Background WavePink WaveYellow Wave

EQUIPPERS CHURCH (04395378)

EQUIPPERS CHURCH (04395378) is an active UK company. incorporated on 15 March 2002. with registered office in Weybridge. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EQUIPPERS CHURCH has been registered for 24 years. Current directors include ANTHONY, Bradley, COLLARD, Mark Philip, EVERITT, Jonathan Patrick and 3 others.

Company Number
04395378
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2002
Age
24 years
Address
Suite 4 45 - 47 Monument Hill, Weybridge, KT13 8RN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ANTHONY, Bradley, COLLARD, Mark Philip, EVERITT, Jonathan Patrick, JACK, Ingrid Mary, MALCOLM, Sam Edward, MONK, Samuel Hamilton
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPPERS CHURCH

EQUIPPERS CHURCH is an active company incorporated on 15 March 2002 with the registered office located in Weybridge. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EQUIPPERS CHURCH was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04395378

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

Age

24 Years

Incorporated 15 March 2002

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

JUBILEE LIFE MINISTRIES UK
From: 15 March 2002To: 17 November 2016
Contact
Address

Suite 4 45 - 47 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

The Hub (Next to the Meads) Chertsey Road Addlestone Surrey KT15 2EP England
From: 5 April 2016To: 14 March 2022
The Hub the Hub (Next to the Meads) Chertsey Road Addlestone Surrey KT15 2EP United Kingdom
From: 16 March 2016To: 5 April 2016
The Hub (Next to Runneymede Centre) Chertsey Road Addlestone Surrey KT15 2EP
From: 7 May 2010To: 16 March 2016
5 Longridge Grove Pyrford Surrey GU22 8PG
From: 15 March 2002To: 7 May 2010
Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
May 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Loan Secured
May 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Sept 19
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Jan 23
Loan Cleared
Feb 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
May 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

GORDON, Susan, Mrs.

Active
45 - 47 Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed 14 Mar 2024

ANTHONY, Bradley

Active
45 - 47 Monument Hill, WeybridgeKT13 8RN
Born June 1971
Director
Appointed 29 Jan 2025

COLLARD, Mark Philip

Active
45 - 47 Monument Hill, WeybridgeKT13 8RN
Born August 1976
Director
Appointed 07 Jan 2018

EVERITT, Jonathan Patrick

Active
45 - 47 Monument Hill, WeybridgeKT13 8RN
Born December 1968
Director
Appointed 24 Aug 2017

JACK, Ingrid Mary

Active
45 - 47 Monument Hill, WeybridgeKT13 8RN
Born May 1969
Director
Appointed 12 Apr 2018

MALCOLM, Sam Edward

Active
45-47 Monument Hill, WeybridgeKT13 8RN
Born October 1994
Director
Appointed 15 May 2025

MONK, Samuel Hamilton

Active
13 Gladding Place, Auckland 2104
Born May 1974
Director
Appointed 29 Jan 2025

DRUMMOND, Sylvia Constance Rebecca

Resigned
45 - 47 Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed 01 Sept 2015
Resigned 14 Mar 2024

NASH, John Owen Howard

Resigned
8 Fairwater Drive, AddlestoneKT15 3LP
Secretary
Appointed 22 Sept 2004
Resigned 08 Dec 2007

RUTLEY, Adrian George

Resigned
Longridge Grove, PurfordGU22 8PG
Secretary
Appointed 19 Apr 2008
Resigned 03 Mar 2011

TAYLOR, Linda Robyn

Resigned
Jasmine Cottage, SomertonTA11 6RT
Secretary
Appointed 15 Mar 2002
Resigned 22 Sept 2004

WALKER, John

Resigned
Chertsey Road, AddlestoneKT15 2EP
Secretary
Appointed 04 Mar 2011
Resigned 01 Sept 2015

ASIRDAS, Chubby John, Dr

Resigned
58 Brighton Road, CoulsdonCR5 2BB
Born December 1928
Director
Appointed 15 Mar 2002
Resigned 04 Oct 2002

