Background WavePink WaveYellow Wave

POIKILOS (08428264)

POIKILOS (08428264) is an active UK company. incorporated on 4 March 2013. with registered office in Bishop's Stortford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. POIKILOS has been registered for 13 years. Current directors include GODDARD, Christopher Roy, GODDARD, Gail, HARRAP, Randle Charles Anthony and 2 others.

Company Number
08428264
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 March 2013
Age
13 years
Address
8 Franklin Drive, Bishop's Stortford, CM22 6UG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GODDARD, Christopher Roy, GODDARD, Gail, HARRAP, Randle Charles Anthony, WALTON, Suzanne Joy, Dr, YONA, Jatin
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POIKILOS

POIKILOS is an active company incorporated on 4 March 2013 with the registered office located in Bishop's Stortford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. POIKILOS was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08428264

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

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

BISHOP'S STORTFORD VINEYARD CHURCH
From: 4 March 2013To: 5 December 2025
Contact
Address

8 Franklin Drive Elsenham Bishop's Stortford, CM22 6UG,

Previous Addresses

70 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA
From: 6 June 2013To: 1 August 2020
Holly Cottage 37 New Town Road Bishop's Stortford Hertfordshire CM23 3SB
From: 4 March 2013To: 6 June 2013
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Jul 20
Director Joined
Dec 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GODDARD, Christopher Roy

Active
Franklin Drive, Bishop's StortfordCM22 6UG
Born December 1955
Director
Appointed 31 Aug 2015

GODDARD, Gail

Active
Franklin Drive, Bishop's StortfordCM22 6UG
Born May 1958
Director
Appointed 06 Feb 2017

HARRAP, Randle Charles Anthony

Active
Franklin Drive, Bishop's StortfordCM22 6UG
Born December 1976
Director
Appointed 04 Mar 2013

WALTON, Suzanne Joy, Dr

Active
Franklin Drive, Bishop's StortfordCM22 6UG
Born August 1969
Director
Appointed 17 Mar 2019

YONA, Jatin

Active
Franklin Drive, Bishop's StortfordCM22 6UG
Born June 1982
Director
Appointed 08 Dec 2021

CHISNALL, Sarah Christina

Resigned
The Thatch, Little HallingburyCM22 7RA
Born July 1972
Director
Appointed 07 Jul 2014
Resigned 01 Nov 2016

ELLICE, Mark James

Resigned
Birchanger Lane, Bishop's StortfordCM23 5QA
Born January 1977
Director
Appointed 04 Mar 2013
Resigned 07 Feb 2017

RUSSELL, David Charles

Resigned
Birchanger Lane, Bishop's StortfordCM23 5QA
Born July 1969
Director
Appointed 04 Mar 2013
Resigned 01 Oct 2014

STOKELY, Thomas Guy

Resigned
Birchanger Lane, Bishop's StortfordCM23 5QA
Born November 1979
Director
Appointed 04 Mar 2013
Resigned 31 Jul 2020

WOOLNOUGH, Darren

Resigned
Park Road, Bishop's StortfordCM22 6DF
Born November 1981
Director
Appointed 14 Mar 2017
Resigned 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Memorandum Articles
21 December 2025
MAMA
Resolution
16 December 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
5 December 2025
NE01NE01
Change Of Name Notice
5 December 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Incorporation Company
4 March 2013
NEWINCIncorporation