Background WavePink WaveYellow Wave

EQUIPPERS CHURCH ESSEX (08472181)

EQUIPPERS CHURCH ESSEX (08472181) is an active UK company. incorporated on 3 April 2013. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. EQUIPPERS CHURCH ESSEX has been registered for 12 years. Current directors include COLLARD, Mark Philip, PROTHERO, Peter Angelo, Rev, ROBERTS, Barry James.

Company Number
08472181
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 April 2013
Age
12 years
Address
61 Rouse Way, Colchester, CO1 2TT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLLARD, Mark Philip, PROTHERO, Peter Angelo, Rev, ROBERTS, Barry James
SIC Codes
88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPPERS CHURCH ESSEX

EQUIPPERS CHURCH ESSEX is an active company incorporated on 3 April 2013 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. EQUIPPERS CHURCH ESSEX was registered 12 years ago.(SIC: 88990, 96090)

Status

active

Active since 12 years ago

Company No

08472181

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

Age

12 Years

Incorporated 3 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 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

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

KESED CHURCH
From: 3 April 2013To: 30 May 2019
Contact
Address

61 Rouse Way Colchester, CO1 2TT,

Previous Addresses

6 Fenwick Drive Colchester Essex CO1 2TN
From: 3 April 2013To: 1 March 2023
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLLARD, Mark Philip

Active
45-47 Monument Hill, WeybridgeKT13 8RN
Born August 1976
Director
Appointed 13 Oct 2019

PROTHERO, Peter Angelo, Rev

Active
Rouse Way, ColchesterCO1 2TT
Born March 1955
Director
Appointed 13 Oct 2019

ROBERTS, Barry James

Active
Rouse Way, ColchesterCO1 2TT
Born January 1971
Director
Appointed 13 Oct 2019

ROBERTS, Terence Walter

Resigned
Fenwick Drive, ColchesterCO1 2TN
Secretary
Appointed 03 Apr 2013
Resigned 13 Oct 2019

FRANCIS, Lisa

Resigned
Fenwick Drive, ColchesterCO1 2TN
Born May 1976
Director
Appointed 03 Apr 2013
Resigned 13 Oct 2019

O'SULLIVAN, Sarah Jane

Resigned
Fenwick Drive, ColchesterCO1 2TN
Born April 1970
Director
Appointed 03 Apr 2013
Resigned 13 Oct 2019

ROBERTS, Terence Walter

Resigned
Fenwick Drive, ColchesterCO1 2TN
Born March 1946
Director
Appointed 03 Apr 2013
Resigned 13 Oct 2019

Persons with significant control

3

Mr Mark Philip Collard

Active
45-47 Monument Hill, WeybridgeKT13 8RN
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mr Barry James Roberts

Active
Rouse Way, ColchesterCO1 2TT
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2022

Rev Peter Angelo Prothero

Active
Rouse Way, ColchesterCO1 2TT
Born March 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Resolution
30 May 2019
RESOLUTIONSResolutions
Miscellaneous
30 May 2019
MISCMISC
Resolution
29 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Resolution
15 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2019
CC04CC04
Resolution
5 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Incorporation Company
3 April 2013
NEWINCIncorporation