Background WavePink WaveYellow Wave

REDEEMER WORTHING LTD (04664258)

REDEEMER WORTHING LTD (04664258) is an active UK company. incorporated on 12 February 2003. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. REDEEMER WORTHING LTD has been registered for 23 years. Current directors include GILES, Ernest Peter, GOODBAN, Christine Rosemary Ruth, HAGGAR, Samuel and 1 others.

Company Number
04664258
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2003
Age
23 years
Address
44 Guildbourne Centre, Worthing, BN11 1LZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GILES, Ernest Peter, GOODBAN, Christine Rosemary Ruth, HAGGAR, Samuel, SKINNER, Ulrike Martina, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDEEMER WORTHING LTD

REDEEMER WORTHING LTD is an active company incorporated on 12 February 2003 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. REDEEMER WORTHING LTD was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04664258

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

JUBILEE COMMUNITY CHURCH
From: 12 February 2003To: 27 April 2020
Contact
Address

44 Guildbourne Centre Worthing, BN11 1LZ,

Previous Addresses

44 Guildbourne Centre 44, Guildbourne Centre Worthing West Sussex BN11 1LZ England
From: 3 June 2021To: 4 June 2021
51-63 st. Dunstans Road Worthing West Sussex BN13 1AA
From: 22 July 2014To: 3 June 2021
A2 Yeoman Gate a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 16 May 2013To: 22 July 2014
the Gateway Centre Unit S Dominion Way Worthing West Sussex BN14 8NW United Kingdom
From: 7 March 2011To: 16 May 2013
First Floor Offices, Euro House 1-3 Teville Place Worthing West Sussex BN11 1UQ
From: 12 February 2003To: 7 March 2011
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Oct 11
Director Left
Aug 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Feb 23
Director Left
May 24
Director Joined
May 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

GILES, Ernest Peter

Active
Guildbourne Centre, WorthingBN11 1LZ
Born April 1969
Director
Appointed 19 May 2024

GOODBAN, Christine Rosemary Ruth

Active
Guildbourne Centre, WorthingBN11 1LZ
Born April 1978
Director
Appointed 15 Jan 2019

HAGGAR, Samuel

Active
Guildbourne Centre, WorthingBN11 1LZ
Born March 1994
Director
Appointed 15 Jul 2025

SKINNER, Ulrike Martina, Dr

Active
Guildbourne Centre, WorthingBN11 1LZ
Born March 1969
Director
Appointed 13 Sept 2021

ANDERSON, Patricia

Resigned
St. Dunstans Road, WorthingBN13 1AA
Secretary
Appointed 01 Sept 2011
Resigned 22 Jan 2019

BRITTON, Stuart Roger

Resigned
St. Dunstans Road, WorthingBN13 1AA
Secretary
Appointed 24 Apr 2017
Resigned 22 Jan 2019

BRITTON, Stuart Roger

Resigned
Unit S, WorthingBN14 8NW
Secretary
Appointed 01 Sept 2010
Resigned 01 Sept 2011

FRANCIS, John Graham

Resigned
21 Vicarage Fields, WorthingBN13 3SF
Secretary
Appointed 12 Feb 2003
Resigned 06 Mar 2006

LEACH, Matthew Charles Philip

Resigned
107 Queen Street, WorthingBN14 7BH
Secretary
Appointed 15 Jul 2008
Resigned 31 Aug 2010

SELLENS, Matthew Jonathan

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Secretary
Appointed 23 Jan 2019
Resigned 19 Jul 2021

SELLENS, Matthew Jonathan

Resigned
62 Church Walk, WorthingBN11 2ND
Secretary
Appointed 06 Mar 2006
Resigned 15 Jul 2008

ANDERSON, Patricia Margaret

Resigned
Unit S, WorthingBN14 8NW
Born May 1960
Director
Appointed 13 Sept 2010
Resigned 01 Sept 2011

