Background WavePink WaveYellow Wave

AMAZING GRACE - TEESSIDE (07763798)

AMAZING GRACE - TEESSIDE (07763798) is an active UK company. incorporated on 6 September 2011. with registered office in Redcar. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. AMAZING GRACE - TEESSIDE has been registered for 14 years. Current directors include BRAYE, Andrew James Philip, BRAYE, Stuart, Dr, BROUGHTON, Timothy Stephen and 1 others.

Company Number
07763798
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2011
Age
14 years
Address
17 Pennine Crescent, Redcar, TS10 4AE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRAYE, Andrew James Philip, BRAYE, Stuart, Dr, BROUGHTON, Timothy Stephen, GIBBONS, Tom, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZING GRACE - TEESSIDE

AMAZING GRACE - TEESSIDE is an active company incorporated on 6 September 2011 with the registered office located in Redcar. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. AMAZING GRACE - TEESSIDE was registered 14 years ago.(SIC: 94910)

Status

active

Active since 14 years ago

Company No

07763798

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

Age

14 Years

Incorporated 6 September 2011

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 2 October 2025 (6 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 5 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

17 Pennine Crescent Redcar, TS10 4AE,

Previous Addresses

59 Durham Road Middlesbrough Cleveland TS6 9NA England
From: 4 February 2020To: 4 October 2024
20 Bernica Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 0FR England
From: 10 February 2017To: 4 February 2020
C/O C/O 17 Hawkstone Marton in Cleveland Middlesbrough TS8 9XJ
From: 6 September 2011To: 10 February 2017
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Jun 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRAYE, Marion

Active
Pennine Crescent, RedcarTS10 4AE
Secretary
Appointed 12 Sept 2017

BRAYE, Andrew James Philip

Active
Pennine Crescent, RedcarTS10 4AE
Born November 1983
Director
Appointed 03 Oct 2016

BRAYE, Stuart, Dr

Active
Pennine Crescent, RedcarTS10 4AE
Born April 1958
Director
Appointed 15 Jun 2024

BROUGHTON, Timothy Stephen

Active
Pennine Crescent, RedcarTS10 4AE
Born April 1989
Director
Appointed 01 Oct 2019

GIBBONS, Tom, Dr

Active
Pennine Crescent, RedcarTS10 4AE
Born March 1981
Director
Appointed 03 Oct 2016

DUFFEW, Ian Peter Edward

Resigned
Hawkstone, MiddlesbroughTS8 9XJ
Secretary
Appointed 06 Sept 2011
Resigned 12 Sept 2017

BRAYE, Stuart, Dr

Resigned
Bernica Grove, Stockton-On-TeesTS17 0FR
Born April 1958
Director
Appointed 06 Sept 2011
Resigned 23 Mar 2022

DUFFEW, Ian Peter Edward

Resigned
Hawkstone, MiddlesbroughTS8 9XJ
Born March 1971
Director
Appointed 06 Sept 2011
Resigned 03 Oct 2016

RUDDICK, Martin

Resigned
Hawkstone, MiddlesbroughTS8 9XJ
Born March 1966
Director
Appointed 06 Sept 2011
Resigned 03 Oct 2016

Persons with significant control

5

2 Active
3 Ceased

Dr Tom Gibbons

Active
Pennine Crescent, RedcarTS10 4AE
Born March 1981

Nature of Control

Significant influence or control as trust
Notified 06 Sept 2019

Mr Andrew James Philip Braye

Active
Pennine Crescent, RedcarTS10 4AE
Born November 1983

Nature of Control

Significant influence or control as trust
Notified 06 Sept 2019

Dr Stuart Braye

Ceased
Durham Road, MiddlesbroughTS6 9NA
Born April 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Mar 2022

Mr Ian Peter Edward Duffew

Ceased
Bernica Grove, Stockton-On-TeesTS17 0FR
Born March 1971

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Sept 2019

Mr Martin Ruddick

Ceased
Bernica Grove, Stockton-On-TeesTS17 0FR
Born March 1966

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2011
NEWINCIncorporation