Background WavePink WaveYellow Wave

CHRISTIAN CITY CHURCH - CHELTENHAM (05382264)

CHRISTIAN CITY CHURCH - CHELTENHAM (05382264) is an active UK company. incorporated on 3 March 2005. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRISTIAN CITY CHURCH - CHELTENHAM has been registered for 21 years. Current directors include ALLAN, Keith William, BROWN, John Andrew Gordon, JACKSON, Thomas and 6 others.

Company Number
05382264
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 2005
Age
21 years
Address
The Pavilion, Cheltenham, GL51 6PN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALLAN, Keith William, BROWN, John Andrew Gordon, JACKSON, Thomas, OLIVER, Daniel Gordon, PARR, Andrew John, REES, Caroline Anne, TUCKER, Paul Henry, Dr, WALSH, Angela Lorraine, WALSH, Christian John James
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN CITY CHURCH - CHELTENHAM

CHRISTIAN CITY CHURCH - CHELTENHAM is an active company incorporated on 3 March 2005 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRISTIAN CITY CHURCH - CHELTENHAM was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05382264

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

Age

21 Years

Incorporated 3 March 2005

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 8 October 2025 (6 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

NEW LIFE CHURCH (CHELTENHAM)
From: 3 March 2005To: 16 November 2006
Contact
Address

The Pavilion Hatherley Lane Cheltenham, GL51 6PN,

Previous Addresses

1 Prinbox Works Sadlers Lane Tivoli Walk Cheltenham Gloucestershire GL50 2UX
From: 3 March 2005To: 6 April 2010
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 15
Director Left
Mar 15
New Owner
Mar 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Mar 23
Director Joined
Oct 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

ALLAN, Keith William

Active
Hatherley Lane, CheltenhamGL51 6PN
Secretary
Appointed 03 Mar 2005

ALLAN, Keith William

Active
Carrant Road, TewkesburyGL20 8AD
Born October 1957
Director
Appointed 03 Mar 2005

BROWN, John Andrew Gordon

Active
3 Grovelands, GloucesterGL4 3JF
Born March 1951
Director
Appointed 26 Sept 2007

JACKSON, Thomas

Active
Hatherley Lane, CheltenhamGL51 6PN
Born July 1990
Director
Appointed 05 Oct 2024

OLIVER, Daniel Gordon

Active
Hatherley Lane, CheltenhamGL51 6PN
Born February 1984
Director
Appointed 15 Jan 2023

PARR, Andrew John

Active
8 Rothermere Close, CheltenhamGL51 3UU
Born May 1959
Director
Appointed 03 Mar 2005

REES, Caroline Anne

Active
Hatherley Lane, CheltenhamGL51 6PN
Born February 1962
Director
Appointed 15 Jan 2023

TUCKER, Paul Henry, Dr

Active
Hatherley Lane, CheltenhamGL51 6PN
Born August 1972
Director
Appointed 18 Jul 2007

WALSH, Angela Lorraine

Active
Hatherley Lane, CheltenhamGL51 6PN
Born September 1975
Director
Appointed 01 Oct 2021

WALSH, Christian John James

Active
Hatherley Lane, CheltenhamGL51 6PN
Born June 1972
Director
Appointed 05 Sept 2020

BATES, Alison

Resigned
Highwood Avenue, CheltenhamGL53 0JJ
Born May 1957
Director
Appointed 03 Mar 2005
Resigned 31 Oct 2021

EDEN, Nicholas Conrad

Resigned
Badgeworth Lane, CheltenhamGL51 4UQ
Born August 1962
Director
Appointed 03 Mar 2005
Resigned 18 Nov 2006

LEGGE, Debra Ann

Resigned
71 Hales Road, CheltenhamGL52 6SR
Born March 1960
Director
Appointed 09 Jan 2007
Resigned 03 Feb 2015

PARR, John Michael

Resigned
74 Golden Vale, ChurchdownGL3 2LX
Born October 1929
Director
Appointed 03 Mar 2005
Resigned 06 Sept 2005

SIMCOX, Julian Alistair

Resigned
15 Westminster Close, CheltenhamGL53 7QP
Born September 1960
Director
Appointed 03 Mar 2005
Resigned 04 May 2022

THOMAS, Christopher

Resigned
Hatherley Lane, CheltenhamGL51 6PN
Born October 1967
Director
Appointed 03 Mar 2005
Resigned 30 Mar 2021

Persons with significant control

6

0 Active
6 Ceased

Mrs Angela Lorraine Walsh

Ceased
Hatherley Lane, CheltenhamGL51 6PN
Born September 1975

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Mar 2023
Ceased 30 Mar 2025

Mr Philip Michael Parr

Ceased
Hatherley Lane, CheltenhamGL51 6PN
Born December 1961

Nature of Control

Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 30 Mar 2025

Mr Christian John James Walsh

Ceased
Hatherley Lane, CheltenhamGL51 6PN
Born June 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Mar 2025

Mrs Debra Ann Legge

Ceased
Hatherley Lane, CheltenhamGL51 6PN
Born March 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Mar 2025

Mr Julian Alistair Simcox

Ceased
Hatherley Lane, CheltenhamGL51 6PN
Born September 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Mar 2025

Mrs Alison Bates

Ceased
Hatherley Lane, CheltenhamGL51 6PN
Born May 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Mar 2025
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 March 2015
AR01AR01
Termination Director Company With Name Termination Date
29 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Legacy
4 March 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
4 August 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
16 March 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 October 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Resolution
27 November 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Partial Exemption
19 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288cChange of Particulars
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
288bResignation of Director or Secretary
Incorporation Company
3 March 2005
NEWINCIncorporation