Background WavePink WaveYellow Wave

CHURCH DEVELOPMENT AGENCY LIMITED (06258385)

CHURCH DEVELOPMENT AGENCY LIMITED (06258385) is an active UK company. incorporated on 24 May 2007. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. CHURCH DEVELOPMENT AGENCY LIMITED has been registered for 18 years. Current directors include HILLMAN, Kelly, OSUNSANMI, Adebimpe Damilola, PREECE SMITH, Benjamin Tudur Llywelyn, Canon and 4 others.

Company Number
06258385
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Church House, 5, Gloucester, GL1 3HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILLMAN, Kelly, OSUNSANMI, Adebimpe Damilola, PREECE SMITH, Benjamin Tudur Llywelyn, Canon, SAWYER, Jon Paul, SMITH, Colin David, SWANTON, John Joseph, Revd, TOMLINSON, Jennifer Clare, The Venerable
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH DEVELOPMENT AGENCY LIMITED

CHURCH DEVELOPMENT AGENCY LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. CHURCH DEVELOPMENT AGENCY LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06258385

LTD Company

Age

18 Years

Incorporated 24 May 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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

THE GOOD AND FAITHFUL SERVANT LIMITED
From: 24 May 2007To: 18 October 2024
Contact
Address

Church House, 5 Denmark Road Gloucester, GL1 3HW,

Previous Addresses

Church House College Green Gloucester GL1 2LY
From: 24 May 2007To: 18 December 2025
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Feb 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Jan 26
Director Joined
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

HILLMAN, Kelly

Active
Budham Way, BracknellRG12 7PE
Born May 1978
Director
Appointed 31 Mar 2025

OSUNSANMI, Adebimpe Damilola

Active
Denmark Road, GloucesterGL1 3HW
Born April 1978
Director
Appointed 17 Nov 2025

PREECE SMITH, Benjamin Tudur Llywelyn, Canon

Active
Old Courthouse, FairfordGL7 4AD
Born June 1972
Director
Appointed 24 May 2007

SAWYER, Jon Paul

Active
Moorgate Avenue, RotherhamS60 2AZ
Born October 1976
Director
Appointed 14 Oct 2024

SMITH, Colin David

Active
Barn Close, StroudGL6 0JL
Born May 1950
Director
Appointed 24 Apr 2024

SWANTON, John Joseph, Revd

Active
Denmark Road, GloucesterGL1 3HW
Born January 1961
Director
Appointed 17 Nov 2025

TOMLINSON, Jennifer Clare, The Venerable

Active
Carisbrooke Road, BirminghamB17 8NN
Born August 1961
Director
Appointed 14 Oct 2024

BROWN, Kevin, Dr

Resigned
Harptree Farm Cottage, BristolBS40 6AY
Secretary
Appointed 24 May 2007
Resigned 31 Mar 2013

BROWN, Kevin, Dr

Resigned
Harptree Farm Cottage, BristolBS40 6AY
Born January 1953
Director
Appointed 24 May 2007
Resigned 31 Mar 2013

GRIFFIN, Timothy Paul

Resigned
The Burgage, CheltenhamGL52 3DL
Born October 1942
Director
Appointed 04 Nov 2013
Resigned 31 Jan 2024

LAKE, Stephen David, The Right Reverend

Resigned
The Close, SalisburySP1 2ER
Born December 1963
Director
Appointed 28 Feb 2019
Resigned 11 Nov 2024

MCFARLANE, Anthony Robert

Resigned
Linley Cottage, CheltenhamGL51 6RE
Born May 1947
Director
Appointed 18 Sept 2007
Resigned 01 Mar 2024

SEARLE, Jacqueline Ann, Venerable

Resigned
Church House, GloucesterGL1 2LY
Born September 1960
Director
Appointed 15 Jul 2014
Resigned 31 Aug 2018

SLADE, Adrian Barrie

Resigned
38 Sydenham Villas Road, CheltenhamGL52 6DZ
Born July 1947
Director
Appointed 24 May 2007
Resigned 18 Sept 2007

WESTON, Juliet Anne

Resigned
Upper Venning, LedburyHR8 2NG
Born May 1958
Director
Appointed 24 May 2007
Resigned 30 Sept 2013

Persons with significant control

1

College Green, GloucesterGL1 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Memorandum Articles
4 January 2014
MEM/ARTSMEM/ARTS
Resolution
4 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
3 November 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Incorporation Company
24 May 2007
NEWINCIncorporation