Background WavePink WaveYellow Wave

WORD AND WORSHIP TRUST (09902159)

WORD AND WORSHIP TRUST (09902159) is an active UK company. incorporated on 4 December 2015. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. WORD AND WORSHIP TRUST has been registered for 10 years. Current directors include BROWN, Jonathan Joseph, CHAVEZ, Robert Quintana, GIDOOMAL, Balram and 4 others.

Company Number
09902159
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 2015
Age
10 years
Address
Integrity Music Ltd, Third Floor Suite Bostel House, Brighton, BN1 2RE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BROWN, Jonathan Joseph, CHAVEZ, Robert Quintana, GIDOOMAL, Balram, MBUGUA, Kanjii, MOHEDE, Sidney, OMIDEYI, Anuoluwapo, ZACHMAN, Jana
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORD AND WORSHIP TRUST

WORD AND WORSHIP TRUST is an active company incorporated on 4 December 2015 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. WORD AND WORSHIP TRUST was registered 10 years ago.(SIC: 94910)

Status

active

Active since 10 years ago

Company No

09902159

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

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Integrity Music Ltd, Third Floor Suite Bostel House 37 West Street Brighton, BN1 2RE,

Previous Addresses

26-28 Lottbridge Drove Eastbourne East Sussex BN23 6NT United Kingdom
From: 4 December 2015To: 27 February 2019
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Dec 22
Director Left
May 23
Director Left
May 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BROWN, Jonathan Joseph

Active
Bostel House, BrightonBN1 2RE
Born July 1966
Director
Appointed 04 Dec 2015

CHAVEZ, Robert Quintana

Active
Bostel House, BrightonBN1 2RE
Born July 1971
Director
Appointed 06 Oct 2022

GIDOOMAL, Balram

Active
Bostel House, BrightonBN1 2RE
Born December 1950
Director
Appointed 14 May 2018

MBUGUA, Kanjii

Active
Bostel House, BrightonBN1 2RE
Born July 1978
Director
Appointed 16 Jun 2025

MOHEDE, Sidney

Active
Bostel House, BrightonBN1 2RE
Born March 1973
Director
Appointed 28 Sept 2023

OMIDEYI, Anuoluwapo

Active
Bostel House, BrightonBN1 2RE
Born January 1978
Director
Appointed 22 Mar 2024

ZACHMAN, Jana

Active
Bostel House, BrightonBN1 2RE
Born February 1977
Director
Appointed 22 Jul 2024

DOORNBOS, Cris Henry

Resigned
Bostel House, BrightonBN1 2RE
Born August 1956
Director
Appointed 04 Dec 2015
Resigned 01 Apr 2021

DUNHAM, Charles Ryan

Resigned
Lottbridge Drove, EastbourneBN23 6NT
Born August 1968
Director
Appointed 04 Dec 2015
Resigned 25 Aug 2017

HOPWOOD, Gary

Resigned
Bostel House, BrightonBN1 2RE
Born July 1955
Director
Appointed 28 Aug 2020
Resigned 24 Feb 2021

KAUFMANN, Helmut Heinrich

Resigned
Bostel House, BrightonBN1 2RE
Born February 1944
Director
Appointed 14 May 2018
Resigned 23 Sept 2024

LOOSE, Philip John

Resigned
Bostel House, BrightonBN1 2RE
Born March 1969
Director
Appointed 10 Dec 2018
Resigned 31 Jan 2020

MACDONALD, Timothy

Resigned
Lee Vance View, Colorado Springs80918
Born December 1968
Director
Appointed 13 Sept 2017
Resigned 31 Dec 2017

MILLER, Scott Edward

Resigned
Bostel House, BrightonBN1 2RE
Born December 1959
Director
Appointed 12 Feb 2020
Resigned 27 Aug 2020

MILLER, Scott Edward

Resigned
Lottbridge Drove, EastbourneBN23 6NT
Born December 1959
Director
Appointed 04 Dec 2015
Resigned 10 Dec 2018

PILAVACHI, Michael, Rev

Resigned
Bostel House, BrightonBN1 2RE
Born March 1958
Director
Appointed 14 May 2018
Resigned 06 Apr 2023

SHEARN, Geoffrey Ronald

Resigned
Bostel House, BrightonBN1 2RE
Born April 1942
Director
Appointed 14 May 2018
Resigned 01 Apr 2023

Persons with significant control

1

Bostel House, BrightonBN1 2RE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
28 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Resolution
11 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
1 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Incorporation Company
4 December 2015
NEWINCIncorporation