Background WavePink WaveYellow Wave

LAND OF JOY (07397643)

LAND OF JOY (07397643) is an active UK company. incorporated on 5 October 2010. with registered office in Hexham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LAND OF JOY has been registered for 15 years. Current directors include CANDOLFI, Sandra, GILLIBRAND, Jo, KENYON, Chris and 2 others.

Company Number
07397643
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 October 2010
Age
15 years
Address
Land Of Joy, Hexham, NE48 1PP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CANDOLFI, Sandra, GILLIBRAND, Jo, KENYON, Chris, TATE, Sharon Frances, WELLS, Paul Terry
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND OF JOY

LAND OF JOY is an active company incorporated on 5 October 2010 with the registered office located in Hexham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LAND OF JOY was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07397643

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

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

UK RETREAT COMMUNITY
From: 5 October 2010To: 6 December 2010
Contact
Address

Land Of Joy Greenhaugh Hexham, NE48 1PP,

Previous Addresses

Greenhaugh Hall Land of Joy, Greenhaugh Hall Greenhaugh Greenhaugh Northumberland NE28 1PP
From: 12 September 2014To: 1 December 2014
The Market House Market Square South Petherton Somerset TA13 5BT
From: 5 October 2010To: 12 September 2014
Timeline

58 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Left
Feb 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

CANDOLFI, Sandra

Active
Greenhaugh, HexhamNE48 1PP
Born March 1975
Director
Appointed 16 Oct 2023

GILLIBRAND, Jo

Active
Greenhaugh, HexhamNE48 1PP
Born November 1968
Director
Appointed 16 Oct 2023

KENYON, Chris

Active
Greenhaugh, HexhamNE48 1PP
Born October 1949
Director
Appointed 18 Jul 2024

TATE, Sharon Frances

Active
Greenhaugh, HexhamNE48 1PP
Born May 1951
Director
Appointed 30 Jul 2019

WELLS, Paul Terry

Active
Greenhaugh, HexhamNE48 1PP
Born February 1985
Director
Appointed 18 Jul 2024

BELL, Kerrigan

Resigned
Greenhaugh, HexhamNE48 1PP
Born January 1981
Director
Appointed 26 Jan 2019
Resigned 24 Jan 2021

BOWLEY, Adam Peter

Resigned
Greenhaugh, HexhamNE48 1PP
Born September 1981
Director
Appointed 21 Jan 2022
Resigned 07 Nov 2023

BRIDGER, Andrea Lucinda

Resigned
43, LondonSE11 4NA
Born June 1978
Director
Appointed 01 Feb 2011
Resigned 11 Sept 2014

BRIGGS, Jason John

Resigned
Greenhaugh, HexhamNE48 1PP
Born May 1986
Director
Appointed 17 Nov 2012
Resigned 26 Jan 2019

CHARLTON, Robert Stanley

Resigned
Hollin Drive, LeedsLS16 5NE
Born May 1970
Director
Appointed 01 Feb 2011
Resigned 23 Apr 2020

CLARK, James Paul

Resigned
Uffington Road, LondonSE27 0RW
Born April 1972
Director
Appointed 05 Oct 2010
Resigned 06 Feb 2012

COLAO, Anna Rachel

Resigned
Park Street, ThameOX9 3HS
Born September 1982
Director
Appointed 05 Oct 2010
Resigned 01 Dec 2014

CUTTS, Daniel Stanley

Resigned
Greenhaugh, HexhamNE48 1PP
Born January 1959
Director
Appointed 25 Jan 2020
Resigned 20 Jan 2023

CUTTS, Daniel Stanley

Resigned
Land Of Joy, Greenhaugh Hall, GreenhaughNE28 1PP
Born January 1959
Director
Appointed 17 Nov 2012
Resigned 01 Dec 2014

ELLIOTT, Charlotte Matsue

Resigned
Greenhaugh, HexhamNE48 1PP
Born March 1960
Director
Appointed 11 Nov 2015
Resigned 27 Jan 2024

FLETCHER, Olivia Rachel

Resigned
Greenhaugh, HexhamNE48 1PP
Born October 1985
Director
Appointed 21 Jul 2021
Resigned 20 Jan 2023

GATTER, Linda Ann

Resigned
Salem, LlandeiloSA19 7LT
Born August 1949
Director
Appointed 02 Dec 2010
Resigned 11 Sept 2014

GATTER, Mark

Resigned
Salem, LlandeiloSA19 7LT
Born April 1956
Director
Appointed 02 Dec 2010
Resigned 22 Nov 2015

HALFORD, Elizabeth Jane

Resigned
Greenhaugh, HexhamNE48 1PP
Born October 1984
Director
Appointed 20 Jan 2023
Resigned 25 Apr 2025

JUKES, Geoffrey Andrew

Resigned
Sutherland Avenue, LondonW9 2FL
Born December 1947
Director
Appointed 05 Oct 2010
Resigned 24 Jan 2020

KNIGHT, Lynne Janice

Resigned
Jocelyn Road, BristolBS7 0HW
Born May 1953
Director
Appointed 01 Feb 2011
Resigned 17 Nov 2012

MAXWELL-COMFORT, Richard

Resigned
Whiteway, StroudGL6 7EP
Born July 1944
Director
Appointed 01 Feb 2011
Resigned 01 Dec 2014

MILLAR, Janet Mary

Resigned
Gare Hill, FromeBA11 5EY
Born July 1951
Director
Appointed 07 Apr 2011
Resigned 26 Jan 2019

MORGENSTERN, Edward Jack

Resigned
Bradley Crescent, BristolBS11 9SN
Born June 1954
Director
Appointed 05 Oct 2010
Resigned 01 Dec 2010

MURRAY, Mike Duncan

Resigned
Church Road, LondonSE19 2NT
Born October 1958
Director
Appointed 23 Jun 2018
Resigned 09 Jun 2019

QARWAN, Omar

Resigned
Clay Bottom, BristolBS5 7EJ
Born December 1983
Director
Appointed 17 Nov 2012
Resigned 01 Dec 2014

RATTUE, Cherry Frances

Resigned
Greenhaugh, HexhamNE48 1PP
Born September 1953
Director
Appointed 23 Jun 2018
Resigned 20 Jan 2023

SINGAM, Sundra

Resigned
Roseberry Gardens, LondonN4 1JL
Born March 1961
Director
Appointed 01 Feb 2011
Resigned 17 Nov 2012

SLEIGHT, Carole

Resigned
Greenhaugh, HexhamNE48 1PP
Born February 1962
Director
Appointed 24 Jan 2021
Resigned 27 Jan 2024

SUTHERWOOD, Roy

Resigned
Renfrew Road, LondonSE11 4NA
Born July 1950
Director
Appointed 02 Dec 2010
Resigned 17 Nov 2012

WARRIOR, Thomas

Resigned
Fyrish Road, ForresIV36 3YT
Born June 1958
Director
Appointed 01 Feb 2011
Resigned 01 Dec 2014

WATSON, Laura Anne

Resigned
Greenhaugh, HexhamNE48 1PP
Born August 1962
Director
Appointed 20 Jan 2023
Resigned 18 Feb 2026

WISTREICH, Andrew Arthur

Resigned
Market Square, South PethertonTA13 5BT
Born February 1950
Director
Appointed 05 Oct 2010
Resigned 18 Nov 2017
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Resolution
31 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
6 December 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 December 2010
AP01Appointment of Director
Incorporation Company
5 October 2010
NEWINCIncorporation