Background WavePink WaveYellow Wave

LIVING WORD COMMUNITY CHURCH (07338966)

LIVING WORD COMMUNITY CHURCH (07338966) is an active UK company. incorporated on 6 August 2010. with registered office in South Ockendon. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LIVING WORD COMMUNITY CHURCH has been registered for 15 years. Current directors include DONOGHUE, David John, DORO, Tendayi, D’ANDREA, Aldo and 5 others.

Company Number
07338966
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 August 2010
Age
15 years
Address
7 Foxglove Road, South Ockendon, RM15 6EU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DONOGHUE, David John, DORO, Tendayi, D’ANDREA, Aldo, FARROW, Simon Geoffrey, JONES, Anthony Richard, MARSHALL, Patricia Eve, RETALA, Vijay Pradeep, VACA GUERRA, Liliana Alexandra
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING WORD COMMUNITY CHURCH

LIVING WORD COMMUNITY CHURCH is an active company incorporated on 6 August 2010 with the registered office located in South Ockendon. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LIVING WORD COMMUNITY CHURCH was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07338966

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

Age

15 Years

Incorporated 6 August 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 8 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

LIVING WORD COMMUNITY CHURCH LIMITED
From: 6 August 2010To: 11 April 2011
Contact
Address

7 Foxglove Road South Ockendon, RM15 6EU,

Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Nov 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Joined
Jun 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

DONOGHUE, David John

Active
Foxglove Road, South OckendonRM15 6EU
Born May 1949
Director
Appointed 06 Aug 2010

DORO, Tendayi

Active
Foxglove Road, South OckendonRM15 6EU
Born January 1976
Director
Appointed 05 Dec 2023

D’ANDREA, Aldo

Active
Foxglove Road, South OckendonRM15 6EU
Born June 1970
Director
Appointed 01 Aug 2025

FARROW, Simon Geoffrey

Active
Foxglove Road, South OckendonRM15 6EU
Born June 1968
Director
Appointed 13 Mar 2022

JONES, Anthony Richard

Active
Foxglove Road, South OckendonRM15 6EU
Born October 1945
Director
Appointed 01 Sept 2024

MARSHALL, Patricia Eve

Active
Foxglove Road, South OckendonRM15 6EU
Born March 1949
Director
Appointed 01 Aug 2025

RETALA, Vijay Pradeep

Active
Foxglove Road, South OckendonRM15 6EU
Born March 1978
Director
Appointed 01 Aug 2025

VACA GUERRA, Liliana Alexandra

Active
Foxglove Road, South OckendonRM15 6EU
Born June 1976
Director
Appointed 01 Aug 2025

EVERETT, Terry Peter

Resigned
Foxglove Road, South OckendonRM15 6EU
Secretary
Appointed 06 Aug 2010
Resigned 13 Mar 2022

BLAKE, Sue

Resigned
Foxglove Road, South OckendonRM15 6EU
Born May 1957
Director
Appointed 10 Nov 2020
Resigned 21 Nov 2023

DOUGLAS, Elizabeth Mckenna

Resigned
Foxglove Road, South OckendonRM15 6EU
Born October 1948
Director
Appointed 06 Aug 2010
Resigned 11 Mar 2020

EVERETT, Terry Peter

Resigned
Foxglove Road, South OckendonRM15 6EU
Born June 1952
Director
Appointed 06 Aug 2010
Resigned 11 Mar 2020

FOSTER, Brian

Resigned
Foxglove Road, South OckendonRM15 6EU
Born October 1939
Director
Appointed 06 Aug 2010
Resigned 21 Nov 2023

GARRATT, Peter Frank

Resigned
Foxglove Road, South OckendonRM15 6EU
Born May 1939
Director
Appointed 06 Aug 2010
Resigned 09 Aug 2013

JONES, Anthony Richard

Resigned
Foxglove Road, South OckendonRM15 6EU
Born October 1945
Director
Appointed 06 Aug 2016
Resigned 12 Mar 2020

MULAKA, Shilpa

Resigned
Foxglove Road, South OckendonRM15 6EU
Born August 1981
Director
Appointed 06 Aug 2016
Resigned 01 Jun 2025

RENTALA, Shilpa

Resigned
Foxglove Road, South OckendonRM15 6EU
Born August 1981
Director
Appointed 11 Mar 2020
Resigned 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Gazette Filings Brought Up To Date
7 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 March 2011
MEM/ARTSMEM/ARTS
Resolution
17 March 2011
RESOLUTIONSResolutions
Change Of Name Exemption
15 March 2011
NE01NE01
Incorporation Company
6 August 2010
NEWINCIncorporation