Background WavePink WaveYellow Wave

ELIM CHURCH INCORPORATED(THE) (00225219)

ELIM CHURCH INCORPORATED(THE) (00225219) is an active UK company. incorporated on 20 October 1927. with registered office in West Malvern. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ELIM CHURCH INCORPORATED(THE) has been registered for 98 years. Current directors include BALL, Stephen John, BLOUNT, Stuart, Rev, CAMPBELL, David and 10 others.

Company Number
00225219
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 1927
Age
98 years
Address
Elim International Centre, West Malvern, WR14 4DF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BALL, Stephen John, BLOUNT, Stuart, Rev, CAMPBELL, David, CLARK, Duncan James, Rev, DE SOUZA, Dominic Neil Lyndon, Rev, GLASS, James Jeffrey, Rev, HOWARD, Deborah Jane, Rev, HUDSON, Andrew Paul, Rev, MICHAEL, Edwin William, Rev, PAYNE, Robert Spencer, Rev, PICKETT, David John, Reverend, PUGH, Mark, Rev, WEAVER, Philip Charles, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIM CHURCH INCORPORATED(THE)

ELIM CHURCH INCORPORATED(THE) is an active company incorporated on 20 October 1927 with the registered office located in West Malvern. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ELIM CHURCH INCORPORATED(THE) was registered 98 years ago.(SIC: 94910)

Status

active

Active since 98 years ago

Company No

00225219

PRIVATE-LIMITED-GUARANT-NSC Company

Age

98 Years

Incorporated 20 October 1927

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Elim International Centre De Walden Road West Malvern, WR14 4DF,

Timeline

30 key events • 1927 - 2025

Funding Officers Ownership
Company Founded
Oct 27
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Jan 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Nov 21
Director Left
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 25
Director Left
May 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

AMARTEY, Olivia Laverne, Rev

Active
De Walden Road, West MalvernWR14 4DF
Secretary
Appointed 27 May 2022

BALL, Stephen John

Active
Heol Urban, CardiffCF5 2QP
Born April 1966
Director
Appointed 02 Oct 2018

BLOUNT, Stuart, Rev

Active
De Walden Road, West MalvernWR14 4DF
Born December 1965
Director
Appointed 21 Apr 2006

CAMPBELL, David

Active
60 Linden Crescent, St. AlbansAL1 5DD
Born February 1957
Director
Appointed 13 May 2000

CLARK, Duncan James, Rev

Active
De Walden Road, West MalvernWR14 4DF
Born April 1973
Director
Appointed 17 May 2016

DE SOUZA, Dominic Neil Lyndon, Rev

Active
Newark Close, NorwichNR7 0YJ
Born August 1981
Director
Appointed 17 May 2018

GLASS, James Jeffrey, Rev

Active
De Walden Road, West MalvernWR14 4DF
Born October 1966
Director
Appointed 17 May 2016

HOWARD, Deborah Jane, Rev

Active
De Walden Road, West MalvernWR14 4DF
Born March 1970
Director
Appointed 11 May 2022

HUDSON, Andrew Paul, Rev

Active
Pembroke Way, Stourport-On-SevernDY13 8RY
Born February 1966
Director
Appointed 17 May 2018

MICHAEL, Edwin William, Rev

Active
Clonroot Road, CraigavonBT62 4HG
Born July 1962
Director
Appointed 17 May 2018

PAYNE, Robert Spencer, Rev

Active
De Walden Road, West MalvernWR14 4DF
Born September 1973
Director
Appointed 11 May 2022

PICKETT, David John, Reverend

Active
De Walden Road, West MalvernWR14 4DF
Born October 1956
Director
Appointed 11 May 2022

PUGH, Mark, Rev

Active
De Walden Road, MalvernWR14 4DF
Born February 1973
Director
Appointed 16 May 2024

WEAVER, Philip Charles, Rev

Active
Pantain Road, LoughboroughLE11 3LZ
Born December 1957
Director
Appointed 17 May 2018

HILLS, Thomas Gordon, Rev

Resigned
14 Court Road, WorcesterWR8 9LP
Secretary
Appointed N/A
Resigned 13 May 2000

