Background WavePink WaveYellow Wave

THE CITY CHURCH (06732225)

THE CITY CHURCH (06732225) is an active UK company. incorporated on 24 October 2008. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE CITY CHURCH has been registered for 17 years. Current directors include BAILEY, Kathryn Muriel, CLARK, Simon David, GREGORY, Peter Ernest and 3 others.

Company Number
06732225
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2008
Age
17 years
Address
34a Simmonds Road, Canterbury, CT1 3RA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BAILEY, Kathryn Muriel, CLARK, Simon David, GREGORY, Peter Ernest, NTUNG, Alex, THOMAS, Foluso, UDEN, Sheena Kimberley Macdonald
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CITY CHURCH

THE CITY CHURCH is an active company incorporated on 24 October 2008 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE CITY CHURCH was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06732225

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

Age

17 Years

Incorporated 24 October 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

THE CITY CHURCH CANTERBURY
From: 24 October 2008To: 9 July 2012
Contact
Address

34a Simmonds Road Wincheap Industrial Estate Canterbury, CT1 3RA,

Previous Addresses

44 st. Peters Street Canterbury Kent CT1 2BG
From: 24 October 2008To: 12 October 2022
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
New Owner
Nov 17
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
May 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Apr 25
Owner Exit
Aug 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BAILEY, Kathryn Muriel

Active
Simmonds Road, CanterburyCT1 3RA
Born May 1952
Director
Appointed 29 Oct 2018

CLARK, Simon David

Active
Simmonds Road, CanterburyCT1 3RA
Born November 1981
Director
Appointed 13 May 2017

GREGORY, Peter Ernest

Active
Simmonds Road, CanterburyCT1 3RA
Born May 1955
Director
Appointed 13 May 2021

NTUNG, Alex

Active
Simmonds Road, CanterburyCT1 3RA
Born November 1974
Director
Appointed 24 Jul 2023

THOMAS, Foluso

Active
Simmonds Road, CanterburyCT1 3RA
Born March 1968
Director
Appointed 06 Nov 2023

UDEN, Sheena Kimberley Macdonald

Active
Simmonds Road, CanterburyCT1 3RA
Born May 1966
Director
Appointed 08 Feb 2026

CLARK, Simon David

Resigned
Howland Mews, CanterburyCT1 3HF
Secretary
Appointed 24 Oct 2008
Resigned 09 Apr 2026

BUTLER, Richard Andrew

Resigned
St. Peters Street, CanterburyCT1 2BG
Born September 1968
Director
Appointed 24 Oct 2008
Resigned 15 Jun 2020

CHRISTOPHER, Jonathan Paul

Resigned
Simmonds Road, CanterburyCT1 3RA
Born February 1971
Director
Appointed 25 Oct 2016
Resigned 18 Jan 2023

JORDAN, Valerie Mary

Resigned
St. Peters Street, CanterburyCT1 2BG
Born June 1942
Director
Appointed 24 Oct 2008
Resigned 07 Oct 2016

PICKFORD, Christopher

Resigned
Simmonds Road, CanterburyCT1 3RA
Born June 1974
Director
Appointed 17 Jan 2022
Resigned 25 Jul 2024

ROSE, Simon Jonathan

Resigned
St. Peters Street, CanterburyCT1 2BG
Born September 1985
Director
Appointed 15 Jun 2020
Resigned 15 Sept 2021

SEGAL, Martin Steven

Resigned
Simmonds Road, CanterburyCT1 3RA
Born August 1985
Director
Appointed 15 May 2017
Resigned 25 Nov 2025

SHAW, Thomas Christopher Robert

Resigned
St. Peters Street, CanterburyCT1 2BG
Born November 1977
Director
Appointed 24 Oct 2008
Resigned 15 May 2017

WILSON, Timothy John

Resigned
Simmonds Road, CanterburyCT1 3RA
Born March 1970
Director
Appointed 24 Oct 2008
Resigned 04 Apr 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Martin Steven Segal

Ceased
St. Peters Street, CanterburyCT1 2BG
Born August 1985

Nature of Control

Significant influence or control
Notified 01 Aug 2017
Ceased 29 Jul 2025

Mr Thomas Christopher Robert Shaw

Ceased
St. Peters Street, CanterburyCT1 2BG
Born November 1977

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 15 May 2017
Fundings
Financials
Latest Activities

Filing History

67

Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 January 2010
AR01AR01
Incorporation Company
24 October 2008
NEWINCIncorporation