Background WavePink WaveYellow Wave

ETERNAL WALL OF ANSWERED PRAYER (10519554)

ETERNAL WALL OF ANSWERED PRAYER (10519554) is an active UK company. incorporated on 9 December 2016. with registered office in Coleshill. The company operates in the Construction sector, engaged in unknown sic code (42990) and 2 other business activities. ETERNAL WALL OF ANSWERED PRAYER has been registered for 9 years. Current directors include ALLEN, Steven Robert, DAVIS, Richard Roderick, HUNT, Gemma and 6 others.

Company Number
10519554
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 December 2016
Age
9 years
Address
Courtyard 4 Coleshill Manor Office Campus, Coleshill, B46 1DL
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ALLEN, Steven Robert, DAVIS, Richard Roderick, HUNT, Gemma, KIBBLE, Gavin Stuart, Canon, MANWARING, Paul, MOLLOY, Richard Lewis, SPICER, Gary Paul, SPICER, Joshua David, TURNER, Paul James
SIC Codes
42990, 90030, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETERNAL WALL OF ANSWERED PRAYER

ETERNAL WALL OF ANSWERED PRAYER is an active company incorporated on 9 December 2016 with the registered office located in Coleshill. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 2 other business activities. ETERNAL WALL OF ANSWERED PRAYER was registered 9 years ago.(SIC: 42990, 90030, 94910)

Status

active

Active since 9 years ago

Company No

10519554

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

Age

9 Years

Incorporated 9 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

THE WALL OF ANSWERED PRAYER
From: 9 December 2016To: 25 October 2022
Contact
Address

Courtyard 4 Coleshill Manor Office Campus South Drive Coleshill, B46 1DL,

Previous Addresses

Nettle Hill Conference Centre Brinklow Road Ansty Coventry CV7 9JL England
From: 30 October 2020To: 22 December 2023
The Old Rectory Off Fox End Desford Road Thurlastone Leicestershire LE9 7TE
From: 9 December 2016To: 30 October 2020
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Oct 17
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
May 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

PEARSON, Kim Peter

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Secretary
Appointed 30 Mar 2026

ALLEN, Steven Robert

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born September 1996
Director
Appointed 17 Jul 2025

DAVIS, Richard Roderick

Active
Brinklow Road, CoventryCV7 9JL
Born August 1962
Director
Appointed 15 Nov 2019

HUNT, Gemma

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born April 1982
Director
Appointed 02 Dec 2025

KIBBLE, Gavin Stuart, Canon

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born February 1964
Director
Appointed 17 Jul 2025

MANWARING, Paul

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born January 1958
Director
Appointed 12 Dec 2024

MOLLOY, Richard Lewis

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born June 1966
Director
Appointed 03 Jul 2019

SPICER, Gary Paul

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born May 1962
Director
Appointed 25 Jun 2020

SPICER, Joshua David

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born January 1990
Director
Appointed 17 Jul 2025

TURNER, Paul James

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born December 1987
Director
Appointed 08 Aug 2023

ISON, Michael

Resigned
Coleshill Manor Office Campus, ColeshillB46 1DL
Secretary
Appointed 19 Jan 2022
Resigned 30 Mar 2026

LAYBOURNE, Philip John

Resigned
Bucklebury, ReadingRG7 6PS
Secretary
Appointed 15 Jul 2019
Resigned 19 Jan 2022

BANNARD-SMITH, Anthony Kendal

Resigned
Coleshill Manor Office Campus, ColeshillB46 1DL
Born April 1952
Director
Appointed 01 May 2023
Resigned 17 Jul 2025

BUTTON, Roger

Resigned
Brinklow Road, CoventryCV7 9JL
Born August 1946
Director
Appointed 17 Jan 2020
Resigned 30 Jun 2023

DE LEYSER, Elizabeth Anne

Resigned
Coleshill Manor Office Campus, ColeshillB46 1DL
Born October 1962
Director
Appointed 02 Nov 2018
Resigned 17 Jul 2025

DUDFIELD, Shirley

Resigned
Off Fox End, ThurlastoneLE9 7TE
Born November 1959
Director
Appointed 09 Dec 2016
Resigned 02 Nov 2021

EVANS, Thomas John

Resigned
Coleshill Manor Office Campus, ColeshillB46 1DL
Born April 1978
Director
Appointed 24 Aug 2021
Resigned 09 Jul 2024

LARKUM, Andrew David

Resigned
Off Fox End, ThurlastoneLE9 7TE
Born March 1977
Director
Appointed 09 Dec 2016
Resigned 10 Jul 2019

MAHTANI, Deepak

Resigned
Boundary Road, CarshaltonSM5 4AB
Born November 1960
Director
Appointed 18 Dec 2018
Resigned 08 May 2020

MARTINDALE, Timothy John

Resigned
Off Fox End, ThurlastoneLE9 7TE
Born November 1951
Director
Appointed 23 Oct 2017
Resigned 02 Jul 2019

MCCORMICK, Alan Hugh Irvine, Dr

Resigned
Off Fox End, ThurlastoneLE9 7TE
Born March 1963
Director
Appointed 09 Dec 2016
Resigned 13 Jul 2019

NICHOLSON, Ian

Resigned
Off Fox End, ThurlastoneLE9 7TE
Born April 1956
Director
Appointed 09 Dec 2016
Resigned 19 Nov 2019

PATERSON, Nicola Josephine

Resigned
Brinklow Road, CoventryCV7 9JL
Born October 1963
Director
Appointed 28 Mar 2020
Resigned 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Memorandum Articles
29 June 2017
MAMA
Resolution
29 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2017
CC04CC04
Incorporation Company
9 December 2016
NEWINCIncorporation