LIFECHURCH MANCHESTER

Register to unlock more data on OkredoRegister

LIFECHURCH MANCHESTER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05392860

Incorporation date

15/03/2005

Size

Group

Contacts

Registered address

Registered address

The Lifecentre, 235 Washway Road, Sale, Cheshire M33 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2005)
dot icon07/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon11/11/2025
Appointment of Hau Wun Choy as a director on 2025-10-20
dot icon22/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon13/05/2025
Termination of appointment of Patricia Ann Flatman as a director on 2025-05-06
dot icon17/03/2025
Director's details changed for Patricia Ann Flatman on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Appointment of Mr Nigel Peter Thompson as a director on 2024-03-18
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of Miss Jennifer Ann Cooper as a secretary on 2023-09-11
dot icon12/09/2023
Termination of appointment of David John Rolles as a secretary on 2023-09-11
dot icon01/04/2023
Termination of appointment of Thomas Hedley Giles as a director on 2023-03-13
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon07/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon10/02/2022
Resolutions
dot icon10/02/2022
Memorandum and Articles of Association
dot icon03/02/2022
Appointment of Mr Mark Richard Smith as a director on 2022-01-24
dot icon15/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Alastair John Cutteridge as a director on 2021-07-09
dot icon17/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon04/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/02/2021
Termination of appointment of Donald James Ogilvie as a director on 2021-01-18
dot icon16/02/2021
Appointment of Mrs Angela Jane Chard as a director on 2021-02-07
dot icon16/02/2021
Appointment of Mr Peter James Morris as a director on 2021-02-07
dot icon14/12/2020
Termination of appointment of David Scott Fleming as a director on 2020-11-16
dot icon09/12/2020
Termination of appointment of Nicholas Harold Matthews as a director on 2020-08-17
dot icon18/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon15/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon04/12/2018
Termination of appointment of Ian Harrison as a director on 2018-11-26
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/01/2017
Director's details changed for Ian Harrison on 2017-01-16
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon24/08/2016
Director's details changed for Thomas Hedley Giles on 2016-07-01
dot icon24/08/2016
Director's details changed for Mr Alastair John Cutteridge on 2016-04-11
dot icon24/08/2016
Director's details changed for Mr Alastair John Cutteridge on 2016-04-11
dot icon24/08/2016
Appointment of Mr Alastair John Cutteridge as a director on 2016-04-11
dot icon22/03/2016
Annual return made up to 2016-03-15 no member list
dot icon22/03/2016
Director's details changed for Donald James Ogilvie on 2016-03-22
dot icon22/03/2016
Secretary's details changed for David John Rolles on 2016-03-22
dot icon22/03/2016
Director's details changed for Nicholas Harold Matthews on 2016-03-22
dot icon22/03/2016
Director's details changed for Ian Harrison on 2016-03-22
dot icon22/03/2016
Director's details changed for Andrew James Barclay-Watt on 2016-03-22
dot icon22/03/2016
Director's details changed for Thomas Hedley Giles on 2016-03-22
dot icon21/03/2016
Director's details changed for Patricia Ann Flathan on 2013-07-24
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-15 no member list
dot icon17/12/2014
Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to The Lifecentre 235 Washway Road Sale Cheshire M33 4BP on 2014-12-17
dot icon09/12/2014
Miscellaneous
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon24/10/2014
Termination of appointment of Simon Mark Small as a director on 2014-10-24
dot icon20/03/2014
Annual return made up to 2014-03-15 no member list
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon24/07/2013
Appointment of Patricia Ann Flathan as a director
dot icon21/03/2013
Annual return made up to 2013-03-15 no member list
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2012
Registered office address changed from 22B High Street Witney Oxfordshire OX8 6HB on 2012-08-13
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2012
Annual return made up to 2012-03-15 no member list
dot icon10/01/2012
Termination of appointment of Timothy Munday as a director
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon25/08/2011
Termination of appointment of Timothy Fenney as a director
dot icon25/08/2011
Appointment of David Scott Fleming as a director
dot icon15/03/2011
Annual return made up to 2011-03-15 no member list
dot icon11/11/2010
Resolutions
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-15 no member list
dot icon24/03/2010
Director's details changed for Simon Mark Small on 2010-03-15
dot icon24/03/2010
Director's details changed for Donald James Ogilvie on 2010-03-15
dot icon24/03/2010
Director's details changed for Timothy Graham Munday on 2010-03-15
dot icon24/03/2010
Director's details changed for Ian Harrison on 2010-03-15
dot icon24/03/2010
Director's details changed for Nicholas Harold Matthews on 2010-03-15
dot icon24/03/2010
Director's details changed for Andrew James Barclay-Watt on 2010-03-15
dot icon24/03/2010
Director's details changed for Thomas Hedley Giles on 2010-03-15
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon16/09/2009
Certificate of change of name
dot icon01/07/2009
Director appointed simon mark small
dot icon03/06/2009
Appointment terminate, director mark richard smith logged form
dot icon16/03/2009
Annual return made up to 15/03/09
dot icon16/03/2009
Appointment terminated director mark smith
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon25/04/2008
Annual return made up to 15/03/08
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon28/03/2007
Annual return made up to 15/03/07
dot icon03/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 15/03/06
dot icon21/03/2006
Registered office changed on 21/03/06 from: 164A barton road stretford manchester M32 8DP
dot icon21/03/2006
Location of debenture register
dot icon21/03/2006
Location of register of members
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon15/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogilvie, Donald James, Dr
Director
15/03/2005 - 18/01/2021
2
Fleming, David Scott
Director
18/05/2011 - 16/11/2020
14
Thompson, Nigel Peter
Director
18/03/2024 - Present
9
Harrison, Ian
Director
16/01/2006 - 26/11/2018
2
Barclay-Watt, Andrew James
Director
15/03/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFECHURCH MANCHESTER

LIFECHURCH MANCHESTER is an(a) Active company incorporated on 15/03/2005 with the registered office located at The Lifecentre, 235 Washway Road, Sale, Cheshire M33 4BP. There are currently 6 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 LIFECHURCH MANCHESTER?

toggle

LIFECHURCH MANCHESTER is currently Active. It was registered on 15/03/2005 .

Where is LIFECHURCH MANCHESTER located?

toggle

LIFECHURCH MANCHESTER is registered at The Lifecentre, 235 Washway Road, Sale, Cheshire M33 4BP.

What does LIFECHURCH MANCHESTER do?

toggle

LIFECHURCH MANCHESTER operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIFECHURCH MANCHESTER?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-15 with no updates.