Background WavePink WaveYellow Wave

ONE CHURCH (06955996)

ONE CHURCH (06955996) is an active UK company. incorporated on 8 July 2009. with registered office in Gloucester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ONE CHURCH has been registered for 16 years. Current directors include ANDREWS, Ian Michael, HUBBARD, John Edward, JARVIS, Simon Alexander, Rev and 2 others.

Company Number
06955996
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2009
Age
16 years
Address
Off, Gloucester, GL4 6NY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ANDREWS, Ian Michael, HUBBARD, John Edward, JARVIS, Simon Alexander, Rev, OPALEYE, Omotola Mary, WILLIAMS, Christopher George
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE CHURCH

ONE CHURCH is an active company incorporated on 8 July 2009 with the registered office located in Gloucester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ONE CHURCH was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

06955996

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

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Off Baneberry Road Gloucester, GL4 6NY,

Previous Addresses

Baneberry Road Gloucester Gloucestershire GL4 6NY
From: 8 July 2009To: 2 August 2010
Timeline

15 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Feb 16
Director Joined
Sept 17
Director Joined
Jan 21
Director Left
Sept 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

GEATCHES, Thomas Daniel

Active
Baneberry Road, GloucesterGL4 6NY
Secretary
Appointed 01 Nov 2023

ANDREWS, Ian Michael

Active
Wheatway, GloucesterGL4 5ER
Born June 1981
Director
Appointed 11 Jul 2017

HUBBARD, John Edward

Active
Baneberry Road, GloucesterGL4 6NY
Born August 1963
Director
Appointed 20 Jun 2023

JARVIS, Simon Alexander, Rev

Active
11 Hawk Close, GloucesterGL4 4WE
Born February 1966
Director
Appointed 08 Jul 2009

OPALEYE, Omotola Mary

Active
Baneberry Road, GloucesterGL4 6NY
Born January 1972
Director
Appointed 17 Feb 2016

WILLIAMS, Christopher George

Active
Oriole Way, GloucesterGL4 4WY
Born July 1967
Director
Appointed 30 Jul 2013

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 08 Jul 2009
Resigned 08 Jul 2009

JONAH, Christopher Mark

Resigned
Wharfside Close, GloucesterGL2 5FB
Secretary
Appointed 08 Nov 2014
Resigned 28 Jun 2016

MALLETT, Paul Timothy

Resigned
1 Firethorne Close, GloucesterGL2 0UF
Secretary
Appointed 08 Jul 2009
Resigned 08 Nov 2014

RICH, Edward John

Resigned
Baneberry Road, GloucesterGL4 6NY
Secretary
Appointed 28 Jun 2016
Resigned 01 Nov 2023

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

JEAVONS, David John

Resigned
The Slad, LonghopeGL17 0PT
Born November 1971
Director
Appointed 30 Jul 2013
Resigned 05 Sept 2021

JORDEN, Edward

Resigned
The Holly Grove, GloucesterGL2 4UX
Born December 1959
Director
Appointed 08 Jul 2009
Resigned 31 Dec 2011

KNOWLES, Philip Edward

Resigned
Honeythorn Close, GloucesterGL2 5LU
Born November 1965
Director
Appointed 08 Jul 2009
Resigned 10 May 2013

MALLETT, Paul Timothy

Resigned
1 Firethorne Close, GloucesterGL2 0UF
Born October 1960
Director
Appointed 08 Jul 2009
Resigned 02 Jan 2014

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

MARTIN, Kevin Philip

Resigned
Baneberry Road, GloucesterGL4 6NY
Born January 1967
Director
Appointed 31 Dec 2011
Resigned 01 Jun 2023

PETTIFER, Nigel John

Resigned
Baneberry Road, GloucesterGL4 6NY
Born September 1963
Director
Appointed 23 Nov 2020
Resigned 17 Feb 2026

SIVANESAN, Kishanie

Resigned
Fosseway, LichfieldWS14 0AD
Born September 1981
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

WILLIAMS, Christpher George

Resigned
Oriole Way, GloucesterGL4 4WY
Born July 1967
Director
Appointed 08 Jul 2009
Resigned 31 Dec 2011
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Resolution
5 August 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Termination Director Company With Name
23 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 June 2010
AA01Change of Accounting Reference Date
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
225Change of Accounting Reference Date
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Incorporation Company
8 July 2009
NEWINCIncorporation