Background WavePink WaveYellow Wave

LIFE CHURCH HOOK (08407295)

LIFE CHURCH HOOK (08407295) is an active UK company. incorporated on 18 February 2013. with registered office in Hook. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LIFE CHURCH HOOK has been registered for 13 years. Current directors include BOALCH, Elizabeth Ruth, BOALCH, Nicholas Gavin, COLEBROOKE, Thomas David and 2 others.

Company Number
08407295
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2013
Age
13 years
Address
Life Church Centre, Hook, RG27 9DX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BOALCH, Elizabeth Ruth, BOALCH, Nicholas Gavin, COLEBROOKE, Thomas David, HILL, David Allen, MACPHERSON, Peter
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE CHURCH HOOK

LIFE CHURCH HOOK is an active company incorporated on 18 February 2013 with the registered office located in Hook. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LIFE CHURCH HOOK was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

08407295

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

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Life Church Centre Elms Road Hook, RG27 9DX,

Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Aug 14
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 21
Director Left
Sept 22
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BOALCH, Elizabeth Ruth

Active
Elms Road, HookRG27 9DX
Born October 1988
Director
Appointed 16 Aug 2025

BOALCH, Nicholas Gavin

Active
Elms Road, HookRG27 9DX
Born March 1981
Director
Appointed 16 Aug 2025

COLEBROOKE, Thomas David

Active
Elms Road, HookRG27 9DX
Born August 1986
Director
Appointed 18 Feb 2013

HILL, David Allen

Active
Elms Road, HookRG27 9DX
Born February 1968
Director
Appointed 18 Feb 2013

MACPHERSON, Peter

Active
Viables Lane, BasingstokeRG22 4BU
Born January 1955
Director
Appointed 18 Feb 2013

HALL, Nicola Elaine

Resigned
Wedmans Lane, HookRG27 9BN
Born December 1970
Director
Appointed 14 Nov 2017
Resigned 15 Jul 2021

JANAWAY, Anne Marie

Resigned
Ford Lane, BasingstokeRG25 2RP
Born May 1954
Director
Appointed 18 Feb 2013
Resigned 25 May 2017

MCARTHUR, Alistair Angus

Resigned
Elms Road, HookRG27 9DX
Born April 1980
Director
Appointed 18 Feb 2013
Resigned 19 Jun 2016

WICKENDEN, Helen Elizabeth Deborah

Resigned
Rosebay Gardens, HookRG27 9PN
Born February 1985
Director
Appointed 14 Nov 2017
Resigned 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Memorandum Articles
21 May 2013
MEM/ARTSMEM/ARTS
Resolution
21 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
21 May 2013
CC04CC04
Change Account Reference Date Company Current Extended
9 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2013
NEWINCIncorporation