Background WavePink WaveYellow Wave

DAY ONE CHRISTIAN MINISTRIES (00260869)

DAY ONE CHRISTIAN MINISTRIES (00260869) is an active UK company. incorporated on 5 December 1931. with registered office in Herefordshire. The company operates in the Information and Communication sector, engaged in book publishing. DAY ONE CHRISTIAN MINISTRIES has been registered for 94 years. Current directors include ANDERSON, Clive, Reverend, HAILS, David, JAMES, Gareth, Rev and 3 others.

Company Number
00260869
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 1931
Age
94 years
Address
Ryelands Road, Herefordshire, HR6 8NZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ANDERSON, Clive, Reverend, HAILS, David, JAMES, Gareth, Rev, JONES, Colin, Rev, OLDEN, Don, SAYER, Howard Ralph, Pastor
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY ONE CHRISTIAN MINISTRIES

DAY ONE CHRISTIAN MINISTRIES is an active company incorporated on 5 December 1931 with the registered office located in Herefordshire. The company operates in the Information and Communication sector, specifically engaged in book publishing. DAY ONE CHRISTIAN MINISTRIES was registered 94 years ago.(SIC: 58110)

Status

active

Active since 94 years ago

Company No

00260869

PRIVATE-LIMITED-GUARANT-NSC Company

Age

94 Years

Incorporated 5 December 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

LORD'S DAY OBSERVANCE SOCIETY (INCORPORATED)(THE)
From: 5 December 1931To: 2 August 2004
Contact
Address

Ryelands Road Leominster Herefordshire, HR6 8NZ,

Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Aug 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 23
Director Left
Jan 24
Director Left
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ANDERSON, Clive, Reverend

Active
56 Spenser Close, AltonGU34 2UQ
Born April 1954
Director
Appointed 09 Apr 1998

HAILS, David

Active
Ryelands Road, HerefordshireHR6 8NZ
Born October 1974
Director
Appointed 20 Oct 2022

JAMES, Gareth, Rev

Active
Ryelands Road, HerefordshireHR6 8NZ
Born May 1957
Director
Appointed 04 Feb 2016

JONES, Colin, Rev

Active
Ryelands Road, HerefordshireHR6 8NZ
Born April 1949
Director
Appointed 01 Jan 2003

OLDEN, Don

Active
Ryelands Road, HerefordshireHR6 8NZ
Born January 1959
Director
Appointed 02 May 2019

SAYER, Howard Ralph, Pastor

Active
Ryelands Road, HerefordshireHR6 8NZ
Born December 1953
Director
Appointed 19 Apr 2007

ROBERTS, John Greaves

Resigned
18 Townsend Park, LeominsterHR6 0DZ
Secretary
Appointed N/A
Resigned 12 Jan 2010

ROBERTS, Mark John

Resigned
Ryelands Road, HerefordshireHR6 8NZ
Secretary
Appointed 12 Jul 2010
Resigned 31 Dec 2025

ARMSTRONG, Samuel, Revd

Resigned
23 Braemar Grove, DunblaneFK15 9EP
Born November 1930
Director
Appointed N/A
Resigned 29 Mar 1996

BALL, George Douglas, Rev

Resigned
93 Aughnagurgan Road, NewryBT35 0DY
Born June 1955
Director
Appointed 08 Oct 1991
Resigned 09 Oct 1997

BURKE, Gareth, Rev

Resigned
Ryelands Road, HerefordshireHR6 8NZ
Born April 1965
Director
Appointed 04 Apr 2010
Resigned 09 May 2017

BUTT, Rowland Donald, Revd

Resigned
New Rectory Shaw Lane, ConsettDH8 0PY
Born April 1931
Director
Appointed N/A
Resigned 31 Jul 1993

CAMPBELL, David, Rev

Resigned
103 Geneva Road, DarlingtonDL1 4HS
Born January 1961
Director
Appointed 13 Jul 2000
Resigned 01 Jan 2002

CAMPBELL, Iain, Rev

Resigned
Ryelands Road, HerefordshireHR6 8NZ
Born August 1954
Director
Appointed 12 Jan 2012
Resigned 04 Feb 2016

CHALLEN, Edward Francis, Pastor

Resigned
642 Ringwood Road, PooleBH12 4LZ
Born April 1945
Director
Appointed 11 Jul 1996
Resigned 08 Mar 2008

