Background WavePink WaveYellow Wave

THE CHURCH PLANTING INITIATIVE (03928850)

THE CHURCH PLANTING INITIATIVE (03928850) is an active UK company. incorporated on 18 February 2000. with registered office in Oakham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE CHURCH PLANTING INITIATIVE has been registered for 26 years. Current directors include ARNOLD, Andrew Martyn Giles, CHURCH GROWTH TRUST LTD.

Company Number
03928850
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2000
Age
26 years
Address
The Barn Baines Lane, Oakham, LE15 9HP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ARNOLD, Andrew Martyn Giles, CHURCH GROWTH TRUST LTD
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHURCH PLANTING INITIATIVE

THE CHURCH PLANTING INITIATIVE is an active company incorporated on 18 February 2000 with the registered office located in Oakham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE CHURCH PLANTING INITIATIVE was registered 26 years ago.(SIC: 94910)

Status

active

Active since 26 years ago

Company No

03928850

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

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The Barn Baines Lane Seaton Oakham, LE15 9HP,

Previous Addresses

The Hope Centre Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP
From: 18 December 2014To: 15 March 2017
3 Cedar Way Portishead Bristol BS20 6TT
From: 1 March 2011To: 18 December 2014
Oakwood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ
From: 18 February 2000To: 1 March 2011
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 10
Director Joined
May 12
Director Left
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

ARNOLD, Andrew Martyn Giles

Active
23 Arnhill Road, CorbyNN17 3DN
Born December 1964
Director
Appointed 12 Oct 2006

CHURCH GROWTH TRUST LTD

Active
Baines Lane, OakhamLE15 9HP
Corporate director
Appointed 08 Apr 2025

JENKINS, John

Resigned
Courtenay Gardens, HarrowHA3 5LY
Secretary
Appointed 25 Mar 2015
Resigned 21 Sept 2016

MARSH, Julian Paul

Resigned
Cedar Way, BristolBS20 6TT
Secretary
Appointed 22 Feb 2010
Resigned 03 Dec 2014

PEACH, Michael

Resigned
5 Gardner Road, FarehamPO14 4EF
Secretary
Appointed 20 Oct 2000
Resigned 29 Apr 2009

SMITH, Ian

Resigned
78 Muir Street, MotherwellML1 1BN
Secretary
Appointed 21 Sept 2016
Resigned 01 Sept 2020

SMITH, Ian, Mr.

Resigned
Ailsa Crescent, MotherwellML1 3LX
Secretary
Appointed 29 Apr 2009
Resigned 29 Sept 2009

WAKELING, Anthony Ernest

Resigned
21 High Beech Road, LoughtonIG10 4BN
Secretary
Appointed 18 Feb 2000
Resigned 20 Oct 2000

JULIAN PAUL MARSH

Resigned
Cedar Way, BristolBS20 6TT
Corporate secretary
Appointed 29 Sept 2009
Resigned 18 Feb 2010

ADAMS, William Brian

Resigned
34 The Warren, CarshaltonSM5 4EH
Born October 1942
Director
Appointed 18 Feb 2000
Resigned 15 Apr 2009

BARNARD, Keith William George

Resigned
2 Blenheim Close, CambridgeCB1 8DU
Born May 1947
Director
Appointed 16 Jun 2005
Resigned 30 Jun 2012

BEDFORD, Stephen John

Resigned
Windsor Close, WirralCH49 1SZ
Born April 1952
Director
Appointed 23 Sept 2015
Resigned 01 Sept 2020

CANHAM, Richard Edward

Resigned
2 Slades Hill, EnfieldEN2 7DJ
Born September 1953
Director
Appointed 13 May 2015
Resigned 01 Sept 2020

CARDY, Kenneth Alexander

Resigned
Autumn Cottage, UckfieldTN22 4LS
Born April 1944
Director
Appointed 18 Feb 2000
Resigned 29 Sept 2003

COX, Michael Ian

Resigned
Cannonbury Cottage, BrattonBA13 4TB
Born April 1943
Director
Appointed 02 Oct 2003
Resigned 17 Feb 2005

ERWIN, James George Martin

Resigned
Teachers Way, MelkshamSN12 8FA
Born June 1968
Director
Appointed 01 May 2024
Resigned 08 Apr 2025

