Background WavePink WaveYellow Wave

NEW LIFE CHURCH MILTON KEYNES (06162241)

NEW LIFE CHURCH MILTON KEYNES (06162241) is an active UK company. incorporated on 15 March 2007. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEW LIFE CHURCH MILTON KEYNES has been registered for 19 years. Current directors include CLARK, Frank Hugh, CLARK, Sharon Jill, DOWNING, Peter Graham and 7 others.

Company Number
06162241
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2007
Age
19 years
Address
The Ridgeway Centre Featherstone Road, Milton Keynes, MK12 5TH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CLARK, Frank Hugh, CLARK, Sharon Jill, DOWNING, Peter Graham, EYEINGTON, David Samuel, GRABS, Linda, HALFORD, Simon Gordon, MOORE, Graham Robert, OJEMUYIWA, Ojefemi Bolaji, WIGHTMAN, Mark Richard, WILLIAMS, Timothy
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LIFE CHURCH MILTON KEYNES

NEW LIFE CHURCH MILTON KEYNES is an active company incorporated on 15 March 2007 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEW LIFE CHURCH MILTON KEYNES was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06162241

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

Age

19 Years

Incorporated 15 March 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

NEW LIFE CHURCH MILTON KEYNES NORTH
From: 15 March 2007To: 16 March 2012
Contact
Address

The Ridgeway Centre Featherstone Road Wolverton Mill Milton Keynes, MK12 5TH,

Timeline

50 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Nov 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
Director Joined
Aug 25
Loan Secured
Sept 25
Director Joined
Sept 25
0
Funding
43
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

GRABS, Linda

Active
Featherstone Road, Milton KeynesMK12 5TH
Secretary
Appointed 07 Jul 2022

CLARK, Frank Hugh

Active
Featherstone Road, Milton KeynesMK12 5TH
Born September 1960
Director
Appointed 01 Jul 2011

CLARK, Sharon Jill

Active
Featherstone Road, Milton KeynesMK12 5TH
Born October 1960
Director
Appointed 21 Nov 2017

DOWNING, Peter Graham

Active
Featherstone Road, Milton KeynesMK12 5TH
Born August 1960
Director
Appointed 24 Jun 2024

EYEINGTON, David Samuel

Active
Featherstone Road, Milton KeynesMK12 5TH
Born August 1963
Director
Appointed 15 Mar 2007

GRABS, Linda

Active
Featherstone Road, Milton KeynesMK12 5TH
Born August 1987
Director
Appointed 05 Sept 2023

HALFORD, Simon Gordon

Active
Featherstone Road, Milton KeynesMK12 5TH
Born May 1986
Director
Appointed 18 Oct 2021

MOORE, Graham Robert

Active
Featherstone Road, Milton KeynesMK12 5TH
Born September 1965
Director
Appointed 01 Sept 2025

OJEMUYIWA, Ojefemi Bolaji

Active
Featherstone Road, Milton KeynesMK12 5TH
Born March 1974
Director
Appointed 05 Sept 2023

WIGHTMAN, Mark Richard

Active
Featherstone Road, Milton KeynesMK12 5TH
Born August 1988
Director
Appointed 05 Sept 2023

WILLIAMS, Timothy

Active
Featherstone Road, Milton KeynesMK12 5TH
Born September 1986
Director
Appointed 18 Nov 2014

CLARK, Sharon Jill

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Secretary
Appointed 27 Feb 2013
Resigned 07 Jul 2022

WIGHTMAN, Richard Eric

Resigned
40 London Road, Milton KeynesMK16 0HA
Secretary
Appointed 15 Mar 2007
Resigned 27 Feb 2013

AWONIYI, Joseph Oluwole

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1962
Director
Appointed 21 Nov 2017
Resigned 17 Mar 2025

BLAIR, Adrian Harold

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born May 1969
Director
Appointed 15 Mar 2016
Resigned 03 Oct 2017

CLARK, Sharon Jill

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1960
Director
Appointed 18 Nov 2014
Resigned 25 Jul 2017

CLIFT, Trevor Nigel

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born March 1958
Director
Appointed 15 Mar 2007
Resigned 25 Aug 2016

COX, Jonathan

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born March 1967
Director
Appointed 01 Mar 2012
Resigned 25 Aug 2016

CROWHURST, Sarah Joanna

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born April 1974
Director
Appointed 30 Nov 2016
Resigned 31 Mar 2020

CROWTER, Anne Veronica

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1951
Director
Appointed 21 Nov 2017
Resigned 18 Nov 2020

DAVEY, Robert Charles

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born January 1969
Director
Appointed 27 Nov 2019
Resigned 07 Jul 2022

DEVI, Anita, Dr

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born December 1970
Director
Appointed 18 Oct 2021
Resigned 31 Aug 2023

ELLIOTT, David

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1974
Director
Appointed 04 Mar 2020
Resigned 31 Aug 2023

MURRILL, Stephen Mark

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born March 1968
Director
Appointed 01 Jul 2011
Resigned 25 Aug 2016

RAWLINS, Peter John

Resigned
15 Manor Park, BuckinghamMK18 1QY
Born May 1960
Director
Appointed 15 Mar 2007
Resigned 18 Nov 2014

RUSSELL, Andrea Rebecca

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born February 1974
Director
Appointed 18 Oct 2021
Resigned 31 Aug 2023

SWEPSTON, Wedgwood

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born August 1960
Director
Appointed 19 Mar 2019
Resigned 18 Oct 2021

THOMAS, Andrew David

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born December 1970
Director
Appointed 21 Nov 2017
Resigned 19 Mar 2019

THORMAN, Marcus James

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born November 1972
Director
Appointed 04 Mar 2020
Resigned 17 Mar 2025

WIGHTMAN, Richard Eric

Resigned
40 London Road, Milton KeynesMK16 0HA
Born May 1959
Director
Appointed 15 Mar 2007
Resigned 07 Jul 2022

WILLIAMS, William Martin

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born July 1956
Director
Appointed 21 Nov 2017
Resigned 27 Nov 2019

WILLIAMS, William Martin

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born July 1956
Director
Appointed 15 Mar 2007
Resigned 25 Jul 2017

Persons with significant control

6

1 Active
5 Ceased

Mrs Sharon Jill Clark

Ceased
Featherstone Road, Milton KeynesMK12 5TH
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2025

Mr Richard Eric Wightman

Ceased
Featherstone Road, Milton KeynesMK12 5TH
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2022

Mr David Samuel Eyeington

Ceased
Featherstone Road, Milton KeynesMK12 5TH
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Frank Hugh Clark

Ceased
Featherstone Road, Milton KeynesMK12 5TH
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr William Martin Williams

Ceased
Featherstone Road, Milton KeynesMK12 5TH
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2017

Mr Timothy William Williams

Active
Featherstone Road, Milton KeynesMK12 5TH
Born September 1986

Nature of Control

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

Filing History

107

Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 March 2012
MISCMISC
Change Of Name Notice
2 March 2012
CONNOTConfirmation Statement Notification
Resolution
27 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
190190
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
353353
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
14 June 2007
287Change of Registered Office
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
15 March 2007
NEWINCIncorporation