Background WavePink WaveYellow Wave

GRACE CHURCH NEWTON HALL (12242206)

GRACE CHURCH NEWTON HALL (12242206) is an active UK company. incorporated on 3 October 2019. with registered office in Durham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GRACE CHURCH NEWTON HALL has been registered for 6 years. Current directors include ALMOND, Daniel Christopher, HARDER, Scott Malachi, LEGGETT, James Henry Aufrere, Rev and 2 others.

Company Number
12242206
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 October 2019
Age
6 years
Address
Portland House, Durham, DH1 1TW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALMOND, Daniel Christopher, HARDER, Scott Malachi, LEGGETT, James Henry Aufrere, Rev, PREST, Jonathan Mark, RAINBOW, Mark William, Reverend
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE CHURCH NEWTON HALL

GRACE CHURCH NEWTON HALL is an active company incorporated on 3 October 2019 with the registered office located in Durham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GRACE CHURCH NEWTON HALL was registered 6 years ago.(SIC: 94910)

Status

active

Active since 6 years ago

Company No

12242206

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

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Portland House Belmont Business Park Durham, DH1 1TW,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HARDER, Scott Malachi

Active
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 03 Oct 2019

ALMOND, Daniel Christopher

Active
Belmont Business Park, DurhamDH1 1TW
Born October 1982
Director
Appointed 03 Oct 2019

HARDER, Scott Malachi

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1987
Director
Appointed 03 Oct 2019

LEGGETT, James Henry Aufrere, Rev

Active
Belmont Business Park, DurhamDH1 1TW
Born February 1961
Director
Appointed 18 Jun 2022

PREST, Jonathan Mark

Active
Belmont Business Park, DurhamDH1 1TW
Born October 1972
Director
Appointed 13 Jul 2025

RAINBOW, Mark William, Reverend

Active
Belmont Business Park, DurhamDH1 1TW
Born February 1986
Director
Appointed 03 Oct 2019

DEANE, Andrew James Bryan, Dr

Resigned
Belmont Business Park, DurhamDH1 1TW
Born August 1981
Director
Appointed 10 Jul 2022
Resigned 09 Nov 2025

EARNSHAW, Rodney James, Reverend

Resigned
Belmont Business Park, DurhamDH1 1TW
Born September 1975
Director
Appointed 03 Oct 2019
Resigned 18 Jun 2022
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Incorporation Company
3 October 2019
NEWINCIncorporation