Background WavePink WaveYellow Wave

THE CHURCH RENEWAL TRUST (06849860)

THE CHURCH RENEWAL TRUST (06849860) is an active UK company. incorporated on 17 March 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE CHURCH RENEWAL TRUST has been registered for 17 years. Current directors include COATES, Richard Michael, Rev, GUMBEL, Nicholas Glynn Paul, Reverend, WINTHER, Angus Christian.

Company Number
06849860
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2009
Age
17 years
Address
Holy Trinity Brompton, London, SW7 1JA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COATES, Richard Michael, Rev, GUMBEL, Nicholas Glynn Paul, Reverend, WINTHER, Angus Christian
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHURCH RENEWAL TRUST

THE CHURCH RENEWAL TRUST is an active company incorporated on 17 March 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE CHURCH RENEWAL TRUST was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06849860

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

Age

17 Years

Incorporated 17 March 2009

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 30 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

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Holy Trinity Brompton Brompton Road London, SW7 1JA,

Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jun 23
Director Joined
Jul 24
Owner Exit
Nov 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SHIPPEN, Jon Mark

Active
Brompton Road, LondonSW7 1JA
Secretary
Appointed 03 Dec 2015

COATES, Richard Michael, Rev

Active
Brompton Road, LondonSW7 1JA
Born July 1970
Director
Appointed 25 Mar 2022

GUMBEL, Nicholas Glynn Paul, Reverend

Active
Holy Trinity Vicarage, LondonSW7 2PP
Born April 1955
Director
Appointed 17 Mar 2009

WINTHER, Angus Christian

Active
Brompton Road, LondonSW7 1JA
Born December 1967
Director
Appointed 28 Aug 2022

BUTCHER, Cathy

Resigned
Brompton Road, LondonSW7 1JA
Secretary
Appointed 05 Jul 2013
Resigned 19 May 2014

COLES, Timothy James

Resigned
Brompton Road, LondonSW7 1JA
Secretary
Appointed 19 May 2014
Resigned 06 Jan 2015

SHIPPEN, Jonathan Mark

Resigned
Brompton Road, LondonSW7 1JA
Secretary
Appointed 04 Mar 2013
Resigned 05 Jul 2013

STEVENS, Nicholas John

Resigned
37 Grayham Road, New MaldenKT3 5HW
Secretary
Appointed 17 Mar 2009
Resigned 04 Mar 2013

COSTA, Kenneth Johann

Resigned
43 Chelsea Square, LondonSW3 6LH
Born October 1949
Director
Appointed 17 Mar 2009
Resigned 22 Jun 2017

JACKSON, Sarah Colleen Mitford

Resigned
Brompton Road, LondonSW7 1JA
Born June 1972
Director
Appointed 03 Jul 2024
Resigned 20 Feb 2026

JENNINGS, Jeremy Allan

Resigned
Delvino Road, LondonSW6 4AE
Born May 1950
Director
Appointed 17 Mar 2009
Resigned 25 Aug 2022

LAYZELL, Martyn Paul, Rev

Resigned
Brompton Road, LondonSW7 1JA
Born June 1975
Director
Appointed 18 Nov 2015
Resigned 24 Aug 2022

MENSAH, Genevieve

Resigned
Brompton Road, LondonSW7 1JA
Born September 1970
Director
Appointed 29 Aug 2022
Resigned 25 May 2023

NEILL, Tricia

Resigned
Brompton Road, LondonSW7 1JA
Born November 1950
Director
Appointed 13 Jul 2015
Resigned 12 Feb 2026

STEWART, Polly Rebecca

Resigned
53 Merthyr Terrace, LondonSW13 8DL
Born December 1970
Director
Appointed 17 Mar 2009
Resigned 30 Jun 2015

WILSON, Merilyn Yvette, Rev'D

Resigned
Brompton Road, LondonSW7 1JA
Born February 1953
Director
Appointed 13 Jul 2015
Resigned 25 Aug 2016

Persons with significant control

1

0 Active
1 Ceased

Rev Nicky Gumbel

Ceased
Brompton Road, LondonSW7 1JA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 12 Nov 2024
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Statement Of Companys Objects
12 December 2009
CC04CC04
Memorandum Articles
12 December 2009
MEM/ARTSMEM/ARTS
Resolution
12 December 2009
RESOLUTIONSResolutions
Incorporation Company
17 March 2009
NEWINCIncorporation