Background WavePink WaveYellow Wave

ACTS 2:42 MINISTRIES (06740961)

ACTS 2:42 MINISTRIES (06740961) is an active UK company. incorporated on 4 November 2008. with registered office in Corby. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ACTS 2:42 MINISTRIES has been registered for 17 years. Current directors include ARNOLD, Andrew Martyn Giles.

Company Number
06740961
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 November 2008
Age
17 years
Address
23 Arnhill Road, Corby, NN17 3DN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ARNOLD, Andrew Martyn Giles
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTS 2:42 MINISTRIES

ACTS 2:42 MINISTRIES is an active company incorporated on 4 November 2008 with the registered office located in Corby. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ACTS 2:42 MINISTRIES was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06740961

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

Age

17 Years

Incorporated 4 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

23 Arnhill Road Gretton Corby, NN17 3DN,

Timeline

4 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARNOLD, Andrew Martyn Giles

Active
23 Arnhill Road, CorbyNN17 3DN
Secretary
Appointed 04 Nov 2008

ARNOLD, Andrew Martyn Giles

Active
23 Arnhill Road, CorbyNN17 3DN
Born December 1964
Director
Appointed 04 Nov 2008

DORAN, Colin Edward

Resigned
6 Purley Bury Close, PurleyCR8 1HU
Born January 1959
Director
Appointed 04 Nov 2008
Resigned 05 Nov 2025

GSCHWEND, Anton

Resigned
High Street, CorbyNN17 3DE
Born December 1962
Director
Appointed 04 Nov 2008
Resigned 05 Nov 2025

TROBAUGH, Trenton Wayne

Resigned
Railroad Court, GlobeAZ855O1
Born May 1970
Director
Appointed 04 Nov 2008
Resigned 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Incorporation Company
4 November 2008
NEWINCIncorporation