Background WavePink WaveYellow Wave

EQUIPPERS CHURCH BRISTOL (06461016)

EQUIPPERS CHURCH BRISTOL (06461016) is an active UK company. incorporated on 31 December 2007. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EQUIPPERS CHURCH BRISTOL has been registered for 18 years. Current directors include COLLARD, Mark Philip, DAVIES, Ruth Avril, MONK, Samuel Hamilton and 2 others.

Company Number
06461016
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 December 2007
Age
18 years
Address
1160 Aztec West, Bristol, BS32 4TF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COLLARD, Mark Philip, DAVIES, Ruth Avril, MONK, Samuel Hamilton, SWINBURNE, Matthew Colin, WEBSTER, Anthony John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPPERS CHURCH BRISTOL

EQUIPPERS CHURCH BRISTOL is an active company incorporated on 31 December 2007 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EQUIPPERS CHURCH BRISTOL was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06461016

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

Age

18 Years

Incorporated 31 December 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 26 June 2025 (9 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EDGE CHURCH INTERNATIONAL
From: 31 December 2007To: 22 January 2025
Contact
Address

1160 Aztec West Almondsbury Bristol, BS32 4TF,

Previous Addresses

1160 Park Avenue Aztec West Business Park Bristol BS32 4TL
From: 1 February 2013To: 14 May 2015
1160 Park Avenue Aztec West Business Park Almondsbury South Gloucestershire BS32 4TL
From: 16 December 2011To: 1 February 2013
1st Floor 81 Gloucester Road Patchway Bristol South Gloucestershire BS34 5JQ
From: 31 December 2007To: 16 December 2011
Timeline

34 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 15
Loan Secured
Jul 15
Director Left
Nov 15
Director Joined
Apr 16
Loan Cleared
Mar 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

DRUMMOND, Sylvia

Active
Aztec West, BristolBS32 4TF
Secretary
Appointed 05 Mar 2025

COLLARD, Mark Philip

Active
Aztec West, BristolBS32 4TF
Born August 1976
Director
Appointed 05 Dec 2024

DAVIES, Ruth Avril

Active
Aztec West, BristolBS32 4TF
Born April 1950
Director
Appointed 23 Jun 2021

MONK, Samuel Hamilton

Active
Aztec West, BristolBS32 4TF
Born May 1974
Director
Appointed 05 Dec 2024

SWINBURNE, Matthew Colin

Active
Old South Road, Old Reynella
Born August 1973
Director
Appointed 25 Sept 2023

WEBSTER, Anthony John

Active
Aztec West, BristolBS32 4TF
Born April 1981
Director
Appointed 23 Mar 2016

GARDNER, Diana

Resigned
1 Bonneyview Road, Flagstaff Hill
Secretary
Appointed 02 Jan 2008
Resigned 28 Oct 2011

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 31 Dec 2007
Resigned 02 Jan 2008

HILDER, Stephen Alan

Resigned
Harrier Court, DarlingtonFOREIGN
Secretary
Appointed 02 Jan 2008
Resigned 13 May 2015

LYNCH, Mary

Resigned
Aztec West, BristolBS32 4TF
Secretary
Appointed 31 Jul 2018
Resigned 31 Dec 2019

SWINBURNE, Myriam

Resigned
Aztec West, BristolBS32 4TF
Secretary
Appointed 31 Dec 2019
Resigned 10 Apr 2025

WATKINS, Philip Michael

Resigned
Aztec West, BristolBS32 4TF
Secretary
Appointed 13 May 2015
Resigned 31 Jul 2018

FONTANAROSA, Gionatan

Resigned
Aztec West, BristolBS32 4TF
Born November 1974
Director
Appointed 26 Jan 2012
Resigned 01 Sept 2023

GARDNER, Diana

Resigned
1 Bonneyview Road, Flagstaff Hill
Born September 1963
Director
Appointed 02 Jan 2008
Resigned 28 Oct 2011

GOWLAND, Jason Paul

Resigned
Phoenix Way, PortisheadBS20 7JX
Born September 1972
Director
Appointed 20 Jan 2009
Resigned 07 May 2014

GRIFFIN, Bruce

Resigned
Park Avenue, BristolBS32 4TL
Born April 1982
Director
Appointed 13 Jul 2011
Resigned 24 Jan 2014

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 31 Dec 2007
Resigned 02 Jan 2008

HILDER, Stephen Alan

Resigned
Harrier Court, DarlingtonFOREIGN
Born May 1962
Director
Appointed 02 Jan 2008
Resigned 19 Nov 2015

MCMANUS, John

Resigned
73 Windermere Road, PatchwayBS34 5PP
Born October 1962
Director
Appointed 20 Jan 2009
Resigned 22 Oct 2012

MORGAN, Robert

Resigned
Aztec West, BristolBS32 4TL
Born March 1970
Director
Appointed 06 Jun 2014
Resigned 23 Aug 2022

PRESTON, Steven William

Resigned
Aztec West, BristolBS32 4TF
Born February 1990
Director
Appointed 29 Oct 2020
Resigned 23 Dec 2021

RESCE, Nicholas

Resigned
Phoenix Way, BristolBS20 7PB
Born August 1959
Director
Appointed 02 Jan 2008
Resigned 20 Jan 2009

SHEPHERD, Andrew David

Resigned
Aztec West, BristolBS32 4TF
Born July 1961
Director
Appointed 15 Aug 2018
Resigned 23 Jun 2021

SIVANESAN, Kishanie

Resigned
Fosseway, LichfieldWS14 0AD
Born September 1981
Director
Appointed 31 Dec 2007
Resigned 02 Jan 2008

SOMERS, Matthew Jason

Resigned
Aztec West, BristolBS32 4TF
Born January 1987
Director
Appointed 23 Jun 2021
Resigned 05 Dec 2024

WATKINS, Philip Michael

Resigned
Aztec West, BristolBS32 4TF
Born February 1956
Director
Appointed 13 Jul 2012
Resigned 23 Jun 2021

WATKINS, Philip Michael

Resigned
Park Avenue, BristolBS32 4TL
Born February 1956
Director
Appointed 16 Dec 2011
Resigned 13 May 2015

WATKINS, Philip Michael

Resigned
Park Avenue, AlmondsburyBS32 4TL
Born February 1956
Director
Appointed 13 Jul 2011
Resigned 01 Jan 2012

WEBBER, Frances Mary

Resigned
Park Avenue, AlmondsburyBS32 4TL
Born November 1974
Director
Appointed 13 Jul 2011
Resigned 22 Oct 2012

WILLIAMS, Iain Peter

Resigned
Aztec West, BristolBS32 4TF
Born February 1973
Director
Appointed 24 Jan 2014
Resigned 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2025
AP03Appointment of Secretary
Memorandum Articles
27 January 2025
MAMA
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
22 January 2025
NE01NE01
Change Of Name Notice
22 January 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Resolution
9 November 2015
RESOLUTIONSResolutions
Auditors Resignation Company
27 October 2015
AUDAUD
Auditors Resignation Company
16 October 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Change Person Director Company With Change Date
8 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Termination Director Company With Name Termination Date
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Legacy
26 March 2013
MG01MG01
Appoint Person Director Company With Name Date
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name Termination Date
16 January 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
4 April 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
22 May 2008
287Change of Registered Office
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Incorporation Company
31 December 2007
NEWINCIncorporation