Background WavePink WaveYellow Wave

AUDACIOUS CHURCH (06780477)

AUDACIOUS CHURCH (06780477) is an active UK company. incorporated on 28 December 2008. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. AUDACIOUS CHURCH has been registered for 17 years. Current directors include BARRETT, Glyn, BRACEGIRDLE, Jonathan, KEIR, Stuart Andrew, Rev and 2 others.

Company Number
06780477
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 December 2008
Age
17 years
Address
Audacious Church, Salford, M3 7BB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARRETT, Glyn, BRACEGIRDLE, Jonathan, KEIR, Stuart Andrew, Rev, MCPHAIL, David John, SMITH, Neil Terence
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDACIOUS CHURCH

AUDACIOUS CHURCH is an active company incorporated on 28 December 2008 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. AUDACIOUS CHURCH was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06780477

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

Age

17 Years

Incorporated 28 December 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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

AUDACIOUS CITY CHURCH
From: 28 December 2008To: 12 September 2012
Contact
Address

Audacious Church Trinity Way Salford, M3 7BB,

Previous Addresses

5 Mary Street Manchester M3 1NH
From: 28 December 2008To: 6 December 2012
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jun 10
Director Joined
Nov 11
Director Left
Nov 11
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Feb 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Aug 17
Director Joined
Nov 18
Director Left
Dec 22
Director Left
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SHARPE, David Kenneth

Active
Trinity Way, SalfordM3 7BB
Secretary
Appointed 01 Jun 2019

BARRETT, Glyn

Active
Trinity Way, SalfordM3 7BB
Born January 1972
Director
Appointed 05 Jan 2009

BRACEGIRDLE, Jonathan

Active
Trinity Way, SalfordM3 7BB
Born July 1973
Director
Appointed 13 Aug 2017

KEIR, Stuart Andrew, Rev

Active
Trinity Way, SalfordM3 7BB
Born March 1972
Director
Appointed 05 Jan 2009

MCPHAIL, David John

Active
Trinity Way, SalfordM3 7BB
Born January 1962
Director
Appointed 12 Nov 2014

SMITH, Neil Terence

Active
Trinity Way, SalfordM3 7BB
Born August 1970
Director
Appointed 15 Jun 2010

BARRETT, Glyn

Resigned
Trinity Way, SalfordM3 7BB
Secretary
Appointed 05 Jan 2009
Resigned 01 Jun 2019

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 28 Dec 2008
Resigned 05 Jan 2009

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 28 Dec 2008
Resigned 05 Jan 2009

JONES, Grayson Edward, Rev

Resigned
Beachwood, DoncasterDN7 6AX
Born October 1962
Director
Appointed 05 Jan 2009
Resigned 01 Jul 2014

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 28 Dec 2008
Resigned 05 Jan 2009

MOFFAT, William

Resigned
Thornhill Drive, ManchesterM28 7FT
Born April 1974
Director
Appointed 12 Mar 2009
Resigned 18 May 2011

RAY, Rachel Paula

Resigned
Trinity Way, SalfordM3 7BB
Born June 1969
Director
Appointed 28 Feb 2011
Resigned 31 Jul 2024

THOMAS, Aaron Courtney

Resigned
Trinity Way, SalfordM3 7BB
Born May 1985
Director
Appointed 01 Nov 2018
Resigned 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
15 January 2014
MR05Certification of Charge
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Part
19 December 2013
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
19 December 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Change Sail Address Company With Old Address
31 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Memorandum Articles
18 September 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2012
CONNOTConfirmation Statement Notification
Miscellaneous
12 September 2012
MISCMISC
Legacy
3 April 2012
MG01MG01
Legacy
7 February 2012
MG02MG02
Legacy
1 February 2012
MG01MG01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Gazette Filings Brought Up To Date
15 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Legacy
7 October 2009
MG01MG01
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Incorporation Company
28 December 2008
NEWINCIncorporation