Background WavePink WaveYellow Wave

THE CHURCH HOUSING FOUNDATION (14492983)

THE CHURCH HOUSING FOUNDATION (14492983) is an active UK company. incorporated on 18 November 2022. with registered office in Gloucester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE CHURCH HOUSING FOUNDATION has been registered for 3 years. Current directors include FRASER, Jeremy Stuart, HARRIS, Ruth Frances, PREECE SMITH, Benjamin Tudur Llywelyn, Canon and 1 others.

Company Number
14492983
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 2022
Age
3 years
Address
Church House, Gloucester, GL1 2LY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FRASER, Jeremy Stuart, HARRIS, Ruth Frances, PREECE SMITH, Benjamin Tudur Llywelyn, Canon, SANDERSON, Eleanor Ruth, The Rt Revd Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHURCH HOUSING FOUNDATION

THE CHURCH HOUSING FOUNDATION is an active company incorporated on 18 November 2022 with the registered office located in Gloucester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE CHURCH HOUSING FOUNDATION was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14492983

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

Age

3 Years

Incorporated 18 November 2022

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Church House College Green Gloucester, GL1 2LY,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FRASER, Jeremy Stuart

Active
College Green, GloucesterGL1 2LY
Born February 1958
Director
Appointed 23 Sept 2024

HARRIS, Ruth Frances

Active
College Green, GloucesterGL1 2LY
Born January 1956
Director
Appointed 18 Nov 2022

PREECE SMITH, Benjamin Tudur Llywelyn, Canon

Active
College Green, GloucesterGL1 2LY
Born June 1972
Director
Appointed 18 Nov 2022

SANDERSON, Eleanor Ruth, The Rt Revd Dr

Active
College Green, GloucesterGL1 2LY
Born March 1977
Director
Appointed 26 Feb 2026

HOLLINGHURST, Anne Elizabeth, Rt Revd

Resigned
College Green, GloucesterGL1 2LY
Born March 1964
Director
Appointed 23 Sept 2024
Resigned 26 Feb 2026

SPRINGETT, Robert Wilfred, The Right Reverend

Resigned
2 College Green, GloucesterGL1 2LY
Born September 1962
Director
Appointed 16 Jun 2023
Resigned 12 Sept 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Ruth Frances Harris

Ceased
College Green, GloucesterGL1 2LY
Born January 1956

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Nov 2022
Ceased 23 Sept 2024

Canon Benjamin Tudur Llywelyn Preece Smith

Ceased
College Green, GloucesterGL1 2LY
Born June 1972

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Nov 2022
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Memorandum Articles
29 July 2024
MAMA
Statement Of Companys Objects
29 July 2024
CC04CC04
Resolution
29 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2022
NEWINCIncorporation