Background WavePink WaveYellow Wave

THE JUNCTION 28 CHURCH (06460614)

THE JUNCTION 28 CHURCH (06460614) is an active UK company. incorporated on 28 December 2007. with registered office in Alfreton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE JUNCTION 28 CHURCH has been registered for 18 years. Current directors include ADEGOKE, Adedotun Ademola, BONEHAM, Nathan David, CRITTALL, Richard Simon and 1 others.

Company Number
06460614
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 December 2007
Age
18 years
Address
The Junction 28 Church, Alfreton, DE55 2EP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADEGOKE, Adedotun Ademola, BONEHAM, Nathan David, CRITTALL, Richard Simon, WATTAM, Ruth
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JUNCTION 28 CHURCH

THE JUNCTION 28 CHURCH is an active company incorporated on 28 December 2007 with the registered office located in Alfreton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE JUNCTION 28 CHURCH was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06460614

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

Age

18 Years

Incorporated 28 December 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 24 April 2025 (1 year 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

The Junction 28 Church The Common South Normanton Alfreton, DE55 2EP,

Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 14
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Oct 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ADEGOKE, Adedotun Ademola

Active
The Common, AlfretonDE55 2EP
Born June 1973
Director
Appointed 04 Jun 2018

BONEHAM, Nathan David

Active
North Close, AlfretonDE55 2AG
Born October 1992
Director
Appointed 31 Jan 2019

CRITTALL, Richard Simon

Active
Laurel Grove, AlfretonDE55 3LT
Born August 1947
Director
Appointed 10 Oct 2024

WATTAM, Ruth

Active
Rockley Close, NottinghamNG15 6TY
Born March 1978
Director
Appointed 24 Mar 2019

COMINS, Mark Andrew

Resigned
98 Coronation Drive, AlfretonDE55 2HS
Secretary
Appointed 28 Dec 2007
Resigned 18 Jan 2018

WILSON, Julie

Resigned
Church, AlfretonDE55 2EP
Secretary
Appointed 18 Jan 2018
Resigned 09 Jan 2025

BRADWELL, John Stephen

Resigned
Stratford Way, RotherhamS66 1WN
Born July 1949
Director
Appointed 15 Jun 2018
Resigned 10 Jul 2019

CLEGG, Paul Alexander James

Resigned
11 Chestnut Drive, AlfretonDE55 3AH
Born October 1968
Director
Appointed 28 Dec 2007
Resigned 10 Aug 2008

COMINS, Mark Andrew

Resigned
98 Coronation Drive, AlfretonDE55 2HS
Born March 1966
Director
Appointed 28 Dec 2007
Resigned 18 Jan 2018

CRESSWELL, Maureen

Resigned
2 Greenhill Lane, Kirkby-In-AshfieldNG17 9GA
Born January 1942
Director
Appointed 28 Dec 2007
Resigned 01 Dec 2012

GUTMANN, Timothy Ian

Resigned
Church, AlfretonDE55 2EP
Born August 1981
Director
Appointed 04 Jan 2011
Resigned 20 Sept 2016

MARRIOTT, Carole Dorothy

Resigned
7 Willow Close, South NormantonDE55 3AP
Born October 1951
Director
Appointed 21 Jan 2014
Resigned 19 Apr 2018

MILLER, Daniel Michael

Resigned
The Common, AlfretonDE55 2EP
Born August 1971
Director
Appointed 09 Jan 2017
Resigned 31 Jan 2019

REID, Anthony

Resigned
Cromford Avenue, MansfieldNG18 5DP
Born September 1951
Director
Appointed 04 Jun 2018
Resigned 18 Oct 2018

TAYLOR, Brenda

Resigned
94 High Street Stonebroom Farm Court, AlfretonDE55 6JY
Born June 1945
Director
Appointed 28 Dec 2007
Resigned 31 Dec 2012

TAYLOR, Stephen Roy

Resigned
Stonebroom Farm Court, AlfretonDE55 6JY
Born May 1945
Director
Appointed 28 Dec 2007
Resigned 31 Dec 2012

TURNER, Peter Henry

Resigned
Monsal Drive, AlfretonDE55 2BG
Born October 1943
Director
Appointed 28 Dec 2007
Resigned 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Legacy
9 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
353353
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
190190
Legacy
7 January 2009
288bResignation of Director or Secretary
Incorporation Company
28 December 2007
NEWINCIncorporation