Background WavePink WaveYellow Wave

LIFESPRING CHURCH AND CENTRE (12323109)

LIFESPRING CHURCH AND CENTRE (12323109) is an active UK company. incorporated on 19 November 2019. with registered office in New Ollerton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LIFESPRING CHURCH AND CENTRE has been registered for 6 years. Current directors include MADDISON, Craig, NORTHEY, Catherine Madeleine Therese Marie, PHILLIPS, Elizabeth and 2 others.

Company Number
12323109
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 2019
Age
6 years
Address
Lifespring Church And Centre, New Ollerton, NG22 9PP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
MADDISON, Craig, NORTHEY, Catherine Madeleine Therese Marie, PHILLIPS, Elizabeth, PROTHERO, Sarah, WHITWORTH, Beverley
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFESPRING CHURCH AND CENTRE

LIFESPRING CHURCH AND CENTRE is an active company incorporated on 19 November 2019 with the registered office located in New Ollerton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LIFESPRING CHURCH AND CENTRE was registered 6 years ago.(SIC: 94910)

Status

active

Active since 6 years ago

Company No

12323109

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

Age

6 Years

Incorporated 19 November 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Lifespring Church And Centre Sherwood Drive New Ollerton, NG22 9PP,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Aug 20
Loan Secured
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MADDISON, Craig

Active
Sherwood Drive, New OllertonNG22 9PP
Born March 1959
Director
Appointed 19 Nov 2019

NORTHEY, Catherine Madeleine Therese Marie

Active
Sherwood Drive, New OllertonNG22 9PP
Born December 1969
Director
Appointed 19 Nov 2019

PHILLIPS, Elizabeth

Active
Sherwood Drive, New OllertonNG22 9PP
Born November 1965
Director
Appointed 19 Nov 2019

PROTHERO, Sarah

Active
Sherwood Drive, New OllertonNG22 9PP
Born December 1965
Director
Appointed 12 Sept 2023

WHITWORTH, Beverley

Active
Sherwood Drive, New OllertonNG22 9PP
Born May 1961
Director
Appointed 19 Nov 2019

PHILLIPS, Michael Gerard

Resigned
Sherwood Drive, New OllertonNG22 9PP
Secretary
Appointed 19 Nov 2019
Resigned 28 Apr 2023

BRIGHTWELL, Ruth

Resigned
Sherwood Drive, New OllertonNG22 9PP
Born April 1950
Director
Appointed 19 Nov 2019
Resigned 27 Oct 2020

DANATT, Mark

Resigned
Sherwood Drive, New OllertonNG22 9PP
Born June 1965
Director
Appointed 19 Nov 2019
Resigned 15 May 2020

DAY, Joy

Resigned
Sherwood Drive, New OllertonNG22 9PP
Born April 1960
Director
Appointed 08 Sept 2020
Resigned 26 Mar 2024

PHILLIPS, Michael Gerard

Resigned
Sherwood Drive, New OllertonNG22 9PP
Born June 1951
Director
Appointed 19 Nov 2019
Resigned 28 Apr 2023

SIMPSON, Derrick Arnold

Resigned
Sherwood Drive, New OllertonNG22 9PP
Born January 1955
Director
Appointed 08 Sept 2020
Resigned 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Incorporation Company
19 November 2019
NEWINCIncorporation