Background WavePink WaveYellow Wave

THE ROOFTOP MINISTRIES (06702046)

THE ROOFTOP MINISTRIES (06702046) is an active UK company. incorporated on 18 September 2008. with registered office in Billericay. The company operates in the Education sector, engaged in other education n.e.c.. THE ROOFTOP MINISTRIES has been registered for 17 years. Current directors include BURGESS, Michael John, SCOTT-EVANS, Andrew Peter.

Company Number
06702046
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 September 2008
Age
17 years
Address
48 Ian Road, Billericay, CM12 0JZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BURGESS, Michael John, SCOTT-EVANS, Andrew Peter
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROOFTOP MINISTRIES

THE ROOFTOP MINISTRIES is an active company incorporated on 18 September 2008 with the registered office located in Billericay. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE ROOFTOP MINISTRIES was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06702046

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

Age

17 Years

Incorporated 18 September 2008

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 5 September 2025 (6 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

VIZ-A-VIZ MINISTRIES
From: 18 September 2008To: 19 December 2014
Contact
Address

48 Ian Road Billericay, CM12 0JZ,

Previous Addresses

38 the Chase South Woodham Ferrers Chelmsford Essex CM3 5PY United Kingdom
From: 20 July 2017To: 23 July 2023
C/O Room 112 Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU
From: 18 August 2015To: 20 July 2017
C/O Room 112 Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU England
From: 18 August 2015To: 18 August 2015
38 the Chase South Woodham Ferrers Chelmsford CM3 5PY England
From: 20 December 2014To: 18 August 2015
Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ
From: 18 September 2008To: 20 December 2014
Timeline

33 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
May 13
Director Joined
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
New Owner
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
New Owner
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BURGESS, Michael John

Active
Ian Road, BillericayCM12 0JZ
Born June 1970
Director
Appointed 20 Jun 2016

SCOTT-EVANS, Andrew Peter

Active
Dowsett Lane, BillericayCM11 1JG
Born March 1975
Director
Appointed 12 Dec 2014

DAVEY, Nigel Thomas

Resigned
Whites Hill, IngatestoneCM4 9QB
Secretary
Appointed 18 Sept 2008
Resigned 10 Dec 2011

BOUCHER, James Malcolm

Resigned
Scrub Rise, BillericayCM12 9PG
Born April 1973
Director
Appointed 06 Dec 2017
Resigned 15 Dec 2023

CARPENTER, Barbara Jane, Revd

Resigned
Christopher Martin Road, BasildonSS14 3EZ
Born September 1958
Director
Appointed 18 Jan 2014
Resigned 12 Dec 2014

DANIELS, Bruce, Rev

Resigned
Christopher Martin Road, BasildonSS14 3EZ
Born June 1972
Director
Appointed 18 Jan 2014
Resigned 12 Dec 2014

DAVEY, Nigel Thomas

Resigned
Whites Hill, IngatestoneCM4 9QB
Born May 1947
Director
Appointed 18 Sept 2008
Resigned 10 Dec 2011

EVERITT, Michael Leonard

Resigned
Tye Common Road, BillericayCM12 9ND
Born May 1939
Director
Appointed 18 Sept 2008
Resigned 14 Sept 2009

FULLERTON, Norbert William

Resigned
Christopher Martin Road, BasildonSS14 3EZ
Born November 1971
Director
Appointed 18 Jan 2014
Resigned 15 Sept 2014

GAUKROGER, Stephen John, Rev

Resigned
Downham Road, BillericayCM11 1PU
Born July 1954
Director
Appointed 12 Dec 2014
Resigned 06 Dec 2017

GILSON, Ruth Elizabeth

Resigned
Downham Road, BillericayCM11 1PU
Born November 1962
Director
Appointed 12 Dec 2014
Resigned 26 Aug 2016

HEELEY, Timothy Desmond

Resigned
Christopher Martin Road, BasildonSS14 3EZ
Born July 1952
Director
Appointed 18 Jan 2014
Resigned 12 Dec 2014

KING, Peter David Spencer

Resigned
Christopher Martin Road, BasildonSS14 3EZ
Born January 1960
Director
Appointed 12 Oct 2011
Resigned 12 Dec 2014

OSUNSANYA, Ayobamba

Resigned
Downham Road, BillericayCM11 1PU
Born April 1983
Director
Appointed 20 Jun 2016
Resigned 01 Apr 2017

POWNEY, Elizabeth Ann, Rev

Resigned
Christopher Martin Road, BasildonSS14 3EZ
Born April 1959
Director
Appointed 02 May 2013
Resigned 18 Jan 2014

WHITE, Corinne Susan

Resigned
Christopher Martin Road, BasildonSS14 3EZ
Born January 1962
Director
Appointed 02 May 2013
Resigned 18 Jan 2014

WHITE, Gary John

Resigned
Blacksmiths Lane, WithamCM8 3NR
Born July 1959
Director
Appointed 06 Jan 2018
Resigned 18 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mr James Malcolm Boucher

Ceased
Scrub Rise, BillericayCM12 9PG
Born April 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2023
Ceased 15 Dec 2023

Mr Andrew Peter Scott-Evans

Active
Dowsett Lane, BillericayCM11 1JG
Born March 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2023

Mr Michael John Burgess

Active
Ian Road, BillericayCM12 0JZ
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Dec 2017

Rev Stephen John Gaukroger

Ceased
The Chase, ChelmsfordCM3 5PY
Born July 1954

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
23 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2014
CONNOTConfirmation Statement Notification
Miscellaneous
19 December 2014
MISCMISC
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 June 2013
AA01Change of Accounting Reference Date
Resolution
14 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Termination Director Company With Name
10 December 2011
TM01Termination of Director
Termination Secretary Company With Name
10 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Incorporation Company
18 September 2008
NEWINCIncorporation