BANDAR, Peyman

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born August 1983
Director
Appointed 13 Sept 2021
Resigned 29 Apr 2024

BATEMAN, Garry John

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born February 1956
Director
Appointed 27 Aug 2022
Resigned 31 May 2025

BEAKEN, Alex

Resigned
St. Dunstans Road, WorthingBN13 1AA
Born May 1990
Director
Appointed 18 Mar 2013
Resigned 19 Oct 2015

BENCE, Ashley

Resigned
71 Shandon Road, WorthingBN14 9DX
Born May 1964
Director
Appointed 01 Sept 2004
Resigned 01 May 2006

BRITTON, Stuart Roger

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born March 1978
Director
Appointed 13 Jan 2020
Resigned 20 Jun 2022

BRITTON, Stuart Roger

Resigned
St. Dunstans Road, WorthingBN13 1AA
Born March 1978
Director
Appointed 14 Feb 2005
Resigned 23 Apr 2017

FRANCIS, John Graham

Resigned
21 Vicarage Fields, WorthingBN13 3SF
Born November 1938
Director
Appointed 12 Feb 2003
Resigned 15 Jul 2008

JAMES, Christopher Russell

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born April 1949
Director
Appointed 15 Jul 2008
Resigned 13 Sept 2021

LEACH, Matthew Charles Philip

Resigned
107 Queen Street, WorthingBN14 7BH
Born June 1975
Director
Appointed 20 Nov 2006
Resigned 07 Sept 2007

LYON, Karen, Dr

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born May 1964
Director
Appointed 19 Oct 2015
Resigned 31 May 2025

MCCOLL, Kenneth Angus

Resigned
Loxwood Avenue, WorthingBN14 7RA
Born July 1961
Director
Appointed 07 Oct 2008
Resigned 19 Oct 2010

MOORE, Aaron David

Resigned
Unit S, WorthingBN14 8NW
Born April 1969
Director
Appointed 06 May 2008
Resigned 05 Jul 2012

MYERSCOUGH, Stephen Daniel

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born February 1985
Director
Appointed 15 Jan 2019
Resigned 13 Sept 2021

NICHOLLS, Diane Elizabeth

Resigned
10 Robins Close, ChichesterPO20 0QX
Born July 1962
Director
Appointed 12 Mar 2003
Resigned 30 Jun 2003

SELLENS, Matthew Jonathan

Resigned
Guildbourne Centre, WorthingBN11 1LZ
Born August 1972
Director
Appointed 12 Feb 2003
Resigned 19 Jul 2021

TAYLOR, Jeremy Kingsley

Resigned
Brooklyn Avenue, WorthingBN11 5QH
Born January 1968
Director
Appointed 06 May 2008
Resigned 19 Oct 2010

WALDEN, Stuart John

Resigned
75 Mansfield Road, WorthingBN11 2QP
Born August 1961
Director
Appointed 12 Feb 2003
Resigned 15 Jul 2008

WRAY, Julian

Resigned
St. Dunstans Road, WorthingBN13 1AA
Born June 1978
Director
Appointed 11 Feb 2013
Resigned 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
16 June 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Resolution
27 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Resolution
11 November 2015
RESOLUTIONSResolutions
Memorandum Articles
12 October 2015
MAMA
Resolution
22 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2014
AAAnnual Accounts
Memorandum Articles
22 August 2014
MAMA
Resolution
22 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2011
AP03Appointment of Secretary
Miscellaneous
14 October 2011
MISCMISC
Termination Director Company With Name
9 October 2011
TM01Termination of Director
Termination Secretary Company With Name
9 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Memorandum Articles
29 November 2010
MEM/ARTSMEM/ARTS
Resolution
29 November 2010
RESOLUTIONSResolutions
Legacy
23 November 2010
MG01MG01
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
12 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
225Change of Accounting Reference Date
Incorporation Company
12 February 2003
NEWINCIncorporation