CLEMENT, Paul Christopher, Reverend

Resigned
1 Oak Tree Court, UckfieldTN22 1TT
Born June 1961
Director
Appointed 09 Apr 1998
Resigned 11 Apr 2002

COOPER, Ian

Resigned
Ryelands Road, HerefordshireHR6 8NZ
Born July 1961
Director
Appointed 31 Jan 2012
Resigned 12 Dec 2023

COTTRELL, Richard Neville Bryan

Resigned
87 Compton Road, WolverhamptonWV3 9QH
Born June 1932
Director
Appointed N/A
Resigned 03 Jul 2008

CURRY, Steven William, Rev

Resigned
5 Greengage Lane, BallymoneyBT53 6HW
Born March 1962
Director
Appointed 19 Apr 2007
Resigned 30 Jan 2014

DALE, Robert Colin, Rev

Resigned
5 Chelsea Close, LincolnLN6 0XF
Born October 1951
Director
Appointed 12 Jan 1995
Resigned 31 Jan 2013

DUFF-STEVENSON, Archibald Hugh, Revd

Resigned
38 Torr Lane, PlymouthPL3 5NZ
Born May 1913
Director
Appointed N/A
Resigned 15 Jul 1995

DUNN, John Frederick, Rev

Resigned
1 Dudley Port, TiptonDY4 7PR
Born February 1944
Director
Appointed 19 Apr 2007
Resigned 03 Jul 2008

FELL, Joseph, Reverend

Resigned
19 Clearwater, LondonderryBT47 1BE
Born March 1944
Director
Appointed N/A
Resigned 11 Mar 2014

HORNE, Sinclair, Reverend

Resigned
2 East Clapperfield, EdinburghEH16 6TU
Born March 1927
Director
Appointed 14 Apr 1994
Resigned 08 Oct 1998

HUGHES, Christopher Anthony Rupert

Resigned
11 Michaels Way, EastleighSO50 7NR
Born November 1954
Director
Appointed 14 Jul 2007
Resigned 29 Jul 2018

HURST, John Wilton, Revd

Resigned
Oaklands Chapel Lane, WimborneBH21 3SL
Born December 1922
Director
Appointed N/A
Resigned 11 Jan 1996

HUTCHINGS, Colin, Revd

Resigned
The Rectory, AylesburyHP18 0JQ
Born March 1936
Director
Appointed N/A
Resigned 13 Jul 2000

HUTCHINGS, Norman Leslie, Revd

Resigned
6 Sunnyside Road, Tunbridge WellsTN4 8RB
Born March 1909
Director
Appointed N/A
Resigned 10 Jul 1997

KNOX, John Neville

Resigned
29 Fulwith Drive, HarrogateHG2 8HW
Born April 1914
Director
Appointed N/A
Resigned 10 Jul 1997

MACLEAN, John Hugh, Rev

Resigned
7, PortreeIV51 9YW
Born April 1946
Director
Appointed 13 Jul 2000
Resigned 20 Jul 2011

MACLEOD, John, Rev

Resigned
6 Langfauld Gardens, BathgateEH48 2DX
Born November 1956
Director
Appointed 01 Jan 2002
Resigned 04 Apr 2009

MACLEOD, John Angus

Resigned
Free Church Manse, DingwallIV15 9PF
Born November 1956
Director
Appointed 02 Jul 1998
Resigned 04 Apr 2000

MALCOLM, Edward, Reverend

Resigned
St Lukes Vicarage 122 Goldthorn Hill, WolverhamptonWV2 3HU
Born December 1934
Director
Appointed N/A
Resigned 31 Jul 1992

MALLARD, Paul Andrew, Reverend

Resigned
6 Middleton Gardens, WorcesterWR4 0HL
Born March 1956
Director
Appointed 09 Jan 1997
Resigned 23 Mar 2000

MARTIN, Charles, Revd

Resigned
6 Derry Downs, OrpingtonBR5 4DT
Born July 1948
Director
Appointed N/A
Resigned 11 Jul 1996
Fundings
Financials
Latest Activities

Filing History

173

Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Auditors Resignation Company
18 May 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Miscellaneous
23 November 1999
MISCMISC
Memorandum Articles
16 July 1999
MEM/ARTSMEM/ARTS
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
29 August 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
7 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363