Background WavePink WaveYellow Wave

JUBILEE CHURCH FARNHAM (07208973)

JUBILEE CHURCH FARNHAM (07208973) is an active UK company. incorporated on 30 March 2010. with registered office in Farnham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JUBILEE CHURCH FARNHAM has been registered for 16 years. Current directors include DOWLEY, David, FLETCHER, Iain David, GUBB, Sean Patrick and 2 others.

Company Number
07208973
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 2010
Age
16 years
Address
Weydon Christian Centre, Farnham, GU9 8RL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOWLEY, David, FLETCHER, Iain David, GUBB, Sean Patrick, NEWMAN, Neil, QUINLAN, Liam Anthony Sean
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE CHURCH FARNHAM

JUBILEE CHURCH FARNHAM is an active company incorporated on 30 March 2010 with the registered office located in Farnham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JUBILEE CHURCH FARNHAM was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07208973

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

Age

16 Years

Incorporated 30 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 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

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Weydon Christian Centre Upper Way Farnham, GU9 8RL,

Previous Addresses

35 Upper Hale Road Farnham Surrey GU9 0NX England
From: 8 February 2011To: 7 June 2011
Weydon Christian Centre Upper Way Farnham Surrey GU9 8RL England
From: 30 January 2011To: 8 February 2011
35 Upper Hale Road Hale Farnham Surrey GU9 0NX
From: 30 March 2010To: 30 January 2011
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Feb 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Dec 22
Director Left
Aug 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

DOWLEY, David

Active
Upper Way, FarnhamGU9 8RL
Born November 1983
Director
Appointed 15 Jun 2021

FLETCHER, Iain David

Active
Upper Way, FarnhamGU9 8RL
Born November 1982
Director
Appointed 12 Apr 2022

GUBB, Sean Patrick

Active
Weydon Hill Road, FarnhamGU9 8NY
Born November 1965
Director
Appointed 30 Mar 2010

NEWMAN, Neil

Active
Upper Way, FarnhamGU9 8RL
Born March 1980
Director
Appointed 13 Dec 2022

QUINLAN, Liam Anthony Sean

Active
Upper Way, FarnhamGU9 8RL
Born June 1988
Director
Appointed 26 Nov 2018

EDSON, Helen Elizabeth

Resigned
Upper Way, FarnhamGU9 8RL
Secretary
Appointed 30 Mar 2010
Resigned 07 Jul 2015

MUNRO, Alan Peter

Resigned
Upper Way, FarnhamGU9 8RL
Secretary
Appointed 07 Jul 2015
Resigned 19 Mar 2019

BECKERLEGGE, Oliver Westcombe

Resigned
Chatsworth Grove, FarnhamGU9 0DJ
Born February 1952
Director
Appointed 30 Mar 2010
Resigned 14 Jul 2015

BERRY, David Spencer

Resigned
Baldreys, FarnhamGU9 8RH
Born March 1958
Director
Appointed 30 Mar 2010
Resigned 18 Oct 2016

DELVES, Stephen

Resigned
Upper Way, FarnhamGU9 8RL
Born July 1967
Director
Appointed 17 Apr 2012
Resigned 01 Oct 2020

EDSON, Helen Elizabeth

Resigned
Upper Way, FarnhamGU9 8RL
Born January 1966
Director
Appointed 30 Mar 2010
Resigned 13 Jan 2015

EDSON, Neil Gregory

Resigned
Gravel Hill Road, FarnhamGU10 4LG
Born July 1955
Director
Appointed 30 Mar 2010
Resigned 08 Mar 2011

FOSTER, Esther Anne

Resigned
Lodge Hill Road, FarnhamGU10 3QN
Born February 1976
Director
Appointed 18 Oct 2016
Resigned 16 Jul 2024

GARVEY, Richard Lawrence

Resigned
Dene Lane, FarnhamGU10 3PW
Born December 1971
Director
Appointed 30 Mar 2010
Resigned 11 Apr 2022

KADAFA, Biyama Ayuba

Resigned
GU9
Born May 1982
Director
Appointed 14 Feb 2017
Resigned 08 Oct 2019

MUNRO, Alan Peter

Resigned
Upper Way, FarnhamGU9 8RL
Born February 1945
Director
Appointed 19 Jul 2011
Resigned 19 Mar 2019

PEET, Robert James

Resigned
Lodge Hill Road, FarnhamGU10 3RE
Born July 1966
Director
Appointed 30 Mar 2010
Resigned 24 Jul 2018

TITHERIDGE, Matthew James

Resigned
Upper Way, FarnhamGU9 8RL
Born October 1976
Director
Appointed 08 Oct 2019
Resigned 01 Jun 2020

WOODBRIDGE, Stephen James

Resigned
Byworth Road, FarnhamGU9 7BT
Born June 1963
Director
Appointed 30 Mar 2010
Resigned 08 Mar 2011
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 January 2011
AD01Change of Registered Office Address
Incorporation Company
30 March 2010
NEWINCIncorporation