Background WavePink WaveYellow Wave

TRINITY MINISTRIES HINCKLEY (07001529)

TRINITY MINISTRIES HINCKLEY (07001529) is an active UK company. incorporated on 26 August 2009. with registered office in Hinckley. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. TRINITY MINISTRIES HINCKLEY has been registered for 16 years. Current directors include CONNOR, Steven, DEAN, Stuart Peter, Rev, PAYNE, Julian and 2 others.

Company Number
07001529
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2009
Age
16 years
Address
61 Stockwell Head Stockwell Head, Hinckley, LE10 1RD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CONNOR, Steven, DEAN, Stuart Peter, Rev, PAYNE, Julian, PIBWORTH, John Anthony, WASSELL, Mark Bernard
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY MINISTRIES HINCKLEY

TRINITY MINISTRIES HINCKLEY is an active company incorporated on 26 August 2009 with the registered office located in Hinckley. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. TRINITY MINISTRIES HINCKLEY was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

07001529

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

Age

16 Years

Incorporated 26 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 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

61 Stockwell Head Stockwell Head Hinckley, LE10 1RD,

Previous Addresses

18 Blenheim Close Hinckley Leicestershire LE10 1TT
From: 29 August 2013To: 22 March 2019
1 Cleveland Road Hinckley Leicestershire LE10 0AJ
From: 26 August 2009To: 29 August 2013
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Nov 19
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Loan Secured
Jul 23
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Feb 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DEAN, Stuart

Active
61 Stockwell Head, HinckleyLE10 1RD
Secretary
Appointed 19 Sept 2018

CONNOR, Steven

Active
Stockwell Head, HinckleyLE10 1RD
Born May 1983
Director
Appointed 04 Feb 2025

DEAN, Stuart Peter, Rev

Active
Stockwell Head, HinckleyLE10 1RD
Born May 1975
Director
Appointed 16 Jul 2013

PAYNE, Julian

Active
Stockwell Head, HinckleyLE10 1RD
Born January 1971
Director
Appointed 01 Dec 2018

PIBWORTH, John Anthony

Active
Stockwell Head, HinckleyLE10 1RD
Born February 1971
Director
Appointed 24 Sept 2024

WASSELL, Mark Bernard

Active
Boyslade Road East, HinckleyLE10 2RQ
Born May 1969
Director
Appointed 01 Jan 2017

OGLESBY, Timothy

Resigned
Olive House 3 Springfield Road, HinckleyLE10 1AN
Secretary
Appointed 26 Aug 2009
Resigned 19 Sept 2018

BIXTER, Clinton

Resigned
Stockwell Head, HinckleyLE10 1RD
Born March 1982
Director
Appointed 01 Jan 2017
Resigned 11 Nov 2019

OGLESBY, Timothy

Resigned
Olive House 3 Springfield Road, HinckleyLE10 1AN
Born December 1960
Director
Appointed 26 Aug 2009
Resigned 19 Sept 2018

PAYNE, Julian Jon

Resigned
Blenheim Close, HinckleyLE10 1TT
Born January 1971
Director
Appointed 17 Jul 2013
Resigned 31 Dec 2016

VIRGO, Barbara Joan

Resigned
Ashby Road, HinckleyLE10 1SW
Born July 1938
Director
Appointed 26 Aug 2009
Resigned 31 Mar 2013

WARD, Timothy James, Rev Dr

Resigned
Cleveland Road, HinckleyLE10 0AJ
Born September 1967
Director
Appointed 26 Aug 2009
Resigned 03 Feb 2013

Persons with significant control

3

0 Active
3 Ceased

Rev Stuart Peter Dean

Ceased
Stockwell Head, HinckleyLE10 1RD
Born May 1975

Nature of Control

Significant influence or control
Notified 11 Nov 2019
Ceased 25 Sept 2024

Mr Julian Jon Payne

Ceased
Stockwell Head, HinckleyLE10 1RD
Born January 1971

Nature of Control

Significant influence or control
Notified 11 Nov 2019
Ceased 25 Sept 2024

Mr Mark Bernard Wassell

Ceased
Stockwell Head, HinckleyLE10 1RD
Born May 1969

Nature of Control

Significant influence or control
Notified 11 Nov 2019
Ceased 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

69

Memorandum Articles
10 April 2026
MAMA
Statement Of Companys Objects
10 April 2026
CC04CC04
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 October 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Legacy
30 July 2010
MG01MG01
Legacy
30 July 2010
MG01MG01
Incorporation Company
26 August 2009
NEWINCIncorporation