Background WavePink WaveYellow Wave

FRESH STREAMS NETWORK LTD (01490441)

FRESH STREAMS NETWORK LTD (01490441) is an active UK company. incorporated on 14 April 1980. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. FRESH STREAMS NETWORK LTD has been registered for 45 years. Current directors include ELDER, Mark Frederick, Rev, EVERITT, Peter James, Rev, GLOVER, Andrew Ian, Rev and 3 others.

Company Number
01490441
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 1980
Age
45 years
Address
Hoole Lighthouse Centre Westminster Road, Chester, CH2 3AU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ELDER, Mark Frederick, Rev, EVERITT, Peter James, Rev, GLOVER, Andrew Ian, Rev, SEMERENE, Adrian, Rev, SUMMERS, Alison Christine, WEARING, Amy Louise, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH STREAMS NETWORK LTD

FRESH STREAMS NETWORK LTD is an active company incorporated on 14 April 1980 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. FRESH STREAMS NETWORK LTD was registered 45 years ago.(SIC: 94910)

Status

active

Active since 45 years ago

Company No

01490441

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 14 April 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

MAINSTREAM (BAPTISTS FOR LIFE AND GROWTH) LIMITED
From: 14 April 1980To: 13 September 2011
Contact
Address

Hoole Lighthouse Centre Westminster Road Hoole Chester, CH2 3AU,

Previous Addresses

C/O Stephen Rand 27 Derwent Road Bicester Oxfordshire OX26 2JA
From: 9 September 2011To: 2 February 2017
12 Kenyon Close Stourbridge West Midlands DY8 4PW
From: 14 April 1980To: 9 September 2011
Timeline

20 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Feb 14
Director Joined
Apr 15
Director Left
Feb 17
Owner Exit
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jan 22
Director Joined
May 22
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELDER, Mark Frederick, Rev

Active
Westminster Road, ChesterCH2 3AU
Born June 1961
Director
Appointed 12 Feb 2014

EVERITT, Peter James, Rev

Active
Westminster Road, ChesterCH2 3AU
Born January 1988
Director
Appointed 23 May 2018

GLOVER, Andrew Ian, Rev

Active
8 Pipers Court, ChesterCH2 3JL
Born January 1966
Director
Appointed 09 Jan 2006

SEMERENE, Adrian, Rev

Active
Westminster Road, ChesterCH2 3AU
Born April 1986
Director
Appointed 10 Nov 2021

SUMMERS, Alison Christine

Active
Westminster Road, ChesterCH2 3AU
Born July 1968
Director
Appointed 23 Nov 2011

WEARING, Amy Louise, Rev

Active
Westminster Road, ChesterCH2 3AU
Born January 1980
Director
Appointed 23 May 2018

ARGILE, Adrian Stuart, Rev

Resigned
12 Kenyon Close, StourbridgeDY8 4PW
Secretary
Appointed 15 Mar 1999
Resigned 16 Jun 2011

BIRD, Christopher John, Rev

Resigned
Derwent Road, BicesterOX26 2JA
Secretary
Appointed 16 Jun 2011
Resigned 27 Feb 2013

GREEN, Lynn Margaret

Resigned
3 Marks Road, WokinghamRG41 1NR
Secretary
Appointed 10 Feb 1995
Resigned 31 Mar 1999

SLATER, David Herbert, Reverend

Resigned
7 Waverley Road, KingsbridgeTQ7 1EZ
Secretary
Appointed N/A
Resigned 15 Jan 1996

BEASLEY-MURRAY, Paul, Reverend

Resigned
Spurgeons College South Norwood Hill, LondonSE25 6DJ
Born March 1944
Director
Appointed N/A
Resigned 01 Nov 1993

BOCHENSKI, Michael Ian, Reverend

Resigned
18 Gurney Court Road, St. AlbansAL1 4RL
Born September 1953
Director
Appointed 15 Jan 1996
Resigned 11 Jan 1999

COLES, Nigel Robert, Rev

Resigned
144 Hampstead Road, BristolBS4 3HR
Born December 1958
Director
Appointed 15 Jan 2001
Resigned 09 Jan 2006

DELLER, Philip Martin, Reverend

Resigned
Back Ends, Chipping CampdenGL55 6AU
Born April 1966
Director
Appointed 14 Jan 2008
Resigned 23 May 2018

DENSHAM, Christopher Roy, Reverend

Resigned
75 Allwood Avenue, DerehamNR19 2TF
Born February 1959
Director
Appointed 15 Jan 2001
Resigned 12 Jan 2009

