Background WavePink WaveYellow Wave

RIVER OF LIFE CHURCH (WORTHING) (03392465)

RIVER OF LIFE CHURCH (WORTHING) (03392465) is an active UK company. incorporated on 26 June 1997. with registered office in Eastbourne. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RIVER OF LIFE CHURCH (WORTHING) has been registered for 28 years. Current directors include LANGHAM, Mark David, LOVEJOY BRUCE-KERR, Ann Marie, MARSHALL, Richard William John and 2 others.

Company Number
03392465
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 1997
Age
28 years
Address
Chantry House, Eastbourne, BN21 1BF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
LANGHAM, Mark David, LOVEJOY BRUCE-KERR, Ann Marie, MARSHALL, Richard William John, MARSHALL, Wendy Anne, WOODWARD, Patrick Stephen
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER OF LIFE CHURCH (WORTHING)

RIVER OF LIFE CHURCH (WORTHING) is an active company incorporated on 26 June 1997 with the registered office located in Eastbourne. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RIVER OF LIFE CHURCH (WORTHING) was registered 28 years ago.(SIC: 94910)

Status

active

Active since 28 years ago

Company No

03392465

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

BROADWATER CHRISTIAN FELLOWSHIP
From: 26 June 1997To: 8 December 2003
Contact
Address

Chantry House 22 Upperton Road Eastbourne, BN21 1BF,

Previous Addresses

1 the Avenue Eastbourne East Sussex BN21 3YA
From: 26 June 1997To: 23 February 2012
Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Dec 11
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

COTTERELL, Roger Phillip

Active
22 Upperton Road, EastbourneBN21 1BF
Secretary
Appointed 27 Jun 2002

LANGHAM, Mark David

Active
22 Upperton Road, EastbourneBN21 1BF
Born August 1960
Director
Appointed 20 May 2007

LOVEJOY BRUCE-KERR, Ann Marie

Active
22 Upperton Road, EastbourneBN21 1BF
Born January 1970
Director
Appointed 12 Dec 2023

MARSHALL, Richard William John

Active
22 Upperton Road, EastbourneBN21 1BF
Born October 1959
Director
Appointed 23 Apr 2018

MARSHALL, Wendy Anne

Active
22 Upperton Road, EastbourneBN21 1BF
Born April 1961
Director
Appointed 23 Apr 2018

WOODWARD, Patrick Stephen

Active
22 Upperton Road, EastbourneBN21 1BF
Born February 1956
Director
Appointed 12 Dec 2023

CROSSKEY, Jonathan David

Resigned
92 South Farm Road, WorthingBN14 7AP
Secretary
Appointed 26 Jun 1997
Resigned 27 Jun 2002

COTTERELL, Roger Phillip

Resigned
17 Beeches Avenue, WorthingBN14 9JE
Born October 1948
Director
Appointed 01 Aug 1999
Resigned 02 Dec 2006

CROSSKEY, Jonathan David

Resigned
92 South Farm Road, WorthingBN14 7AP
Born February 1964
Director
Appointed 26 Jun 1997
Resigned 23 May 2002

DAVEY, John Edward

Resigned
47 West Avenue, WorthingBN11 5NA
Born October 1951
Director
Appointed 12 Nov 2001
Resigned 20 May 2007

MAGRIN, Edward Philip

Resigned
Bdo Stoy Hayward, LondonW1U 3LL
Born February 1948
Director
Appointed 02 Dec 2006
Resigned 05 Dec 2011

MCCORMAC, Kevin Francis

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born October 1950
Director
Appointed 20 May 2007
Resigned 30 Jun 2023

SHIPPAM, Paul Andrew

Resigned
118 Greenacres, Shoreham By SeaBN43 5XL
Born March 1962
Director
Appointed 26 Jun 1997
Resigned 18 Aug 2000

TOWSE, Graham David Wrench

Resigned
120 Broadwater Street West, WorthingBN14 9DJ
Born April 1955
Director
Appointed 03 Oct 2000
Resigned 12 Nov 2001

TOWSE, Graham David Wrench

Resigned
120 Broadwater Street West, WorthingBN14 9DJ
Born April 1955
Director
Appointed 26 Jun 1997
Resigned 30 Jun 1998

WOODWARD, Patrick Stephen

Resigned
35 Franklin Road, WorthingBN13 2PG
Born May 1956
Director
Appointed 23 May 2002
Resigned 20 May 2007

Persons with significant control

2

0 Active
2 Ceased

Mark David Langham

Ceased
22 Upperton Road, EastbourneBN21 1BF
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Kevin Francis Mccormac

Ceased
22 Upperton Road, EastbourneBN21 1BF
Born October 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
9 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
18 May 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
10 September 1997
225Change of Accounting Reference Date
Incorporation Company
26 June 1997
NEWINCIncorporation