Background WavePink WaveYellow Wave

ARUN COMMUNITY CHURCH (05183641)

ARUN COMMUNITY CHURCH (05183641) is an active UK company. incorporated on 19 July 2004. with registered office in Littlehampton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ARUN COMMUNITY CHURCH has been registered for 21 years. Current directors include COLLINGWOOD, Benjamin Douglas, GILL, Andrew, JUPP, Rebecca Louise.

Company Number
05183641
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2004
Age
21 years
Address
Wickbourne Centre, Littlehampton, BN17 7DZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COLLINGWOOD, Benjamin Douglas, GILL, Andrew, JUPP, Rebecca Louise
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUN COMMUNITY CHURCH

ARUN COMMUNITY CHURCH is an active company incorporated on 19 July 2004 with the registered office located in Littlehampton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ARUN COMMUNITY CHURCH was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05183641

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

Age

21 Years

Incorporated 19 July 2004

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 14 November 2025 (5 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

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Wickbourne Centre Clun Road Littlehampton, BN17 7DZ,

Previous Addresses

102-104 the Street Rustington West Sussex BN16 3NJ
From: 19 July 2004To: 4 August 2016
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 10
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Nov 12
Director Joined
Aug 13
Director Left
Jul 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jun 19
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Oct 25
Director Left
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COLLINGWOOD, Benjamin Douglas

Active
Clun Road, LittlehamptonBN17 7DZ
Born March 1975
Director
Appointed 24 May 2022

GILL, Andrew

Active
Clun Road, LittlehamptonBN17 7DZ
Born January 1980
Director
Appointed 06 Aug 2020

JUPP, Rebecca Louise

Active
Clun Road, LittlehamptonBN17 7DZ
Born July 1970
Director
Appointed 19 Jul 2004

BELTON, Rachel Jacqueline

Resigned
86 Limmer Lane, Bognor RegisPO22 7HE
Secretary
Appointed 19 Jul 2004
Resigned 28 Jul 2004

JONES, Michael Robert

Resigned
14 Trinity Way, LittlehamptonBN17 5SS
Secretary
Appointed 16 Jul 2009
Resigned 23 Feb 2016

THATCHER, David Peter

Resigned
34 Jubilee Avenue, RustingtonBN16 3NB
Secretary
Appointed 19 Jul 2004
Resigned 08 Nov 2007

WEST, Steven

Resigned
Clun Road, LittlehamptonBN17 7DZ
Secretary
Appointed 22 Feb 2016
Resigned 06 Aug 2020

WEST, Steven John

Resigned
Winterfold, AngmeringBN16 4HN
Secretary
Appointed 08 Nov 2007
Resigned 01 Jul 2009

DUNSCOMBE, Elizabeth Jane

Resigned
2 Carvel Way, LittlehamptonBN17 6RJ
Born July 1964
Director
Appointed 19 Jul 2004
Resigned 07 Nov 2012

GRAY, Chris George

Resigned
2 The Chine, LittlehamptonBN17 6QQ
Born December 1951
Director
Appointed 19 Jul 2004
Resigned 23 Feb 2016

HARSANT, Andrew John

Resigned
Clun Road, LittlehamptonBN17 7DZ
Born September 1965
Director
Appointed 10 Feb 2011
Resigned 24 May 2022

HILLS, Leigh Brian

Resigned
Clun Road, LittlehamptonBN17 7DZ
Born March 1970
Director
Appointed 23 Feb 2016
Resigned 13 Feb 2026

HUBBARD, Lynda Dorothy

Resigned
Clun Road, LittlehamptonBN17 7DZ
Born June 1958
Director
Appointed 08 Aug 2013
Resigned 06 Jun 2019

HUBBARD, Richard John Montague

Resigned
41 Mill Lane, LittlehamptonBN16 3JP
Born March 1959
Director
Appointed 19 Jul 2004
Resigned 25 Aug 2010

JOLLY, Jonathan Allen

Resigned
102-104 The Street, West SussexBN16 3NJ
Born December 1979
Director
Appointed 10 Feb 2011
Resigned 20 Nov 2014

JONES, Michael Robert

Resigned
14 Trinity Way, LittlehamptonBN17 5SS
Born September 1947
Director
Appointed 19 Jul 2004
Resigned 23 Feb 2016

THATCHER, David Peter

Resigned
34 Jubilee Avenue, RustingtonBN16 3NB
Born August 1946
Director
Appointed 19 Jul 2004
Resigned 10 Feb 2011

WEST, Steven

Resigned
Clun Road, LittlehamptonBN17 7DZ
Born June 1957
Director
Appointed 23 Feb 2016
Resigned 06 Aug 2020

WEST, Steven John

Resigned
Winterfold, AngmeringBN16 4HN
Born June 1957
Director
Appointed 19 Jul 2004
Resigned 23 May 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Allen Jolly

Ceased
Clun Road, LittlehamptonBN17 7DZ
Born December 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Person Director Company
18 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 July 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Person Secretary Company
23 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
6 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
363aAnnual Return
Legacy
23 August 2004
225Change of Accounting Reference Date
Legacy
4 August 2004
288bResignation of Director or Secretary
Incorporation Company
19 July 2004
NEWINCIncorporation