Background WavePink WaveYellow Wave

NEW JERUSALEM APOSTOLIC CHURCH (BIRMINGHAM) (04450990)

NEW JERUSALEM APOSTOLIC CHURCH (BIRMINGHAM) (04450990) is an active UK company. incorporated on 29 May 2002. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. NEW JERUSALEM APOSTOLIC CHURCH (BIRMINGHAM) has been registered for 23 years. Current directors include BROOKS, Melvin Alphonso, Bishop, DENNIS, Chanelle, Dr, FFRENCH, Beverley Ann and 3 others.

Company Number
04450990
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 May 2002
Age
23 years
Address
6 Rocky Lane, Birmingham, B6 5RQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROOKS, Melvin Alphonso, Bishop, DENNIS, Chanelle, Dr, FFRENCH, Beverley Ann, HARVEY, Audrey, IBLE, Simon Peter, SINCLAIR, Paul Christopher
SIC Codes
88990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW JERUSALEM APOSTOLIC CHURCH (BIRMINGHAM)

NEW JERUSALEM APOSTOLIC CHURCH (BIRMINGHAM) is an active company incorporated on 29 May 2002 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. NEW JERUSALEM APOSTOLIC CHURCH (BIRMINGHAM) was registered 23 years ago.(SIC: 88990, 94910)

Status

active

Active since 23 years ago

Company No

04450990

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

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

6 Rocky Lane Aston Cross Birmingham, B6 5RQ,

Previous Addresses

New Jerusalem Apostolic Church Stuart Street Birmingham West Midlands B7 5NW
From: 29 May 2002To: 25 February 2025
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 12
Director Joined
Jan 13
Loan Secured
Mar 14
Director Joined
Jun 16
Loan Cleared
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

FFRENCH, Beverley Ann

Active
Rocky Lane, BirminghamB6 5RQ
Secretary
Appointed 28 Oct 2021

BROOKS, Melvin Alphonso, Bishop

Active
Newhome Way, WalsallWS3 1JH
Born November 1955
Director
Appointed 29 May 2002

DENNIS, Chanelle, Dr

Active
Inchlaggan Road, WolverhamptonWV10 9RA
Born May 1990
Director
Appointed 01 Jun 2020

FFRENCH, Beverley Ann

Active
Rocky Lane, BirminghamB6 5RQ
Born December 1963
Director
Appointed 04 May 2010

HARVEY, Audrey

Active
Brushfield Road, BirminghamB42 2QJ
Born November 1960
Director
Appointed 06 Jun 2022

IBLE, Simon Peter

Active
Warwick Road, SolihullB91 1AG
Born January 1973
Director
Appointed 21 Mar 2019

SINCLAIR, Paul Christopher

Active
Benmore Avenue, BirminghamB5 7XN
Born November 1961
Director
Appointed 06 Jun 2022

DENNIS, Chanelle

Resigned
Inchlaggan Road, WolverhamptonWV10 9RA
Secretary
Appointed 01 Jun 2020
Resigned 28 Oct 2021

LEVINE, Hugh Arnold

Resigned
New Jerusalem Apostolic Church, BirminghamB7 5NW
Secretary
Appointed 23 Jan 2014
Resigned 01 Jun 2020

REGIS, Julia Michelle

Resigned
Priory Road, BirminghamB5 7UN
Secretary
Appointed 19 Mar 2009
Resigned 22 Jul 2010

ST JUSTE, Joycelyn Vanessa

Resigned
New Jerusalem Apostolic Church, BirminghamB7 5NW
Secretary
Appointed 23 Sept 2010
Resigned 31 Dec 2012

TAPFUMANEYI, Pardon

Resigned
Rocky Lane, BirminghamB6 5RQ
Secretary
Appointed 31 Dec 2012
Resigned 23 Jan 2014

THOMPSON, Sydney Munroe

Resigned
42 Crowther Road, BirminghamB23 7DL
Secretary
Appointed 29 May 2002
Resigned 19 Mar 2009

BROOKS, Benjiman

Resigned
90 Gough Drive, TiptonDY4 7AL
Born May 1970
Director
Appointed 08 Nov 2002
Resigned 02 Apr 2007

BROWN, Gilroy Altamond

Resigned
Newton Park Mews, Newton Road, BirminghamB43 6BQ
Born September 1953
Director
Appointed 01 Jun 2020
Resigned 07 Mar 2023

DENNIS, Nathan Jous

Resigned
New Jerusalem Apostolic Church, BirminghamB7 5NW
Born April 1981
Director
Appointed 19 Mar 2009
Resigned 01 Jun 2020

GEORGE, Karl Alexander

Resigned
102 Portland Road, BirminghamB16 9QU
Born February 1968
Director
Appointed 08 Nov 2002
Resigned 31 May 2011

HULL, Lloyd George

Resigned
38 Duxford Road, BirminghamB42 2JE
Born June 1961
Director
Appointed 29 May 2002
Resigned 31 May 2011

KUMAR, Kulvinder

Resigned
Trinity Road, BirminghamB75 6TJ
Born February 1967
Director
Appointed 08 Nov 2002
Resigned 17 Sept 2009

LEVINE, Hugh Arnold

Resigned
Rocky Lane, BirminghamB6 5RQ
Born September 1947
Director
Appointed 05 May 2016
Resigned 20 Feb 2025

REGIS, Julia Michelle

Resigned
New Jerusalem Apostolic Church, BirminghamB7 5NW
Born September 1967
Director
Appointed 24 Nov 2008
Resigned 04 Oct 2012

RICHARDS, Beverley

Resigned
1 Crossways Green, BirminghamB44 8QW
Born April 1959
Director
Appointed 08 Nov 2002
Resigned 17 Sept 2009

TAYLOR, Valerie

Resigned
14 Hembs Crescent, BirminghamB43 5DQ
Born November 1961
Director
Appointed 19 Mar 2009
Resigned 03 Mar 2010

THOMPSON, Sydney Munroe

Resigned
42 Crowther Road, BirminghamB23 7DL
Born December 1961
Director
Appointed 29 May 2002
Resigned 21 Nov 2008

WRIGHT, Simon Anthony

Resigned
Coleman Road, LeicesterLE8 8BH
Born November 1971
Director
Appointed 21 Mar 2019
Resigned 01 Apr 2019

YOHANE, John

Resigned
Rocky Lane, BirminghamB6 5RQ
Born August 1967
Director
Appointed 01 Jan 2013
Resigned 02 Mar 2021

NEW JERUSALEM APOSTOLIC CHURCH

Resigned
Stuart Street, BirminghamB7 5NW
Corporate director
Appointed 24 Nov 2008
Resigned 07 Oct 2010
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 March 2021
RP04AP01RP04AP01
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Gazette Filings Brought Up To Date
6 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Change Sail Address Company
20 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Termination Secretary Company
17 March 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Legacy
4 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
7 October 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Auditors Resignation Company
22 April 2009
AUDAUD
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 March 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 April 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 September 2006
AAMDAAMD
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 April 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
15 April 2004
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
28 January 2003
MEM/ARTSMEM/ARTS
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation