Background WavePink WaveYellow Wave

RIVERSIDE CHRISTIAN CENTRE (06013424)

RIVERSIDE CHRISTIAN CENTRE (06013424) is an active UK company. incorporated on 29 November 2006. with registered office in Devon. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RIVERSIDE CHRISTIAN CENTRE has been registered for 19 years. Current directors include BARTLETT, Adrian Blenyth, LONSDALE, Christopher Edmund, RICHARDSON, Aran Daniel and 2 others.

Company Number
06013424
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2006
Age
19 years
Address
13-14 Okehampton Street, Devon, EX4 1DU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARTLETT, Adrian Blenyth, LONSDALE, Christopher Edmund, RICHARDSON, Aran Daniel, RICHARDSON, Rachel, ROGERS, John Harold
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE CHRISTIAN CENTRE

RIVERSIDE CHRISTIAN CENTRE is an active company incorporated on 29 November 2006 with the registered office located in Devon. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RIVERSIDE CHRISTIAN CENTRE was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06013424

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

Age

19 Years

Incorporated 29 November 2006

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 23 September 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

13-14 Okehampton Street Exeter Devon, EX4 1DU,

Timeline

20 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Apr 17
Director Left
May 19
Director Joined
Nov 19
Director Left
Sept 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BARTLETT, Adrian Blenyth

Active
13-14 Okehampton Street, DevonEX4 1DU
Born September 1962
Director
Appointed 01 Nov 2014

LONSDALE, Christopher Edmund

Active
13-14 Okehampton Street, DevonEX4 1DU
Born April 1972
Director
Appointed 24 Oct 2019

RICHARDSON, Aran Daniel

Active
7 Cumberland Drive, ExeterEX2 7RF
Born June 1973
Director
Appointed 12 Apr 2007

RICHARDSON, Rachel

Active
Cumberland Road, ExeterEX2 7RF
Born March 1970
Director
Appointed 01 Apr 2010

ROGERS, John Harold

Active
Cowick Lane, ExeterEX2 9HB
Born January 1956
Director
Appointed 01 Dec 2011

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Secretary
Appointed 29 Nov 2006
Resigned 12 Apr 2007

POULSON, Colette

Resigned
13-14 Okehampton Street, DevonEX4 1DU
Secretary
Appointed 11 May 2007
Resigned 01 Feb 2015

RICHARDSON, Aran Daniel, Reverend

Resigned
10 Sylvan Close, ExmouthEX8 3BQ
Secretary
Appointed 12 Apr 2007
Resigned 11 May 2007

WARD, Abigail

Resigned
13-14 Okehampton Street, DevonEX4 1DU
Secretary
Appointed 01 Apr 2015
Resigned 17 Apr 2017

APATA, Motunrayo Abike

Resigned
3 Kidd Place, CharltonSE2 8HG
Born December 1979
Director
Appointed 29 Nov 2006
Resigned 12 Apr 2007

ASHTON, Paul William

Resigned
4 Hermitage Cottages Exwick Hill, ExeterEX4 2AL
Born August 1956
Director
Appointed 11 May 2007
Resigned 01 Dec 2011

BARNES, Neil Andrew

Resigned
High Lane West, IlkestonDE7 6HQ
Born March 1953
Director
Appointed 29 Nov 2006
Resigned 12 Apr 2007

BOLIHO, Graham

Resigned
John Levers Way, Exeter
Born January 1962
Director
Appointed 01 Feb 2010
Resigned 30 Sept 2014

BUSWELL, Helen Ruth

Resigned
13-14 Okehampton Street, DevonEX4 1DU
Born April 1967
Director
Appointed 30 Nov 2016
Resigned 20 Sept 2024

BUSWELL, Richard Charles

Resigned
Rowans, ExeterEX2 5AJ
Born May 1952
Director
Appointed 11 May 2007
Resigned 30 Sept 2014

CORNEY, Peter Trevor

Resigned
23 Byron Way, ExmouthEX8 5SE
Born July 1942
Director
Appointed 12 Apr 2007
Resigned 17 Sept 2009

HILL, William Alfred, Rev

Resigned
114 Isleworth Road, ExeterEX4 1RG
Born June 1939
Director
Appointed 12 Apr 2007
Resigned 30 Sept 2014

HORNER, Keith William

Resigned
4 Lime Close, ExeterEX5 3LU
Born July 1938
Director
Appointed 12 Apr 2007
Resigned 25 Sept 2008

HUMPHREYS, Justin Matthew

Resigned
St Sevan Way, ExmouthEX8 5RE
Born July 1971
Director
Appointed 25 Sept 2008
Resigned 31 Mar 2014

IRAWO, Tayo

Resigned
13-14 Okehampton Street, DevonEX4 1DU
Born April 1965
Director
Appointed 01 Nov 2014
Resigned 21 Mar 2016

JENKINS, Gareth David

Resigned
13-14 Okehampton Street, DevonEX4 1DU
Born May 1982
Director
Appointed 01 Apr 2013
Resigned 25 Apr 2019

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 29 Nov 2006
Resigned 12 Apr 2007

WILLIAMS, Victor Craig

Resigned
13-14 Okehampton Street, DevonEX4 1DU
Born August 1963
Director
Appointed 21 Mar 2016
Resigned 19 Apr 2017

Persons with significant control

2

Mr Aran Daniel Richardson

Active
13-14 Okehampton Street, DevonEX4 1DU
Born June 1973

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016

Mr John Harold Rogers

Active
13-14 Okehampton Street, DevonEX4 1DU
Born January 1956

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 June 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
5 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Legacy
11 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
20 December 2007
288cChange of Particulars
Legacy
26 November 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
225Change of Accounting Reference Date
Resolution
20 April 2007
RESOLUTIONSResolutions
Incorporation Company
29 November 2006
NEWINCIncorporation