Company NameNew Life Church, Crouch Valley
Company StatusActive
Company Number08062802
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2012(11 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Peter Owen Watkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
Essex
SS12 9NR
Director NameMr Babajide Ajidagba
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMiracle House Silva Island Way
Wickford
SS12 9NR
Director NameMr Mark Anthony Tomlinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
SS12 9NR
Director NameMrs Denise Alyson Parris
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleNutritional Therapist
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
SS12 9NR
Director NameMrs Sheila Akoto Benson-Nunoo
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(10 years, 11 months after company formation)
Appointment Duration1 year
RoleSolicitor/Director
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
Essex
SS12 9NR
Secretary NameMr Babajide Ajidagba
StatusCurrent
Appointed21 April 2023(10 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressMiracle House Silva Island Way
Wickford
Essex
SS12 9NR
Director NameMr Oladipupo Oluwadamilola Akinrinlade
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(11 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleLife Planner
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
SS12 9NR
Director NameMartin Stanley Case
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
Essex
SS12 9NR
Director NameCorinthia Anne Roberts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
Essex
SS12 9NR
Director NameMalcolm Robson Tully
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
Essex
SS12 9NR
Director NameDr Matthew Peter Noble
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
Essex
SS12 9NR
Director NameMr Andrew John Bourne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 April 2023)
RoleHead Of Upgrades London Underground
Country of ResidenceUnited Kingdom
Correspondence Address9 Crowstone Avenue
Westcliff-On-Sea
Essex
SS0 8HT
Director NameDr Waldemar Ockert
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2015(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2023)
RolePharmaceutical Analyst
Country of ResidenceEngland
Correspondence Address27 Tillingham Way
Rayleigh
Essex
SS6 9HF
Director NameMr Anthony Raymond Johnson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleFinance Manager, Royal Mail
Country of ResidenceEngland
Correspondence Address35 Lennox Drive 35 Lennox Drive
Wickford
Essex
SS12 9HE
Director NameMr John Frederick Holland
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Bouvel Drive Bouvel Drive
Burnham-On-Crouch
Essex
CM0 8TW
Director NameMrs Jaynie Menlove
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
Essex
SS12 9NR
Director NameMrs Nicole Blom
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2020)
RoleAdministration/Tutoring
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
Essex
SS12 9NR
Secretary NameMr Andrew Bourne
StatusResigned
Appointed26 September 2019(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2023)
RoleCompany Director
Correspondence AddressMiracle House Silva Island Way
Wickford
SS12 9NR
Director NameMr Folahan Michael Olanrewaju Oladipo
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2023)
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence AddressMiracle House Silva Island Way
Wickford
SS12 9NR

Contact

Websitenewlife-church.org.uk

Location

Registered AddressMr Babijide Ajidagba, Miracle House
Silva Island Way
Wickford
SS12 9NR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon

Financials

Year2014
Turnover£289,414
Net Worth-£13,076
Cash£90,620
Current Liabilities£25,328

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 3 days from now)

