Background WavePink WaveYellow Wave

SHEERWATER CHURCHES LIMITED (01181532)

SHEERWATER CHURCHES LIMITED (01181532) is an active UK company. incorporated on 21 August 1974. with registered office in Sheerwater. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SHEERWATER CHURCHES LIMITED has been registered for 51 years. Current directors include BREADMORE, Martin Christopher, Ven., GLASS, Paul Stuart, Rev Dr, HILLS, Peter Lawrence, Reverend and 7 others.

Company Number
01181532
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 1974
Age
51 years
Address
St Michaels Shared Church, Sheerwater, GU21 5PJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BREADMORE, Martin Christopher, Ven., GLASS, Paul Stuart, Rev Dr, HILLS, Peter Lawrence, Reverend, HOLLAND, Gillaine, Reverend, JOHNSON, Andrew William Spencer, LANDER, David Featherstone, OLIFF, Roland Raymond, Rev, QUARM, George Kwesi, Reverend, STEELE, Carole Mary, STREET, Elizabeth Ann
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEERWATER CHURCHES LIMITED

SHEERWATER CHURCHES LIMITED is an active company incorporated on 21 August 1974 with the registered office located in Sheerwater. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SHEERWATER CHURCHES LIMITED was registered 51 years ago.(SIC: 94910)

Status

active

Active since 51 years ago

Company No

01181532

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 21 August 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

St Michaels Shared Church Dartmouth Avenue Sheerwater, GU21 5PJ,

Timeline

33 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Aug 74
Director Left
Nov 09
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Nov 14
Director Left
May 15
Director Joined
May 15
Director Left
May 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 18
Director Left
May 19
Director Left
Jul 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Nov 22
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FRANCIS, Tracey

Active
5 Dykes Path, WokingGU21 5LB
Secretary
Appointed 28 Jul 2020

BREADMORE, Martin Christopher, Ven.

Active
Portsmouth Road, WokingGU23 6ER
Born September 1967
Director
Appointed 06 Jul 2019

GLASS, Paul Stuart, Rev Dr

Active
Eastgate Gardens, GuildfordGU1 4AZ
Born May 1961
Director
Appointed 10 Oct 2022

HILLS, Peter Lawrence, Reverend

Active
Duncan Drive, GuildfordGU1 2NR
Born January 1945
Director
Appointed 28 Oct 2016

HOLLAND, Gillaine, Reverend

Active
Dartmouth Avenue, WokingGU21 5PJ
Born April 1967
Director
Appointed 01 Jun 2016

JOHNSON, Andrew William Spencer

Active
Danemere Street, LondonSW15 1LT
Born August 1964
Director
Appointed 16 Sept 2021

LANDER, David Featherstone

Active
4 Carters Lane, WokingGU22 8JQ
Born July 1951
Director
Appointed 28 Jul 2020

OLIFF, Roland Raymond, Rev

Active
Brookside, GuildfordGU4 7NS
Born November 1961
Director
Appointed 16 Nov 2022

QUARM, George Kwesi, Reverend

Active
Collingwood Crescent, GuildfordGU1 2PF
Born March 1960
Director
Appointed 16 Sept 2021

STEELE, Carole Mary

Active
Eden Grove Road, West ByfleetKT14 7PH
Born April 1961
Director
Appointed 02 Oct 2016

STREET, Elizabeth Ann

Active
101 St Michaels Road, WokingGU21 5QA
Born February 1968
Director
Appointed 24 May 2005

BARROTT, Lisa Pamela, Dr

Resigned
Thornash Road, WokingGU21 4UW
Secretary
Appointed 15 Mar 2018
Resigned 30 Sept 2019

HUERTAS, Katrina Louise

Resigned
Heathside Crescent, WokingGU22 7AQ
Secretary
Appointed 01 Oct 2013
Resigned 31 Dec 2016

MURRAY, Thomas Walter

Resigned
The White House, WokingGU22 7EB
Secretary
Appointed N/A
Resigned 20 May 2008

PHILLIPS, Nicholas Peter

Resigned
St Michaels Shared Church, SheerwaterGU21 5PJ
Secretary
Appointed 20 May 2008
Resigned 07 May 2013

BECKINGHAM, Keith, Reverend

Resigned
Eastgate Gardens, GuildfordGU1 4AZ
Born January 1954
Director
Appointed 04 Jul 2019
Resigned 01 Aug 2022

