Background WavePink WaveYellow Wave

LIVING WATER WORLD OUTREACH (06330158)

LIVING WATER WORLD OUTREACH (06330158) is an active UK company. incorporated on 1 August 2007. with registered office in Peterborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIVING WATER WORLD OUTREACH has been registered for 18 years. Current directors include AFFLECK, Janet, BROWN, Lucas.

Company Number
06330158
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2007
Age
18 years
Address
60 St. Marks Street, Peterborough, PE1 2EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AFFLECK, Janet, BROWN, Lucas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING WATER WORLD OUTREACH

LIVING WATER WORLD OUTREACH is an active company incorporated on 1 August 2007 with the registered office located in Peterborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIVING WATER WORLD OUTREACH was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06330158

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

Age

18 Years

Incorporated 1 August 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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CHURCH OF GOD WORSHIP CENTRE UK
From: 1 August 2007To: 21 January 2013
Contact
Address

60 St. Marks Street Peterborough, PE1 2EZ,

Previous Addresses

6 Baldwin Drive Baldwin Drive Peterborough Cambridgeshire PE2 9SD England
From: 29 October 2015To: 29 May 2024
17 Sandringham Road Northolt Middlesex UB5 5HN
From: 5 January 2015To: 29 October 2015
7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP
From: 20 February 2013To: 5 January 2015
7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom
From: 10 December 2012To: 20 February 2013
C/O S. Alexis 7 Bricstock Aston Abbotts Aylesbury Buckinghamshire HP22 4LP United Kingdom
From: 8 October 2012To: 10 December 2012
C/O A. S. Condie 56 Ramworth Way Aylesbury Buckinghamshire HP21 7EX United Kingdom
From: 21 August 2012To: 8 October 2012
7 Bricstock Aston Abbotts Aylesbury Buckinghamshire HP22 4LP United Kingdom
From: 21 June 2012To: 21 August 2012
C/O Frostcanover the Tower High Street Aylesbury Buckinghamshire HP20 1SQ United Kingdom
From: 21 January 2012To: 21 June 2012
7 Bricstock Aston Abbotts Aylesbury Buckinghamshire HP22 4LP United Kingdom
From: 30 August 2011To: 21 January 2012
7 Bricstock Aston Abbotts Buckinghamshire HP22 4LP
From: 6 December 2009To: 30 August 2011
7 Bricstock Aston Abbotts Buckinghamshire HP22 4LP
From: 1 August 2007To: 6 December 2009
Timeline

55 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
May 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Sept 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
May 24
New Owner
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
New Owner
Dec 24
0
Funding
49
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

AFFLECK, Janet

Active
St. Marks Street, PeterboroughPE1 2EZ
Born May 1984
Director
Appointed 01 Aug 2024

BROWN, Lucas

Active
St. Marks Street, PeterboroughPE1 2EZ
Born December 1978
Director
Appointed 24 Dec 2024

ALEXIS, Simon Sylvester, Rev

Resigned
Bricstock, AylesburyHP22 4LP
Secretary
Appointed 15 Jan 2008
Resigned 20 Jan 2012

BACON, Kenton

Resigned
Turnfurlong, AylesburyHP21 7PX
Secretary
Appointed 15 Jan 2013
Resigned 20 Nov 2017

CONDIE, Aidan Scott

Resigned
Ramworth Way, AylesburyHP21 7EX
Secretary
Appointed 20 Aug 2012
Resigned 08 Oct 2012

SHAW, Martin

Resigned
31 Oakfield Road, AylesburyHP20 1LH
Secretary
Appointed 01 Aug 2007
Resigned 15 Jan 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Aug 2007
Resigned 01 Aug 2007

AFFLECK, Gideon Seshie

Resigned
St. Marks Street, PeterboroughPE1 2EZ
Born January 1978
Director
Appointed 08 May 2017
Resigned 19 Sept 2024

ALEXIS, Cynthia

Resigned
Bricstock, AylesburyHP22 4LP
Born October 1942
Director
Appointed 13 Feb 2012
Resigned 10 Dec 2012

ALEXIS, Simon Sylvester, Rev

Resigned
Merlin Centre, AylesburyHP19 8DP
Born December 1937
Director
Appointed 13 Feb 2012
Resigned 10 Dec 2012

ALEXIS, Simon Sylvester, Rev

Resigned
Bricstock, AylesburyHP22 4LP
Born December 1937
Director
Appointed 01 Aug 2007
Resigned 21 Jan 2012

CLAYDON, Tracy

Resigned
Bricstock, AylesburyHP22 4LP
Born August 1975
Director
Appointed 01 Dec 2010
Resigned 21 Jun 2012

CONDIE, Aidan Scott

Resigned
Ramworth Way, AylesburyHP21 7EX
Born January 1948
Director
Appointed 22 Aug 2012
Resigned 08 Oct 2012

