CITY LIFE CHURCH SOUTHAMPTON

Register to unlock more data on OkredoRegister

CITY LIFE CHURCH SOUTHAMPTON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04913171

Incorporation date

26/09/2003

Size

Small

Contacts

Registered address

Registered address

Aldermoor Farmhouse, Aldermoor Road, Southampton SO16 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2003)
dot icon22/10/2025
Termination of appointment of Megan Pitt as a director on 2025-10-22
dot icon22/10/2025
Appointment of Mr Robert Holzer as a director on 2025-10-22
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon01/07/2025
Registered office address changed from Townhill Park Community Centre Meggeson Avenue Southampton SO18 2FH England to Aldermoor Farmhouse Aldermoor Road Southampton SO16 5NN on 2025-07-01
dot icon06/02/2025
Change of details for Mrs Beverley Ann Webb as a person with significant control on 2023-11-08
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Termination of appointment of Philip Michael Bishop as a director on 2024-06-26
dot icon26/06/2024
Appointment of Mr Kevin John Rayner as a director on 2024-06-26
dot icon19/04/2024
Registration of charge 049131710001, created on 2024-04-19
dot icon09/01/2024
Appointment of Ms Naomi Sebborn as a director on 2023-11-08
dot icon21/12/2023
Termination of appointment of Dave Ian Barclay as a director on 2023-12-19
dot icon09/11/2023
Notification of Beverley Webb as a person with significant control on 2023-11-08
dot icon09/11/2023
Termination of appointment of Beverley Ann Webb as a director on 2023-11-08
dot icon09/11/2023
Termination of appointment of Joe Lambert as a director on 2023-11-08
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/03/2023
Termination of appointment of Rosalind Rowland as a director on 2023-03-01
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon12/07/2022
Resolutions
dot icon26/05/2022
Memorandum and Articles of Association
dot icon16/03/2022
Director's details changed for Mr Dave Ian Barclay on 2022-03-15
dot icon17/02/2022
Termination of appointment of Rebecca Maclean as a director on 2022-02-17
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon27/09/2021
Cessation of Miriam Emma-Jean Monteith as a person with significant control on 2021-07-20
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Appointment of Mr Paul Woodman as a secretary on 2021-08-02
dot icon03/08/2021
Termination of appointment of Adam James Brown as a secretary on 2021-08-02
dot icon20/05/2021
Registered office address changed from 286 Burgess Road Southampton Hampshire SO16 3BE to Townhill Park Community Centre Meggeson Avenue Southampton SO18 2FH on 2021-05-20
dot icon25/02/2021
Appointment of Mr Joe Lambert as a director on 2021-02-11
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon05/10/2020
Notification of Miriam Emma-Jean Monteith as a person with significant control on 2020-10-01
dot icon13/05/2020
Termination of appointment of Martin John Stephens as a director on 2020-01-29
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/04/2019
Appointment of Mr Adam James Brown as a secretary on 2019-04-15
dot icon15/04/2019
Termination of appointment of Susan Anne Holt as a secretary on 2019-04-15
dot icon18/02/2019
Appointment of Mr Philip Michael Bishop as a director on 2019-02-03
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2017-12-31
dot icon15/05/2018
Termination of appointment of Blake Jones as a director on 2018-05-13
dot icon13/03/2018
Termination of appointment of Karen Ephanie Holloway as a secretary on 2018-02-28
dot icon13/03/2018
Appointment of Mrs Susan Anne Holt as a secretary on 2018-03-01
dot icon03/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Appointment of Mrs Megan Pitt as a director on 2017-01-31
dot icon02/05/2017
Appointment of Mrs Rebecca Maclean as a director on 2017-01-31
dot icon29/11/2016
Appointment of Mr Martin John Stephens as a director on 2016-01-27
dot icon22/11/2016
Termination of appointment of Pauline Joyce Pink as a director on 2016-05-09
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-25 no member list
dot icon22/10/2015
Registered office address changed from 11 Queensway Southampton Hampshire SO14 3BL to 286 Burgess Road Southampton Hampshire SO16 3BE on 2015-10-22
dot icon30/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/02/2015
