Background WavePink WaveYellow Wave

RESTORE COMMUNITY CHURCH (04198958)

RESTORE COMMUNITY CHURCH (04198958) is an active UK company. incorporated on 11 April 2001. with registered office in Woodford Green. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RESTORE COMMUNITY CHURCH has been registered for 25 years. Current directors include GRANGER, Ann, HALE, Stephen, VAN JAARSVELD, Andries Bernardus Johannes.

Company Number
04198958
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 2001
Age
25 years
Address
23 Canfield Road, Woodford Green, IG8 8JL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GRANGER, Ann, HALE, Stephen, VAN JAARSVELD, Andries Bernardus Johannes
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORE COMMUNITY CHURCH

RESTORE COMMUNITY CHURCH is an active company incorporated on 11 April 2001 with the registered office located in Woodford Green. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RESTORE COMMUNITY CHURCH was registered 25 years ago.(SIC: 94910)

Status

active

Active since 25 years ago

Company No

04198958

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

Age

25 Years

Incorporated 11 April 2001

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 30 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

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

VINEYARD CHURCH (LOUGHTON)
From: 11 April 2001To: 22 June 2010
Contact
Address

23 Canfield Road Woodford Green, IG8 8JL,

Previous Addresses

Trinity Church Debden Mannock Drive Loughton IG10 2JD England
From: 9 March 2017To: 19 October 2020
68 the Broadway Loughton Essex IG10 3st
From: 15 April 2013To: 9 March 2017
8 Churchfields Loughton Essex IG10 1AG United Kingdom
From: 6 December 2011To: 15 April 2013
4 Torrington Drive Loughton Essex IG10 3SZ United Kingdom
From: 12 September 2011To: 6 December 2011
Unit E1 the Seedbed Centre Langston Road Loughton Essex IG10 3TQ
From: 11 April 2001To: 12 September 2011
Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Jun 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MACKEY, Joanne

Active
Canfield Road, Woodford GreenIG8 8JL
Secretary
Appointed 19 Jul 2024

GRANGER, Ann

Active
Canfield Road, Woodford GreenIG8 8JL
Born July 1958
Director
Appointed 12 Oct 2022

HALE, Stephen

Active
Canfield Road, Woodford GreenIG8 8JL
Born March 1957
Director
Appointed 18 Oct 2023

VAN JAARSVELD, Andries Bernardus Johannes

Active
Canfield Road, Woodford GreenIG8 8JL
Born September 1979
Director
Appointed 06 Aug 2013

BAKER, Nicholas Anthony Wystan

Resigned
59 School Green Lane, EppingCM16 6EH
Secretary
Appointed 24 Nov 2006
Resigned 15 Jul 2009

BREEZE, Dawn Diana

Resigned
The Broadway, LoughtonIG10 3ST
Secretary
Appointed 03 Sept 2012
Resigned 24 Mar 2017

EVANS, Robin Michael

Resigned
54 The Uplands, LoughtonIG10 1NH
Secretary
Appointed 21 Dec 2001
Resigned 14 Sept 2002

GOULD, Duncan

Resigned
Canfield Road, Woodford GreenIG8 8JL
Secretary
Appointed 26 Apr 2021
Resigned 12 Dec 2023

MASON, Kenneth

Resigned
Belfield Gardens, HarlowCM17 9QN
Secretary
Appointed 03 Jul 2009
Resigned 02 Sept 2012

REDELINGHUYS, Hester Maria

Resigned
Mannock Drive, LoughtonIG10 2JD
Secretary
Appointed 10 Oct 2017
Resigned 01 Feb 2018

ROBSON, Omo Tolani

Resigned
17 Cranley Drive, Newbury ParkIG2 6AH
Secretary
Appointed 14 Sept 2002
Resigned 24 Nov 2006

THEODORESON, Duncan Ian

Resigned
40 Upper Park, LoughtonIG10 4EQ
Secretary
Appointed 11 Apr 2001
Resigned 21 Dec 2001

BAKER, Nicholas Anthony Wystan

Resigned
59 School Green Lane, EppingCM16 6EH
Born August 1975
Director
Appointed 24 Nov 2006
Resigned 15 Jul 2009

BRUNTON, Susan Margaret

Resigned
Barncroft Close, LoughtonIG103EU
Born March 1964
Director
Appointed 15 Jul 2009
Resigned 12 Oct 2010

