Background WavePink WaveYellow Wave

NEW LIFE CHURCH WORTHING (07365200)

NEW LIFE CHURCH WORTHING (07365200) is an active UK company. incorporated on 3 September 2010. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEW LIFE CHURCH WORTHING has been registered for 15 years. Current directors include ARCHER, Paul Michael, ATKINS, Noel Anthony, CARTER, Sean Michael, Rev and 1 others.

Company Number
07365200
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 2010
Age
15 years
Address
New Life Church, Worthing, BN13 1LW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ARCHER, Paul Michael, ATKINS, Noel Anthony, CARTER, Sean Michael, Rev, GEAL, Graham John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LIFE CHURCH WORTHING

NEW LIFE CHURCH WORTHING is an active company incorporated on 3 September 2010 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEW LIFE CHURCH WORTHING was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07365200

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

Age

15 Years

Incorporated 3 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

New Life Church 52 Rackham Road Worthing, BN13 1LW,

Previous Addresses

New Life Church 10 Greenland Road Worthing West Sussex BN13 2RR
From: 3 September 2010To: 24 September 2025
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 15
Director Joined
Feb 15
Director Left
May 15
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
May 17
Director Left
Oct 17
Director Left
Jan 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Mar 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ARCHER, Paul Michael

Active
52 Rackham Road, WorthingBN13 1LW
Born August 1947
Director
Appointed 26 Oct 2015

ATKINS, Noel Anthony

Active
Wordsworth Road, WorthingBN11 3NH
Born January 1944
Director
Appointed 26 Jan 2025

CARTER, Sean Michael, Rev

Active
Malthouse Way, WorthingBN13 3GD
Born November 1968
Director
Appointed 01 Feb 2024

GEAL, Graham John

Active
52 Rackham Road, WorthingBN13 1LW
Born October 1965
Director
Appointed 03 Sept 2010

AMOS, Philip Leonard, Revd.

Resigned
10 Greenland Road, WorthingBN13 2RR
Born July 1964
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2021

ARCHER, Paul Michael

Resigned
Taw Close, WorthingBN13 3PQ
Born August 1947
Director
Appointed 03 Sept 2010
Resigned 25 Mar 2011

GILBERT, Philip Paul

Resigned
Bruce Way, WorthingBN11 5JX
Born May 1952
Director
Appointed 03 Sept 2010
Resigned 12 Dec 2014

HAMMOND, Paul

Resigned
10 Greenland Road, WorthingBN13 2RR
Born May 1954
Director
Appointed 25 Jan 2015
Resigned 02 Jan 2025

HAYES, Anthony George

Resigned
Upper West Drive, FerringBN12 5RG
Born January 1938
Director
Appointed 03 Sept 2010
Resigned 30 Jan 2017

JEFFERSON, Graham John, Rev

Resigned
Greenland Walk, WorthingBN13 2NS
Born November 1946
Director
Appointed 03 Sept 2010
Resigned 31 Jul 2011

MORTON, Timothy Donald

Resigned
Haynes Road, WorthingBN14 7JY
Born February 1961
Director
Appointed 03 Sept 2010
Resigned 11 May 2015

Persons with significant control

3

0 Active
3 Ceased

Mr Graham John Geal

Ceased
10 Greenland Road, WorthingBN13 2RR
Born October 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2021
Ceased 01 Feb 2024

Mr Paul Michael Archer

Ceased
10 Greenland Road, WorthingBN13 2RR
Born August 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2021
Ceased 01 Feb 2024

Mr Paul Hammond

Ceased
10 Greenland Road, WorthingBN13 2RR
Born May 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2021
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 September 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 April 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Incorporation Company
3 September 2010
NEWINCIncorporation