Background WavePink WaveYellow Wave

SHORELINE CHURCH (07490464)

SHORELINE CHURCH (07490464) is an active UK company. incorporated on 12 January 2011. with registered office in Southport. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SHORELINE CHURCH has been registered for 15 years. Current directors include CUNNINGHAM, Simon Peter, TUAKLI, Daniel Latevi Adesina Kobina, WOODLEY, Ann Victoria.

Company Number
07490464
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 2011
Age
15 years
Address
9 Mornington Road, Southport, PR9 0TS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CUNNINGHAM, Simon Peter, TUAKLI, Daniel Latevi Adesina Kobina, WOODLEY, Ann Victoria
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORELINE CHURCH

SHORELINE CHURCH is an active company incorporated on 12 January 2011 with the registered office located in Southport. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SHORELINE CHURCH was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07490464

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

Age

15 Years

Incorporated 12 January 2011

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 31 December 2025 (4 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

9 Mornington Road Southport, PR9 0TS,

Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Left
May 21
Owner Exit
Jul 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WOODLEY, Ann Victoria

Active
Mornington Road, SouthportPR9 0TS
Secretary
Appointed 12 Jan 2011

CUNNINGHAM, Simon Peter

Active
Mornington Road, SouthportPR9 0TS
Born January 1972
Director
Appointed 18 Sept 2025

TUAKLI, Daniel Latevi Adesina Kobina

Active
Halsall Road, SouthportPR8 3DB
Born August 1956
Director
Appointed 12 Jan 2011

WOODLEY, Ann Victoria

Active
Preston Road, SouthportPR9 9EE
Born September 1947
Director
Appointed 12 Jan 2011

CALDWELL, Isaac Samuel

Resigned
Mornington Road, SouthportPR9 0TS
Born November 1986
Director
Appointed 11 Aug 2016
Resigned 04 Mar 2019

CUNNINGHAM, Andrew Mark

Resigned
Charnleys Lane, SouthportPR9 8HH
Born January 1974
Director
Appointed 12 Jan 2011
Resigned 01 Jun 2016

CUNNINGHAM, Peter

Resigned
Hartwood Road, SouthportPR9 9AA
Born April 1942
Director
Appointed 12 Jan 2011
Resigned 18 Sept 2025

CUNNINGHAM, Simon Peter

Resigned
Mornington Road, SouthportPR9 0TS
Born January 1972
Director
Appointed 12 Jan 2011
Resigned 01 Aug 2016

WESTFIELD, Kevin

Resigned
Larkfield Lane, SouthportPR9 8NN
Born June 1969
Director
Appointed 12 Jan 2011
Resigned 26 Nov 2014

WORGAN, Mark William

Resigned
Mornington Road, SouthportPR9 0TS
Born July 1973
Director
Appointed 25 Mar 2019
Resigned 01 Apr 2021

Persons with significant control

6

3 Active
3 Ceased

Mr Simon Peter Cunningham

Active
Mornington Road, SouthportPR9 0TS
Born January 1972

Nature of Control

Significant influence or control
Notified 18 Sept 2025

Mr Mark William Worgan

Ceased
Mornington Road, SouthportPR9 0TS
Born July 1973

Nature of Control

Significant influence or control
Notified 25 Mar 2019
Ceased 01 Aug 2025

Mr Peter Cunningham

Ceased
Mornington Road, SouthportPR9 0TS
Born April 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2025

Mr Isaac Samuel Caldwell

Ceased
Mornington Road, SouthportPR9 0TS
Born November 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2019

Mr Daniel Latevi Adesina Kobina Tuakli

Active
Mornington Road, SouthportPR9 0TS
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Ann Victoria Woodley

Active
Mornington Road, SouthportPR9 0TS
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
31 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2011
NEWINCIncorporation