CONDIE, Aidan Scott

Resigned
56 Ramworth Way, AylesburyHP21 7EX
Born January 1948
Director
Appointed 01 Aug 2007
Resigned 17 Jul 2008

CRUZ CRUZ, Daniel

Resigned
Christchurch Road, LondonSW2 3UA
Born March 1976
Director
Appointed 03 Apr 2013
Resigned 20 Nov 2017

DALEY, Yolande

Resigned
St. Marks Street, PeterboroughPE1 2EZ
Born February 1967
Director
Appointed 08 May 2017
Resigned 01 Jun 2024

EDWARDS, Jefferson David, Dr

Resigned
Kensington Ave Blue Pkwy, Missouri
Born July 1951
Director
Appointed 21 Sept 2010
Resigned 20 Nov 2017

FRANKS, Maurice

Resigned
LU3
Born October 1954
Director
Appointed 22 Aug 2012
Resigned 08 Oct 2012

FYFFE, Dorrel

Resigned
St. Marks Street, PeterboroughPE1 2EZ
Born February 1954
Director
Appointed 08 May 2017
Resigned 01 Jun 2024

FYFFE, Eglon Edward

Resigned
Baldwin Drive, PeterboroughPE2 9SD
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 29 Sept 2024

GRANT, Simone

Resigned
Bricstock, AylesburyHP22 4LP
Born November 1984
Director
Appointed 01 Dec 2010
Resigned 10 Dec 2012

OWENS, Neville George, Bishop

Resigned
Balmoral Ave, Kingston
Born September 1958
Director
Appointed 21 Jan 2010
Resigned 20 Nov 2017

PARKES, Anah Joe, Pastor

Resigned
Hauptstasse, Worth An Der Donau
Born November 1971
Director
Appointed 21 Sept 2010
Resigned 20 Nov 2017

PULLAN, Samantha

Resigned
Chancellors Road, AylesburyHP19 9SH
Born November 1971
Director
Appointed 23 Aug 2012
Resigned 31 Dec 2012

ROSE, Christopher Delgardo, Rev.

Resigned
Sandringham Road, NortholtUB5 5HN
Born September 1968
Director
Appointed 10 Dec 2012
Resigned 07 May 2013

ROSE, Christopher Delgardo, Rev.

Resigned
Bricstock, AylesburyHP22 4LP
Born September 1968
Director
Appointed 21 Jan 2012
Resigned 13 Feb 2012

SAMUELS, Philemon Augustus, Rev

Resigned
Lot 3 Rose Mount Meadows, St James
Born November 1954
Director
Appointed 21 Sept 2010
Resigned 05 Aug 2017

SCARLETT, Barbara

Resigned
Baldwin Drive, PeterboroughPE2 9SD
Born August 1955
Director
Appointed 20 Nov 2017
Resigned 01 Jun 2024

SHAW, Martin

Resigned
31 Oakfield Road, AylesburyHP20 1LH
Born August 1951
Director
Appointed 01 Aug 2007
Resigned 15 Jan 2008

THOMAS, Carla

Resigned
91 Holly Drive, AylesburyHP21 8TZ
Born March 1969
Director
Appointed 01 Aug 2007
Resigned 28 Feb 2010

THOMAS, Orville Kinglesy

Resigned
Pageant Walk, CroydonCR0 5UG
Born July 1974
Director
Appointed 03 Apr 2013
Resigned 01 Sept 2015

WHITTAKER, Nicola Dawn

Resigned
Holman Street, AylesburyHP19 9LJ
Born April 1978
Director
Appointed 19 Feb 2013
Resigned 11 Apr 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Lucas Brown

Active
St. Marks Street, PeterboroughPE1 2EZ
Born December 1978

Nature of Control

Significant influence or control
Notified 28 Dec 2024

Mrs Janet Affleck

Active
St. Marks Street, PeterboroughPE1 2EZ
Born May 1984

Nature of Control

Significant influence or control
Notified 01 Aug 2024

Mr Gideon Seshie Affleck

Ceased
St. Marks Street, PeterboroughPE1 2EZ
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 29 May 2024
Ceased 19 Sept 2024

Mr Eglon Edward Fyffe

Ceased
St. Marks Street, PeterboroughPE1 2EZ
Born May 1960

Nature of Control

Significant influence or control
Notified 12 Apr 2016
Ceased 29 May 2024
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 January 2013
MISCMISC
Accounts Amended With Made Up Date
21 January 2013
AAMDAAMD
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Resolution
7 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
7 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2012
TM01Termination of Director
Termination Secretary Company With Name
21 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Resolution
10 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2011
CC04CC04
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
6 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2009
AD01Change of Registered Office Address
Legacy
18 June 2009
363aAnnual Return
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
225Change of Accounting Reference Date
Legacy
18 August 2007
288bResignation of Director or Secretary
Incorporation Company
1 August 2007
NEWINCIncorporation