BEVERIDGE, Freda, Rev

Resigned
288 Albert Drive, WokingGU21 5TX
Born August 1938
Director
Appointed 11 May 1998
Resigned 01 Jul 2000

BISHOP, Christopher, Reverend

Resigned
9 Queens Avenue, ByfleetKT14 7AD
Born November 1942
Director
Appointed 01 Sept 1993
Resigned 30 Jun 2001

BRYER, Paul Donald, Reverand

Resigned
Quarry Street, GuildfordGU1 3XG
Born June 1958
Director
Appointed 05 May 2015
Resigned 02 Jul 2019

CHESWORTH, Paul Stanley Robert

Resigned
Brewery Road, WokingGU21 4LH
Born February 1963
Director
Appointed 02 Oct 2016
Resigned 24 Nov 2018

COLLINS, Thomas

Resigned
19 Dale View, WokingGU21 1QD
Born February 1944
Director
Appointed 21 May 2001
Resigned 20 May 2008

CRASKE, Eveline Elizabeth

Resigned
16 Shaldon Way, Walton On ThamesKT12 3DJ
Born April 1931
Director
Appointed 24 May 2004
Resigned 02 Nov 2009

DEACON, Michael, Rev

Resigned
Clements Road, Walton-On-ThamesKT12 3LY
Born September 1967
Director
Appointed 01 Sept 2010
Resigned 30 Apr 2015

ELLIS, Harold William

Resigned
33 Lockwood Path, WokingGU21 5RH
Born August 1924
Director
Appointed 17 May 1993
Resigned 24 May 2005

FARRELL, Peter, Reverend

Resigned
Woodham Vicarage, WokingGU21 5SW
Born July 1939
Director
Appointed N/A
Resigned 01 May 1999

FORBES, Iain William, Revd

Resigned
The Vicarage, WokingGU21 5SW
Born March 1956
Director
Appointed 27 Nov 1999
Resigned 25 May 2022

FRAZER, Christine June, Sister

Resigned
4 Dartmouth Green, WokingGU21 5PW
Born July 1946
Director
Appointed 11 Sept 1992
Resigned 01 Aug 1995

GOLDSTRAW, Richard David, Deacon

Resigned
288 Albert Drive, WokingGU21 5TX
Born June 1963
Director
Appointed 01 Sept 2007
Resigned 25 Jul 2012

HENDERSON, Julian Tudor, The Venerable

Resigned
Portsmouth Road, WokingGU23 6ER
Born July 1954
Director
Appointed 11 Oct 2005
Resigned 01 Oct 2013

HERBERT, Christopher, Venerable Archdeacon

Resigned
Littlecroft Heathside Road, WokingGU22 7EZ
Born January 1944
Director
Appointed N/A
Resigned 01 Nov 1995

HIMSWORTH, Frank, Reverend

Resigned
9 Queens Avenue, West ByfleetKT14 7AD
Born October 1934
Director
Appointed N/A
Resigned 23 May 1994

HINCHLIFFE, David, Reverend

Resigned
42 Sandy Way, Walton On ThamesKT12 1BN
Born January 1971
Director
Appointed 01 Sept 2005
Resigned 31 Jul 2010

HOLLOWAY, Pamela

Resigned
4 Dartmouth Green, WokingGU21 5PW
Born January 1962
Director
Appointed N/A
Resigned 01 Sept 1992

LEONARD, Peter Philip, Reverend

Resigned
St Michaels House 288 Albert Drive, WokingGU21 5TX
Born February 1970
Director
Appointed 21 May 2001
Resigned 30 Nov 2006

LINDOP, William Arthur

Resigned
41 High Street, WokingGU21 4UD
Born June 1926
Director
Appointed 23 May 1994
Resigned 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Legacy
6 September 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
18 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 May 2013
CH03Change of Secretary Details
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
10 June 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
15 June 1994
288288
Legacy
24 September 1993
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
6 November 1992
288288
Legacy
13 October 1992
288288
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Legacy
6 June 1991
288288
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
25 September 1990
288288
Legacy
8 June 1990
363363
Legacy
1 June 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
288288
Legacy
22 July 1988
288288
Legacy
29 June 1988
363363
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
13 June 1988
288288
Legacy
3 June 1988
288288
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
2 June 1987
288288
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
363363
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Incorporation Company
21 August 1974
NEWINCIncorporation