Background WavePink WaveYellow Wave

CHRISTIAN LIFE MINISTRIES (05999919)

CHRISTIAN LIFE MINISTRIES (05999919) is an active UK company. incorporated on 15 November 2006. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRISTIAN LIFE MINISTRIES has been registered for 19 years. Current directors include ADEYEMI, Abiodun, Dr, ADISA, Abisola, BAINES, Matthew David, Dr and 6 others.

Company Number
05999919
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2006
Age
19 years
Address
The Welcome Centre, Coventry, CV1 2HG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADEYEMI, Abiodun, Dr, ADISA, Abisola, BAINES, Matthew David, Dr, DAVIS, Matthew John, DAVIS, Nigel, HILLIER, Andrew George, IHAMA, Olivett Osasenaga, MALONE, Andrew John, STOREY, Martin David
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN LIFE MINISTRIES

CHRISTIAN LIFE MINISTRIES is an active company incorporated on 15 November 2006 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRISTIAN LIFE MINISTRIES was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05999919

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

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Welcome Centre Parkside Coventry, CV1 2HG,

Previous Addresses

C/O G Ruck the Welcome Centre Parkside Coventry CV1 2HG
From: 28 October 2013To: 2 July 2021
26 Gainsborough Way Daventry Northamptonshire NN11 0GE United Kingdom
From: 15 November 2006To: 28 October 2013
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
May 10
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 19
Director Left
Apr 23
Loan Cleared
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

RUCK, Gary Neville

Active
Parkside, CoventryCV1 2HG
Secretary
Appointed 20 Mar 2007

ADEYEMI, Abiodun, Dr

Active
Parkside, CoventryCV1 2HG
Born December 1958
Director
Appointed 22 Feb 2024

ADISA, Abisola

Active
Parkside, CoventryCV1 2HG
Born November 1974
Director
Appointed 22 Feb 2024

BAINES, Matthew David, Dr

Active
Parkside, CoventryCV1 2HG
Born November 1982
Director
Appointed 30 Sept 2013

DAVIS, Matthew John

Active
Parkside, CoventryCV1 2HG
Born October 1973
Director
Appointed 30 Sept 2013

DAVIS, Nigel

Active
Parkside, CoventryCV1 2HG
Born May 1961
Director
Appointed 22 Feb 2024

HILLIER, Andrew George

Active
Parkside, CoventryCV1 2HG
Born May 1951
Director
Appointed 22 Feb 2024

IHAMA, Olivett Osasenaga

Active
Parkside, CoventryCV1 2HG
Born January 1988
Director
Appointed 29 Sept 2016

MALONE, Andrew John

Active
Parkside, CoventryCV1 2HG
Born April 1991
Director
Appointed 19 Sept 2019

STOREY, Martin David

Active
Parkside, CoventryCV1 2HG
Born March 1971
Director
Appointed 09 Jul 2012

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 15 Nov 2006
Resigned 20 Mar 2007

APATA, Motunrayo Abike

Resigned
3 Kidd Place, CharltonSE2 8HG
Born December 1979
Director
Appointed 15 Nov 2006
Resigned 20 Mar 2007

BOLTON, David Michael

Resigned
Parkside, CoventryCV1 2HG
Born March 1973
Director
Appointed 19 Mar 2015
Resigned 30 Mar 2023

BOLTON, David Michael

Resigned
Parkside, CoventryCV1 2HG
Born March 1973
Director
Appointed 20 Mar 2007
Resigned 16 Feb 2014

BONNER, Michael James, Reverend

Resigned
Parkside, CoventryCV1 2HG
Born February 1947
Director
Appointed 12 Oct 2009
Resigned 30 Nov 2011

BROWN MARKE, Donald Dennis Olawole

Resigned
Parkside, CoventryCV1 2HG
Born May 1952
Director
Appointed 12 Oct 2009
Resigned 16 Feb 2014

FROGGETT, Jonathan Paul

Resigned
Parkside, CoventryCV1 2HG
Born September 1965
Director
Appointed 20 Mar 2007
Resigned 30 Apr 2011

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 15 Nov 2006
Resigned 20 Mar 2007

LEGATE, John Anthony

Resigned
Parkside, CoventryCV1 2HG
Born September 1969
Director
Appointed 12 Oct 2009
Resigned 19 Mar 2015

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 15 Nov 2006
Resigned 20 Mar 2007

OMBUDO, James Okore

Resigned
Parkside, CoventryCV1 2HG
Born July 1976
Director
Appointed 26 May 2016
Resigned 01 May 2025

RHODES, Barrie John

Resigned
Parkside, CoventryCV1 2HG
Born June 1947
Director
Appointed 12 Oct 2009
Resigned 30 Sept 2013

RHODES, Susan Joy

Resigned
Parkside, CoventryCV1 2HG
Born September 1947
Director
Appointed 12 Oct 2009
Resigned 19 Dec 2013

WILLIAMS, Tony Victor

Resigned
Parkside, CoventryCV1 2HG
Born July 1946
Director
Appointed 16 Feb 2014
Resigned 29 Sept 2016

WILLIAMS, Tony Victor

Resigned
Parkside, CoventryCV1 2HG
Born July 1946
Director
Appointed 20 Mar 2007
Resigned 24 Mar 2010
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Termination Director Company With Name
30 July 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Legacy
13 November 2010
MG01MG01
Resolution
11 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
29 October 2008
287Change of Registered Office
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
353353
Legacy
3 April 2007
225Change of Accounting Reference Date
Memorandum Articles
27 March 2007
MEM/ARTSMEM/ARTS
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation