Background WavePink WaveYellow Wave

GODFIRST CHURCH CHELTENHAM (08090929)

GODFIRST CHURCH CHELTENHAM (08090929) is an active UK company. incorporated on 31 May 2012. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GODFIRST CHURCH CHELTENHAM has been registered for 13 years. Current directors include AUGSBURGER, Joan, BRADBURY, Thomas Frank, DALLY, John Gareth Conrad and 3 others.

Company Number
08090929
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 2012
Age
13 years
Address
2 Mayhill Shurdington Road, Cheltenham, GL53 0NJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AUGSBURGER, Joan, BRADBURY, Thomas Frank, DALLY, John Gareth Conrad, GATLEY, Benjamin Thomas, Mister, KELLETT, Howard Nicholas, PARKES, Sarah
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODFIRST CHURCH CHELTENHAM

GODFIRST CHURCH CHELTENHAM is an active company incorporated on 31 May 2012 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GODFIRST CHURCH CHELTENHAM was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

08090929

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

Age

13 Years

Incorporated 31 May 2012

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 14 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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

2 Mayhill Shurdington Road Cheltenham, GL53 0NJ,

Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 15
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Jun 18
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
New Owner
Jun 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Feb 23
Loan Secured
Jun 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Oct 24
New Owner
Oct 24
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

HICKLING, Nathanael

Active
Shurdington Road, CheltenhamGL53 0NJ
Secretary
Appointed 01 Jan 2025

AUGSBURGER, Joan

Active
Shurdington Road, CheltenhamGL53 0NJ
Born June 1984
Director
Appointed 09 Feb 2023

BRADBURY, Thomas Frank

Active
Shurdington Road, CheltenhamGL53 0NJ
Born October 1990
Director
Appointed 19 Mar 2019

DALLY, John Gareth Conrad

Active
Shurdington Road, CheltenhamGL53 0NJ
Born November 1994
Director
Appointed 26 Feb 2024

GATLEY, Benjamin Thomas, Mister

Active
Shurdington Road, CheltenhamGL53 0NJ
Born May 1988
Director
Appointed 24 Feb 2020

KELLETT, Howard Nicholas

Active
Shurdington Road, CheltenhamGL53 0NJ
Born March 1960
Director
Appointed 31 May 2012

PARKES, Sarah

Active
Shurdington Road, CheltenhamGL53 0NJ
Born November 1978
Director
Appointed 26 Feb 2024

DAVIS, Jonathan Richard

Resigned
Woodrow Drive, WokinghamRG40 1RX
Secretary
Appointed 31 May 2012
Resigned 07 Mar 2017

FOSTER, Thomas Stephen

Resigned
Flat 8 Sovereign House, CheltenhamGL50 3NN
Secretary
Appointed 26 Feb 2018
Resigned 09 Feb 2023

BELL, Judith Margaret

Resigned
Pinemount Road, GloucesterGL3 3EJ
Born January 1962
Director
Appointed 24 Feb 2020
Resigned 28 Feb 2022

DAVIS, Jonathan Richard

Resigned
Shurdington Road, CheltenhamGL53 0NJ
Born March 1954
Director
Appointed 31 May 2012
Resigned 07 Mar 2017

FOSTER, Thomas Stephen

Resigned
41 Brookbank Close, CheltenhamGL50 3NN
Born February 1987
Director
Appointed 22 Mar 2015
Resigned 07 Nov 2022

GREEN, Sean Edward Philip

Resigned
Shurdington Road, CheltenhamGL53 0NJ
Born August 1967
Director
Appointed 31 May 2012
Resigned 04 Sept 2018

MOAT, Joanna Dominika

Resigned
Gemini Close, CheltenhamGL51 0FF
Born August 1984
Director
Appointed 26 Feb 2018
Resigned 19 Mar 2019

STAMP, Richard Andrew

Resigned
BH12
Born December 1974
Director
Appointed 21 Sept 2021
Resigned 06 Nov 2023

WILSON, Andrew David

Resigned
Persimmon Gardens, CheltenhamGL51 0UF
Born October 1980
Director
Appointed 20 Sept 2016
Resigned 27 Feb 2018

Persons with significant control

7

3 Active
4 Ceased

Mr Adam Stanton

Active
Shurdington Road, CheltenhamGL53 0NJ
Born March 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2023

Mr Thomas Frank Bradbury

Ceased
Hewlett Road, CheltenhamGL52 6AS
Born October 1990

Nature of Control

Significant influence or control
Notified 19 Mar 2019
Ceased 30 Sept 2019

Mr Thomas David Hunting

Active
Shurdington Road, CheltenhamGL53 0NJ
Born May 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016

Mr Thomas Stephen Foster

Ceased
41 Brookbank Close, CheltenhamGL50 3NN
Born February 1987

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Sean Edward Philip Green

Ceased
Reeds Avenue, ReadingRG6 5SR
Born August 1967

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 04 Sept 2018

Mr Andrew David Wilson

Ceased
Persimmon Gardens, CheltenhamGL51 0UF
Born October 1980

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 27 Feb 2018

Mr Howard Nicholas Kellett

Active
Shurdington Road, CheltenhamGL53 0NJ
Born March 1960

Nature of Control

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

Filing History

60

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
28 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2012
NEWINCIncorporation