Background WavePink WaveYellow Wave

KING'S CHURCH IN GREATER MANCHESTER (06417797)

KING'S CHURCH IN GREATER MANCHESTER (06417797) is an active UK company. incorporated on 5 November 2007. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. KING'S CHURCH IN GREATER MANCHESTER has been registered for 18 years. Current directors include ADEBISI, Bamidele, Dr, ANDE, Akinbami, CAMERON, Mary and 4 others.

Company Number
06417797
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 November 2007
Age
18 years
Address
King's Church King's House, Manchester, M1 7HB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADEBISI, Bamidele, Dr, ANDE, Akinbami, CAMERON, Mary, ETUK, Ema Anietie, HARKNESS, Melanie, SMITH, Simon, WHITE, Gavin Luke
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S CHURCH IN GREATER MANCHESTER

KING'S CHURCH IN GREATER MANCHESTER is an active company incorporated on 5 November 2007 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. KING'S CHURCH IN GREATER MANCHESTER was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06417797

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

Age

18 Years

Incorporated 5 November 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

King's Church King's House Sidney Street Manchester, M1 7HB,

Previous Addresses

King's Church King's House Sidney Street Manchester Greater Manchester M1 7HB
From: 5 November 2007To: 18 November 2016
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 10
Director Joined
Nov 12
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

WHITE, Gavin Luke

Active
King's House, ManchesterM1 7HB
Secretary
Appointed 05 Nov 2007

ADEBISI, Bamidele, Dr

Active
King's House, ManchesterM1 7HB
Born February 1974
Director
Appointed 14 Apr 2014

ANDE, Akinbami

Active
King's House, ManchesterM1 7HB
Born December 1984
Director
Appointed 17 Nov 2016

CAMERON, Mary

Active
King's House, ManchesterM1 7HB
Born May 1972
Director
Appointed 18 Dec 2018

ETUK, Ema Anietie

Active
King's House, ManchesterM1 7HB
Born August 1958
Director
Appointed 18 Dec 2018

HARKNESS, Melanie

Active
King's House, ManchesterM1 7HB
Born September 1984
Director
Appointed 14 Apr 2014

SMITH, Simon

Active
King's House, ManchesterM1 7HB
Born May 1966
Director
Appointed 14 Apr 2014

WHITE, Gavin Luke

Active
King's House, ManchesterM1 7HB
Born September 1976
Director
Appointed 05 Nov 2007

BELTON, Daniel John

Resigned
146 Parsonage Road, ManchesterM20 4WY
Born November 1980
Director
Appointed 23 Nov 2007
Resigned 04 Mar 2014

CAMPBELL, Olasumbo

Resigned
King's House, ManchesterM1 7HB
Born April 1962
Director
Appointed 23 Nov 2007
Resigned 06 Jun 2016

CURSHAM, Andrew Miles

Resigned
Sands Avenue, OldhamOL9 0NU
Born November 1965
Director
Appointed 23 Nov 2007
Resigned 05 Jul 2010

EMMETT, David

Resigned
King's House, ManchesterM1 7HB
Born December 1957
Director
Appointed 23 Nov 2007
Resigned 15 Feb 2019

FAGADE, Oludamilola Moyosore Adebayo

Resigned
King's House, ManchesterM1 7HB
Born September 1986
Director
Appointed 17 Nov 2016
Resigned 20 Aug 2025

FRANCIS, Philippa Jane

Resigned
King's House, ManchesterM1 7HB
Born December 1965
Director
Appointed 17 Nov 2016
Resigned 17 May 2018

HARDWIDGE, Joanne Sara

Resigned
Pontefract Close, ManchesterM27 4PT
Born December 1977
Director
Appointed 30 Jun 2008
Resigned 06 Mar 2013

RILEY, Robert

Resigned
28 Wrenbury Avenue, ManchesterM20 1DR
Born March 1965
Director
Appointed 23 Nov 2007
Resigned 06 Mar 2013

RONGONG, Jem

Resigned
King's House, ManchesterM1 7HB
Born May 1969
Director
Appointed 24 Apr 2013
Resigned 20 Mar 2014

WHILLANS, Laura Jane

Resigned
King's House, ManchesterM1 7HB
Born September 1980
Director
Appointed 05 Nov 2007
Resigned 05 Nov 2015

WORRALL, Gary

Resigned
King's House, ManchesterM1 7HB
Born November 1978
Director
Appointed 01 Jan 2012
Resigned 14 Apr 2014
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
3 December 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Legacy
3 September 2009
288cChange of Particulars
Legacy
3 September 2009
288cChange of Particulars
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
288cChange of Particulars
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
353353
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
190190
Legacy
6 November 2008
288cChange of Particulars
Legacy
29 August 2008
225Change of Accounting Reference Date
Legacy
29 August 2008
288aAppointment of Director or Secretary
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Incorporation Company
5 November 2007
NEWINCIncorporation