Background WavePink WaveYellow Wave

SKYLARK INTERNATIONAL COMMUNITY (04668268)

SKYLARK INTERNATIONAL COMMUNITY (04668268) is an active UK company. incorporated on 17 February 2003. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SKYLARK INTERNATIONAL COMMUNITY has been registered for 23 years. Current directors include HARRINGTON, Trevor, SIMS, Nicola Alice, SIMS, Peter Granville and 1 others.

Company Number
04668268
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2003
Age
23 years
Address
4 Hanbury Road, Chelmsford, CM1 3AE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HARRINGTON, Trevor, SIMS, Nicola Alice, SIMS, Peter Granville, WILD, Tracy Diane
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLARK INTERNATIONAL COMMUNITY

SKYLARK INTERNATIONAL COMMUNITY is an active company incorporated on 17 February 2003 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SKYLARK INTERNATIONAL COMMUNITY was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04668268

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

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CHRISTIAN GROWTH INTERNATIONAL
From: 17 February 2003To: 26 July 2018
Contact
Address

4 Hanbury Road Chelmsford, CM1 3AE,

Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
May 17
Director Joined
Jan 18
Director Left
Dec 21
Director Joined
Nov 22
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

WILD, Tracy

Active
Hanbury Road, ChelmsfordCM1 3AE
Secretary
Appointed 01 Dec 2013

HARRINGTON, Trevor

Active
Hunston Road, Bury St. EdmundsIP31 3DJ
Born February 1954
Director
Appointed 12 Apr 2017

SIMS, Nicola Alice

Active
Hanbury Road, ChelmsfordCM1 3AE
Born June 1978
Director
Appointed 08 Nov 2013

SIMS, Peter Granville

Active
Hanbury Road, ChelmsfordCM1 3AE
Born May 1973
Director
Appointed 17 Jan 2018

WILD, Tracy Diane

Active
Hanbury Road, ChelmsfordCM1 3AE
Born June 1965
Director
Appointed 08 Nov 2013

FOX, Richard Ian

Resigned
15 Pondholton Drive, WithamCM8 1QG
Secretary
Appointed 17 Mar 2008
Resigned 31 Jul 2011

MACKLIN, Martin David

Resigned
72 Longacre, ChelmsfordCM1 3BJ
Secretary
Appointed 24 Jan 2006
Resigned 02 Feb 2007

MURRILL, Richard Charles, Pastor

Resigned
301 Broomfield Road, ChelmsfordCM1 4DU
Secretary
Appointed 17 Feb 2003
Resigned 24 Jan 2006

MURRILL, Sherelle

Resigned
Hanbury Road, ChelmsfordCM1 3AE
Secretary
Appointed 01 Aug 2011
Resigned 30 Nov 2013

PRENTICE, Heike

Resigned
32 Fryerning Lane, IngatestoneCM4 0DD
Secretary
Appointed 02 Feb 2007
Resigned 17 Mar 2008

BENTLEY, Denise

Resigned
Hanbury Road, ChelmsfordCM1 3AE
Born January 1966
Director
Appointed 01 Apr 2022
Resigned 06 Dec 2025

CUSH, Gregory Warren, Pastor

Resigned
14 Natasha Place, Picton2571
Born October 1960
Director
Appointed 17 Feb 2003
Resigned 28 Feb 2006

GARDINER, Daniel

Resigned
Snowy Court, Gawler South5118
Born October 1965
Director
Appointed 17 Feb 2003
Resigned 01 Aug 2011

GARDINER, Julie Ann

Resigned
Snowy Court, Gawler South5118
Born March 1967
Director
Appointed 18 Feb 2007
Resigned 01 Aug 2011

GUTTERIDGE, Paul Mark

Resigned
26 North Dell, ChelmsfordCM1 6UP
Born November 1973
Director
Appointed 24 Jan 2006
Resigned 15 Jun 2013

HARRINGTON, Susan Claire

Resigned
Fambridge Road, MaldonCM9 6BJ
Born March 1958
Director
Appointed 18 Feb 2007
Resigned 01 Aug 2011

HARRINGTON, Trevor

Resigned
229 Fambridge Road, MaldonCM9 6BJ
Born February 1954
Director
Appointed 17 Feb 2003
Resigned 01 Aug 2011

INKSTER, James Gordon

Resigned
1 Cathcart Road, LondonSW10 9NL
Born August 1950
Director
Appointed 17 Feb 2003
Resigned 16 Jan 2006

LANGFORD, Nigel John

Resigned
Hanbury Road, ChelmsfordCM1 3AE
Born December 1976
Director
Appointed 01 Aug 2011
Resigned 09 Dec 2021

MURRILL, Beverley Clyde

Resigned
Hendrick Street, Cardiff
Born December 1951
Director
Appointed 26 Feb 2007
Resigned 09 Sept 2016

MURRILL, Richard Charles

Resigned
Hendrick Street, Cardiff
Born February 1946
Director
Appointed 17 Feb 2003
Resigned 09 Sept 2016

PRENTICE, Heike

Resigned
Hanbury Road, ChelmsfordCM1 3AE
Born June 1967
Director
Appointed 01 Aug 2011
Resigned 12 Oct 2012

SAGGS, Robert John

Resigned
Wagtail Drive, MaldonCM9 4UD
Born April 1971
Director
Appointed 08 Nov 2013
Resigned 14 Jan 2016

SHAW, Neill Mccrae

Resigned
Hanbury Road, ChelmsfordCM1 3AE
Born October 1980
Director
Appointed 01 Aug 2011
Resigned 16 Nov 2012
Fundings
Financials
Latest Activities

Filing History

113

Change Person Secretary Company With Change Date
14 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Resolution
26 July 2018
RESOLUTIONSResolutions
Miscellaneous
26 July 2018
MISCMISC
Resolution
6 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
190190
Legacy
23 February 2009
287Change of Registered Office
Legacy
23 February 2009
353353
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
29 February 2008
288cChange of Particulars
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
5 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
12 March 2003
225Change of Accounting Reference Date
Incorporation Company
17 February 2003
NEWINCIncorporation