Background WavePink WaveYellow Wave

KING'S CHURCH (MILTON KEYNES) (05014713)

KING'S CHURCH (MILTON KEYNES) (05014713) is an active UK company. incorporated on 14 January 2004. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. KING'S CHURCH (MILTON KEYNES) has been registered for 22 years. Current directors include FORBES, Andrew Martyn, FORBES, David Andrew, SAMUEL, Stanley.

Company Number
05014713
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2004
Age
22 years
Address
King's Church Community Centre Creed Street, Milton Keynes, MK12 5LY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FORBES, Andrew Martyn, FORBES, David Andrew, SAMUEL, Stanley
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S CHURCH (MILTON KEYNES)

KING'S CHURCH (MILTON KEYNES) is an active company incorporated on 14 January 2004 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. KING'S CHURCH (MILTON KEYNES) was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

05014713

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

Age

22 Years

Incorporated 14 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 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

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

King's Church Community Centre Creed Street Wolverton Milton Keynes, MK12 5LY,

Previous Addresses

23 Western Drive Hanslope Milton Keynes MK19 7LA
From: 23 January 2014To: 7 October 2014
C/O Jon Gaunt 84 Stratford Road Wolverton Milton Keynes Buckinghamshire MK12 5LU United Kingdom
From: 18 October 2012To: 23 January 2014
C/O C/O Alan Cusdin 23 Western Drive Hanslope Milton Keynes MK19 7LA United Kingdom
From: 19 February 2012To: 18 October 2012
the King's Centre Simpson Road Simpson Milton Keynes Buckinghamshire MK6 3AL
From: 14 January 2004To: 19 February 2012
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 09
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Aug 14
Director Left
Sept 18
Director Joined
Nov 20
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FORBES, Andrew Martyn

Active
1 Windsor Street, Milton KeynesMK12 5BE
Born March 1959
Director
Appointed 14 Jan 2004

FORBES, David Andrew

Active
Creed Street, Milton KeynesMK12 5LY
Born December 1991
Director
Appointed 04 Nov 2020

SAMUEL, Stanley

Active
Creed Street, Milton KeynesMK12 5LY
Born May 1970
Director
Appointed 09 Feb 2022

CLARKE, Roger Anthony

Resigned
50 South Lawne, Milton KeynesMK3 6BX
Secretary
Appointed 14 Jan 2004
Resigned 01 Sept 2007

CUSDIN, Alan Nigel

Resigned
23 Western Drive, Milton KeynesMK19 7LA
Secretary
Appointed 01 Oct 2007
Resigned 01 Oct 2012

GAUNT, Jonathan Steven

Resigned
Western Drive, Milton KeynesMK19 7LA
Secretary
Appointed 01 Oct 2012
Resigned 08 Dec 2013

CLARE, Christopher John

Resigned
Creed Street, Milton KeynesMK12 5LY
Born September 1980
Director
Appointed 10 Sept 2013
Resigned 30 Sept 2025

CLARKE, Roger Anthony

Resigned
50 South Lawne, Milton KeynesMK3 6BX
Born December 1941
Director
Appointed 14 Jan 2004
Resigned 01 Sept 2007

CLIFT, Trevor Nigel

Resigned
94 Crowborough Lane, Milton KeynesMK7 6JN
Born March 1958
Director
Appointed 14 Jan 2004
Resigned 30 Apr 2004

COOPER, David

Resigned
36 Windsor Street, Milton KeynesMK12 5AU
Born August 1958
Director
Appointed 14 Jan 2004
Resigned 19 Oct 2007

CUSDIN, Alan Nigel

Resigned
Corby Road, GranthamNG33 4LQ
Born January 1964
Director
Appointed 07 Mar 2005
Resigned 03 Nov 2021

EYEINGTON, David Samuel

Resigned
34 Western Road, Milton KeynesMK12 5BD
Born August 1963
Director
Appointed 14 Jan 2004
Resigned 16 Sept 2004

GILL, Simon Peter

Resigned
Stratford Road, Milton KeynesMK12 5LU
Born September 1981
Director
Appointed 01 Oct 2007
Resigned 11 Jun 2012

KENDALL, Jonathan

Resigned
5 Gloucester Road, Milton KeynesMK12 5EA
Born August 1976
Director
Appointed 07 Mar 2005
Resigned 24 Jul 2006

PIGGOTT, Daniel William

Resigned
114 Windsor Street, Milton KeynesMK12 5AT
Born June 1970
Director
Appointed 14 Jan 2004
Resigned 01 Dec 2004

REES, Llyr David

Resigned
Verdon Drive, Milton KeynesMK15 9DF
Born February 1971
Director
Appointed 07 Mar 2005
Resigned 21 Jul 2013

SAMUEL, Stanley

Resigned
Creed Street, Milton KeynesMK12 5LY
Born May 1970
Director
Appointed 10 Sept 2013
Resigned 10 Sept 2018

SEATON, Jonathan Roger

Resigned
Harvester Close, Milton KeynesMK12 6LE
Born October 1951
Director
Appointed 07 Mar 2005
Resigned 09 Sept 2013

TOCKNELL, Peter Andrew

Resigned
42 Wealdstone Place, Milton KeynesMK6 3JG
Born April 1960
Director
Appointed 14 Jan 2004
Resigned 04 Oct 2009
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 February 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2013
AR01AR01
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
2 January 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
31 October 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Partial Exemption
21 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
11 August 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Incorporation Company
14 January 2004
NEWINCIncorporation