FRITH, Ian Robert

Resigned
1 Kenilworth Close, Sutton ColdfieldB74 2SE
Born June 1945
Director
Appointed 12 Jan 1998
Resigned 23 Nov 2011

GREEN, Lynn Margaret, Rev

Resigned
39 Ruskin Way, WokinghamRG40 3BP
Born February 1965
Director
Appointed 01 Apr 1999
Resigned 10 Jan 2007

GREEN, Lynn Margaret

Resigned
3 Marks Road, WokinghamRG41 1NR
Born February 1966
Director
Appointed 10 Feb 1995
Resigned 11 Jan 1999

GRIFFITH, Terry Michael, Reverend

Resigned
The Flat Mere Street Baptist, LondonE9 7PO
Born August 1954
Director
Appointed N/A
Resigned 01 Jan 1994

HAYES, Malcolm Norman

Resigned
42 Gordon Close, BroadwayWR12 7BJ
Born June 1946
Director
Appointed 12 Jan 2009
Resigned 13 Jun 2012

HEMBERY, Steven, Reverend

Resigned
27 Crabtree Road, CrawleyRH11 7HL
Born April 1951
Director
Appointed N/A
Resigned 15 Jan 1996

HILLS, Derek George, Reverend

Resigned
35 Ridgeway Crescent, TonbridgeTN10 4NR
Born November 1945
Director
Appointed 14 Jan 2008
Resigned 16 Jun 2011

HOLMES, Lisa Stephanie, Reverend

Resigned
26 Gargrave Road, SkiptonBD23 1QJ
Born May 1966
Director
Appointed 15 Jan 2001
Resigned 12 Jan 2009

IBBOTSON, Stephen Paul, Reverend

Resigned
15 Primrose Cottages, AltrinchamWA14 3EL
Born February 1951
Director
Appointed 01 Oct 1999
Resigned 12 Jan 2009

JEFFERSON, Graham John, Rev

Resigned
14 Greenland Walk, WorthingBN13 2NS
Born November 1946
Director
Appointed 15 Jan 2001
Resigned 13 Jun 2012

JONES, Simon Mark, Rev

Resigned
120 Murray Avenue, BromleyBR1 3DT
Born February 1956
Director
Appointed 12 Jan 2004
Resigned 10 Sept 2008

LEWIS, John, Revd

Resigned
Hillview, Ross On WyeHR9 7SJ
Born December 1957
Director
Appointed 14 Jan 1997
Resigned 23 Nov 2000

MARSHALL, Glen, Reverend

Resigned
26 Hill Isle Avenue, WakefieldWF1 5DY
Born March 1960
Director
Appointed N/A
Resigned 11 Jan 1999

MILLWARD, Julian Craig, Revd

Resigned
42 Firs Avenue, Great YarmouthNR29 3RT
Born January 1963
Director
Appointed 11 Jan 1999
Resigned 12 Jan 2009

NIXON, David Ernest

Resigned
19 Keephatch House, WokinghamRG40 5PJ
Born October 1930
Director
Appointed 07 Jun 2001
Resigned 12 Jan 2009

NODDING, Peter, Rev.

Resigned
35a Foxley Lane, PurleyCR8 3EH
Born February 1951
Director
Appointed 11 Jan 1999
Resigned 12 Jan 2009

RAND, Stephen

Resigned
Derwent Road, BicesterOX26 2JA
Born February 1951
Director
Appointed 09 Jan 2006
Resigned 26 May 2016

RICE, Ruth, Rev

Resigned
Westminster Road, ChesterCH2 3AU
Born May 1965
Director
Appointed 23 Nov 2011
Resigned 12 May 2021

SLATER, David Herbert, Reverend

Resigned
7 Waverley Road, KingsbridgeTQ7 1EZ
Born December 1949
Director
Appointed N/A
Resigned 10 Feb 1995

STANDING, Roger Charles, Dr

Resigned
138 Barkham Ride, WokinghamRG40 4EL
Born April 1959
Director
Appointed 01 Jan 1999
Resigned 10 Feb 2004

Persons with significant control

1

0 Active
1 Ceased

Rev Andrew Ian Glover

Ceased
Westminster Road, ChesterCH2 3AU
Born January 1966

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2017
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
13 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
288cChange of Particulars
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2007
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
287Change of Registered Office
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
363b363b
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
363aAnnual Return
Legacy
8 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
10 January 1990
288288
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
13 April 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
11 March 1987
287Change of Registered Office
Legacy
5 March 1987
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87