HUNTER, Bruce

Resigned
26 Beverley, SwindonSN5 8BH
Secretary
Appointed 29 Apr 2002
Resigned 29 Jan 2015

MATHIAS, Alun John

Resigned
De Walden Road, West MalvernWR14 4DF
Secretary
Appointed 29 Jan 2015
Resigned 08 Mar 2017

SMYTH, John Coey, Reverend

Resigned
3 The Holt, CheltenhamGL52 8NQ
Secretary
Appointed 13 May 2000
Resigned 29 Apr 2002

CARR, Anthony John

Resigned
11 Butler Road, SolihullB92 7QL
Born October 1932
Director
Appointed 27 Apr 1999
Resigned 15 Jan 2002

CARR, David Edward

Resigned
4 Southfields Road, SolihullB91 3PL
Born April 1945
Director
Appointed 13 Apr 1992
Resigned 15 Jan 2002

CARTWRIGHT, Christopher Paul, Reverend

Resigned
De Walden Road, West MalvernWR14 4DF
Born July 1960
Director
Appointed 12 Jun 2010
Resigned 16 May 2024

CHEWTER, Roy William, Minister Of Religion

Resigned
49 Brummell Road, NewburyRG13 1SG
Born December 1919
Director
Appointed N/A
Resigned 11 Jun 1995

CORSIE, Eldin Russell, Rev Dr

Resigned
14 Kingfisher Drive, St. HelensWA11 9YQ
Born February 1930
Director
Appointed N/A
Resigned 30 Apr 1998

DICK, James Hawkins, Rev

Resigned
146 Wishaw Road, WishawML2 8EN
Born May 1941
Director
Appointed N/A
Resigned 13 May 2000

DYE, Colin Walter

Resigned
34 Mount Park Road, LondonW5 2RS
Born October 1953
Director
Appointed 30 Apr 1998
Resigned 15 Sept 2021

EDWARDS, Brian Glynne, Rev

Resigned
The Old Chestnut Cottage Green Lane, GloucesterGL3 4TX
Born December 1936
Director
Appointed N/A
Resigned 26 Apr 2004

FEASEY, Geoffrey James, Rev

Resigned
Muirfield Sheep Cote Road, RotherhamS60 4BZ
Born October 1945
Director
Appointed 21 Apr 1994
Resigned 11 Jun 2010

FOSTER, Simon Daniel, Reverend

Resigned
De Walden Road, West MalvernWR14 4DF
Born February 1961
Director
Appointed 24 Apr 2014
Resigned 02 Oct 2018

GLASS, John James, Rev

Resigned
Saxonwood, TewkesburyGL20 8LX
Born December 1948
Director
Appointed 13 Apr 1992
Resigned 19 May 2016

GREEN, Derek John, Rev

Resigned
110 Meols Parade, WirralL47 5AY
Born June 1936
Director
Appointed N/A
Resigned 13 May 2000

HILLS, Thomas Gordon, Rev

Resigned
14 Court Road, WorcesterWR8 9LP
Born June 1933
Director
Appointed N/A
Resigned 13 May 2000

HUNTER, Bruce

Resigned
26 Beverley, SwindonSN5 8BH
Born January 1948
Director
Appointed 29 Apr 2002
Resigned 29 Jan 2015

JONES, Christopher William Philip, Reverend

Resigned
De Walden Road, West MalvernWR14 4DF
Born January 1962
Director
Appointed 12 Jun 2010
Resigned 22 Aug 2013

KILLICK, Barry James, Reverend

Resigned
De Walden Road, West MalvernWR14 4DF
Born May 1950
Director
Appointed 26 Apr 2004
Resigned 11 Jun 2010

LANCASTER, John, Rev

Resigned
38 Dan Yr Heol, CardiffCF2 6JU
Born March 1925
Director
Appointed N/A
Resigned 13 Apr 1992
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
23 July 2009
287Change of Registered Office
Legacy
23 July 2009
288cChange of Particulars
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288cChange of Particulars
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
16 June 1996
288288
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
288288
Legacy
31 August 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 October 1927
NEWINCIncorporation