Charges

20 June 2014Delivered on: 8 July 2014
Persons entitled: Kingdom Bank Limited

Classification: A registered charge
Particulars: South woodham community church 40 clements green lane south woodham ferrers chelmsford essex.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
21 November 2019Appointment of Mrs Nicole Blom as a director on 28 September 2018 (2 pages)
20 November 2019Appointment of Mr Andrew Bourne as a secretary on 26 September 2019 (2 pages)
20 November 2019Appointment of Mrs Jaynie Menlove as a director on 29 June 2017 (2 pages)
20 November 2019Appointment of Mr Babajide Ajidagba as a director on 29 March 2019 (2 pages)
15 November 2019Termination of appointment of John Frederick Holland as a director on 28 September 2018 (1 page)
15 November 2019Termination of appointment of Matthew Peter Noble as a director on 30 November 2017 (1 page)
15 November 2019Termination of appointment of Anthony Raymond Johnson as a director on 30 November 2017 (1 page)
27 June 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
28 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
31 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
11 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
11 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
25 January 2016Appointment of Mr John Frederick Holland as a director on 20 November 2015 (2 pages)
25 January 2016Appointment of Mr Andrew John Bourne as a director on 20 November 2015 (2 pages)
25 January 2016Appointment of Mr Anthony Raymond Johnson as a director on 20 November 2015 (2 pages)
25 January 2016Appointment of Mr Andrew John Bourne as a director on 20 November 2015 (2 pages)
25 January 2016Appointment of Mr John Frederick Holland as a director on 20 November 2015 (2 pages)
25 January 2016Appointment of Mr Anthony Raymond Johnson as a director on 20 November 2015 (2 pages)
23 January 2016Termination of appointment of Corinthia Anne Roberts as a director on 31 December 2015 (1 page)
23 January 2016Termination of appointment of Martin Stanley Case as a director on 31 December 2015 (1 page)
23 January 2016Termination of appointment of Corinthia Anne Roberts as a director on 31 December 2015 (1 page)
23 January 2016Termination of appointment of Malcolm Robson Tully as a director on 31 December 2015 (1 page)
23 January 2016Termination of appointment of Martin Stanley Case as a director on 31 December 2015 (1 page)
23 January 2016Appointment of Mr Waldemar Ockert as a director on 20 November 2015 (2 pages)
23 January 2016Appointment of Mr Waldemar Ockert as a director on 20 November 2015 (2 pages)
23 January 2016Termination of appointment of Malcolm Robson Tully as a director on 31 December 2015 (1 page)
29 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
14 May 2015Annual return made up to 9 May 2015 no member list (6 pages)
14 May 2015Registered office address changed from C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR England to C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 40 Clements Green Lane South Woodham Ferrers CM3 5JP to C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR on 14 May 2015 (1 page)
14 May 2015Director's details changed for Corinthia Anne Roberts on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Dr Matthew Peter Noble on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Malcolm Robson Tully on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Corinthia Anne Roberts on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Malcolm Robson Tully on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Dr Matthew Peter Noble on 4 July 2014 (2 pages)
14 May 2015Registered office address changed from C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR England to C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR on 14 May 2015 (1 page)
14 May 2015Director's details changed for Dr Matthew Peter Noble on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Martin Stanley Case on 4 July 2014 (2 pages)
14 May 2015Registered office address changed from 40 Clements Green Lane South Woodham Ferrers CM3 5JP to C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR on 14 May 2015 (1 page)
14 May 2015Director's details changed for Mr Peter Owen Watkinson on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Corinthia Anne Roberts on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Martin Stanley Case on 4 July 2014 (2 pages)
14 May 2015Annual return made up to 9 May 2015 no member list (6 pages)
14 May 2015Director's details changed for Malcolm Robson Tully on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Martin Stanley Case on 4 July 2014 (2 pages)
14 May 2015Annual return made up to 9 May 2015 no member list (6 pages)
14 May 2015Director's details changed for Mr Peter Owen Watkinson on 4 July 2014 (2 pages)
14 May 2015Director's details changed for Mr Peter Owen Watkinson on 4 July 2014 (2 pages)
8 July 2014Registration of charge 080628020001, created on 20 June 2014 (18 pages)
8 July 2014Registration of charge 080628020001, created on 20 June 2014 (18 pages)
23 May 2014Annual return made up to 9 May 2014 no member list (6 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 May 2014Annual return made up to 9 May 2014 no member list (6 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 May 2014Annual return made up to 9 May 2014 no member list (6 pages)
16 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
16 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
30 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Annual return made up to 9 May 2013 no member list (6 pages)
9 July 2013Annual return made up to 9 May 2013 no member list (6 pages)
9 July 2013Annual return made up to 9 May 2013 no member list (6 pages)
9 May 2012Incorporation (45 pages)
9 May 2012Incorporation (45 pages)