Background WavePink WaveYellow Wave

LIFE CHURCH (EUROPE) (07288147)

LIFE CHURCH (EUROPE) (07288147) is an active UK company. incorporated on 17 June 2010. with registered office in Bedworth. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LIFE CHURCH (EUROPE) has been registered for 15 years. Current directors include BEEDHAM, Lorna, MCLAUGHLIN, David, MURPHY, Daniel Paul, Revd and 1 others.

Company Number
07288147
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 2010
Age
15 years
Address
The Christian Centre, Bedworth, CV12 9DG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BEEDHAM, Lorna, MCLAUGHLIN, David, MURPHY, Daniel Paul, Revd, WATTIS, Matthew Henry James
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE CHURCH (EUROPE)

LIFE CHURCH (EUROPE) is an active company incorporated on 17 June 2010 with the registered office located in Bedworth. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LIFE CHURCH (EUROPE) was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07288147

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

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

The Christian Centre Bulkington Road Bedworth, CV12 9DG,

Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 21
Loan Cleared
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

JACKSON, Eileen

Active
Bulkington Road, BedworthCV12 9DG
Secretary
Appointed 26 Feb 2026

BEEDHAM, Lorna

Active
Coventry Road, CoventryCV7 9EW
Born August 1965
Director
Appointed 16 May 2018

MCLAUGHLIN, David

Active
Bulkington Road, BedworthCV12 9DG
Born June 1969
Director
Appointed 05 Jul 2012

MURPHY, Daniel Paul, Revd

Active
Bulkington Road, BedworthCV12 9DG
Born February 1985
Director
Appointed 08 Sept 2021

WATTIS, Matthew Henry James

Active
Bulkington Road, BedworthCV12 9DG
Born July 1974
Director
Appointed 05 Jul 2012

COLEMAN, Ralph David

Resigned
Bulkington Road, BedworthCR12 9DG
Secretary
Appointed 17 Jun 2010
Resigned 27 Jun 2014

HALLAM, Christopher Alwyn

Resigned
St James' Court, DerbyDE1 1BT
Secretary
Appointed 17 Jun 2010
Resigned 17 Jun 2010

BARKER, Glenn

Resigned
Bulkington Road, BedworthCV12 9DG
Born January 1963
Director
Appointed 17 Jun 2010
Resigned 29 Sept 2010

BULL, Peter John

Resigned
St Nicolas Park Drive, NuneatonCV11 6EH
Born August 1944
Director
Appointed 17 Jun 2010
Resigned 20 Mar 2013

DICKIE, Martin

Resigned
Longmoor Drive, CoventryCV3 1LB
Born March 1967
Director
Appointed 17 Jun 2010
Resigned 28 Feb 2012

HALLAM, Christopher Alwyn

Resigned
St James' Court, DerbyDE1 1BT
Born December 1947
Director
Appointed 17 Jun 2010
Resigned 17 Jun 2010

JESUDASON, James

Resigned
Bulkington Road, BedworthCV12 9DG
Born September 1963
Director
Appointed 26 May 2015
Resigned 16 May 2018

JONES, David

Resigned
Bulkington Road, BedworthCV12 9DG
Born February 1978
Director
Appointed 23 Mar 2011
Resigned 31 Dec 2017

MARSHALL, Stephen Francis

Resigned
St James' Court, DerbyDE1 1BT
Born September 1951
Director
Appointed 17 Jun 2010
Resigned 17 Jun 2010

MELEN, Andrew Robert

Resigned
Christian Centre, BedworthCV12 9DJ
Born July 1966
Director
Appointed 17 Jun 2010
Resigned 25 Jun 2014

SIVANESAN, Kishanie

Resigned
St James' Court, DerbyDE1 1BT
Born September 1981
Director
Appointed 17 Jun 2010
Resigned 17 Jun 2010
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Mortgage Satisfy Charge Part
28 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Legacy
8 March 2011
MG01MG01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 August 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Incorporation Company
17 June 2010
NEWINCIncorporation