Background WavePink WaveYellow Wave

THE KING'S CHURCH, BOSTON SPA (06211852)

THE KING'S CHURCH, BOSTON SPA (06211852) is an active UK company. incorporated on 13 April 2007. with registered office in Wetherby. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE KING'S CHURCH, BOSTON SPA has been registered for 18 years. Current directors include FARADAY, David Andrew, NEWLOVE, John Neil.

Company Number
06211852
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 April 2007
Age
18 years
Address
18 Westwood Way, Wetherby, LS23 6DX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FARADAY, David Andrew, NEWLOVE, John Neil
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KING'S CHURCH, BOSTON SPA

THE KING'S CHURCH, BOSTON SPA is an active company incorporated on 13 April 2007 with the registered office located in Wetherby. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE KING'S CHURCH, BOSTON SPA was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06211852

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

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

18 Westwood Way Boston Spa Wetherby, LS23 6DX,

Previous Addresses

26 Sunnybank Micklefield Leeds LS25 4DQ England
From: 3 April 2022To: 16 April 2025
216 High Street Boston Spa Wetherby West Yorkshire LS23 6AD
From: 2 April 2011To: 3 April 2022
19 Park Road Boston Spa Wetherby West Yorkshire LS23 6NH
From: 13 April 2007To: 2 April 2011
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jan 15
Director Left
Jan 15
Director Left
Sept 16
Director Joined
May 20
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PEARLMAN, Andrew David, Dr

Active
Firbeck Road, WetherbyLS23 6NE
Secretary
Appointed 23 Apr 2015

FARADAY, David Andrew

Active
Clarendon Road, WetherbyLS23 6NG
Born January 1977
Director
Appointed 22 Apr 2020

NEWLOVE, John Neil

Active
Westwood Way, WetherbyLS23 6DX
Born August 1965
Director
Appointed 16 Jan 2022

WARNER, William Anthony

Resigned
Holly Cottage, WetherbyLS22 4EB
Secretary
Appointed 13 Apr 2007
Resigned 23 Apr 2015

BARANIAK, Philip Josef

Resigned
Westwood Way, WetherbyLS23 6DX
Born July 1987
Director
Appointed 19 Jan 2022
Resigned 31 Jan 2025

DOWSON, Charles David

Resigned
Sorrelsted Woodacre Crescent, LeedsLS17 9DQ
Born October 1938
Director
Appointed 13 Apr 2007
Resigned 14 Dec 2014

KELLY, John Paschal

Resigned
10 Queens Road, WetherbyLS23 6NN
Born April 1936
Director
Appointed 13 Apr 2007
Resigned 14 Dec 2014

MAW, Stephen Jonathan, Dr

Resigned
Kirk Hammerton Lane, YorkY026 8BS
Born December 1970
Director
Appointed 18 Jan 2009
Resigned 25 Nov 2021

MORGAN, Christopher John

Resigned
18 Westwood Way, WetherbyLS23 6DX
Born February 1960
Director
Appointed 13 Apr 2007
Resigned 07 Sept 2016

THOMPSON, Stephen, Reverend

Resigned
High Street, WetherbyLS23 6AD
Born January 1957
Director
Appointed 13 Apr 2007
Resigned 19 Jan 2022

YOUNG, Simon Christopher Craig

Resigned
40a York Place, LeedsLS1 2ED
Born September 1966
Director
Appointed 18 Jan 2009
Resigned 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Resolution
16 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288cChange of Particulars
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
23 April 2008
363aAnnual Return
Incorporation Company
13 April 2007
NEWINCIncorporation