Background WavePink WaveYellow Wave

AMBLECOTE COMMUNITY CHURCH (07005276)

AMBLECOTE COMMUNITY CHURCH (07005276) is an active UK company. incorporated on 1 September 2009. with registered office in Stourbridge. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. AMBLECOTE COMMUNITY CHURCH has been registered for 16 years. Current directors include BROOKES, Lee Alan, CHAPMAN, Robert Ewart, COOK, John Philip and 3 others.

Company Number
07005276
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 September 2009
Age
16 years
Address
102-104 Brettell Lane, Stourbridge, DY8 4BS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BROOKES, Lee Alan, CHAPMAN, Robert Ewart, COOK, John Philip, GEORGE, Davinia, MORSE-BROWN, Eric, WATSON, Ariella Rinnah
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBLECOTE COMMUNITY CHURCH

AMBLECOTE COMMUNITY CHURCH is an active company incorporated on 1 September 2009 with the registered office located in Stourbridge. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. AMBLECOTE COMMUNITY CHURCH was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

07005276

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

Age

16 Years

Incorporated 1 September 2009

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 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

102-104 Brettell Lane Amblecote Stourbridge, DY8 4BS,

Timeline

19 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Mar 10
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Director Left
May 22
Director Joined
Oct 24
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BROOKES, Lee Alan

Active
Rangeways Road, KingswinfordDY6 8NT
Born June 1977
Director
Appointed 05 Sept 2023

CHAPMAN, Robert Ewart

Active
Brettell Lane, StourbridgeDY8 4BS
Born July 1946
Director
Appointed 28 Sept 2011

COOK, John Philip

Active
Brettell Lane, StourbridgeDY8 4BS
Born April 1977
Director
Appointed 02 Sept 2009

GEORGE, Davinia

Active
Cricketers Meadow, Cradley HeathB64 7HR
Born July 1973
Director
Appointed 30 Nov 2024

MORSE-BROWN, Eric

Active
Brettell Lane, StourbridgeDY8 4BS
Born March 1968
Director
Appointed 02 Sept 2009

WATSON, Ariella Rinnah

Active
Brettell Lane, StourbridgeDY8 4BS
Born January 1996
Director
Appointed 25 Jan 2026

BARTON, Sarah Jane

Resigned
Brettell Lane, StourbridgeDY8 4BS
Secretary
Appointed 13 Jan 2011
Resigned 19 Nov 2019

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 01 Sept 2009
Resigned 02 Sept 2009

MORSE-BROWN, Eric

Resigned
Kingsway, StourbridgeDY8 4TW
Secretary
Appointed 02 Sept 2009
Resigned 13 Jan 2011

BARTON, John Thomas

Resigned
Brettell Lane, StourbridgeDY8 4BS
Born May 1955
Director
Appointed 02 Sept 2009
Resigned 25 May 2011

BARTON, Sarah Jane

Resigned
Brettell Lane, StourbridgeDY8 4BS
Born May 1985
Director
Appointed 16 Apr 2013
Resigned 19 Nov 2019

CLARK, Richard

Resigned
Brettell Lane, StourbridgeDY8 4BS
Born December 1966
Director
Appointed 02 Sept 2009
Resigned 16 Apr 2013

COOK, Philip Malcolm

Resigned
Platts Drive, AmblecoteDY8 4YX
Born December 1950
Director
Appointed 02 Sept 2009
Resigned 13 Jan 2011

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 01 Sept 2009
Resigned 02 Sept 2009

LOWE, Adrian Edward

Resigned
Brettell Lane, StourbridgeDY8 4BS
Born June 1959
Director
Appointed 02 Sept 2009
Resigned 18 Jul 2017

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 01 Sept 2009
Resigned 02 Sept 2009

MILLS, Simon Andrew

Resigned
Brettell Lane, StourbridgeDY8 4BS
Born December 1968
Director
Appointed 28 Sept 2011
Resigned 19 Nov 2019

SIVANESAN, Kishanie

Resigned
Fosseway, LichfieldWS14 0AD
Born September 1981
Director
Appointed 01 Sept 2009
Resigned 02 Sept 2009

WHITE, Ann

Resigned
Brettell Lane, StourbridgeDY8 4BS
Born January 1960
Director
Appointed 16 Apr 2013
Resigned 31 Mar 2022

WHITE, Ann

Resigned
Marine Crescent, StourbridgeDY8 4XR
Born January 1960
Director
Appointed 02 Sept 2009
Resigned 28 Feb 2010

Persons with significant control

3

1 Active
2 Ceased

Mrs Sarah Jane Barton

Ceased
Brettell Lane, StourbridgeDY8 4BS
Born May 1985

Nature of Control

Significant influence or control
Notified 18 Jul 2017
Ceased 19 Nov 2019

Mr Adrian Edward Lowe

Ceased
Brettell Lane, StourbridgeDY8 4BS
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 18 Jul 2017

Mr John Philip Cook

Active
Brettell Lane, StourbridgeDY8 4BS
Born April 1977

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
15 April 2021
MR05Certification of Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
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
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Legacy
7 April 2010
MG01MG01
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
225Change of Accounting Reference Date
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Incorporation Company
1 September 2009
NEWINCIncorporation