Background WavePink WaveYellow Wave

ACTS CHURCHES UK (11140822)

ACTS CHURCHES UK (11140822) is an active UK company. incorporated on 9 January 2018. with registered office in Weybridge. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ACTS CHURCHES UK has been registered for 8 years. Current directors include COLLARD, Mark Philip, MONK, Samuel Hamilton, ROBERTS, Barry James and 1 others.

Company Number
11140822
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 2018
Age
8 years
Address
45-47 Monument Hill, Weybridge, KT13 8RN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COLLARD, Mark Philip, MONK, Samuel Hamilton, ROBERTS, Barry James, SCHOEPS, Adriano
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTS CHURCHES UK

ACTS CHURCHES UK is an active company incorporated on 9 January 2018 with the registered office located in Weybridge. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ACTS CHURCHES UK was registered 8 years ago.(SIC: 94910)

Status

active

Active since 8 years ago

Company No

11140822

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

Age

8 Years

Incorporated 9 January 2018

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 16 September 2025 (6 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

45-47 Monument Hill Suite 4 Weybridge, KT13 8RN,

Previous Addresses

The Hub Chertsey Road (Next to Chertsey High School) Addlestone Surrey KT15 2EP England
From: 15 January 2019To: 14 March 2022
The Hub (Next to Runnymede Centre) Chertsey Road Addlestone Surrey KT15 2EP
From: 9 January 2018To: 15 January 2019
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Jun 24
Director Joined
Sept 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GORDON, Susan, Mrs.

Active
Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed 14 Mar 2024

COLLARD, Mark Philip

Active
Chertsey Road, AddlestoneKT15 2EP
Born August 1976
Director
Appointed 09 Jan 2018

MONK, Samuel Hamilton

Active
Monument Hill, WeybridgeKT13 8RN
Born May 1974
Director
Appointed 12 Feb 2019

ROBERTS, Barry James

Active
Rouse Way, ColchesterCO1 2TT
Born January 1971
Director
Appointed 10 Sept 2025

SCHOEPS, Adriano

Active
Malone Avenue, SwindonSN25 4EE
Born January 1980
Director
Appointed 06 Jun 2024

DRUMMOND, Sylvia

Resigned
Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed 27 Nov 2018
Resigned 14 Mar 2024

BIRD, Dominic

Resigned
Monument Hill, WeybridgeKT13 8RN
Born March 1985
Director
Appointed 13 Jun 2019
Resigned 06 Jun 2024

DUA, Lavanya Grace Selina, Dr

Resigned
Chertsey Road, AddlestoneKT15 2EP
Born July 1960
Director
Appointed 09 Jan 2018
Resigned 28 May 2019

MONK, Bruce Hamilton

Resigned
Chertsey Road, AddlestoneKT15 2EP
Born July 1948
Director
Appointed 09 Jan 2018
Resigned 30 Oct 2018

PROTHERO, Peter Angelo, Rev

Resigned
Chertsey Road, AddlestoneKT15 2EP
Born March 1955
Director
Appointed 09 Jan 2018
Resigned 12 Feb 2019

ROBERTS, Barry

Resigned
Chertsey Road, AddlestoneKT15 2EP
Born January 1971
Director
Appointed 09 Jan 2018
Resigned 27 Jun 2019

Persons with significant control

4

0 Active
4 Ceased

Mr Adriano Schoeps

Ceased
Malone Avenue, SwindonSN25 4EE
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2024
Ceased 10 Sept 2025

Mr Dominic Bird

Ceased
Monument Hill, WeybridgeKT13 8RN
Born March 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Jun 2019
Ceased 06 Jun 2024

Mr Samuel Monk

Ceased
Monument Hill, WeybridgeKT13 8RN
Born May 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Feb 2019
Ceased 10 Sept 2025

Mr Mark Philip Collard

Ceased
Monument Hill, WeybridgeKT13 8RN
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Oct 2018
Ceased 10 Sept 2025
Fundings
Financials
Latest Activities

Filing History

45

Notification Of A Person With Significant Control Statement
15 January 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 June 2024
AAMDAAMD
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Resolution
12 October 2018
RESOLUTIONSResolutions
Incorporation Company
9 January 2018
NEWINCIncorporation