LIVING GRACE CHURCH

Register to unlock more data on OkredoRegister

LIVING GRACE CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09889362

Incorporation date

25/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 School Road, Irchester, Wellingborough, Northamptonshire NN29 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2015)
dot icon08/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Termination of appointment of Carla Jane Merrey as a secretary on 2024-12-31
dot icon09/01/2025
Appointment of Mr David Weston as a secretary on 2025-01-01
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/07/2023
Termination of appointment of Richard Steven Peters as a director on 2023-07-05
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon05/11/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Director's details changed for David Weston on 2021-04-09
dot icon12/04/2021
Registered office address changed from 9 Ashley Way Northampton NN3 3DZ England to 27 School Road Irchester Wellingborough Northamptonshire NN29 7AW on 2021-04-12
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon11/11/2020
Micro company accounts made up to 2019-12-31
dot icon11/08/2020
Director's details changed for Mr Mark Keith Kinning on 2020-08-01
dot icon10/06/2020
Registered office address changed from Spencer House 3 Spencer Parade Northampton NN1 5AA England to 9 Ashley Way Northampton NN3 3DZ on 2020-06-10
dot icon12/02/2020
Director's details changed for Mr Johnson Chayananickal on 2020-02-12
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon28/11/2019
Termination of appointment of Jayne Anne Harrison as a director on 2019-11-20
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Victor Ukaegbu as a director on 2019-07-02
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon12/10/2017
Director's details changed for Mr Richard Steven Peters on 2017-10-01
dot icon12/10/2017
Director's details changed for Mr Mark Keith Kinning on 2017-10-01
dot icon12/10/2017
Secretary's details changed for Mrs Carla Jane Merrey on 2017-10-01
dot icon12/10/2017
Director's details changed for David Weston on 2017-10-01
dot icon12/10/2017
Director's details changed for Jayne Anne Harrison on 2017-10-01
dot icon12/10/2017
Director's details changed for Mr Johnson Chayananickal on 2017-10-01
dot icon12/10/2017
Secretary's details changed for Mrs Carla Jane Merrey on 2017-10-01
dot icon12/10/2017
Director's details changed for Dr Victor Ukaegbu on 2017-10-01
dot icon05/10/2017
Registered office address changed from 9 Ashley Way Northampton NN3 3DZ England to Spencer House 3 Spencer Parade Northampton NN1 5AA on 2017-10-05
dot icon23/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Resolutions
dot icon06/12/2016
Director's details changed for David Weston on 2016-12-06
dot icon06/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/11/2016
Appointment of Mr Richard Steven Peters as a director on 2016-10-12
dot icon29/11/2016
Appointment of Mr Johnson Chayananickal as a director on 2016-10-12
dot icon29/11/2016
Director's details changed for Jayne Anne Harrison on 2016-11-29
dot icon13/12/2015
Appointment of Mrs Carla Jane Merrey as a secretary on 2015-12-13
dot icon13/12/2015
Registered office address changed from Wilson Browne Llp 4 Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to 9 Ashley Way Northampton NN3 3DZ on 2015-12-13
dot icon13/12/2015
Termination of appointment of John Charles Saynor as a secretary on 2015-12-13
dot icon13/12/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon13/12/2015
Director's details changed for Mr Mark Keith Manning on 2015-12-13
dot icon10/12/2015
Appointment of Dr Victor Ukaegbu as a director on 2015-11-27
dot icon09/12/2015
Appointment of Mr Mark Keith Manning as a director on 2015-11-27
dot icon25/11/2015
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
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Richard Steven
Director
12/10/2016 - 05/07/2023
1
Weston, David
Director
25/11/2015 - Present
1
Merrey, Carla Jane
Secretary
13/12/2015 - 31/12/2024
-
Weston, David
Secretary
01/01/2025 - Present
-
Kinning, Mark Keith
Director
27/11/2015 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIVING GRACE CHURCH

LIVING GRACE CHURCH is an(a) Active company incorporated on 25/11/2015 with the registered office located at 27 School Road, Irchester, Wellingborough, Northamptonshire NN29 7AW. There are currently 4 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 LIVING GRACE CHURCH?

toggle

LIVING GRACE CHURCH is currently Active. It was registered on 25/11/2015 .

Where is LIVING GRACE CHURCH located?

toggle

LIVING GRACE CHURCH is registered at 27 School Road, Irchester, Wellingborough, Northamptonshire NN29 7AW.

What does LIVING GRACE CHURCH do?

toggle

LIVING GRACE CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIVING GRACE CHURCH?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-21 with no updates.