Background WavePink WaveYellow Wave

CITY HOPE CHURCH (07250346)

CITY HOPE CHURCH (07250346) is an active UK company. incorporated on 11 May 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CITY HOPE CHURCH has been registered for 15 years. Current directors include HARRIS, John, LYNCH, Angela, PEACOCK, Joanna and 2 others.

Company Number
07250346
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2010
Age
15 years
Address
City Hope Church, London, SE16 2JY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HARRIS, John, LYNCH, Angela, PEACOCK, Joanna, STAUNTON, David Ian, WATKINS, Wellesley Anthony
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY HOPE CHURCH

CITY HOPE CHURCH is an active company incorporated on 11 May 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CITY HOPE CHURCH was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07250346

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

Age

15 Years

Incorporated 11 May 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 23 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

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

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

City Hope Church 121 Drummond Road London, SE16 2JY,

Previous Addresses

121 Drummond Road 121 Drummond Road London SE16 2JY England
From: 7 February 2018To: 8 May 2024
Drummond Christian Centre 121 Drummond Road London SE16 2JY
From: 11 May 2010To: 7 February 2018
Timeline

17 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Left
May 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WHITTLESEA, Rebecca

Active
City Hope Church, LondonSE16 2JY
Secretary
Appointed 19 Mar 2013

HARRIS, John

Active
121 Drummond Road, LondonSE16 2JY
Born November 1974
Director
Appointed 21 Nov 2021

LYNCH, Angela

Active
121 Drummond Road, LondonSE16 2JY
Born July 1977
Director
Appointed 12 Nov 2019

PEACOCK, Joanna

Active
Drummond Road, LondonSE16 2JY
Born May 1976
Director
Appointed 18 Jun 2013

STAUNTON, David Ian

Active
Drummond Road, LondonSE16 2JY
Born April 1985
Director
Appointed 19 Mar 2013

WATKINS, Wellesley Anthony

Active
Drummond Road, LondonSE16 2JY
Born January 1960
Director
Appointed 11 May 2010

WILSON, Victor James

Resigned
Sherwood Gardens, LondonSE16 3JB
Secretary
Appointed 11 May 2010
Resigned 19 Mar 2013

BEATHAM, Kathryn

Resigned
Shenley Road, LondonSE5 8NQ
Born July 1978
Director
Appointed 13 Oct 2015
Resigned 22 Feb 2017

BLACKNELL, Alexandra Rachel

Resigned
Grove Lane, LondonSE5 8ST
Born September 1967
Director
Appointed 11 May 2010
Resigned 19 Mar 2013

CHARTER, Paul Christopher

Resigned
Monnow Road, LondonSE1 5RN
Born June 1954
Director
Appointed 11 May 2010
Resigned 29 Feb 2012

GREENWAY, John Douglas Henry

Resigned
Bywater Place, LondonSE16 5NE
Born June 1954
Director
Appointed 11 May 2010
Resigned 19 Mar 2013

IDAEWOR, Patricia

Resigned
Passingham Avenue, BillericayCM11 2TA
Born September 1968
Director
Appointed 13 Oct 2015
Resigned 21 Nov 2021

LEE, Stephen Mark

Resigned
Sprules Road, LondonSE4 2NL
Born September 1960
Director
Appointed 11 May 2010
Resigned 13 Oct 2015

NUNN, David John

Resigned
Lower Road, LondonSE16 2TU
Born May 1954
Director
Appointed 11 May 2010
Resigned 18 Jun 2013

SHARPEN, Timothy James

Resigned
Endwell Road, LondonSE4 2NF
Born May 1978
Director
Appointed 11 May 2010
Resigned 17 Jan 2018

WILSON, Victor

Resigned
Sherwood Gardens, LondonSE16 3JB
Born September 1974
Director
Appointed 18 Jun 2013
Resigned 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
26 May 2011
AA01Change of Accounting Reference Date
Resolution
5 July 2010
RESOLUTIONSResolutions
Incorporation Company
11 May 2010
NEWINCIncorporation