Background WavePink WaveYellow Wave

CHURCHCENTRAL TRUST (05834930)

CHURCHCENTRAL TRUST (05834930) is an active UK company. incorporated on 1 June 2006. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHURCHCENTRAL TRUST has been registered for 19 years. Current directors include BELL, Jonathan Mark, BROWN, Timothy Howard, HASKELL, Megan Louise.

Company Number
05834930
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 2006
Age
19 years
Address
Central House, Birmingham, B12 0HD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BELL, Jonathan Mark, BROWN, Timothy Howard, HASKELL, Megan Louise
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHCENTRAL TRUST

CHURCHCENTRAL TRUST is an active company incorporated on 1 June 2006 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHURCHCENTRAL TRUST was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05834930

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

Age

19 Years

Incorporated 1 June 2006

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 19 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

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Central House Ravenhurst Street Birmingham, B12 0HD,

Previous Addresses

Unit 301a the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS England
From: 9 October 2015To: 7 June 2017
Edgbaston House 3 Duchess Place Birmingham B16 8NH
From: 12 June 2014To: 9 October 2015
Unit 301a the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS
From: 1 June 2006To: 12 June 2014
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 13
Director Left
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Director Left
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
May 22
Owner Exit
May 23
Director Left
Jan 24
Director Left
Sept 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BROWN, Timothy Howard

Active
Ravenhurst Street, BirminghamB12 0HD
Secretary
Appointed 01 Jan 2025

BELL, Jonathan Mark

Active
Beaks Hill Road, BirminghamB38 8BN
Born April 1971
Director
Appointed 01 Jun 2006

BROWN, Timothy Howard

Active
18 Greswolde Park Rd, BirminghamB27 6QD
Born February 1962
Director
Appointed 01 Jun 2018

HASKELL, Megan Louise

Active
Ravenhurst Street, BirminghamB12 0HD
Born May 1982
Director
Appointed 01 Jun 2018

DAVEY, Robert Charles

Resigned
2 Wilson Road, OldburyB68 9JN
Secretary
Appointed 01 Jun 2006
Resigned 06 Apr 2008

BENHAM, Jonathan Douglas

Resigned
Witherford Way, BirminghamB29 4AN
Born November 1972
Director
Appointed 02 Mar 2012
Resigned 01 Jun 2018

BIGGS, Philip Steven

Resigned
103 Upper Meadow Road, BirminghamB32 1NR
Born November 1973
Director
Appointed 01 Jun 2006
Resigned 25 Mar 2009

DAVEY, Robert Charles

Resigned
2 Wilson Road, OldburyB68 9JN
Born January 1969
Director
Appointed 01 Jun 2006
Resigned 06 Apr 2008

KING, Christopher John

Resigned
Merecroft 47 Meadow Hill Road, BirminghamB38 8DF
Born February 1960
Director
Appointed 01 Jun 2006
Resigned 25 Aug 2025

KUSICKA, Marc Jan

Resigned
Ravenhurst Street, BirminghamB12 0HD
Born December 1989
Director
Appointed 01 Jun 2018
Resigned 20 Dec 2023

LOWMAN, Russell Conrad

Resigned
Barclay Road, SmethwickB67 5JZ
Born May 1973
Director
Appointed 26 Mar 2009
Resigned 28 Sept 2021

MITCHELL, Mark John

Resigned
Perry Hill Road, OldburyB68 0AZ
Born June 1975
Director
Appointed 02 Mar 2012
Resigned 19 Sept 2015

MITCHELL, Mark John

Resigned
4 Perry Hill Road, OldburyB68 0AZ
Born June 1975
Director
Appointed 01 Jun 2006
Resigned 25 Mar 2009

NEWLAND, Phillip Charles

Resigned
141 Court Oak Road, BirminghamB17 9AA
Born July 1970
Director
Appointed 01 Jun 2006
Resigned 02 May 2012

READING, Nicholas John

Resigned
Franklin Road, BirminghamB30 1NH
Born March 1980
Director
Appointed 01 Apr 2009
Resigned 24 Feb 2013

WHEELER, Danielle Alexandra

Resigned
Spiceland Road, BirminghamB31 1NL
Born June 1987
Director
Appointed 02 Mar 2012
Resigned 01 Jun 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Timothy Howard Brown

Active
Ravenhurst Street, BirminghamB12 0HD
Born February 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Jun 2019

Mr Owen Lorcan O'Brien

Ceased
Ravenhurst Street, BirminghamB12 0HD
Born December 1977

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 01 Jun 2022

Mr Andrew Timothy Harlow Martin

Ceased
Ravenhurst Street, BirminghamB12 0HD
Born October 1964

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 03 Jun 2019

Mr Jonathan Mark Bell

Active
Ravenhurst Street, BirminghamB12 0HD
Born April 1971

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016

Mr Jonathan Paul Barrowclough Mellor

Active
Ravenhurst Street, BirminghamB12 0HD
Born April 1978

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Memorandum Articles
31 March 2025
MAMA
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
20 June 2007
363aAnnual Return
Incorporation Company
1 June 2006
NEWINCIncorporation