Background WavePink WaveYellow Wave

NEW LIFE CHRISTIAN CENTRE (WAKEFIELD) (06053366)

NEW LIFE CHRISTIAN CENTRE (WAKEFIELD) (06053366) is an active UK company. incorporated on 15 January 2007. with registered office in Wakefield. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEW LIFE CHRISTIAN CENTRE (WAKEFIELD) has been registered for 19 years. Current directors include COOPER, Peter Martin, CROMPTON, Luke David, SCHOFIELD, Christopher John.

Company Number
06053366
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 January 2007
Age
19 years
Address
New Life Christian Centre (Wakefield), Wakefield, WF1 1DL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COOPER, Peter Martin, CROMPTON, Luke David, SCHOFIELD, Christopher John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LIFE CHRISTIAN CENTRE (WAKEFIELD)

NEW LIFE CHRISTIAN CENTRE (WAKEFIELD) is an active company incorporated on 15 January 2007 with the registered office located in Wakefield. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEW LIFE CHRISTIAN CENTRE (WAKEFIELD) was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06053366

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

Age

19 Years

Incorporated 15 January 2007

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 10 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

New Life Christian Centre (Wakefield) George Street Wakefield, WF1 1DL,

Previous Addresses

New Life Christian Centre Wakefield George Street Wakefield West Yorkshire WF1 1DL
From: 15 January 2007To: 7 February 2023
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jan 13
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 16
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CROMPTON, Luke David

Active
George Street, WakefieldWF1 1DL
Secretary
Appointed 01 Aug 2023

COOPER, Peter Martin

Active
George Street, WakefieldWF1 1DL
Born February 1958
Director
Appointed 01 Apr 2014

CROMPTON, Luke David

Active
George Street, WakefieldWF1 1DL
Born March 1992
Director
Appointed 01 Aug 2023

SCHOFIELD, Christopher John

Active
George Street, WakefieldWF1 1DL
Born April 1961
Director
Appointed 07 Dec 2024

FOSTER, Kevin David

Resigned
George Street, WakefieldWF1 1DL
Secretary
Appointed 15 Jan 2019
Resigned 27 Sept 2023

HALLAN, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 15 Jan 2007
Resigned 13 Mar 2007

WAREHAM, David

Resigned
310a Potovens Lane, WakefieldWF2 0QG
Secretary
Appointed 13 Mar 2007
Resigned 11 Mar 2017

APATA, Motunrayo Abike

Resigned
3 Kidd Place, CharltonSE2 8HG
Born December 1979
Director
Appointed 15 Jan 2007
Resigned 13 Mar 2007

FOSTER, Kevin David, Rev

Resigned
St. Andrews Close, WakefieldWF4 4JN
Born June 1957
Director
Appointed 13 Mar 2007
Resigned 27 Sept 2023

GLEDHILL, Johnathan

Resigned
New Life Christian Centre, George Street WakefieldWF1 1DL
Born May 1965
Director
Appointed 01 May 2019
Resigned 01 Nov 2021

GORDON, Sandra Valerie Anne

Resigned
George Street, WakefieldWF1 1DL
Born September 1952
Director
Appointed 01 Apr 2014
Resigned 06 Nov 2022

GRATRICK, Dane Nicholas

Resigned
50 Victoria Way, WakefieldWF1 2NB
Born December 1968
Director
Appointed 13 Mar 2007
Resigned 13 Nov 2012

HALLAN, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 15 Jan 2007
Resigned 13 Mar 2007

HIBBERT, Elisabeth

Resigned
George Street, WakefieldWF1 1DL
Born September 1950
Director
Appointed 10 May 2024
Resigned 23 Mar 2026

HIBBERT, Ernest Frederick

Resigned
15a Church View, WakefieldWF4 3PF
Born October 1946
Director
Appointed 13 Mar 2007
Resigned 07 Jan 2012

HORNBY-MOULD, Sheila

Resigned
George Street, WakefieldWF1 1DL
Born October 1948
Director
Appointed 16 May 2025
Resigned 23 Mar 2026

ISSOTT, Andrew Michael

Resigned
George Street, WakefieldWF1 1DL
Born January 1973
Director
Appointed 01 Nov 2010
Resigned 18 Apr 2016

MAKONI, Abigail

Resigned
George Street, WakefieldWF1 1DL
Born May 1974
Director
Appointed 01 Apr 2014
Resigned 10 Oct 2017

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 15 Jan 2007
Resigned 13 Mar 2007

OAKES, Betty Larraine

Resigned
88 Lennox Drive, WakefieldWF2 8LH
Born March 1946
Director
Appointed 13 Mar 2007
Resigned 10 Mar 2009

REID, Lorraine Susan

Resigned
57 Major Street, WakefieldWF2 7SB
Born January 1966
Director
Appointed 13 Mar 2007
Resigned 22 Jan 2012

ROBINSON, Jonathan

Resigned
3 Millcroft Close, WakefieldWF3 3TJ
Born July 1969
Director
Appointed 13 Mar 2007
Resigned 01 May 2019

ROBINSON, Stuart Osborne

Resigned
6 Lime Crescent, WakefieldWF2 6RY
Born September 1942
Director
Appointed 13 Mar 2007
Resigned 01 May 2019

TESEMA, Asamnew

Resigned
George Street, WakefieldWF1 1DL
Born October 1966
Director
Appointed 01 Nov 2010
Resigned 15 Jan 2019

WAREHAM, David

Resigned
310a Potovens Lane, WakefieldWF2 0QG
Born December 1953
Director
Appointed 13 Mar 2007
Resigned 11 Mar 2017

WOOD, Paul James

Resigned
Crossley Street, WakefieldWF4 1BQ
Born January 1979
Director
Appointed 15 Jan 2019
Resigned 01 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Luke David Crompton

Active
George Street, WakefieldWF1 1DL
Born March 1992

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Sept 2023

Rev Kevin David Foster

Ceased
George Street, WakefieldWF1 1DL
Born June 1957

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Memorandum Articles
20 February 2026
MAMA
Memorandum Articles
20 February 2026
MAMA
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
19 April 2007
225Change of Accounting Reference Date
Legacy
31 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 March 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
22 March 2007
MEM/ARTSMEM/ARTS
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Resolution
21 March 2007
RESOLUTIONSResolutions
Incorporation Company
15 January 2007
NEWINCIncorporation