Background WavePink WaveYellow Wave

VALLEY CHURCH (06271275)

VALLEY CHURCH (06271275) is an active UK company. incorporated on 6 June 2007. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VALLEY CHURCH has been registered for 18 years. Current directors include GREAVES, Carla, MOORE, Alexandra Elizabeth, SELLARS, Richard Andrew and 1 others.

Company Number
06271275
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2007
Age
18 years
Address
Fourfields House Fourfields, Preston, PR5 6GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREAVES, Carla, MOORE, Alexandra Elizabeth, SELLARS, Richard Andrew, STREET, Jason Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY CHURCH

VALLEY CHURCH is an active company incorporated on 6 June 2007 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VALLEY CHURCH was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06271275

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

Age

18 Years

Incorporated 6 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

RIBBLE VALLEY FREE METHODIST CHURCH
From: 6 June 2007To: 8 October 2012
Contact
Address

Fourfields House Fourfields Bamber Bridge Preston, PR5 6GS,

Previous Addresses

Tenterhill Farm Ashley Lane Goosnargh Lancashire PR3 2EE
From: 20 June 2011To: 25 March 2025
First Floor Hazelwell House Station Road Bamber Bridge Preston Lancashire PR5 6TT
From: 6 June 2007To: 20 June 2011
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jun 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 19
Director Joined
Jul 20
Director Left
Nov 23
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

STREET, Jason Peter

Active
Fourfields, PrestonPR5 6GS
Secretary
Appointed 06 Jun 2007

GREAVES, Carla

Active
Fourfields, PrestonPR5 6GS
Born June 1986
Director
Appointed 01 Nov 2019

MOORE, Alexandra Elizabeth

Active
Fourfields, PrestonPR5 6GS
Born April 1990
Director
Appointed 09 Jul 2020

SELLARS, Richard Andrew

Active
Fourfields, PrestonPR5 6GS
Born August 1987
Director
Appointed 05 Oct 2015

STREET, Jason Peter

Active
Fourfields, PrestonPR5 6GS
Born January 1972
Director
Appointed 06 Jun 2007

BAKER, James Frederick

Resigned
39 Broadfield Drive, Preston LeylandPR25 1GJ
Born November 1985
Director
Appointed 06 Jun 2007
Resigned 01 Sept 2012

CARTER, Edward John, Rev

Resigned
Bamber Bridge, PrestonPR5 6GS
Born October 1968
Director
Appointed 06 Jun 2007
Resigned 11 Jul 2025

ELLERSHAW, Susan

Resigned
Eden Mount Way, CarnforthLA5 9XN
Born May 1953
Director
Appointed 06 Jun 2007
Resigned 19 Nov 2010

FOSTER, Mark Jonathan

Resigned
Ashley Lane, GoosnarghPR3 2EE
Born December 1979
Director
Appointed 01 Sept 2012
Resigned 05 Oct 2015

HUTCHINSON, Mark Andrew

Resigned
Hebblethwaite Hall Farm, SedberghLA10 5LX
Born April 1975
Director
Appointed 06 Jun 2007
Resigned 05 Oct 2015

KING, Timothy Owen, Rev

Resigned
31 Bankhead Lane, PrestonPR5 0AA
Born June 1958
Director
Appointed 22 Jun 2014
Resigned 23 Nov 2015

SCHOLES, David Alexander

Resigned
Buckshaw Village, ChorleyPR7 7GW
Born May 1987
Director
Appointed 01 Sept 2012
Resigned 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Certificate Change Of Name Company
8 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
30 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
8 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
21 January 2009
287Change of Registered Office
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Incorporation Company
6 June 2007
NEWINCIncorporation