LIVING WATERS MINISTRIES

Register to unlock more data on OkredoRegister

LIVING WATERS MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02398029

Incorporation date

23/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knight House, Farren Court The Street, Cowfold, Horsham RH13 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1989)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon19/09/2025
Application to strike the company off the register
dot icon08/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/06/2025
Previous accounting period extended from 2024-12-31 to 2025-01-31
dot icon01/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Appointment of Mr Andrew Michael Sewell as a director on 2021-01-04
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Registered office address changed from The Barn High Street Upper Beeding Steyning West Sussex BN44 3WN to Knight House, Farren Court the Street Cowfold Horsham RH13 8BP on 2018-02-20
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon27/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/11/2015
Annual return made up to 2015-10-29 no member list
dot icon19/08/2015
Registered office address changed from Unit 3 New House Farm Business Centre, Old Crawley Road, Faygate Horsham West Sussex RH12 4RU to The Barn High Street Upper Beeding Steyning West Sussex BN44 3WN on 2015-08-19
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-29 no member list
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-29 no member list
dot icon02/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-29 no member list
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-29 no member list
dot icon07/11/2011
Appointment of Rev Stephen John Peake as a director
dot icon07/11/2011
Appointment of Mr Samuel John Bruce as a director
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/03/2011
Termination of appointment of John Knott as a director
dot icon17/03/2011
Termination of appointment of Peter Mccartney as a director
dot icon17/03/2011
Termination of appointment of Jean Knott as a director
dot icon05/11/2010
Annual return made up to 2010-10-29 no member list
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-10-29 no member list
dot icon10/12/2009
Director's details changed for Mr John William Knott on 2009-11-26
dot icon10/12/2009
Director's details changed for Mrs Jean Iris Knott on 2009-11-26
dot icon10/12/2009
Director's details changed for Mr Martin Andrew Sewell on 2009-11-26
dot icon10/12/2009
Director's details changed for Philip Collins on 2009-11-26
dot icon10/12/2009
Director's details changed for Carolyn Joyce Philpott on 2009-11-26
dot icon10/12/2009
Director's details changed for Dr Stuart Hunt Anderson on 2009-11-26
dot icon03/11/2009
Partial exemption accounts made up to 2008-12-31
dot icon18/12/2008
Annual return made up to 29/10/08
dot icon02/06/2008
Partial exemption accounts made up to 2007-12-31
dot icon12/03/2008
Director appointed peter mccartney
dot icon11/03/2008
Director appointed dr stuart anderson
dot icon07/03/2008
Annual return made up to 29/10/07
dot icon08/02/2008
New director appointed
dot icon14/11/2007
Partial exemption accounts made up to 2006-12-31
dot icon06/02/2007
Partial exemption accounts made up to 2005-12-31
dot icon06/12/2006
Annual return made up to 29/10/06
dot icon16/01/2006
Annual return made up to 29/10/05
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon06/07/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon04/01/2005
Annual return made up to 29/10/04
dot icon25/06/2004
Partial exemption accounts made up to 2003-08-31
dot icon24/01/2004
Annual return made up to 29/10/03
dot icon24/01/2004
Secretary resigned;director resigned
dot icon01/07/2003
Partial exemption accounts made up to 2002-08-31
dot icon05/12/2002
Annual return made up to 29/10/02
dot icon18/01/2002
Partial exemption accounts made up to 2001-08-31
dot icon19/12/2001
Annual return made up to 29/10/01
dot icon03/07/2001
Partial exemption accounts made up to 2000-08-31
dot icon28/11/2000
Annual return made up to 29/10/00
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon18/04/2000
Registered office changed on 18/04/00 from: dolwen abergele clwyd north wales,LL22 8AY
dot icon19/11/1999
Annual return made up to 29/10/99
dot icon16/06/1999
Full accounts made up to 1998-08-31
dot icon05/11/1998
Annual return made up to 29/10/98
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon18/04/1998
Director resigned
dot icon06/01/1998
Annual return made up to 29/10/97
dot icon29/05/1997
Full accounts made up to 1996-08-31
dot icon18/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Annual return made up to 29/10/96
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon29/03/1996
New secretary appointed
dot icon09/01/1996
Annual return made up to 29/10/95
dot icon09/01/1996
New secretary appointed
dot icon07/01/1995
Director resigned
dot icon07/01/1995
Annual return made up to 29/10/94
dot icon08/11/1994
Accounts for a dormant company made up to 1994-08-31
dot icon13/01/1994
Annual return made up to 29/10/93
dot icon05/01/1994
Accounts for a dormant company made up to 1993-08-31
dot icon05/01/1994
Resolutions
dot icon01/07/1993
Resolutions
dot icon01/07/1993
Accounts for a dormant company made up to 1992-08-31
dot icon16/12/1992
Annual return made up to 29/10/92
dot icon27/02/1992
Director's particulars changed
dot icon27/02/1992
Director's particulars changed
dot icon27/02/1992
Director's particulars changed
dot icon27/02/1992
Director's particulars changed
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Accounts for a dormant company made up to 1991-08-31
dot icon22/01/1992
Annual return made up to 29/10/91
dot icon02/11/1990
Annual return made up to 29/10/90
dot icon11/10/1990
Accounts for a dormant company made up to 1990-08-31
dot icon11/10/1990
Resolutions
dot icon26/09/1990
New director appointed
dot icon28/03/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon22/11/1989
Director resigned
dot icon23/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Cartney, Peter
Director
16/01/2008 - 08/03/2011
11
Sewell, Martin Andrew
Director
14/04/2007 - Present
2
Sewell, Andrew Michael
Director
04/01/2021 - Present
11
Anderson, Stuart Hunt, Dr
Director
14/04/2007 - Present
3
Bruce, Samuel John
Director
13/07/2011 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING WATERS MINISTRIES

LIVING WATERS MINISTRIES is an(a) Dissolved company incorporated on 23/06/1989 with the registered office located at Knight House, Farren Court The Street, Cowfold, Horsham RH13 8BP. There are currently 7 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 WATERS MINISTRIES?

toggle

LIVING WATERS MINISTRIES is currently Dissolved. It was registered on 23/06/1989 and dissolved on 16/12/2025.

Where is LIVING WATERS MINISTRIES located?

toggle

LIVING WATERS MINISTRIES is registered at Knight House, Farren Court The Street, Cowfold, Horsham RH13 8BP.

What does LIVING WATERS MINISTRIES do?

toggle

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

What is the latest filing for LIVING WATERS MINISTRIES?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.