BOULDIN, Lonnie

Resigned
8 Deam Farm, ReadingRG4 5JL
Born April 1961
Director
Appointed 06 Dec 2004
Resigned 18 Sept 2008

COSSTICK, Stuart John

Resigned
(Next To The Meads), AddlestoneKT15 2EP
Born June 1967
Director
Appointed 27 Sept 2012
Resigned 27 Jul 2017

DUA, Lavanya Grace Selina, Dr

Resigned
45 - 47 Monument Hill, WeybridgeKT13 8RN
Born July 1960
Director
Appointed 29 Feb 2016
Resigned 31 Dec 2024

HITCHCOCK, Robert Charles

Resigned
Silverdale, CobhamKT11 3AR
Born May 1952
Director
Appointed 04 Aug 2007
Resigned 20 May 2010

JAYAKRISHNA, Samuel Jayarajasingham

Resigned
44 Seaforth Avenue, New MaldenKT3 6JP
Born May 1960
Director
Appointed 14 Jul 2008
Resigned 01 Dec 2009

KENRICK, Jonathan William Ayrton

Resigned
None, West ByfleetGU15 1HH
Born April 1951
Director
Appointed 04 Oct 2002
Resigned 06 Dec 2004

MATTS, Paul Jonathan

Resigned
(Next To The Meads), AddlestoneKT15 2EP
Born July 1964
Director
Appointed 29 Feb 2016
Resigned 18 Sept 2019

MONK, Bruce Hamilton

Resigned
(Next To The Meads), AddlestoneKT15 2EP
Born July 1948
Director
Appointed 27 Sept 2012
Resigned 18 May 2016

NASH, John Owen Howard

Resigned
(Next To The Meads), AddlestoneKT15 2EP
Born June 1956
Director
Appointed 04 Mar 2011
Resigned 11 Dec 2021

NASH, John Owen Howard

Resigned
8 Fairwater Drive, AddlestoneKT15 3LP
Born June 1956
Director
Appointed 22 Sept 2004
Resigned 08 Dec 2007

PROTHERO, Peter Angelo, Rev

Resigned
45 - 47 Monument Hill, WeybridgeKT13 8RN
Born March 1955
Director
Appointed 04 Mar 2011
Resigned 31 Dec 2024

RUNKEL, Thore, Pastor

Resigned
45 - 47 Monument Hill, WeybridgeKT13 8RN
Born August 1976
Director
Appointed 23 Jan 2023
Resigned 29 Jan 2025

RUNKEL, Thore, Pastor

Resigned
45 - 47 Monument Hill, WeybridgeKT13 8RN
Born August 1976
Director
Appointed 28 Jun 2022
Resigned 04 Aug 2022

RUTLEY, Adrian George

Resigned
Longridge Grove, PurfordGU22 8PG
Born June 1965
Director
Appointed 19 Apr 2008
Resigned 03 Mar 2011

TATANA, Judith Anne

Resigned
66 London Road, DatchetSL3 9LQ
Born February 1952
Director
Appointed 15 Mar 2002
Resigned 14 Jul 2008

TAYLOR, Linda Robyn

Resigned
Jasmine Cottage, SomertonTA11 6RT
Born February 1963
Director
Appointed 15 Mar 2002
Resigned 22 Sept 2004

WALKER, John

Resigned
Chertsey Road, AddlestoneKT15 2EP
Born May 1967
Director
Appointed 01 Dec 2009
Resigned 27 Aug 2013

YATES, Thomas Robert

Resigned
45 - 47 Monument Hill, WeybridgeKT13 8RN
Born June 1989
Director
Appointed 12 Jan 2022
Resigned 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Memorandum Articles
24 November 2016
MAMA
Certificate Change Of Name Company
17 November 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 November 2016
MISCMISC
Resolution
3 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Memorandum Articles
27 November 2015
MAMA
Resolution
27 November 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Resolution
12 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
287Change of Registered Office
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
288aAppointment of Director or Secretary
Resolution
3 March 2008
RESOLUTIONSResolutions
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Incorporation Company
15 March 2002
NEWINCIncorporation