Background WavePink WaveYellow Wave

LIVING WATERS CHURCH (03843080)

LIVING WATERS CHURCH (03843080) is an active UK company. incorporated on 16 September 1999. with registered office in Clevedon. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. LIVING WATERS CHURCH has been registered for 26 years. Current directors include BOYD, Stephen John Fullarton, FINGLETON, Ruth, LITTLETON, Donna Marie and 1 others.

Company Number
03843080
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 1999
Age
26 years
Address
23 Coleridge Vale Road South, Clevedon, BS21 6PE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOYD, Stephen John Fullarton, FINGLETON, Ruth, LITTLETON, Donna Marie, TREMELLING, Katie Rhian
SIC Codes
85590, 88990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING WATERS CHURCH

LIVING WATERS CHURCH is an active company incorporated on 16 September 1999 with the registered office located in Clevedon. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. LIVING WATERS CHURCH was registered 26 years ago.(SIC: 85590, 88990, 94910)

Status

active

Active since 26 years ago

Company No

03843080

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

Age

26 Years

Incorporated 16 September 1999

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 26 September 2025 (6 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

23 Coleridge Vale Road South Clevedon, BS21 6PE,

Previous Addresses

2 Linden Road 2 Linden Road Clevedon BS21 7SN England
From: 14 November 2019To: 13 September 2022
Paramount House 2 Concorde Drive Clevedon North Somerset BS21 6HU
From: 21 September 2010To: 14 November 2019
24 Old Street Clevedon North Somerset BS21 6BY
From: 16 September 1999To: 21 September 2010
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Sept 10
Director Left
Feb 17
Director Left
Jun 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BOYD, Stephen John Fullarton

Active
Coleridge Vale Road South, ClevedonBS21 6PE
Born June 1955
Director
Appointed 15 Apr 2024

FINGLETON, Ruth

Active
Coleridge Vale Road South, ClevedonBS21 6PE
Born February 1982
Director
Appointed 08 May 2021

LITTLETON, Donna Marie

Active
Coleridge Vale Road South, ClevedonBS21 6PE
Born June 1967
Director
Appointed 25 Mar 2025

TREMELLING, Katie Rhian

Active
Coleridge Vale Road South, ClevedonBS21 6PE
Born September 1996
Director
Appointed 25 Mar 2025

JONES, Joanne

Resigned
56 Ash Hayes Drive, BristolBS48 2LH
Secretary
Appointed 20 Sept 2002
Resigned 31 Dec 2007

PERKINS, Julian Andrew

Resigned
49 St Marys Park, BristolBS48 4RP
Secretary
Appointed 16 Sept 1999
Resigned 20 Sept 2002

PITCHER, Andrew Neil

Resigned
16 Farleigh Road, BackwellBS48 3PA
Secretary
Appointed 15 Dec 2008
Resigned 10 Sept 2021

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 16 Sept 1999
Resigned 16 Sept 1999

AALBERS, Willem Benjamin

Resigned
Coleridge Vale Road South, ClevedonBS21 6PE
Born September 1983
Director
Appointed 08 May 2021
Resigned 07 Oct 2025

ACKRILL, Clare

Resigned
21 Closemead, ClevedonBS21 5EG
Born June 1975
Director
Appointed 02 Jul 2003
Resigned 31 Aug 2005

ACKRILL, David Roy

Resigned
Closemead, ClevedonBS21 5EG
Born September 1974
Director
Appointed 08 Sept 2008
Resigned 30 Sept 2022

BUTTERFIELD, Andrew William

Resigned
140a Claverham Road, BristolBS49 4LQ
Born February 1955
Director
Appointed 16 Sept 1999
Resigned 08 May 2021

ELWELL, Mark Alexander

Resigned
64 Farleigh Road, BackwellBS48 3PD
Born October 1951
Director
Appointed 09 Jul 2001
Resigned 16 Sept 2004

GREGORY, Russell

Resigned
Coleridge Vale Road South, ClevedonBS21 6PE
Born March 1980
Director
Appointed 08 May 2021
Resigned 12 Nov 2024

HASSALL, Gregory James

Resigned
7 Trinity Road, NailseaBS48 4NT
Born February 1967
Director
Appointed 06 Jun 2005
Resigned 03 Feb 2006

JONES, Joanne

Resigned
56 Ash Hayes Drive, BristolBS48 2LH
Born August 1961
Director
Appointed 20 Sept 2002
Resigned 31 Dec 2007

KEMBER, Peter Nicholas

Resigned
265 Stowey Road, BristolBS49 4QX
Born August 1955
Director
Appointed 16 Sept 1999
Resigned 11 May 2009

MORRANT, Josephine Anne

Resigned
Mulberry Road, CongresburyBS49 5HD
Born July 1946
Director
Appointed 08 Sept 2008
Resigned 26 Feb 2017

OLADAPO, Kemi Angela

Resigned
45 Brookfield Walk, ClevedonBS21 6YJ
Born October 1961
Director
Appointed 20 Sept 2002
Resigned 19 May 2003

PERKINS, Julian Andrew

Resigned
49 St Marys Park, BristolBS48 4RP
Born March 1959
Director
Appointed 16 Sept 1999
Resigned 20 Sept 2002

PITCHER, Andrew Neil

Resigned
16 Farleigh Road, BackwellBS48 3PA
Born April 1953
Director
Appointed 16 Sept 2004
Resigned 21 Jul 2022

REGAN, Susan May

Resigned
95 Kenn Road, ClevedonBS21 6JA
Born January 1952
Director
Appointed 19 Jul 2003
Resigned 22 Jun 2020

SIBTHORPE, Thomas Charles

Resigned
Firbank Wrington Road, BristolBS48 5AN
Born March 1941
Director
Appointed 16 Nov 1999
Resigned 20 Sept 2002

STEVENS, Roy

Resigned
Woodside, Brockley Lane, BristolBS48 4AQ
Born April 1931
Director
Appointed 16 Sept 1999
Resigned 09 Jul 2001

VYCE, John Stanley

Resigned
36 Cadbury Farm Road, YattonBS49 4HW
Born October 1951
Director
Appointed 09 Jul 2001
Resigned 24 May 2004

WHITE, Iain Charles

Resigned
4 Bishops Road, BristolBS49 4NG
Born November 1960
Director
Appointed 16 Sept 1999
Resigned 14 Jun 2010
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
13 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Memorandum Articles
14 September 2005
MEM/ARTSMEM/ARTS
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 June 2005
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 February 2003
AAAnnual Accounts
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 May 2002
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
9 November 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
21 September 1999
288bResignation of Director or Secretary
Incorporation Company
16 September 1999
NEWINCIncorporation