Background WavePink WaveYellow Wave

WORLD OUTREACH (04837413)

WORLD OUTREACH (04837413) is an active UK company. incorporated on 18 July 2003. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. WORLD OUTREACH has been registered for 22 years. Current directors include HITCHEN, Jonathan James, JONES, Richard Peter, LEACH, Benjamin Andrew and 2 others.

Company Number
04837413
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2003
Age
22 years
Address
11 Orchard Close, Chester, CH2 2JD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HITCHEN, Jonathan James, JONES, Richard Peter, LEACH, Benjamin Andrew, MORETON, Tracy Denise, REBBETTES, Samuel Robert
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD OUTREACH

WORLD OUTREACH is an active company incorporated on 18 July 2003 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. WORLD OUTREACH was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04837413

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

Age

22 Years

Incorporated 18 July 2003

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

11 Orchard Close Chester, CH2 2JD,

Previous Addresses

44 Pipers Lane Chester CH2 3LS
From: 9 June 2014To: 25 July 2017
62 Harcourt Drive Earley Reading RG6 5TJ United Kingdom
From: 19 November 2012To: 9 June 2014
21 Summers Way Market Harborough Leicestershire LE16 9QE England
From: 29 October 2009To: 19 November 2012
62 Harcourt Drive Earley Reading Berkshire RG6 5TJ
From: 18 July 2003To: 29 October 2009
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 09
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Sept 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

HITCHEN, Jonathan James

Active
Orchard Close, ChesterCH2 2JD
Secretary
Appointed 09 Jun 2014

HITCHEN, Jonathan James

Active
Orchard Close, ChesterCH2 2JD
Born July 1974
Director
Appointed 16 Nov 2013

JONES, Richard Peter

Active
11 Lower Street, StanstedCM24 8LN
Born March 1961
Director
Appointed 16 Oct 2020

LEACH, Benjamin Andrew

Active
Shiregreen Lane, SheffieldS5 6AA
Born October 1992
Director
Appointed 31 May 2022

MORETON, Tracy Denise

Active
Orchard Close, ChesterCH2 2JD
Born July 1964
Director
Appointed 04 Mar 2025

REBBETTES, Samuel Robert

Active
North Street, NewburyRG20 5QX
Born October 1990
Director
Appointed 25 Nov 2021

BALL, John Eric

Resigned
Harcourt Drive, ReadingRG6 5TJ
Secretary
Appointed 03 Nov 2009
Resigned 08 Nov 2012

CROSS, Michael John, Dr

Resigned
Harcourt Drive, ReadingRG6 5TJ
Secretary
Appointed 08 Nov 2012
Resigned 09 Jun 2014

CROSS, Michael John, Dr

Resigned
62 Harcourt Drive, ReadingRG6 2TJ
Secretary
Appointed 18 Jul 2003
Resigned 03 Nov 2009

ADAMS, David George, Rev

Resigned
Eastern Road, NorwichNR7 0UJ
Born April 1948
Director
Appointed 08 Nov 2013
Resigned 31 May 2022

BALL, John Eric

Resigned
Summers Way, Market HarboroughLE16 9QE
Born July 1959
Director
Appointed 18 Jul 2003
Resigned 23 May 2019

CROSS, Michael John, Dr

Resigned
Harcourt Drive, ReadingRG6 5TJ
Born August 1945
Director
Appointed 08 Nov 2012
Resigned 23 May 2019

CROSS, Michael John, Dr

Resigned
Harcourt Drive, ReadingRG6 5TJ
Born August 1945
Director
Appointed 03 Nov 2009
Resigned 04 Nov 2010

ELLIOTT, Edward John, Rev

Resigned
Dover Rise, Singapore
Born June 1950
Director
Appointed 18 Jul 2003
Resigned 17 May 2018

FERGUSSON, Ethne Joan

Resigned
1 Wheatsheaf House, High WycombeHP10 0FJ
Born August 1950
Director
Appointed 18 Jul 2003
Resigned 24 Mar 2005

GALE, Patrick Nigel Christopher

Resigned
High Street, AbingdonOX14 4EJ
Born March 1960
Director
Appointed 04 Nov 2010
Resigned 31 Dec 2020

HALLS, Patricia Joy

Resigned
Wellyards Close, StaffordST18 0JW
Born March 1952
Director
Appointed 06 Mar 2012
Resigned 24 Oct 2019

HARDING, Linda

Resigned
10 Oakwell Mount, LeedsLS8 1RS
Born June 1951
Director
Appointed 18 Jul 2003
Resigned 08 Nov 2012

HILLS, James

Resigned
Orchard Close, ChesterCH2 2JD
Born March 1986
Director
Appointed 16 Oct 2020
Resigned 07 Nov 2022

KNOTT, Marissa Leanne

Resigned
Orchard Close, ChesterCH2 2JD
Born May 1973
Director
Appointed 21 Feb 2024
Resigned 30 Aug 2024

MOLENKAMP, Wim Nicolaas, Rev

Resigned
2024 Xp HaarlemFOREIGN
Born December 1936
Director
Appointed 18 Jul 2003
Resigned 18 May 2011

OLIVIER, Marius

Resigned
De Walden Road, MalvernWR14 4DF
Born May 1970
Director
Appointed 04 Nov 2010
Resigned 10 May 2013

SAWYER, John Robert

Resigned
134 Church Road, ReadingRG6 1HR
Born July 1956
Director
Appointed 13 Jan 2004
Resigned 31 Aug 2008

STREET, David Benjamin

Resigned
Newstead Way, LoughboroughLE11 2UA
Born December 1977
Director
Appointed 20 May 2008
Resigned 15 Nov 2023

TAPP, Michael Christopher David

Resigned
Repton Road, ReadingRG6 7LJ
Born January 1979
Director
Appointed 20 May 2008
Resigned 18 May 2011

WATSON, Terence Stanley

Resigned
4 Eltham Green, LondonSE9 5JZ
Born June 1943
Director
Appointed 14 Oct 2004
Resigned 30 Sept 2007

WERDAL, Claud

Resigned
Aird Close, NewburyRG20 9UH
Born March 1970
Director
Appointed 28 Feb 2012
Resigned 31 May 2022
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Secretary Company With Name
10 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
29 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
6 September 2007
288cChange of Particulars
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
363aAnnual Return
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
353353
Legacy
18 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
225Change of Accounting Reference Date
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288cChange of Particulars
Legacy
7 April 2004
288aAppointment of Director or Secretary
Incorporation Company
18 July 2003
NEWINCIncorporation