Background WavePink WaveYellow Wave

THE KING'S CHURCH DURHAM (05034302)

THE KING'S CHURCH DURHAM (05034302) is an active UK company. incorporated on 4 February 2004. with registered office in County Durham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE KING'S CHURCH DURHAM has been registered for 22 years. Current directors include BONNINGTON, Mark Adrian, Dr, JACKLIN, Katherine Mary, MILLARD, Andrew Roy, Dr. and 3 others.

Company Number
05034302
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 2004
Age
22 years
Address
30 Fieldhouse Lane, County Durham, DH1 4LT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BONNINGTON, Mark Adrian, Dr, JACKLIN, Katherine Mary, MILLARD, Andrew Roy, Dr., MORLEY, Paul Desmond, ROSE, Alan Michael, WEIR, Andrew Brian Foster
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KING'S CHURCH DURHAM

THE KING'S CHURCH DURHAM is an active company incorporated on 4 February 2004 with the registered office located in County Durham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE KING'S CHURCH DURHAM was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

05034302

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

Age

22 Years

Incorporated 4 February 2004

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 28 May 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 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

30 Fieldhouse Lane Durham County Durham, DH1 4LT,

Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Mar 14
Director Joined
Feb 17
Director Left
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

MORGAN, Christopher James

Active
Moor Crescent, DurhamDH1 1DJ
Secretary
Appointed 08 Oct 2024

BONNINGTON, Mark Adrian, Dr

Active
30 Fieldhouse Lane, DurhamDH1 4LT
Born August 1962
Director
Appointed 04 Feb 2004

JACKLIN, Katherine Mary

Active
30 Fieldhouse Lane, County DurhamDH1 4LT
Born February 1977
Director
Appointed 19 Mar 2012

MILLARD, Andrew Roy, Dr.

Active
30 Fieldhouse Lane, County DurhamDH1 4LT
Born July 1967
Director
Appointed 31 Oct 2016

MORLEY, Paul Desmond

Active
20 Salisbury Road, DurhamDH1 5QT
Born August 1956
Director
Appointed 04 Aug 2007

ROSE, Alan Michael

Active
24 Springwell Road, Durham CityDH1 4LR
Born December 1952
Director
Appointed 06 Apr 2004

WEIR, Andrew Brian Foster

Active
30 Fieldhouse Lane, County DurhamDH1 4LT
Born May 1979
Director
Appointed 19 Mar 2012

CREASEY, Ian Phillip

Resigned
30 Fieldhouse Lane, County DurhamDH1 4LT
Secretary
Appointed 19 Mar 2012
Resigned 27 Sept 2024

CREASEY, Ian Phillip

Resigned
22 Salisbury Road, DurhamDH1 5QT
Secretary
Appointed 04 Feb 2004
Resigned 27 Sept 2005

REDFERN, David Mark

Resigned
21 Rosemount, DurhamDH1 5GA
Secretary
Appointed 27 Sept 2005
Resigned 19 Mar 2012

CREASEY, Ian Phillip

Resigned
22 Salisbury Road, DurhamDH1 5QT
Born February 1961
Director
Appointed 04 Feb 2004
Resigned 14 Nov 2022

PRIZEMAN, Iris Yvonne

Resigned
Lilac Cottage Wheatleywell Lane, Chester Le StreetDH2 3LD
Born February 1931
Director
Appointed 06 Oct 2004
Resigned 31 Oct 2012

REDFERN, David Mark

Resigned
21 Rosemount, DurhamDH1 5GA
Born March 1962
Director
Appointed 04 Feb 2004
Resigned 19 Mar 2012

ROSE, Christiana

Resigned
24 Springwell Road, Durham CityDH1 4LR
Born March 1955
Director
Appointed 06 Oct 2004
Resigned 01 May 2012
Fundings
Financials
Latest Activities

Filing History

72

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