Background WavePink WaveYellow Wave

CHAWN HILL CHURCH (07215827)

CHAWN HILL CHURCH (07215827) is an active UK company. incorporated on 7 April 2010. with registered office in Stourbridge. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHAWN HILL CHURCH has been registered for 15 years. Current directors include ANDERSON, Catherine Rebecca, Dr, BILLINGSLEY, David, GONCALVES, Paul and 4 others.

Company Number
07215827
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 2010
Age
15 years
Address
Chawn Hill Church Centre, Stourbridge, DY9 7JD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ANDERSON, Catherine Rebecca, Dr, BILLINGSLEY, David, GONCALVES, Paul, HOLE, Brenda, KNIGHT, Stephen David, REEVE, Nicola Elizabeth, TILBY, Lynne
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAWN HILL CHURCH

CHAWN HILL CHURCH is an active company incorporated on 7 April 2010 with the registered office located in Stourbridge. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHAWN HILL CHURCH was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07215827

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

Age

15 Years

Incorporated 7 April 2010

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 28 December 2025 (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

23 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 20 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Chawn Hill Church Centre Chawn Hill Stourbridge, DY9 7JD,

Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

ANDERSON, Catherine Rebecca, Dr

Active
Chawn Hill, StourbridgeDY9 7JD
Born April 1972
Director
Appointed 15 Jul 2025

BILLINGSLEY, David

Active
Chawn Hill, StourbridgeDY9 7JD
Born August 1980
Director
Appointed 01 Mar 2024

GONCALVES, Paul

Active
Chawn Hill, StourbridgeDY9 7JD
Born December 1963
Director
Appointed 22 Mar 2022

HOLE, Brenda

Active
Chawn Hill, StourbridgeDY9 7JD
Born March 1982
Director
Appointed 24 Oct 2018

KNIGHT, Stephen David

Active
Coney Green, StourbridgeDY8 1LA
Born October 1965
Director
Appointed 07 Apr 2010

REEVE, Nicola Elizabeth

Active
Chawn Hill, StourbridgeDY9 7JD
Born June 1967
Director
Appointed 22 Mar 2022

TILBY, Lynne

Active
Chawn Hill, StourbridgeDY9 7JD
Born September 1968
Director
Appointed 31 Oct 2017

ANDERSON, Catherine Rebecca, Dr

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born March 1972
Director
Appointed 30 Jun 2019
Resigned 16 Nov 2021

BAYLISS, Andrew John

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born June 1965
Director
Appointed 03 Feb 2014
Resigned 26 Jul 2018

BEASLEY, David Ralph

Resigned
Clifton Street, StourbridgeDY8 3XT
Born March 1957
Director
Appointed 07 Apr 2010
Resigned 17 Oct 2013

BROUGHTON-TAYLOR, Andrew Jonathan

Resigned
Word Hill, BirminghamB17 8TS
Born January 1957
Director
Appointed 20 Feb 2011
Resigned 31 Oct 2017

BUCK, Stephen Richard

Resigned
Goldfinch Road, StourbridgeDY9 7HX
Born April 1953
Director
Appointed 07 Apr 2010
Resigned 31 Oct 2017

COOKE WATTS, Margaret

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born July 1948
Director
Appointed 31 Oct 2017
Resigned 19 Mar 2019

DARBY, Samantha Mary

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born March 1985
Director
Appointed 19 Mar 2015
Resigned 19 Nov 2019

DUDBRIDGE, Sylvia Irene

Resigned
Redhill, StourbridgeDY8 1NA
Born October 1960
Director
Appointed 07 Apr 2010
Resigned 30 Nov 2011

ORRELL, Mark David

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born June 1960
Director
Appointed 03 Feb 2014
Resigned 31 Oct 2017

REAY, Hazel Mary

Resigned
Grange Road, StourbridgeDY9 7LE
Born December 1953
Director
Appointed 07 Apr 2010
Resigned 08 Oct 2014

SHAVE, Elisabeth Joy

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born October 1963
Director
Appointed 19 Mar 2015
Resigned 26 Jul 2018

SHAW, David Richard

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born March 1985
Director
Appointed 09 Nov 2017
Resigned 24 Oct 2018

SKOV, Naja Elisabeth

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born March 1981
Director
Appointed 19 Mar 2015
Resigned 31 Oct 2017

SWART, Max Faul

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born August 1987
Director
Appointed 29 Jan 2019
Resigned 04 Jan 2021

TITHERIDGE, Mark

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born February 1973
Director
Appointed 09 Nov 2017
Resigned 01 Mar 2024

TREASURE, Esther Jane

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born March 1975
Director
Appointed 25 May 2011
Resigned 19 Mar 2015

TREASURE, James Andrew

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born September 1975
Director
Appointed 07 Apr 2010
Resigned 23 Nov 2010
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
1 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Incorporation Company
7 April 2010
NEWINCIncorporation