Background WavePink WaveYellow Wave

CHROMA CHURCH (06528317)

CHROMA CHURCH (06528317) is an active UK company. incorporated on 8 March 2008. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHROMA CHURCH has been registered for 18 years. Current directors include BARBER, Stephen David, JOHNSON, Heather Rachael, RICKETTS, Ashlee Jordan and 3 others.

Company Number
06528317
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2008
Age
18 years
Address
15 Putney Road West, Leicester, LE2 7TD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARBER, Stephen David, JOHNSON, Heather Rachael, RICKETTS, Ashlee Jordan, TURNER, Paul James, TURNER, Ralph Colin, WAKELING, Catherine Jane
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHROMA CHURCH

CHROMA CHURCH is an active company incorporated on 8 March 2008 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHROMA CHURCH was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06528317

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

Age

18 Years

Incorporated 8 March 2008

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

LEICESTER CITY VINEYARD
From: 8 March 2008To: 1 August 2017
Contact
Address

15 Putney Road West Leicester, LE2 7TD,

Previous Addresses

1 Forest Rise Thurnby Leicestershire LE7 9PG
From: 8 March 2008To: 31 March 2014
Timeline

38 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Jul 21
Director Left
Jul 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Jan 22
Director Left
Jan 22
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
New Owner
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
25
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

WAKELING, Catherine Jane

Active
Putney Road West, LeicesterLE2 7TD
Secretary
Appointed 08 Mar 2008

BARBER, Stephen David

Active
Putney Road West, LeicesterLE2 7TD
Born March 1964
Director
Appointed 08 Mar 2008

JOHNSON, Heather Rachael

Active
Putney Road West, LeicesterLE2 7TD
Born July 1990
Director
Appointed 30 Jan 2026

RICKETTS, Ashlee Jordan

Active
Putney Road West, LeicesterLE2 7TD
Born October 1995
Director
Appointed 30 Jan 2026

TURNER, Paul James

Active
Putney Road West, LeicesterLE2 7TD
Born December 1987
Director
Appointed 01 Oct 2021

TURNER, Ralph Colin

Active
Putney Road West, LeicesterLE2 7TD
Born April 1955
Director
Appointed 01 Oct 2021

WAKELING, Catherine Jane

Active
Putney Road West, LeicesterLE2 7TD
Born August 1965
Director
Appointed 02 Oct 2009

BELTON, Rachel Jacqueline

Resigned
42 Orchard Way, Bognor RegisPO22 9HL
Secretary
Appointed 08 Mar 2008
Resigned 19 Mar 2008

BENNETT, Oliver John

Resigned
Putney Road West, LeicesterLE2 7TD
Born November 1973
Director
Appointed 15 Jul 2011
Resigned 22 Feb 2017

BIRD, Thomas Peter

Resigned
Putney Road West, LeicesterLE2 7TD
Born November 1978
Director
Appointed 19 Apr 2013
Resigned 23 Feb 2017

BOOTH, Christopher Richard

Resigned
Putney Road West, LeicesterLE2 7TD
Born October 1974
Director
Appointed 02 Oct 2009
Resigned 30 Jun 2014

COOK, Jeremy Peter George

Resigned
Amy Street, LeicesterLE3 2FB
Born May 1954
Director
Appointed 08 Mar 2008
Resigned 29 Jun 2012

COOPER, Rhoda Ovette

Resigned
Putney Road West, LeicesterLE2 7TD
Born October 1981
Director
Appointed 07 Jul 2017
Resigned 01 Oct 2021

COUPER, Emma Louise

Resigned
Amy Street, LeicesterLE3 2FB
Born July 1978
Director
Appointed 02 Oct 2009
Resigned 19 Apr 2013

JONES, William Heath

Resigned
Putney Road West, LeicesterLE2 7TD
Born December 1974
Director
Appointed 19 Apr 2013
Resigned 23 Jul 2021

MORRIS, Neville Grantham, Dr

Resigned
Putney Road West, LeicesterLE2 7TD
Born March 1959
Director
Appointed 01 Oct 2021
Resigned 25 Jul 2025

PERKINS, Stephen John

Resigned
Putney Road West, LeicesterLE2 7TD
Born March 1966
Director
Appointed 07 Jul 2017
Resigned 21 Jan 2022

WALLIS, Andrew Jonathan

Resigned
93 Dongola Road, BristolBS7 9HW
Born April 1967
Director
Appointed 08 Mar 2008
Resigned 02 Oct 2009

WATKINS, James Charles Cullis

Resigned
Putney Road West, LeicesterLE2 7TD
Born October 1969
Director
Appointed 02 Oct 2015
Resigned 05 Oct 2018

Persons with significant control

11

6 Active
5 Ceased

Mrs Heather Rachael Johnson

Active
Putney Road West, LeicesterLE2 7TD
Born July 1990

Nature of Control

Significant influence or control
Notified 30 Jan 2026

Mr Ashlee Jordan Ricketts

Active
Putney Road West, LeicesterLE2 7TD
Born October 1995

Nature of Control

Significant influence or control
Notified 30 Jan 2026

Dr Neville Grantham Morris

Ceased
Putney Road West, LeicesterLE2 7TD
Born March 1959

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 25 Jul 2025

Mr Paul James Turner

Active
Putney Road West, LeicesterLE2 7TD
Born December 1987

Nature of Control

Significant influence or control
Notified 01 Oct 2021

Mr Ralph Colin Turner

Active
Putney Road West, LeicesterLE2 7TD
Born April 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2021

Mr Stephen John Perkins

Ceased
Putney Road West, LeicesterLE2 7TD
Born March 1966

Nature of Control

Significant influence or control
Notified 07 Jul 2017
Ceased 21 Jan 2022

Mrs Rhoda Ovette Cooper

Ceased
Putney Road West, LeicesterLE2 7TD
Born October 1981

Nature of Control

Significant influence or control
Notified 07 Jul 2017
Ceased 01 Oct 2021

Mr William Heath Jones

Ceased
Putney Road West, LeicesterLE2 7TD
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2021

Mr James Charles Cullis Watkins

Ceased
Putney Road West, LeicesterLE2 7TD
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2018

Mrs Catherine Jane Wakeling

Active
Putney Road West, LeicesterLE2 7TD
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stephen David Barber

Active
Putney Road West, LeicesterLE2 7TD
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 January 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 January 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Memorandum Articles
17 August 2017
MAMA
Notification Of A Person With Significant Control
13 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Resolution
1 August 2017
RESOLUTIONSResolutions
Miscellaneous
1 August 2017
MISCMISC
Resolution
20 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Move Registers To Sail Company
1 April 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Change Sail Address Company
31 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Resolution
27 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2011
AR01AR01
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
3 April 2009
363aAnnual Return
Legacy
25 March 2008
288bResignation of Director or Secretary
Incorporation Company
8 March 2008
NEWINCIncorporation