ERWIN, James George Martin

Resigned
Baines Lane, OakhamLE15 9HP
Born June 1968
Director
Appointed 03 Feb 2017
Resigned 01 Sept 2020

FOSTER, David Roger

Resigned
Shawhurst Lane, BirminghamB47 5JR
Born April 1948
Director
Appointed 23 Sept 2015
Resigned 01 Sept 2020

GIBSON, Andrew David

Resigned
Princewood Road, CorbyNN17 4AP
Born December 1972
Director
Appointed 30 Jun 2012
Resigned 23 Sept 2015

GIBSON, Samuel

Resigned
Portglenone Road, AntrimBT41 3RP
Born June 1957
Director
Appointed 06 Mar 2013
Resigned 01 Sept 2020

HUNTER, John Stewart

Resigned
10 Viewpark Road, MotherwellML1 3EY
Born November 1950
Director
Appointed 18 Feb 2000
Resigned 17 Jun 2008

HYDE, James Kenneth

Resigned
49 Speedwell Close, BarnstapleEX32 8PY
Born March 1971
Director
Appointed 15 Apr 2009
Resigned 14 Apr 2012

JACK, Peter Alexander

Resigned
Princewood Road, CorbyNN17 4AP
Born April 1945
Director
Appointed 14 Apr 2012
Resigned 13 May 2015

LUCAS, Leslie David

Resigned
18 Burges Road, Southend On SeaSS1 3AY
Born September 1943
Director
Appointed 18 Feb 2000
Resigned 23 Sept 2015

MCQUOID, Stephen John

Resigned
Merlin Avenue, BellshillML4 1JY
Born March 1966
Director
Appointed 05 Oct 2007
Resigned 01 Sept 2020

PEEBLES, Howard Alexander

Resigned
9 Barlae Avenue, EagleshamG76 0DA
Born October 1943
Director
Appointed 01 Oct 2008
Resigned 16 Jul 2009

SMITH, Ian

Resigned
Cedar Way, BristolBS20 6TT
Born January 1969
Director
Appointed 08 Feb 2010
Resigned 06 Mar 2013

SPEIRS, John

Resigned
10 Murray Terrace, MotherwellML1 3PZ
Born September 1943
Director
Appointed 18 Feb 2000
Resigned 05 Oct 2007

SUMMERTON, Neil

Resigned
Abbey Court, TivertonEX16 7RT
Born April 1942
Director
Appointed 16 Jun 2005
Resigned 01 Sept 2020

TOWNLEY, John Mark

Resigned
Goldney Avenue, BristolBS30 5JG
Born September 1961
Director
Appointed 01 May 2024
Resigned 08 Apr 2025

WEST, Gerald Thomas

Resigned
1 Spencer Place, LondonN1 2AX
Born June 1931
Director
Appointed 18 Feb 2000
Resigned 12 Oct 2006

WILKES, John

Resigned
24 Apsley Close, TrowbridgeBA14 7RD
Born June 1951
Director
Appointed 17 Feb 2005
Resigned 07 Dec 2016

CHURCH GROWTH TRUST LIMITED

Resigned
Baines Lane, OakhamLE15 9HP
Corporate director
Appointed 01 Sept 2020
Resigned 01 May 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Edward Canham

Ceased
Baines Lane, OakhamLE15 9HP
Born September 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Stephen John Mcquoid

Ceased
Baines Lane, OakhamLE15 9HP
Born March 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Neil Summerton

Ceased
Baines Lane, OakhamLE15 9HP
Born April 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Andrew Martyn Giles Arnold

Active
Baines Lane, OakhamLE15 9HP
Born December 1964

Nature of Control

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

Filing History

138

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 July 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 September 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Resolution
5 August 2020
RESOLUTIONSResolutions
Memorandum Articles
10 July 2020
MAMA
Memorandum Articles
10 July 2020
MAMA
Change Account Reference Date Company Current Extended
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Director Company With Name Date
11 March 2013
AP01Appointment of Director
Move Registers To Registered Office Company
9 March 2013
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
9 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
5 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Miscellaneous
6 June 2005
MISCMISC
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 November 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Memorandum Articles
18 April 2001
MEM/ARTSMEM/ARTS
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
225Change of Accounting Reference Date
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Incorporation Company
18 February 2000
NEWINCIncorporation