Background WavePink WaveYellow Wave

THE RIVER CHURCH CHELMSFORD LTD (07685257)

THE RIVER CHURCH CHELMSFORD LTD (07685257) is an active UK company. incorporated on 28 June 2011. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE RIVER CHURCH CHELMSFORD LTD has been registered for 14 years. Current directors include BRACKLEY, Roy Kenneth, DAVIS, Linda Mary, GODWARD, Joanna Ruth and 3 others.

Company Number
07685257
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 2011
Age
14 years
Address
North Avenue Christian Centre, Chelmsford, CM1 2AL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRACKLEY, Roy Kenneth, DAVIS, Linda Mary, GODWARD, Joanna Ruth, SEELEY, Patricia Anne, SMITH, Mark Richard, UWADIAE, Augustina Isioma
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIVER CHURCH CHELMSFORD LTD

THE RIVER CHURCH CHELMSFORD LTD is an active company incorporated on 28 June 2011 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE RIVER CHURCH CHELMSFORD LTD was registered 14 years ago.(SIC: 94910)

Status

active

Active since 14 years ago

Company No

07685257

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 28 June 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 20 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

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

OASIS CHELMSFORD LTD
From: 28 June 2011To: 21 July 2022
Contact
Address

North Avenue Christian Centre North Avenue Chelmsford, CM1 2AL,

Previous Addresses

82 st John Street London EC1M 4JN United Kingdom
From: 6 January 2016To: 13 January 2020
Waterfront Place Wharf Road Chelmsford CM2 6LU
From: 4 September 2011To: 6 January 2016
2Nd Floor 51 Duke Street Chelmsford Essex CM1 1JA
From: 28 June 2011To: 4 September 2011
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jun 16
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Aug 23
Director Joined
May 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BRACKLEY, Roy Kenneth

Active
North Avenue, ChelmsfordCM1 2AL
Born September 1952
Director
Appointed 28 Apr 2024

DAVIS, Linda Mary

Active
North Avenue, ChelmsfordCM1 2AL
Born May 1958
Director
Appointed 01 Jul 2024

GODWARD, Joanna Ruth

Active
North Avenue, ChelmsfordCM1 2AL
Born March 1968
Director
Appointed 01 Jan 2012

SEELEY, Patricia Anne

Active
North Avenue, ChelmsfordCM1 2AL
Born October 1950
Director
Appointed 16 Dec 2020

SMITH, Mark Richard

Active
North Avenue, ChelmsfordCM1 2AL
Born June 1968
Director
Appointed 28 Apr 2020

UWADIAE, Augustina Isioma

Active
North Avenue, ChelmsfordCM1 2AL
Born August 1973
Director
Appointed 01 Jul 2024

BARDWELL, Leonis

Resigned
Wharf Road, ChelmsfordCM2 6LU
Born October 1974
Director
Appointed 28 Jun 2011
Resigned 01 Jan 2012

BULLIVANT, Neil Barton

Resigned
St John Street, LondonEC1M 4JN
Born June 1974
Director
Appointed 01 Jan 2012
Resigned 13 Feb 2019

BURGE, Matthew James

Resigned
St John Street, LondonEC1M 4JN
Born September 1967
Director
Appointed 28 Jun 2011
Resigned 28 Apr 2020

CRUSE, Stephen Francis

Resigned
North Avenue, ChelmsfordCM1 2AL
Born March 1979
Director
Appointed 16 Dec 2020
Resigned 31 Mar 2023

DAVIES, Sarah Hope

Resigned
North Avenue, ChelmsfordCM1 2AL
Born April 1992
Director
Appointed 16 May 2019
Resigned 16 Dec 2020

FLETCHER, Mark Thomas

Resigned
North Avenue, ChelmsfordCM1 2AL
Born June 1987
Director
Appointed 13 Feb 2019
Resigned 16 Dec 2020

LAWRENCE, Neil

Resigned
St John Street, LondonEC1M 4JN
Born November 1965
Director
Appointed 02 Jul 2013
Resigned 19 Sept 2018

PEACOCK, Neil Robert, Dr

Resigned
Wharf Road, ChelmsfordCM2 6LU
Born May 1974
Director
Appointed 28 Jun 2011
Resigned 18 Oct 2012

PRICE, Tracey Joanne Wallace

Resigned
Wharf Road, ChelmsfordCM2 6LU
Born December 1962
Director
Appointed 28 Jun 2011
Resigned 18 Oct 2012

WEBB, Jo

Resigned
St John Street, LondonEC1M 4JN
Born December 1979
Director
Appointed 02 Jul 2013
Resigned 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Notice Removal Restriction On Company Articles
21 July 2025
CC02CC02
Resolution
21 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Memorandum Articles
4 November 2011
MEM/ARTSMEM/ARTS
Resolution
4 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 September 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 September 2011
AD01Change of Registered Office Address
Incorporation Company
28 June 2011
NEWINCIncorporation