Background WavePink WaveYellow Wave

LOVE STOKE CHURCH (06548592)

LOVE STOKE CHURCH (06548592) is an active UK company. incorporated on 29 March 2008. with registered office in Stoke-On-Trent. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LOVE STOKE CHURCH has been registered for 18 years. Current directors include ENGLISH, Doreen Elva, HARDING, Phillip Ian, PRICE, Emily Ruth and 2 others.

Company Number
06548592
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 2008
Age
18 years
Address
Meir Park Community Centre Lysander Road, Stoke-On-Trent, ST3 7TW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ENGLISH, Doreen Elva, HARDING, Phillip Ian, PRICE, Emily Ruth, PRICE, Robert Antony, TULLETT, Karen Rachel
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE STOKE CHURCH

LOVE STOKE CHURCH is an active company incorporated on 29 March 2008 with the registered office located in Stoke-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LOVE STOKE CHURCH was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06548592

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

Age

18 Years

Incorporated 29 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

LOVE STOKE CHURCH LTD
From: 8 March 2017To: 28 March 2017
CHRISTIAN GROWTH CENTRE STOKE ON TRENT
From: 29 March 2008To: 8 March 2017
Contact
Address

Meir Park Community Centre Lysander Road Meir Park Stoke-On-Trent, ST3 7TW,

Previous Addresses

C/O Mr and Mrs R Price 8 Stallington Close Blythe Bridge Stoke-on-Trent ST11 9QF England
From: 25 July 2016To: 14 May 2023
11 Kestrel Avenue Meir Park Stoke-on-Trent Staffordshire ST3 7rd
From: 29 March 2008To: 25 July 2016
Timeline

28 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 15
Director Joined
May 16
Director Joined
May 16
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
New Owner
May 18
Director Joined
May 18
New Owner
May 18
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Apr 20
New Owner
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
New Owner
Apr 24
New Owner
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
0
Funding
16
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PRICE, Robert Antony

Active
Lysander Road, Stoke-On-TrentST3 7TW
Secretary
Appointed 25 Jul 2016

ENGLISH, Doreen Elva

Active
Lysander Road, Stoke-On-TrentST3 7TW
Born April 1961
Director
Appointed 22 Apr 2024

HARDING, Phillip Ian

Active
Lysander Road, Stoke-On-TrentST3 7TW
Born February 1959
Director
Appointed 01 Apr 2019

PRICE, Emily Ruth

Active
Lysander Road, Stoke-On-TrentST3 7TW
Born May 1977
Director
Appointed 05 May 2016

PRICE, Robert Antony

Active
Stallington Close, Stoke-On-TrentST11 9QF
Born March 1969
Director
Appointed 05 May 2016

TULLETT, Karen Rachel

Active
Lysander Road, Stoke-On-TrentST3 7TW
Born December 1984
Director
Appointed 22 Apr 2024

MACKLIN, Martin David

Resigned
Kestrel Avenue, Stoke-On-TrentST3 7RD
Secretary
Appointed 29 Mar 2008
Resigned 25 Jul 2016

BELLAMY, Heather Claire

Resigned
Leveson Road, Stoke-On-TrentST4 4QP
Born July 1976
Director
Appointed 01 Mar 2018
Resigned 02 Jan 2020

JEVONS, Paul Henry

Resigned
1a Pines Road, ChelmsfordCM1 2EY
Born October 1953
Director
Appointed 29 Mar 2008
Resigned 18 Aug 2015

MACKLIN, Alison Mary

Resigned
Kestrel Avenue, Stoke-On-TrentST3 7RD
Born March 1956
Director
Appointed 29 Mar 2008
Resigned 01 Mar 2018

MACKLIN, Martin David

Resigned
Kestrel Avenue, Stoke-On-TrentST3 7RD
Born July 1954
Director
Appointed 29 Mar 2008
Resigned 01 Mar 2018

MURRILL, Richard Charles, Pastor

Resigned
Hendrick Street, Cardiff
Born February 1946
Director
Appointed 29 Mar 2008
Resigned 14 Jun 2014

POINTER, Christopher Bartle

Resigned
Heath Road, Bury St. EdmundsIP31 3PN
Born March 1965
Director
Appointed 16 May 2018
Resigned 22 Apr 2024

SIMS, Peter Granville

Resigned
Wickham Crescent, ChelmsfordCM1 4WD
Born May 1973
Director
Appointed 14 Jun 2014
Resigned 28 Mar 2019

YOUNG, Martin James

Resigned
Radford Rise, StaffordST17 4PS
Born October 1966
Director
Appointed 29 Mar 2008
Resigned 01 Mar 2018

Persons with significant control

11

5 Active
6 Ceased

Mrs Doreen Elva English

Active
Lysander Road, Stoke-On-TrentST3 7TW
Born April 1961

Nature of Control

Significant influence or control
Notified 22 Apr 2024

Miss Karen Rachel Tullett

Active
Lysander Road, Stoke-On-TrentST3 7TW
Born December 1984

Nature of Control

Significant influence or control
Notified 22 Apr 2024

Mr Phillip Ian Harding

Active
Dunmore Road, ChelmsfordCM2 6RY
Born February 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Mr Christopher Pointer

Ceased
Heath Road, Bury St. EdmundsIP31 3PN
Born March 1965

Nature of Control

Significant influence or control
Notified 16 May 2018
Ceased 11 Jul 2023

Mrs Heather Claire Bellamy

Ceased
Leveson Road, Stoke-On-TrentST4 4QP
Born July 1976

Nature of Control

Significant influence or control
Notified 16 May 2018
Ceased 02 Jan 2020

Mr Robert Antony Price

Active
Lysander Road, Stoke-On-TrentST3 7TW
Born March 1969

Nature of Control

Significant influence or control
Notified 05 May 2016

Mrs Emily Ruth Price

Active
Lysander Road, Stoke-On-TrentST3 7TW
Born May 1977

Nature of Control

Significant influence or control
Notified 05 May 2016

Mr Peter Granville Sims

Ceased
Stallington Close, Stoke-On-TrentST11 9QF
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2019

Mr Martin James Young

Ceased
Stallington Close, Stoke-On-TrentST11 9QF
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mrs Alison Mary Macklin

Ceased
Stallington Close, Stoke-On-TrentST11 9QF
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Martin David Macklin

Ceased
Stallington Close, Stoke-On-TrentST11 9QF
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
28 March 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts Amended With Made Up Date
17 September 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Incorporation Company
29 March 2008
NEWINCIncorporation