Background WavePink WaveYellow Wave

COMMUNITY CHURCH EDINBURGH (SC433896)

COMMUNITY CHURCH EDINBURGH (SC433896) is an active UK company. incorporated on 2 October 2012. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. COMMUNITY CHURCH EDINBURGH has been registered for 13 years. Current directors include CUMMING, Tom, FRYDMAN, Dan Tsvi, HODGE, John and 3 others.

Company Number
SC433896
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 2012
Age
13 years
Address
Kings Hall/41 South Clerk Street, Edinburgh, EH8 9NZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CUMMING, Tom, FRYDMAN, Dan Tsvi, HODGE, John, KNOX, Ian, TYLER, Caroline Joy, WARD, Rupert Vivian Giffard
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY CHURCH EDINBURGH

COMMUNITY CHURCH EDINBURGH is an active company incorporated on 2 October 2012 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. COMMUNITY CHURCH EDINBURGH was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

SC433896

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

Age

13 Years

Incorporated 2 October 2012

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 30 June 2025 (9 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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

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

Kings Hall/41 South Clerk Street Edinburgh, EH8 9NZ,

Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Oct 13
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jul 23
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

CUMMING, Tom

Active
South Clerk Street, EdinburghEH8 9NZ
Born October 1987
Director
Appointed 08 Jun 2022

FRYDMAN, Dan Tsvi

Active
South Clerk Street, EdinburghEH8 9NZ
Born October 1973
Director
Appointed 18 Sept 2024

HODGE, John

Active
South Clerk Street, EdinburghEH8 9NZ
Born March 1991
Director
Appointed 07 Aug 2024

KNOX, Ian

Active
South Clerk Street, EdinburghEH8 9NZ
Born February 1963
Director
Appointed 13 Mar 2022

TYLER, Caroline Joy

Active
South Clerk Street, EdinburghEH8 9NZ
Born November 1975
Director
Appointed 04 Dec 2025

WARD, Rupert Vivian Giffard

Active
South Clerk Street, EdinburghEH8 9NZ
Born June 1969
Director
Appointed 02 Oct 2012

CALVERT, Lucy Frances, Dr

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born May 1981
Director
Appointed 08 Jun 2016
Resigned 06 Dec 2021

DUNN, Ashleigh Grace

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born January 1960
Director
Appointed 22 Oct 2018
Resigned 30 Sept 2025

ELLIS, William

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born December 1958
Director
Appointed 02 Oct 2012
Resigned 24 Apr 2018

FRYDMAN, Daniel Tsvi

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born October 1973
Director
Appointed 09 May 2017
Resigned 08 May 2023

HALL, Christopher Alan Reynolds

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born August 1959
Director
Appointed 04 Sept 2015
Resigned 22 Oct 2018

HEENAN, Joy Pearl

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born July 1981
Director
Appointed 04 Dec 2017
Resigned 31 Dec 2024

HEENAN, Joy

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born July 1981
Director
Appointed 02 Oct 2012
Resigned 03 Oct 2016

HODGE, Simon Jonathan

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born August 1963
Director
Appointed 02 Oct 2012
Resigned 24 Apr 2018

SCED, Moira

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born May 1972
Director
Appointed 22 Oct 2018
Resigned 27 Apr 2021

STARK, Helen Margaret

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born September 1967
Director
Appointed 02 Oct 2012
Resigned 21 Mar 2016

SYMES, Colin Ronald

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born January 1957
Director
Appointed 02 Oct 2012
Resigned 23 Sept 2014

WALKER, Alison Lindsay

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born September 1957
Director
Appointed 22 Oct 2018
Resigned 21 Oct 2024

WEBB, Caroline Jane Margaret

Resigned
South Clerk Street, EdinburghEH8 9NZ
Born November 1988
Director
Appointed 08 Jun 2016
Resigned 09 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Memorandum Articles
13 December 2023
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Incorporation Company
2 October 2012
NEWINCIncorporation