Background WavePink WaveYellow Wave

RIVERSIDE CHURCH (06983393)

RIVERSIDE CHURCH (06983393) is an active UK company. incorporated on 6 August 2009. with registered office in Whitstable. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RIVERSIDE CHURCH has been registered for 16 years. Current directors include BATESON, Simon Paul, BUSHELL, Darlene, CARTER, Sean and 3 others.

Company Number
06983393
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 August 2009
Age
16 years
Address
Riverside Church Riverside Campus, Whitstable, CT5 3JQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BATESON, Simon Paul, BUSHELL, Darlene, CARTER, Sean, CLEMENTS, Michael Edward, MAGEE, Kirsteen, SWANSBURY, Rebecca Julia
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE CHURCH

RIVERSIDE CHURCH is an active company incorporated on 6 August 2009 with the registered office located in Whitstable. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RIVERSIDE CHURCH was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

06983393

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

Age

16 Years

Incorporated 6 August 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 6 August 2025 (8 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

TANKERTON EVANGELICAL CHURCH
From: 6 August 2009To: 11 February 2015
Contact
Address

Riverside Church Riverside Campus Thanet Way Whitstable, CT5 3JQ,

Previous Addresses

, Riverside Church Riverside Campus, Thanet Way, Whitstable, Kent, United Kingdom
From: 7 July 2016To: 24 October 2017
, 156 Northwood Road, Whitstable, Kent, CT5 2HF
From: 6 August 2009To: 7 July 2016
Timeline

49 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Loan Secured
May 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Director Left
Apr 19
Director Joined
Feb 20
Director Left
May 22
Director Left
Feb 23
Director Joined
Feb 24
Loan Cleared
Sept 25
Director Joined
Apr 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

MAGEE, Kirsteen Jane

Active
Thanet Way, WhitstableCT5 3JQ
Secretary
Appointed 10 Jan 2025

BATESON, Simon Paul

Active
Riverside Campus, WhitstableCT5 3JQ
Born September 1967
Director
Appointed 17 Nov 2015

BUSHELL, Darlene

Active
Riverside Campus, WhitstableCT5 3JQ
Born June 1967
Director
Appointed 26 Jun 2018

CARTER, Sean

Active
Riverside Campus, WhitstableCT5 3JQ
Born July 1970
Director
Appointed 07 May 2019

CLEMENTS, Michael Edward

Active
Riverside Campus, WhitstableCT5 3JQ
Born January 1959
Director
Appointed 23 Mar 2026

MAGEE, Kirsteen

Active
Riverside Campus, WhitstableCT5 3JQ
Born May 1965
Director
Appointed 14 Jun 2016

SWANSBURY, Rebecca Julia

Active
Riverside Campus, WhitstableCT5 3JQ
Born April 1980
Director
Appointed 29 Jan 2024

ROWLAND, Michelle

Resigned
Cromwell Road, WhitstableCT5 1NN
Secretary
Appointed 06 Aug 2009
Resigned 30 Jun 2012

WOOD, Kim

Resigned
Riverside Campus, Whitstable
Secretary
Appointed 30 Apr 2012
Resigned 31 Dec 2024

BERRY, Keith Andrew

Resigned
Northwood Road, WhitstableCT5 2HF
Born September 1952
Director
Appointed 26 Feb 2014
Resigned 27 Oct 2015

BROWN, Robert

Resigned
Northwood Road, WhitstableCT5 2HF
Born June 1949
Director
Appointed 30 Jan 2013
Resigned 29 Oct 2014

CORRALL-ROBERTS, Joanna

Resigned
Riverside Campus, WhitstableCT5 3JQ
Born March 1977
Director
Appointed 26 Jul 2017
Resigned 23 Jan 2018

EASTBURN, Lisa

Resigned
Northwood Road, WhitstableCT5 2HF
Born September 1968
Director
Appointed 30 Jan 2013
Resigned 17 May 2016

EASTER, Stephen John Bourn

Resigned
5 Hillside Road, WhitstableCT5 3EX
Born July 1950
Director
Appointed 06 Aug 2009
Resigned 31 Aug 2014

FRANKS, Martin James

Resigned
Cromwell Road, WhitstableCT5 2HD
Born March 1964
Director
Appointed 06 Aug 2009
Resigned 05 Sept 2012

FURNEAUX, John

Resigned
Riverside Campus, Whitstable
Born February 1952
Director
Appointed 05 Sept 2012
Resigned 30 Jun 2017

HAINES, Matthew

Resigned
Riverside Campus, WhitstableCT5 3JQ
Born August 1970
Director
Appointed 28 Apr 2015
Resigned 06 Feb 2023

HAINES, Matthew David

Resigned
Railway Avenue, WhitstableCT5 1LL
Born August 1970
Director
Appointed 06 Aug 2009
Resigned 26 Jan 2011

HINCHCLIFFE, Kim Elizabeth Ann

Resigned
Northwood Road, WhitstableCT5 2HF
Born December 1958
Director
Appointed 30 Apr 2012
Resigned 13 Nov 2015

IZZARD, Christopher Anthony

Resigned
Riverside Campus, WhitstableCT5 3JQ
Born April 1950
Director
Appointed 06 Aug 2009
Resigned 09 Apr 2019

KING, Jacqueline Faith

Resigned
Riverside Campus, WhitstableCT5 3JQ
Born October 1962
Director
Appointed 26 Jul 2017
Resigned 26 Jun 2018

MAGEE, Gavin Andrew

Resigned
Northwood Road, WhitstableCT5 2HF
Born June 1966
Director
Appointed 26 Jan 2011
Resigned 01 Mar 2014

MAGEE, Kirsteen

Resigned
Riverside Campus, Whitstable
Born May 1965
Director
Appointed 26 Jul 2017
Resigned 27 Jul 2017

NEWMAN, Paul David

Resigned
Riverside Campus, WhitstableCT5 3JQ
Born July 1965
Director
Appointed 26 Jul 2017
Resigned 10 May 2022

PARKER, Sheila

Resigned
Tankerton Road, WhitstableCT5 2AQ
Born July 1945
Director
Appointed 06 Aug 2009
Resigned 26 Jan 2011

RALPH, Graham David

Resigned
Riverside Campus, Whitstable
Born August 1950
Director
Appointed 23 Apr 2014
Resigned 01 Jul 2017

ROWLAND, Michelle

Resigned
Cromwell Road, WhitstableCT5 1NN
Born June 1971
Director
Appointed 06 Aug 2009
Resigned 30 Jun 2012

RUSSELL, Lee

Resigned
CT5
Born April 1967
Director
Appointed 06 Aug 2009
Resigned 20 Sept 2011
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
6 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
7 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2015
TM01Termination of Director
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2009
NEWINCIncorporation