Background WavePink WaveYellow Wave

PNEUMA CHURCH (08824457)

PNEUMA CHURCH (08824457) is an active UK company. incorporated on 23 December 2013. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. PNEUMA CHURCH has been registered for 12 years. Current directors include EASON, Richard Mark Lloyd, HOLMES, Jocelyn, KIMMANCE, Christopher Malcolm and 1 others.

Company Number
08824457
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2013
Age
12 years
Address
Units 1 & 9 Ashford Works Cobbswood Industrial Estate, Ashford, TN23 1EH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
EASON, Richard Mark Lloyd, HOLMES, Jocelyn, KIMMANCE, Christopher Malcolm, MITCHELL, Louise
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNEUMA CHURCH

PNEUMA CHURCH is an active company incorporated on 23 December 2013 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. PNEUMA CHURCH was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08824457

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

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ASHFORD VINEYARD CHURCH
From: 23 December 2013To: 13 April 2022
Contact
Address

Units 1 & 9 Ashford Works Cobbswood Industrial Estate Brunswick Road Ashford, TN23 1EH,

Previous Addresses

37 Jemmett Road Ashford Kent TN23 4QD
From: 23 December 2013To: 22 September 2015
Timeline

32 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Dec 23
Director Left
Jan 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Apr 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

NORTH, Jennifer Sarah

Active
Hillcrest, AshfordTN23 3AZ
Secretary
Appointed 06 Jan 2025

EASON, Richard Mark Lloyd

Active
Cobbswood Industrial Estate, AshfordTN23 1EH
Born May 1953
Director
Appointed 13 Dec 2021

HOLMES, Jocelyn

Active
Brambling Avenue, AshfordTN25 7FB
Born May 1992
Director
Appointed 23 May 2025

KIMMANCE, Christopher Malcolm

Active
Cobbswood Industrial Estate, AshfordTN23 1EH
Born February 1972
Director
Appointed 23 Dec 2013

MITCHELL, Louise

Active
Albemarle Road, AshfordTN24 0HL
Born June 1956
Director
Appointed 12 Dec 2022

EASON, Richard

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Secretary
Appointed 27 Mar 2023
Resigned 01 Jan 2025

HAYWARD, Heather Angela

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Secretary
Appointed 23 Dec 2013
Resigned 02 May 2019

MORTON, Janet

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Secretary
Appointed 03 May 2019
Resigned 27 Mar 2023

ALLEN, Daniel David

Resigned
Gordon Close, AshfordTN24 8RQ
Born December 1988
Director
Appointed 24 Jun 2019
Resigned 09 Dec 2019

ANDERSON, Robert

Resigned
Sweet Bay Crescent, AshfordTN23 3HL
Born February 1972
Director
Appointed 24 Jun 2019
Resigned 28 Jun 2021

BLACKWELL, Anne Dorina

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born September 1949
Director
Appointed 23 Dec 2013
Resigned 31 Jan 2016

BLACKWELL, Michael Stephen

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born September 1946
Director
Appointed 23 Dec 2013
Resigned 31 Jan 2016

BONE, Edward Alexamder

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born November 1971
Director
Appointed 23 Dec 2013
Resigned 06 Mar 2019

CLEGG, Adam Ben

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born June 1989
Director
Appointed 02 Feb 2016
Resigned 25 Feb 2019

DAVIES, Emily

Resigned
Brookfield Road, AshfordTN23 4EW
Born March 1985
Director
Appointed 30 Mar 2020
Resigned 31 Mar 2026

DUNCAN, Paula

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born December 1953
Director
Appointed 28 Oct 2019
Resigned 26 Sept 2022

HARDWICK, Helen

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born October 1972
Director
Appointed 02 Feb 2016
Resigned 24 Jun 2019

HENDERSON, Jeffrey William

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born July 1961
Director
Appointed 13 Dec 2021
Resigned 07 Jan 2025

HOGBEN, Irene

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born April 1952
Director
Appointed 02 Feb 2016
Resigned 28 Oct 2019

KIMMANCE, Nicola Claire

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born September 1979
Director
Appointed 23 Dec 2013
Resigned 18 Oct 2016

MORTON, Janet

Resigned
Hillbrow Road, AshfordTN23 4QJ
Born June 1963
Director
Appointed 24 Jun 2019
Resigned 27 Mar 2023

THATCHER, Alan Edward

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born November 1952
Director
Appointed 23 Dec 2013
Resigned 31 Mar 2017

TOMSETT, Rachel

Resigned
Christchurch Road, AshfordTN23 7UZ
Born September 1974
Director
Appointed 01 Apr 2017
Resigned 23 Oct 2025

WALTON, Richard Keith

Resigned
Cobbswood Industrial Estate, AshfordTN23 1EH
Born August 1976
Director
Appointed 23 Dec 2013
Resigned 31 Mar 2017

WITTS, Iain

Resigned
Saw Lodge Field, AshfordTN23 3PB
Born November 1975
Director
Appointed 24 Jun 2019
Resigned 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
13 April 2022
NE01NE01
Change Of Name Notice
13 April 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Incorporation Company
23 December 2013
NEWINCIncorporation