Background WavePink WaveYellow Wave

CITY CHURCH PRESTON (08522873)

CITY CHURCH PRESTON (08522873) is an active UK company. incorporated on 9 May 2013. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CITY CHURCH PRESTON has been registered for 12 years. Current directors include BALSHAW, Paul Henry, COUPE, Anna-Maria, EVENSON-APPLEYARD, Teodora Abachin and 2 others.

Company Number
08522873
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 2013
Age
12 years
Address
St Thomas' Centre, Preston, PR1 2SQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BALSHAW, Paul Henry, COUPE, Anna-Maria, EVENSON-APPLEYARD, Teodora Abachin, MALTBY, Philip John, THIRUKUMARAN, Soundrarajah Richard
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY CHURCH PRESTON

CITY CHURCH PRESTON is an active company incorporated on 9 May 2013 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CITY CHURCH PRESTON was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08522873

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

Age

12 Years

Incorporated 9 May 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 26 August 2025 (8 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

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

St Thomas' Centre Lancaster Road North Preston, PR1 2SQ,

Previous Addresses

St Thomas' Church 229 Lancaster Road North Preston PR1 2SQ England
From: 17 October 2018To: 11 June 2019
C/O Mcmillan & Co Llp 28 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA England
From: 7 July 2015To: 17 October 2018
City Church Preston North Road Preston Lancashire PR1 1YQ
From: 9 May 2013To: 7 July 2015
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Jan 22
Director Left
Jan 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BALSHAW, Paul Henry

Active
Lancaster Road North, PrestonPR1 2SQ
Born January 1955
Director
Appointed 02 Jan 2024

COUPE, Anna-Maria

Active
Lancaster Road North, PrestonPR1 2SQ
Born November 1994
Director
Appointed 08 Dec 2023

EVENSON-APPLEYARD, Teodora Abachin

Active
Lancaster Road North, PrestonPR1 2SQ
Born May 1960
Director
Appointed 01 Aug 2022

MALTBY, Philip John

Active
Lancaster Road North, PrestonPR1 2SQ
Born April 1979
Director
Appointed 09 May 2013

THIRUKUMARAN, Soundrarajah Richard

Active
Lancaster Road North, PrestonPR1 2SQ
Born December 1951
Director
Appointed 17 Nov 2016

JAGGER, Richard Nigel

Resigned
North Road, PrestonPR1 1YQ
Secretary
Appointed 09 May 2013
Resigned 22 Jun 2014

ALLTON, Alison Mary

Resigned
Lancaster Road North, PrestonPR1 2SQ
Born November 1963
Director
Appointed 22 Oct 2019
Resigned 08 Dec 2021

BILLSBOROUGH, Graham Mark

Resigned
Eaton Avenue, ChorleyPR7 7NA
Born April 1974
Director
Appointed 09 May 2013
Resigned 15 Jul 2015

BILLSBOROUGH, Marie Louise

Resigned
Eaton Avenue, ChorleyPR7 7NA
Born April 1975
Director
Appointed 09 May 2013
Resigned 15 Jul 2015

COUNSELL, Paul Shaun

Resigned
Lancaster Road North, PrestonPR1 2SQ
Born June 1959
Director
Appointed 09 May 2013
Resigned 31 Dec 2021

EVENSON, Teodora Abacahin

Resigned
Eaton Avenue, ChorleyPR7 7NA
Born May 1960
Director
Appointed 17 Nov 2016
Resigned 01 Sept 2018

HOGARTH, Dean Christopher

Resigned
Lancaster Road North, PrestonPR1 2SQ
Born June 1984
Director
Appointed 09 May 2013
Resigned 31 Dec 2023

JAGGER, Richard Nigel

Resigned
North Road, PrestonPR1 1YQ
Born September 1954
Director
Appointed 09 May 2013
Resigned 22 Jun 2014

JENSEN, Ludwieg Raymond

Resigned
Eaton Avenue, ChorleyPR7 7NA
Born March 1957
Director
Appointed 09 May 2013
Resigned 15 Jul 2015

Persons with significant control

3

0 Active
3 Ceased

Mr Soundrarajah Richard Thirukumaran

Ceased
Lancaster Road North, PrestonPR1 2SQ
Born December 1951

Nature of Control

Significant influence or control
Notified 08 May 2022
Ceased 01 Aug 2022

Mr Dean Christopher Hogarth

Ceased
Lancaster Road North, PrestonPR1 2SQ
Born June 1984

Nature of Control

Significant influence or control
Notified 08 May 2022
Ceased 01 Aug 2022

Mr Philip John Maltby

Ceased
Lancaster Road North, PrestonPR1 2SQ
Born April 2022

Nature of Control

Significant influence or control
Notified 08 May 2022
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
27 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2013
NEWINCIncorporation