Termination of appointment of Paul Leppitt as a director on 2015-01-28
dot icon06/10/2014
Annual return made up to 2014-09-25 no member list
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Resolutions
dot icon15/01/2014
Appointment of Dr Rosalind Rowland as a director
dot icon15/01/2014
Termination of appointment of Joel Marsh as a director
dot icon18/11/2013
Annual return made up to 2013-09-25 no member list
dot icon18/11/2013
Director's details changed for Pauline Joyce Pink on 2013-09-01
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-25 no member list
dot icon18/09/2012
Accounts made up to 2011-12-31
dot icon19/01/2012
Termination of appointment of Paula Hunt as a director
dot icon19/01/2012
Director's details changed for Mr Dave Barclay on 2012-01-19
dot icon19/01/2012
Appointment of Mr Blake Jones as a director
dot icon28/09/2011
Annual return made up to 2011-09-26 no member list
dot icon26/08/2011
Accounts made up to 2010-12-31
dot icon10/05/2011
Registered office address changed from Ground Floor George Williams House Cranbury Place Southampton Hampshire SO14 0LG on 2011-05-10
dot icon14/04/2011
Termination of appointment of Matthew Harrison as a director
dot icon14/04/2011
Appointment of Mr Joel Marsh as a director
dot icon10/10/2010
Annual return made up to 2010-09-26 no member list
dot icon10/10/2010
Director's details changed for Mr Paul David Woodman on 2010-09-26
dot icon10/10/2010
Director's details changed for Matthew Edmund Harrison on 2010-09-26
dot icon10/10/2010
Director's details changed for Mr Dave Barclay on 2010-09-26
dot icon10/10/2010
Director's details changed for Beverley Ann Webb on 2010-09-26
dot icon25/08/2010
Appointment of Dr Paula Mary Louise Hunt as a director
dot icon18/08/2010
Secretary's details changed for Karen Ephanie Holloway on 2010-08-17
dot icon18/08/2010
Director's details changed for Pauline Joyce Pink on 2010-08-17
dot icon28/07/2010
Accounts made up to 2009-12-31
dot icon30/09/2009
Accounts made up to 2008-12-31
dot icon29/09/2009
Annual return made up to 26/09/09
dot icon03/10/2008
Accounts made up to 2007-12-31
dot icon26/09/2008
Annual return made up to 26/09/08
dot icon26/09/2008
Director's change of particulars / paul woodman / 31/07/2008
dot icon08/07/2008
Director appointed mr dave barclay
dot icon26/09/2007
Annual return made up to 26/09/07
dot icon24/08/2007
Accounts made up to 2006-12-31
dot icon02/08/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon06/12/2006
Accounts made up to 2005-12-31
dot icon06/10/2006
Annual return made up to 26/09/06
dot icon06/01/2006
Registered office changed on 06/01/06 from: havelock chambers latimer street southampton hampshire SO14 3EL
dot icon24/10/2005
Annual return made up to 26/09/05
dot icon03/08/2005
Accounts made up to 2004-12-31
dot icon25/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/10/2004
Annual return made up to 26/09/04
dot icon12/10/2004
Memorandum and Articles of Association
dot icon12/10/2004
Resolutions
dot icon18/10/2003
Accounting reference date shortened from 30/09/04 to 31/12/03
dot icon26/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leppitt, Paul Godfrey
Director
26/09/2003 - 28/01/2015
3
Woodman, Paul David
Director
26/09/2003 - Present
3
Rayner, Kevin John
Director
26/06/2024 - Present
9
Barclay, Dave Ian
Director
07/07/2008 - 19/12/2023
7
Bishop, Philip Michael
Director
03/02/2019 - 26/06/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CITY LIFE CHURCH SOUTHAMPTON

CITY LIFE CHURCH SOUTHAMPTON is an(a) Active company incorporated on 26/09/2003 with the registered office located at Aldermoor Farmhouse, Aldermoor Road, Southampton SO16 5NN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY LIFE CHURCH SOUTHAMPTON?

toggle

CITY LIFE CHURCH SOUTHAMPTON is currently Active. It was registered on 26/09/2003 .

Where is CITY LIFE CHURCH SOUTHAMPTON located?

toggle

CITY LIFE CHURCH SOUTHAMPTON is registered at Aldermoor Farmhouse, Aldermoor Road, Southampton SO16 5NN.

What does CITY LIFE CHURCH SOUTHAMPTON do?

toggle

CITY LIFE CHURCH SOUTHAMPTON operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CITY LIFE CHURCH SOUTHAMPTON?

toggle

The latest filing was on 22/10/2025: Termination of appointment of Megan Pitt as a director on 2025-10-22.