Background WavePink WaveYellow Wave

SOUL CHURCH LTD (07260215)

SOUL CHURCH LTD (07260215) is an active UK company. incorporated on 20 May 2010. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOUL CHURCH LTD has been registered for 15 years. Current directors include CHUKWUNWIKE, Okechukwu Nnaemeka, Dr, HOLLINGER, Mark Nevin Andrew, KNIGHTS, Susan Ruth and 3 others.

Company Number
07260215
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2010
Age
15 years
Address
Soul Church & Nursery, Norwich, NR7 9NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHUKWUNWIKE, Okechukwu Nnaemeka, Dr, HOLLINGER, Mark Nevin Andrew, KNIGHTS, Susan Ruth, MCKINNEY, William Joseph, NASH, Richard Paul, NORMAN, John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUL CHURCH LTD

SOUL CHURCH LTD is an active company incorporated on 20 May 2010 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOUL CHURCH LTD was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07260215

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 20 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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

NORWICH FAMILY LIFE CHURCH
From: 20 May 2010To: 1 April 2015
Contact
Address

Soul Church & Nursery Heartsease Lane Norwich, NR7 9NT,

Previous Addresses

4 Mason Road Norwich Norfolk NR6 6RF
From: 24 June 2011To: 21 February 2024
Mount Zion Family Life Centre Heartsease Lane Norwich Norfolk NR7 9NT
From: 20 May 2010To: 24 June 2011
Timeline

48 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
May 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Director Left
Mar 23
Loan Secured
Jun 23
Director Joined
Dec 23
Director Left
Oct 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Apr 26
0
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

ELWELL, Sarah Lois

Active
Heartsease Lane, NorwichNR7 9NT
Secretary
Appointed 23 Sept 2025

CHUKWUNWIKE, Okechukwu Nnaemeka, Dr

Active
Heartsease Lane, NorwichNR7 9NT
Born May 1979
Director
Appointed 24 Mar 2026

HOLLINGER, Mark Nevin Andrew

Active
Heartsease Lane, NorwichNR7 9NT
Born August 1972
Director
Appointed 08 May 2014

KNIGHTS, Susan Ruth

Active
Heartsease Lane, NorwichNR7 9NT
Born February 1972
Director
Appointed 27 Feb 2020

MCKINNEY, William Joseph

Active
Heartsease Lane, NorwichNR7 9NT
Born September 1960
Director
Appointed 28 Nov 2023

NASH, Richard Paul

Active
Heartsease Lane, NorwichNR7 9NT
Born January 1956
Director
Appointed 11 Jul 2019

NORMAN, John

Active
Heartsease Lane, NorwichNR7 9NT
Born December 1978
Director
Appointed 06 Jun 2014

ANGIER, Richard Arthur James

Resigned
Mason Road, NorwichNR6 6RF
Secretary
Appointed 08 May 2014
Resigned 03 May 2021

EVANS, Katherine Elizabeth

Resigned
Heartsease Lane, NorwichNR7 9NT
Secretary
Appointed 03 May 2021
Resigned 23 Sept 2025

HALLAM, Christopher Alwyn

Resigned
Friar Gate, DerbyDE1 1BT
Secretary
Appointed 20 May 2010
Resigned 20 May 2010

HUSSEY, David Edward

Resigned
Mason Road, NorwichNR6 6RF
Secretary
Appointed 20 May 2010
Resigned 08 May 2014

ANGIER, Richard Arthur James

Resigned
St Michaels Road, NorwichNR15 2PH
Born September 1946
Director
Appointed 20 May 2010
Resigned 08 May 2014

DACRE, Russell Barclay

Resigned
Mason Road, NorwichNR6 6RF
Born March 1979
Director
Appointed 29 Jun 2016
Resigned 07 Mar 2023

FIELD, David Anthony Hawkes

Resigned
Mason Road, NorwichNR6 6RF
Born April 1971
Director
Appointed 04 Dec 2014
Resigned 30 Jun 2016

GALLANT, Andrew Charles

Resigned
Mason Road, NorwichNR6 6RF
Born February 1955
Director
Appointed 30 Jun 2016
Resigned 03 Feb 2019

GARNHAM, Leonard

Resigned
Blackthorn Way, NorwichNR14 7WD
Born October 1946
Director
Appointed 01 Jul 2013
Resigned 08 May 2014

GILL, Simon Peter

Resigned
Mason Road, NorwichNR6 6RF
Born April 1971
Director
Appointed 29 Jun 2016
Resigned 25 May 2020

HALLAM, Christopher Alwyn

Resigned
The Common, QuarndonDE22 15JY
Born December 1947
Director
Appointed 20 May 2010
Resigned 20 May 2010

HOLLINGER, Mark Nevin Andrew

Resigned
Mason Road, NorwichNR6 6RF
Born August 1972
Director
Appointed 08 May 2014
Resigned 04 Jul 2016

HOWELL, Colin Herbert Leslie

Resigned
Mason Road, NorwichNR6 6RF
Born August 1970
Director
Appointed 08 May 2014
Resigned 04 Jul 2016

KROGEDAL, Jostein, Pastor

Resigned
Kirkebakken, Stavanger
Born July 1962
Director
Appointed 08 May 2014
Resigned 01 Dec 2015

LIND, John Alexander

Resigned
Burlingham Road, NorwichNR13 6DJ
Born December 1938
Director
Appointed 20 May 2010
Resigned 08 May 2014

MARSHALL, Stephen Francis

Resigned
High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 20 May 2010
Resigned 20 May 2010

MAWSTON, Steven William

Resigned
Heartsease Lane, NorwichNR7 9NT
Born November 1969
Director
Appointed 31 Jan 2019
Resigned 21 Jul 2025

NORMAN, John, Snr Pastor

Resigned
Mason Road, NorwichNR6 6RF
Born December 1978
Director
Appointed 01 Jul 2014
Resigned 19 Mar 2015

PIMLOTT, Benjamin

Resigned
Mason Road, NorwichNR6 6RF
Born February 1976
Director
Appointed 04 Dec 2014
Resigned 04 Jul 2016

PIMLOTT, Mark John

Resigned
2 Millfield Court Mill Road, NorwichNR12 7NJ
Born August 1970
Director
Appointed 20 May 2010
Resigned 08 May 2014

PIMLOTT, Trevor Sedley

Resigned
Field Road, NorwichNR9 5JN
Born December 1944
Director
Appointed 20 May 2010
Resigned 30 Jun 2014

SIVANESAN, Kishanie

Resigned
Fosseway, LichfieldWS14 0AD
Born September 1981
Director
Appointed 20 May 2010
Resigned 20 May 2010

Persons with significant control

2

1 Active
1 Ceased

Mr John Norman

Active
Heartsease Lane, NorwichNR7 9NT
Born December 1978

Nature of Control

Significant influence or control
Notified 12 Dec 2025

Mr John Norman

Ceased
Heartsease Lane, NorwichNR7 9NT
Born December 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
6 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Memorandum Articles
19 December 2017
MAMA
Resolution
19 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Memorandum Articles
19 August 2014
MAMA
Resolution
19 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Memorandum Articles
27 May 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Miscellaneous
9 April 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
15 November 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 November 2011
AA01Change of Accounting Reference Date
Legacy
2 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Legacy
1 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2010
NEWINCIncorporation