CAMERON, Pauline

Resigned
20 St Anthony's Avenue, Woodford GreenIG8 7EW
Born August 1962
Director
Appointed 12 Jan 2007
Resigned 08 Jan 2009

CATCHLOVE, Mark

Resigned
155 Kings Avenue, Woodford GreenIG8 0JL
Born August 1958
Director
Appointed 30 Apr 2005
Resigned 02 Jul 2010

DOYLE, Pauline Elizabeth

Resigned
Canfield Road, Woodford GreenIG8 8JL
Born December 1965
Director
Appointed 29 Sept 2025
Resigned 06 Oct 2025

DOYLE, Pauline Elizabeth

Resigned
Canfield Road, Woodford GreenIG8 8JL
Born December 1965
Director
Appointed 03 Jul 2011
Resigned 18 Oct 2023

EVANS, Bruce David

Resigned
10 Langley Meadow, LoughtonIG10 2DL
Born March 1971
Director
Appointed 21 Dec 2001
Resigned 01 Jan 2003

EVANS, Robin Michael

Resigned
54 The Uplands, LoughtonIG10 1NH
Born January 1958
Director
Appointed 11 Apr 2001
Resigned 06 Dec 2009

GREENE, Matthew James

Resigned
Canfield Road, Woodford GreenIG8 8JL
Born September 1977
Director
Appointed 18 Oct 2023
Resigned 24 Nov 2025

HALE, Alison Kay

Resigned
37 Queens Road, LoughtonIG10 1RR
Born May 1962
Director
Appointed 21 Dec 2001
Resigned 01 Sept 2004

HAMMAN, Cassie Jacobus

Resigned
Canfield Road, Woodford GreenIG8 8JL
Born November 1978
Director
Appointed 22 Feb 2013
Resigned 17 Mar 2021

HARRISON, Melvin William

Resigned
Roding Gardens, LoughtonIG103NH
Born October 1944
Director
Appointed 15 Jul 2009
Resigned 01 May 2013

HARRYMAN, Gillian

Resigned
221 Chester Road, LoughtonIG10 2LL
Born May 1948
Director
Appointed 11 Apr 2001
Resigned 04 Aug 2006

KNIGHT, Sheila Valerie

Resigned
211 Chester Road, LoughtonIG10 2LL
Born January 1935
Director
Appointed 11 Apr 2001
Resigned 01 Apr 2005

MAKOMBERA, Clive

Resigned
Canfield Road, Woodford GreenIG8 8JL
Born November 1979
Director
Appointed 12 May 2020
Resigned 31 Jul 2023

MANNING, Peter Charles Ellis

Resigned
Churchfields, LoughtonIG10 1AG
Born December 1944
Director
Appointed 08 Sept 2010
Resigned 31 Dec 2012

MANNING, Peter Charles Ellis

Resigned
8 Churchfields, LoughtonIG10 1AG
Born December 1944
Director
Appointed 11 Apr 2001
Resigned 31 Dec 2003

MARSH, Ashley Christopher

Resigned
6 Charles Street, EppingCM16 7AU
Born February 1975
Director
Appointed 14 Mar 2008
Resigned 07 Aug 2009

MARSHALL, Derek William

Resigned
Nesta Road, Woodford GreenIG89RG
Born January 1972
Director
Appointed 15 Jul 2009
Resigned 31 Dec 2012

MASON, Kenneth

Resigned
Bury Road, EppingCM16 5EU
Born May 1956
Director
Appointed 03 Jul 2009
Resigned 02 Sept 2012

PERRY, Emma Louise Bronwyn

Resigned
Mannock Drive, LoughtonIG10 2JD
Born June 1989
Director
Appointed 06 Aug 2013
Resigned 24 Mar 2017

RADMORE, Helen Victoria

Resigned
Mannock Drive, LoughtonIG10 2JD
Born April 1965
Director
Appointed 03 Jul 2011
Resigned 18 Apr 2020

ROBSON, Omo Tolani

Resigned
17 Cranley Drive, Newbury ParkIG2 6AH
Born December 1962
Director
Appointed 14 Sept 2002
Resigned 24 Nov 2006
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Certificate Change Of Name Company
22 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
31 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
31 May 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
287Change of Registered Office
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
287Change of Registered Office
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
225Change of Accounting Reference Date
Incorporation Company
11 April 2001
NEWINCIncorporation