Background WavePink WaveYellow Wave

PSALM 84 V. 10 (03694147)

PSALM 84 V. 10 (03694147) is an active UK company. incorporated on 12 January 1999. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. PSALM 84 V. 10 has been registered for 27 years. Current directors include BROWN, Adam Lee, Dr, DALY-ROY, Ruth Elizabeth, EVANS, Alan John Maurice and 3 others.

Company Number
03694147
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 1999
Age
27 years
Address
Lindisfarne House Manor Farm Lane, Lincoln, LN3 5FB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BROWN, Adam Lee, Dr, DALY-ROY, Ruth Elizabeth, EVANS, Alan John Maurice, MAGUIRE, Mary, PROTHEROE, Mark Christopher, Dr, TOYNE, Adrian John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSALM 84 V. 10

PSALM 84 V. 10 is an active company incorporated on 12 January 1999 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. PSALM 84 V. 10 was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03694147

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

Age

27 Years

Incorporated 12 January 1999

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Lindisfarne House Manor Farm Lane Bardney Lincoln, LN3 5FB,

Previous Addresses

Threshold Office, Nettleham Community Hub East Street Nettleham Lincoln LN2 2SL England
From: 11 January 2018To: 4 September 2018
14 Ryland Road Welton Lincoln Lincolnshire LN2 3LU
From: 15 May 2012To: 11 January 2018
Unit 2a 22 the Green Nettleham Lincoln Lincolnshire LN2 2NR United Kingdom
From: 27 January 2010To: 15 May 2012
6 Mill Hill Nettleham Lincoln LN2 2PE
From: 12 January 1999To: 27 January 2010
Timeline

24 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 16
Director Joined
Dec 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
New Owner
Oct 20
Director Left
Oct 20
Owner Exit
Jan 21
Director Joined
May 21
Director Left
May 23
Owner Exit
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Dec 25
New Owner
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

REID, Lara

Active
Manor Farm Lane, LincolnLN3 5FB
Secretary
Appointed 01 Jan 2024

BROWN, Adam Lee, Dr

Active
Manor Farm Lane, LincolnLN3 5FB
Born November 1977
Director
Appointed 08 May 2015

DALY-ROY, Ruth Elizabeth

Active
Manor Farm Lane, LincolnLN3 5FB
Born February 1979
Director
Appointed 10 Feb 2025

EVANS, Alan John Maurice

Active
Manor Farm Lane, LincolnLN3 5FB
Born April 1966
Director
Appointed 24 Mar 2013

MAGUIRE, Mary

Active
Manor Farm Lane, LincolnLN3 5FB
Born July 1952
Director
Appointed 17 Sept 2024

PROTHEROE, Mark Christopher, Dr

Active
Manor Farm Lane, LincolnLN3 5FB
Born December 1964
Director
Appointed 24 Mar 2013

TOYNE, Adrian John

Active
Manor Farm Lane, LincolnLN3 5FB
Born June 1962
Director
Appointed 20 Sept 2017

DOVE, Kimberley Margaret

Resigned
Silver Street, LincolnLN3 5XG
Secretary
Appointed 10 Nov 2017
Resigned 31 Dec 2023

EALDEN, Linda Patricia

Resigned
45 All Saints Lane, LincolnLN2 2NT
Secretary
Appointed 12 Jan 1999
Resigned 29 Sept 2002

EVANS, Ann

Resigned
14 Ryland Road, LincolnLN2 3LU
Secretary
Appointed 01 Oct 2008
Resigned 11 Nov 2017

JONES, Stephen Leslie

Resigned
6 Mill Hill, LincolnLN2 2PE
Secretary
Appointed 29 Sept 2002
Resigned 16 May 2008

ATKINS, Peter Francis, Dr

Resigned
5 Lodge Lane, LincolnLN2 2RS
Born December 1955
Director
Appointed 12 Jan 1999
Resigned 03 Sept 2000

BAKER, Simon Charles De Chair, Dr

Resigned
Warren Lane, LincolnLN6 9US
Born April 1955
Director
Appointed 03 Feb 2008
Resigned 14 Oct 2024

BELL, Stuart

Resigned
12 Albert Crescent, LincolnLN1 1LX
Born April 1951
Director
Appointed 12 Jan 1999
Resigned 22 Feb 1999

BROWN, David Arthur

Resigned
House, WragbyLN8 5QZ
Born July 1961
Director
Appointed 12 Jan 1999
Resigned 24 Feb 2001

JACKSON, Anne Irene

Resigned
Manor Farm Lane, LincolnLN3 5FB
Born April 1955
Director
Appointed 01 Sept 2012
Resigned 07 May 2023

JOHNSON, Claire Marie

Resigned
Manor Farm Lane, LincolnLN3 5FB
Born June 1970
Director
Appointed 11 Apr 2020
Resigned 31 Dec 2025

JONES, Stephen Leslie

Resigned
6 Mill Hill, LincolnLN2 2PE
Born September 1954
Director
Appointed 12 Jan 1999
Resigned 16 May 2008

LEFFLER, Timothy

Resigned
The Beeches, WragbyLN8 5QZ
Born September 1963
Director
Appointed 08 Oct 2000
Resigned 16 May 2008

LIDDLE, Joy

Resigned
Manor Farm Lane, LincolnLN3 5FB
Born December 1952
Director
Appointed 01 Sept 2012
Resigned 14 Oct 2020

LIDDLE, Joy

Resigned
20 Dunholme Road, LincolnLN2 3RS
Born December 1952
Director
Appointed 08 Oct 2000
Resigned 31 May 2002

STEPHENSON, Paul Mcgregor

Resigned
New End, HorncastleLN9 5QQ
Born April 1950
Director
Appointed 12 Jan 1999
Resigned 20 Sept 2017

Persons with significant control

11

6 Active
5 Ceased

Mrs Ruth Elizabeth Daly-Roy

Active
Manor Farm Lane, LincolnLN3 5FB
Born February 1979

Nature of Control

Significant influence or control
Notified 03 Dec 2025

Mrs Mary Maguire

Active
Manor Farm Lane, LincolnLN3 5FB
Born July 1952

Nature of Control

Significant influence or control
Notified 17 Sept 2024

Mrs Claire Marie Johnson

Ceased
Manor Farm Lane, LincolnLN3 5FB
Born June 1970

Nature of Control

Significant influence or control
Notified 11 Apr 2020
Ceased 31 Dec 2025

Mr Adrian John Toyne

Active
Manor Farm Lane, LincolnLN3 5FB
Born June 1962

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2017

Dr Simon Charles De Chair Baker

Ceased
Manor Farm Lane, LincolnLN3 5FB
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2024

Mrs Anne Irene Jackson

Ceased
Manor Farm Lane, LincolnLN3 5FB
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mrs Joy Liddle

Ceased
Manor Farm Lane, LincolnLN3 5FB
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2020

Mr Paul Mcgregor Stephenson

Ceased
East Street, LincolnLN2 2SL
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2017

Mr Alan John Maurice Evans

Active
Manor Farm Lane, LincolnLN3 5FB
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Adam Lee Brown

Active
Manor Farm Lane, LincolnLN3 5FB
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Mark Christopher Protheroe

Active
Manor Farm Lane, LincolnLN3 5FB
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
11 December 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 December 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Accounts Amended With Made Up Date
13 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 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 Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 December 2002
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
225Change of Accounting Reference Date
Incorporation Company
12 January 1999
NEWINCIncorporation