Background WavePink WaveYellow Wave

ARISE CHURCH LTD. (06083509)

ARISE CHURCH LTD. (06083509) is an active UK company. incorporated on 5 February 2007. with registered office in Kingswinford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ARISE CHURCH LTD. has been registered for 19 years. Current directors include ASTON, Andrew James, BAKER, Steven John, HILL, Peter David and 2 others.

Company Number
06083509
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2007
Age
19 years
Address
Arise Church, Kingswinford, DY6 7HS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ASTON, Andrew James, BAKER, Steven John, HILL, Peter David, MEE, Julia, WADE, Philip John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARISE CHURCH LTD.

ARISE CHURCH LTD. is an active company incorporated on 5 February 2007 with the registered office located in Kingswinford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ARISE CHURCH LTD. was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06083509

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 February 2007

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 17 November 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 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

CALVARY CHURCH (KINGSWINFORD)
From: 5 February 2007To: 28 October 2016
Contact
Address

Arise Church Stallings Lane Kingswinford, DY6 7HS,

Previous Addresses

, Calvary Church, Stallings Lane, Kingswinford, West Midlands, DY6 7HS
From: 5 February 2007To: 25 November 2016
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Dec 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

WADE, Philip John

Active
Stallings Lane, KingswinfordDY6 7HS
Secretary
Appointed 01 Mar 2013

ASTON, Andrew James

Active
Stallings Lane, KingswinfordDY6 7HS
Born December 1981
Director
Appointed 01 Dec 2011

BAKER, Steven John

Active
Stallings Lane, KingswinfordDY6 7HS
Born February 1968
Director
Appointed 24 Nov 2016

HILL, Peter David

Active
Stallings Lane, KingswinfordDY6 7HS
Born February 1964
Director
Appointed 24 Nov 2016

MEE, Julia

Active
Stallings Lane, KingswinfordDY6 7HS
Born February 1964
Director
Appointed 24 Nov 2016

WADE, Philip John

Active
Stallings Lane, KingswinfordDY6 7HS
Born January 1959
Director
Appointed 01 Jan 2009

CHAMBERLAIN, Paul Gerald

Resigned
47 Monteagle Drive, KingswinfordDY6 7RY
Secretary
Appointed 20 Mar 2007
Resigned 01 Mar 2013

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 05 Feb 2007
Resigned 20 Mar 2007

APATA, Motunrayo Abike

Resigned
3 Kidd Place, CharltonSE2 8HG
Born December 1979
Director
Appointed 05 Feb 2007
Resigned 20 Mar 2007

BULLOCK, James, Dr

Resigned
Stallings Lane, KingswinfordDY6 7HS
Born October 1969
Director
Appointed 01 Jan 2009
Resigned 24 Nov 2016

CHAMBERLAIN, Adam Paul

Resigned
Stallings Lane, KingswinfordDY6 7HS
Born November 1978
Director
Appointed 01 Jan 2009
Resigned 24 Nov 2016

CHAMBERLAIN, Paul Gerald

Resigned
Calvary Church, KingswinfordDY6 7HS
Born August 1953
Director
Appointed 20 Mar 2007
Resigned 24 Nov 2016

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 05 Feb 2007
Resigned 20 Mar 2007

HENLEY, Ian Dudley

Resigned
Calvary Church, KingswinfordDY6 7HS
Born October 1953
Director
Appointed 20 Mar 2007
Resigned 01 Dec 2011

LAMSDALE, Gary David

Resigned
Calvary Church, KingswinfordDY6 7HS
Born January 1971
Director
Appointed 01 Jan 2009
Resigned 01 Dec 2011

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 05 Feb 2007
Resigned 20 Mar 2007

THORNEYCROFT, Leslie

Resigned
Calvary Church, KingswinfordDY6 7HS
Born March 1952
Director
Appointed 20 Mar 2007
Resigned 01 Dec 2011

WADDAMS, Rachel Mary

Resigned
Calvary Church, KingswinfordDY6 7HS
Born July 1975
Director
Appointed 01 Jan 2009
Resigned 01 Jun 2011

WRIGHT, Anthony Charles

Resigned
Calvary Church, KingswinfordDY6 7HS
Born July 1956
Director
Appointed 01 Jan 2009
Resigned 01 Dec 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Aston

Ceased
Stallings Lane, KingswinfordDY6 7HS
Born December 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2024
Fundings
Financials
Latest Activities

Filing History

83

Notification Of A Person With Significant Control Statement
22 January 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Certificate Change Of Name Company
28 October 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Memorandum Articles
2 May 2009
MEM/ARTSMEM/ARTS
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
16 April 2007
225Change of Accounting Reference Date
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Incorporation Company
5 February 2007
NEWINCIncorporation