Background WavePink WaveYellow Wave

EMMANUEL CHURCH DURHAM (06101946)

EMMANUEL CHURCH DURHAM (06101946) is an active UK company. incorporated on 13 February 2007. with registered office in Durham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EMMANUEL CHURCH DURHAM has been registered for 19 years. Current directors include BELL, George Alan, BOOTH, Jennifer Elizabeth, PORTWINE, Ian James and 1 others.

Company Number
06101946
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 2007
Age
19 years
Address
The Durham Centre, Durham, DH1 1TN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BELL, George Alan, BOOTH, Jennifer Elizabeth, PORTWINE, Ian James, STRAFFORD, William Robert, Earl
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMANUEL CHURCH DURHAM

EMMANUEL CHURCH DURHAM is an active company incorporated on 13 February 2007 with the registered office located in Durham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EMMANUEL CHURCH DURHAM was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06101946

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

Age

19 Years

Incorporated 13 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 5 January 2026 (2 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

Overdue

23 days overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

The Durham Centre Belmont Industrial Estate Durham, DH1 1TN,

Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 10
Director Left
Mar 12
Loan Secured
Oct 18
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Feb 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BELL, George Alan

Active
Belmont Industrial Estate, Durham
Born July 1953
Director
Appointed 13 Feb 2007

BOOTH, Jennifer Elizabeth

Active
73 Broomside Lane, DurhamDH1 2QT
Born July 1973
Director
Appointed 13 Feb 2007

PORTWINE, Ian James

Active
49 Wearside Drive, DurhamDH1 1LE
Born October 1971
Director
Appointed 13 Feb 2007

STRAFFORD, William Robert, Earl

Active
Lowes Court, Durham
Born May 1964
Director
Appointed 13 Feb 2007

BIGGS, Andrew James

Resigned
47 Wearside Drive, DurhamDH1 1LE
Secretary
Appointed 13 Feb 2007
Resigned 01 Mar 2025

BIGGS, Andrew James

Resigned
47 Wearside Drive, DurhamDH1 1LE
Born June 1967
Director
Appointed 13 Feb 2007
Resigned 17 Nov 2008

SPELLER, Mark Edward Hugh

Resigned
11 Leicestershire Drive, Durham CityDH1 2DB
Born June 1966
Director
Appointed 13 Feb 2007
Resigned 25 Nov 2010

WESTERMAN, Andrew

Resigned
41 The Sidings, DurhamDH1 1HS
Born November 1958
Director
Appointed 13 Feb 2007
Resigned 29 Nov 2009

Persons with significant control

1

0 Active
1 Ceased

Mr George Alan Bell

Ceased
Belmont Industrial Estate, DurhamDH1 1TN
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 August 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2016
AR01AR01
Accounts With Accounts Type Group
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Legacy
24 October 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Group
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
2 March 2009
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
1 March 2008
287Change of Registered Office
Legacy
1 March 2008
353353
Legacy
1 March 2008
190190
Legacy
1 March 2008
287Change of Registered Office
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
13 February 2007
NEWINCIncorporation