Background WavePink WaveYellow Wave

CHRISTCHURCH CLAYPATH DURHAM (05163144)

CHRISTCHURCH CLAYPATH DURHAM (05163144) is an active UK company. incorporated on 25 June 2004. with registered office in Durham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRISTCHURCH CLAYPATH DURHAM has been registered for 21 years. Current directors include ERLEBACH, Christopher Bindley, Dr, LONG, Jonathon James, Mr., TAYLOR, Derek and 1 others.

Company Number
05163144
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 2004
Age
21 years
Address
Christchurch Durham, Durham, DH1 1RH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ERLEBACH, Christopher Bindley, Dr, LONG, Jonathon James, Mr., TAYLOR, Derek, WIGGINS, Paul Timothy, Mr.
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTCHURCH CLAYPATH DURHAM

CHRISTCHURCH CLAYPATH DURHAM is an active company incorporated on 25 June 2004 with the registered office located in Durham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRISTCHURCH CLAYPATH DURHAM was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05163144

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

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Christchurch Durham Claypath Durham, DH1 1RH,

Previous Addresses

6 Old Elvet Durham City DH1 3HL
From: 25 June 2004To: 13 May 2013
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
May 10
Director Left
Jul 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
New Owner
Jul 17
Director Joined
Sept 18
Director Joined
Oct 19
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Aug 24
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ERLEBACH, Christopher Bindley, Dr

Active
Claypath, DurhamDH1 1RH
Born August 1971
Director
Appointed 02 Nov 2022

LONG, Jonathon James, Mr.

Active
Claypath, DurhamDH1 1RH
Born August 1984
Director
Appointed 02 Nov 2022

TAYLOR, Derek

Active
Claypath, DurhamDH1 1RH
Born July 1963
Director
Appointed 02 Nov 2022

WIGGINS, Paul Timothy, Mr.

Active
Claypath, DurhamDH1 1RH
Born May 1987
Director
Appointed 02 Jul 2025

COLLINGS, Paul Anthony James, Dr

Resigned
1 Low Green, DurhamDH1 2NF
Secretary
Appointed 25 Jun 2004
Resigned 12 Mar 2010

APPLEBY, Neil

Resigned
1 Aspen Close, SpennymoorDL16 7YQ
Born February 1967
Director
Appointed 25 Jun 2004
Resigned 14 Mar 2013

ASHTON, David

Resigned
Claypath, DurhamDH1 1RH
Born March 1973
Director
Appointed 01 Nov 2013
Resigned 22 Dec 2016

BUCKLEY, David Thomas John, Mr.

Resigned
Claypath, DurhamDH1 1RH
Born November 1982
Director
Appointed 02 Nov 2022
Resigned 18 Jun 2024

BUCKLEY, David, Dr

Resigned
Claypath, DurhamDH1 1RH
Born November 1982
Director
Appointed 20 Dec 2016
Resigned 29 Sept 2021

CLARK, Michael, Mr.

Resigned
Claypath, DurhamDH1 1RH
Born June 1990
Director
Appointed 02 Nov 2021
Resigned 22 Sept 2022

CLEAVE, James David, Mr.

Resigned
Claypath, DurhamDH1 1RH
Born March 1987
Director
Appointed 02 Nov 2022
Resigned 18 Aug 2023

CLEAVE, James David, Mr.

Resigned
Claypath, DurhamDH1 1RH
Born March 1987
Director
Appointed 17 Sept 2018
Resigned 29 Sept 2021

COLLINGS, Paul Anthony James, Dr

Resigned
1 Low Green, DurhamDH1 2NF
Born February 1957
Director
Appointed 25 Jun 2004
Resigned 12 Mar 2010

GIBB, David Richard

Resigned
Hart Road, BirminghamB24 9ER
Born November 1968
Director
Appointed 25 Jun 2004
Resigned 03 Nov 2022

JONES, Anthony Thomas, Rev'D

Resigned
Aykley Heads, DurhamDH1 5AN
Born April 1970
Director
Appointed 25 Jun 2004
Resigned 31 Dec 2021

MOLE, Robert

Resigned
Claypath, DurhamDH1 1RH
Born July 1951
Director
Appointed 25 Sept 2019
Resigned 03 Nov 2022

MOTE, Justin, The Reverend

Resigned
22 Evergreen Ave, LeylandPR24 3AW
Born November 1960
Director
Appointed 25 Jun 2004
Resigned 25 Mar 2012

PEPPER, Helen Mary, Doctor

Resigned
176 Burn Park Road, Houghton Le SpringDH4 5DH
Born October 1947
Director
Appointed 29 Nov 2005
Resigned 22 Dec 2016

PHILLIPS, James

Resigned
Claypath, DurhamDH1 1RH
Born February 1979
Director
Appointed 01 Nov 2013
Resigned 21 Dec 2016

RICHARDS, Matthew Paul

Resigned
76 Caterhouse Road, Durham CityDH1 5HR
Born November 1974
Director
Appointed 25 Jun 2004
Resigned 01 Jul 2013

STRAKER, Adam Edward

Resigned
Claypath, DurhamDH1 1RH
Born January 1985
Director
Appointed 20 Dec 2016
Resigned 09 Jun 2022

TEMPLEMAN, Peter Morton, Reverend

Resigned
Englefield Road, ReadingRG7 5AS
Born March 1949
Director
Appointed 25 Jun 2004
Resigned 05 Dec 2013

WIGGINS, Paul Timothy, Mr.

Resigned
Claypath, DurhamDH1 1RH
Born May 1987
Director
Appointed 02 Nov 2022
Resigned 02 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Rev'D Anthony Thomas Jones

Ceased
Claypath, DurhamDH1 1RH
Born April 1970

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 March 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Memorandum Articles
16 July 2021
MAMA
Resolution
16 July 2021
RESOLUTIONSResolutions
Resolution
16 July 2021
RESOLUTIONSResolutions
Resolution
16 July 2021
RESOLUTIONSResolutions
Resolution
16 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Resolution
7 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Legacy
5 March 2013
MG01MG01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
19 July 2006
288cChange of Particulars
Legacy
19 July 2006
288cChange of Particulars
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
225Change of Accounting Reference Date
Incorporation Company
25 June 2004
NEWINCIncorporation