Background WavePink WaveYellow Wave

THE ARK ISLEHAM (06357407)

THE ARK ISLEHAM (06357407) is an active UK company. incorporated on 31 August 2007. with registered office in Ely. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE ARK ISLEHAM has been registered for 18 years. Current directors include BECKETT, Alan Martin, DARLEY, Jonathan Stephen, Dr, HAWES, Michael George and 4 others.

Company Number
06357407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 August 2007
Age
18 years
Address
101 Beck Road Isleham, Ely, CB7 5QP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BECKETT, Alan Martin, DARLEY, Jonathan Stephen, Dr, HAWES, Michael George, HEDGER, Paul Nicholas, SLINGSBY, Kathryn Jane, STRAND, Graham, YOUNG, Francis Stevenson
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARK ISLEHAM

THE ARK ISLEHAM is an active company incorporated on 31 August 2007 with the registered office located in Ely. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE ARK ISLEHAM was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06357407

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

Age

18 Years

Incorporated 31 August 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 6 October 2025 (5 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

HIGH STREET CHURCH
From: 31 August 2007To: 8 November 2019
Contact
Address

101 Beck Road Isleham Ely, CB7 5QP,

Previous Addresses

Unit 2 Wells Business Park, Hall Barn Road Isleham Ely Cambridgeshire CB7 5PW
From: 3 July 2012To: 5 November 2019
17 Church Street Isleham Ely Cambridgeshire CB7 5RX
From: 31 August 2007To: 3 July 2012
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Dec 15
Loan Secured
Jul 17
Director Left
Sept 18
Director Joined
Dec 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Mar 23
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Jun 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

HAWES, Michael George

Active
High Street, CambridgeCB24 8RX
Secretary
Appointed 31 Aug 2007

BECKETT, Alan Martin

Active
Isleham, ElyCB7 5QP
Born August 1954
Director
Appointed 16 Aug 2024

DARLEY, Jonathan Stephen, Dr

Active
Isleham, ElyCB7 5QP
Born March 1962
Director
Appointed 13 Feb 2023

HAWES, Michael George

Active
High Street, CambridgeCB24 8RX
Born October 1957
Director
Appointed 31 Aug 2007

HEDGER, Paul Nicholas

Active
Isleham, ElyCB7 5QP
Born January 1955
Director
Appointed 17 Jan 2023

SLINGSBY, Kathryn Jane

Active
Isleham, ElyCB7 5QP
Born March 1986
Director
Appointed 17 Jan 2023

STRAND, Graham

Active
Isleham, ElyCB7 5QP
Born June 1962
Director
Appointed 21 Nov 2018

YOUNG, Francis Stevenson

Active
Isleham, ElyCB7 5QP
Born August 1943
Director
Appointed 31 Aug 2007

BIANCO, Hannah Louise

Resigned
Isleham, ElyCB7 5QP
Born February 1979
Director
Appointed 17 Jan 2023
Resigned 10 Jun 2025

DARLEY, Jane

Resigned
9a Mill Street, ElyCB7 5RY
Born August 1959
Director
Appointed 31 Aug 2007
Resigned 31 Aug 2018

EVANS, Wendy Frances

Resigned
Isleham, ElyCB7 5QP
Born March 1969
Director
Appointed 22 Dec 2015
Resigned 17 Jan 2023

MALKIN, Terence Stephen

Resigned
Isleham, ElyCB7 5QP
Born March 1941
Director
Appointed 31 Aug 2007
Resigned 17 Jan 2023

WELLS, Lorna Jane

Resigned
Isleham, ElyCB7 5QP
Born August 1968
Director
Appointed 17 Jan 2023
Resigned 08 Oct 2024

WICK, John Andrew

Resigned
Isleham, ElyCB7 5QP
Born July 1947
Director
Appointed 31 Aug 2007
Resigned 17 Jan 2023

Persons with significant control

5

0 Active
5 Ceased

Mrs Jane Darley

Ceased
Isleham, ElyCB7 5QP
Born August 1959

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 25 Oct 2021

Mr Michael George Hawes

Ceased
Isleham, ElyCB7 5QP
Born October 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 25 Oct 2021

Mr Terence Stephen Malkin

Ceased
Isleham, ElyCB7 5QP
Born March 1941

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 25 Oct 2021

Mr John Andrew Wick

Ceased
Isleham, ElyCB7 5QP
Born July 1947

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 25 Oct 2021

Mr Francis Stevenson Young

Ceased
Isleham, ElyCB7 5QP
Born August 1943

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Resolution
8 November 2019
RESOLUTIONSResolutions
Miscellaneous
8 November 2019
MISCMISC
Change Of Name Notice
8 November 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 June 2009
AAAnnual Accounts
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
5 September 2008
363aAnnual Return
Incorporation Company
31 August 2007
NEWINCIncorporation