry Billingsley as a director on 9 May 2025
Submitted on 9 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs