Background WavePink WaveYellow Wave

CHURCH GROWTH TRUST LIMITED (07352319)

CHURCH GROWTH TRUST LIMITED (07352319) is an active UK company. incorporated on 20 August 2010. with registered office in Oakham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHURCH GROWTH TRUST LIMITED has been registered for 15 years. Current directors include CANHAM, Richard Edward, DAVID, Simon Richard, JONES, Richard Alan and 6 others.

Company Number
07352319
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2010
Age
15 years
Address
The Barn Baines Lane, Oakham, LE15 9HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CANHAM, Richard Edward, DAVID, Simon Richard, JONES, Richard Alan, LEAFE, Daniel John, RUSSELL, Kevin John, SANLON, Susanna Katherine, WALKER, Neil James, WALLACE, Mark Arthur, WITHAMS, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH GROWTH TRUST LIMITED

CHURCH GROWTH TRUST LIMITED is an active company incorporated on 20 August 2010 with the registered office located in Oakham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHURCH GROWTH TRUST LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07352319

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Barn Baines Lane Seaton Oakham, LE15 9HP,

Previous Addresses

The Hope Centre 8 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP
From: 5 March 2012To: 24 February 2017
Oakwood House Oakwood Hill Industrial Estate Loughton Essex
From: 20 August 2010To: 5 March 2012
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Loan Secured
Jun 13
Loan Secured
Jan 14
Director Left
May 16
Loan Cleared
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Sept 17
Director Left
Feb 19
Director Left
Mar 20
Loan Secured
Apr 20
Director Joined
Apr 20
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Loan Secured
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

WILLIS, Garryl Clive

Active
Baines Lane, OakhamLE15 9HP
Secretary
Appointed 14 Mar 2024

CANHAM, Richard Edward

Active
Baines Lane, OakhamLE15 9HP
Born September 1953
Director
Appointed 09 Feb 2017

DAVID, Simon Richard

Active
Baines Lane, OakhamLE15 9HP
Born October 1959
Director
Appointed 24 May 2024

JONES, Richard Alan

Active
Baines Lane, OakhamLE15 9HP
Born July 1971
Director
Appointed 06 Feb 2020

LEAFE, Daniel John

Active
Baines Lane, OakhamLE15 9HP
Born July 1972
Director
Appointed 20 Jul 2023

RUSSELL, Kevin John

Active
Baines Lane, OakhamLE15 9HP
Born January 1961
Director
Appointed 28 Apr 2025

SANLON, Susanna Katherine

Active
Baines Lane, OakhamLE15 9HP
Born October 1979
Director
Appointed 21 Jul 2022

WALKER, Neil James

Active
Baines Lane, OakhamLE15 9HP
Born June 1958
Director
Appointed 22 May 2012

WALLACE, Mark Arthur

Active
Baines Lane, OakhamLE15 9HP
Born August 1972
Director
Appointed 03 Oct 2024

WITHAMS, Paul

Active
Baines Lane, OakhamLE15 9HP
Born January 1959
Director
Appointed 20 Aug 2010

ARNOLD, Andrew Martyn Giles

Resigned
Baines Lane, OakhamLE15 9HP
Secretary
Appointed 20 Aug 2010
Resigned 14 Mar 2024

ALLEN, Nigel Eton

Resigned
Baines Lane, OakhamLE15 9HP
Born January 1962
Director
Appointed 09 Feb 2017
Resigned 21 Jul 2022

FOSTER, David Roger

Resigned
Baines Lane, OakhamLE15 9HP
Born April 1948
Director
Appointed 22 May 2012
Resigned 15 Feb 2023

GARDNER, Ian Edmund

Resigned
8 Princewood Road, CorbyNN17 4AP
Born January 1947
Director
Appointed 13 Sept 2011
Resigned 04 Feb 2016

JAMES, Trevor Ernest

Resigned
Baines Lane, OakhamLE15 9HP
Born July 1948
Director
Appointed 31 Jan 2013
Resigned 20 Jul 2023

LUCAS, Leslie David

Resigned
Burges Road, Southend-On-SeaSS1 3AY
Born September 1943
Director
Appointed 20 Aug 2010
Resigned 06 Feb 2019

NAYLOR, Richard John

Resigned
Heath Drive, ChelmsfordCM2 9HF
Born August 1944
Director
Appointed 20 Aug 2010
Resigned 06 Feb 2020

PRINCE, Stephen Paul

Resigned
Tailors, Bishop's StortfordCM23 4FQ
Born May 1954
Director
Appointed 20 Aug 2010
Resigned 29 Mar 2012
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Memorandum Articles
5 October 2024
MAMA
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Memorandum Articles
25 September 2018
MAMA
Resolution
25 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 August 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 August 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Memorandum Articles
19 February 2016
MAMA
Resolution
19 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Legacy
15 August 2012
MG01MG01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Move Registers To Sail Company
4 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2011
AD02Notification of Single Alternative Inspection Location
Legacy
12 April 2011
MG01MG01
Memorandum Articles
20 September 2010
MEM/ARTSMEM/ARTS
Resolution
20 September 2010
RESOLUTIONSResolutions
Incorporation Company
20 August 2010
NEWINCIncorporation