Background WavePink WaveYellow Wave

GLOW CHURCH UK LTD (08703834)

GLOW CHURCH UK LTD (08703834) is an active UK company. incorporated on 24 September 2013. with registered office in Newton Aycliffe. The company operates in the Education sector, engaged in other education n.e.c.. GLOW CHURCH UK LTD has been registered for 12 years. Current directors include CHERRIE, Andrew George, CLACK, Felix, DUFFEW, Ian Peter Edward and 3 others.

Company Number
08703834
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2013
Age
12 years
Address
Glow Uk Long Tens Way, Newton Aycliffe, DL5 6AP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHERRIE, Andrew George, CLACK, Felix, DUFFEW, Ian Peter Edward, ERIKSSON, Warren Gordon, GLASSBROOK, Amy Sarah, MAWSTON, Steven William
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOW CHURCH UK LTD

GLOW CHURCH UK LTD is an active company incorporated on 24 September 2013 with the registered office located in Newton Aycliffe. The company operates in the Education sector, specifically engaged in other education n.e.c.. GLOW CHURCH UK LTD was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08703834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 September 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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

XCEL COUNTY DURHAM
From: 24 September 2013To: 8 July 2021
Contact
Address

Glow Uk Long Tens Way Aycliffe Business Park Newton Aycliffe, DL5 6AP,

Previous Addresses

Xcel Centre Long Tens Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AP
From: 15 October 2014To: 7 April 2022
10-11 St James Court Friar Gate Derby Derbyshire DE1 1BT
From: 24 September 2013To: 15 October 2014
Timeline

50 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Jan 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Oct 17
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Left
Sept 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
Jun 22
Director Joined
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
May 24
0
Funding
23
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

STREET, Sarah Elizabeth

Active
Long Tens Way, Newton AycliffeDL5 6AP
Secretary
Appointed 20 May 2025

CHERRIE, Andrew George

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born September 1973
Director
Appointed 27 Jul 2022

CLACK, Felix

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born June 1980
Director
Appointed 23 Jun 2022

DUFFEW, Ian Peter Edward

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born March 1971
Director
Appointed 15 May 2023

ERIKSSON, Warren Gordon

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born April 1976
Director
Appointed 20 Feb 2024

GLASSBROOK, Amy Sarah

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born August 1990
Director
Appointed 09 Aug 2022

MAWSTON, Steven William

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born November 1969
Director
Appointed 02 Mar 2021

CLARK, Kerina Lucy

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Secretary
Appointed 24 Sept 2013
Resigned 28 Jul 2022

EARLEY, Katherine Ina

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Secretary
Appointed 28 Jul 2022
Resigned 20 May 2025

BENGER, Paul

Resigned
Marshfield Grove, ChesterfieldS43 3QD
Born May 1964
Director
Appointed 24 Sept 2013
Resigned 31 Mar 2021

CARTER, Edward John, Rev

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born October 1968
Director
Appointed 15 Apr 2019
Resigned 23 Mar 2020

CARTER, Jean

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born April 1957
Director
Appointed 29 Oct 2015
Resigned 15 Apr 2019

CAVE, Joel Simon

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born September 1980
Director
Appointed 23 Feb 2021
Resigned 01 Mar 2024

CLARK, Kerina Lucy

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born March 1973
Director
Appointed 24 Sept 2013
Resigned 28 Jul 2022

GREENOW, John James

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born January 1968
Director
Appointed 18 Oct 2017
Resigned 23 Nov 2020

LAXTON, Rosemary Ann

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born November 1950
Director
Appointed 24 Sept 2013
Resigned 23 Nov 2020

MASON, Naomi

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born July 1991
Director
Appointed 01 Apr 2021
Resigned 03 Feb 2022

MATTHEW, Stephen

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born June 1956
Director
Appointed 10 Nov 2020
Resigned 21 Sept 2021

STANLEY, Philip Anthony

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born February 1970
Director
Appointed 10 Mar 2022
Resigned 03 May 2024

Persons with significant control

12

0 Active
12 Ceased

Mr Andrew George Cherrie

Ceased
Long Tens Way, Newton AycliffeDL5 6AP
Born September 1973

Nature of Control

Significant influence or control
Notified 27 Jul 2022
Ceased 01 Mar 2024

Mr Steven William Mawston

Ceased
Long Tens Way, Newton AycliffeDL5 6AP
Born November 1969

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 01 Mar 2024

Mr Joel Simon Cave

Ceased
Long Tens Way, Newton AycliffeDL5 6AP
Born September 1980

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 01 Mar 2024

Mrs Kerina Lucy Clark

Ceased
Long Tens Way, Newton AycliffeDL5 6AP
Born March 1973

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 28 Jul 2022

Mr Stephen Matthew

Ceased
Long Tens Way, Newton AycliffeDL5 6AP
Born June 1956

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 10 Mar 2022

Mrs Naomi Mason

Ceased
Long Tens Way, Newton AycliffeDL5 6AP
Born July 1991

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 03 Feb 2022

Reverend Edward John Carter

Ceased
Aycliffe Business Park, Newton AycliffeDL5 6AP
Born October 1968

Nature of Control

Significant influence or control
Notified 15 Apr 2019
Ceased 23 Mar 2020

Mr John James Greenow

Ceased
Long Tens Way, Newton AycliffeDL5 6AP
Born January 1968

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 23 Nov 2020

Mrs Kerina Lucy Clark

Ceased
Aycliffe Business Park, Newton AycliffeDL5 6AP
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Paul Benger

Ceased
Marshfield Grove, ChesterfieldS43 3QD
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Ms Rosemary Ann Laxton

Ceased
Aycliffe Business Park, Newton AycliffeDL5 6AP
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2021

Ms Jean Carter

Ceased
Aycliffe Business Park, Newton AycliffeDL5 6AP
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Resolution
8 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Group
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 December 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Incorporation Company
24 September 2013
NEWINCIncorporation