Background WavePink WaveYellow Wave

CHURCH OF THE LIVING GOD, WESTBURY (07108899)

CHURCH OF THE LIVING GOD, WESTBURY (07108899) is an active UK company. incorporated on 19 December 2009. with registered office in Westbury. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHURCH OF THE LIVING GOD, WESTBURY has been registered for 16 years. Current directors include BATTERSHILL, Stephen Mark, COUCH, Peter Ivan, DINE, Aurora and 3 others.

Company Number
07108899
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2009
Age
16 years
Address
Upper Manse, Westbury, BA13 3QN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BATTERSHILL, Stephen Mark, COUCH, Peter Ivan, DINE, Aurora, MURRAY, Alexander George Iain, Reverend, MURRAY, Fatimah, Reverend, WATERFIELD, Louise Frances
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH OF THE LIVING GOD, WESTBURY

CHURCH OF THE LIVING GOD, WESTBURY is an active company incorporated on 19 December 2009 with the registered office located in Westbury. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHURCH OF THE LIVING GOD, WESTBURY was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

07108899

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

Age

16 Years

Incorporated 19 December 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 6 October 2025 (5 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Upper Manse 3 Leigh Road Westbury, BA13 3QN,

Timeline

8 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

MURRAY, Alexander George Iain, Reverend

Active
3 Leigh Road, WestburyBA13 3QN
Secretary
Appointed 19 Dec 2009

BATTERSHILL, Stephen Mark

Active
3 Leigh Road, WestburyBA13 3QN
Born February 1971
Director
Appointed 12 Feb 2016

COUCH, Peter Ivan

Active
3 Leigh Road, WestburyBA13 3QN
Born April 1949
Director
Appointed 17 Jun 2011

DINE, Aurora

Active
3 Leigh Road, WestburyBA13 3QN
Born August 1965
Director
Appointed 19 Dec 2009

MURRAY, Alexander George Iain, Reverend

Active
3 Leigh Road, WestburyBA13 3QN
Born May 1944
Director
Appointed 19 Dec 2009

MURRAY, Fatimah, Reverend

Active
3 Leigh Road, WestburyBA13 3QN
Born May 1948
Director
Appointed 19 Dec 2009

WATERFIELD, Louise Frances

Active
3 Leigh Road, WestburyBA13 3QN
Born August 1960
Director
Appointed 01 Oct 2021

COUZENS, Gary John

Resigned
3 Leigh Road, WestburyBA13 3QN
Born August 1956
Director
Appointed 19 Dec 2009
Resigned 23 Jun 2011

JACOBS, Robert Michael

Resigned
3 Leigh Road, WestburyBA13 3QN
Born August 1945
Director
Appointed 31 Jan 2014
Resigned 12 Feb 2016

SMITH, Raymond Andrew

Resigned
3 Leigh Road, WestburyBA13 3QN
Born December 1945
Director
Appointed 19 Dec 2009
Resigned 31 Jan 2014

Persons with significant control

2

Reverend Alexander George Iain Murray

Active
3 Leigh Road, WestburyBA13 3QN
Born May 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Reverend Fatimah Murray

Active
3 Leigh Road, WestburyBA13 3QN
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Legacy
23 December 2024
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2012
AR01AR01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Incorporation Company
19 December 2009
NEWINCIncorporation