CHURCH ARMY(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHURCH ARMY(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00037169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHURCH ARMY(THE)?

    • Other accommodation (55900) / Accommodation and food service activities
    • Activities of religious organisations (94910) / Other service activities

    Where is CHURCH ARMY(THE) located?

    Registered Office Address
    Pennine Five Campus Block 5, Level 7
    Silver Street Head
    S1 2DD Sheffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHURCH ARMY(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHURCH ARMY(THE)?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for CHURCH ARMY(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robin Webb as a secretary on Mar 11, 2026

    1 pagesTM02

    Appointment of Mr Sam Crawford as a secretary on Mar 11, 2026

    2 pagesAP03

    Registered office address changed from Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ to Pennine Five Campus Block 5, Level 7 Silver Street Head Sheffield S1 2DD on Feb 05, 2026

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2025

    64 pagesAA

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 000371690015 in full

    1 pagesMR04

    Satisfaction of charge 000371690016 in full

    1 pagesMR04

    Satisfaction of charge 000371690017 in full

    1 pagesMR04

    Termination of appointment of Rosie Slater-Carr as a director on Feb 10, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    67 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Appointment of The Right Rev Andrew James Forster as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Judith Alison Davis as a director on Nov 05, 2024

    1 pagesTM01

    Appointment of Mr Matthew George Barlow as a director on Nov 05, 2024

    2 pagesAP01

    Registration of charge 000371690015, created on Aug 02, 2024

    28 pagesMR01

    Registration of charge 000371690016, created on Aug 02, 2024

    28 pagesMR01

    Registration of charge 000371690017, created on Aug 02, 2024

    28 pagesMR01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Appointment of Mrs Judith Alison Davis as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Peter Bradford Rouch as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Alan Francis Abernethy as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of The Right Rev Malayil Lukose Varghese Muthalaly as a director on Nov 22, 2023

    2 pagesAP01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Who are the officers of CHURCH ARMY(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Sam
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Secretary
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    346405650001
    BARLOW, Matthew George
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish119592580001
    FORSTER, Andrew James, Reverend
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Northern IrelandBritish275130940001
    FRANCIS-DEHQANI, Gulnar Eleanor, Rt Rev Dr
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish281239750001
    GIDOOMAL, Ravi
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish209192750001
    HAYES, Amy
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish317258070001
    OSAGIE, Solomon Ighodaro, Dr
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish284226230001
    PAYNE, Andrew David, Captain
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish277363950001
    PRESTON, Mark Kerry
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish316978400001
    RUSSELL, Patricia
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish245137010002
    VARGHESE MUTHALALY, Malayil Lukose, The Right Rev
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish318524010001
    WEBB, Karen Ruth
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Northern IrelandBritish248453090001
    WEST, Karen, Rev
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    EnglandBritish282317670002
    WHITFIELD, John David
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Director
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    United KingdomBritish189772380001
    ARCHER, James Norman
    Cavendish Street
    S3 7RZ Sheffield
    Wilson Carlile Centre 50
    United Kingdom
    Secretary
    Cavendish Street
    S3 7RZ Sheffield
    Wilson Carlile Centre 50
    United Kingdom
    British25657210003
    BILES, Neil Lee
    53 Princes Drive
    DT4 7UQ Weymouth
    Dorset
    Secretary
    53 Princes Drive
    DT4 7UQ Weymouth
    Dorset
    British51302790001
    SCOTT, Desmond
    Cavendish Street
    S3 7RZ Sheffield
    Wilson Carlile Centre 50
    United Kingdom
    Secretary
    Cavendish Street
    S3 7RZ Sheffield
    Wilson Carlile Centre 50
    United Kingdom
    173227610001
    SCOTT, Desmond Arnold
    53 Church Hill
    Two Mile Ash
    MK8 8JD Milton Keynes
    Buckinghamshire
    Secretary
    53 Church Hill
    Two Mile Ash
    MK8 8JD Milton Keynes
    Buckinghamshire
    British73644890001
    WEBB, Robin
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    Secretary
    Silver Street Head
    S1 2DD Sheffield
    Pennine Five Campus Block 5, Level 7
    England
    271271100001
    WELSH, John Thomas
    5 Hillmore Court
    32 Belmont Hill
    SE13 5AZ London
    Secretary
    5 Hillmore Court
    32 Belmont Hill
    SE13 5AZ London
    British38775470003
    ABERNETHY, Alan Francis, Bishop
    Cavendish Street
    S3 7RZ Sheffield
    Wilson Carlile Centre 50
    Director
    Cavendish Street
    S3 7RZ Sheffield
    Wilson Carlile Centre 50
    Northern IrelandIrish145902820002
    APPLEGATE, John, Doctor
    Cavendish Street
    S3 7RZ Sheffield
    Wilson Carlile Centre 50
    United Kingdom
    Director
    Cavendish Street
    S3 7RZ Sheffield
    Wilson Carlile Centre 50
    United Kingdom
    EnglandBritish165503430001
    APPLETON, Bonita, Reverend
    Drewery Lane
    Rainham
    ME8 0NX Gillingham
    The Rectory 4
    Kent
    Director
    Drewery Lane
    Rainham
    ME8 0NX Gillingham
    The Rectory 4
    Kent
    EnglandBritish116162410002
    BADGER, Ruth
    15 Cabbage Moor
    Great Shelford
    CB2 5NB Cambridge
    Director
    15 Cabbage Moor
    Great Shelford
    CB2 5NB Cambridge
    British22324710002
    BARKER, Robert Gardiner, Captain
    Seymour Drive
    CH66 1LZ Ellesmere Port
    The Vicarage
    Cheshire
    United Kingdom
    Director
    Seymour Drive
    CH66 1LZ Ellesmere Port
    The Vicarage
    Cheshire
    United Kingdom
    United KingdomBritish124416030001
    BATES, Edwin, Captain
    60 Whitmore Gardens
    NW10 5HJ London
    Director
    60 Whitmore Gardens
    NW10 5HJ London
    EnglandBritish88375240001
    BAXTER, David Leonard
    1 Forest Close
    Milton Under Wychwood
    OX7 6JD Chipping Norton
    Oxfordshire
    Director
    1 Forest Close
    Milton Under Wychwood
    OX7 6JD Chipping Norton
    Oxfordshire
    British27129690002
    BEACH, William Gerald Hugh, General Sir
    The Ropeway
    Beaulieu
    SO42 7YG Brockenhurst
    Hampshire
    Director
    The Ropeway
    Beaulieu
    SO42 7YG Brockenhurst
    Hampshire
    British56555190001
    BOYCE, Susan, Sister
    23 Rowley View
    B70 8QR West Bromwich
    West Midlands
    Director
    23 Rowley View
    B70 8QR West Bromwich
    West Midlands
    British25336780003
    BOYD LEE, Paul Winston Michael
    Manor Barn Manor Court
    BA8 0ET Horsington
    Somerset
    Director
    Manor Barn Manor Court
    BA8 0ET Horsington
    Somerset
    EnglandBritish73749540001
    BRACKLEY, Ian James, Right Reverend
    Dayspring 13 Pilgrims Way
    GU4 8AD Guildford
    Surrey
    Director
    Dayspring 13 Pilgrims Way
    GU4 8AD Guildford
    Surrey
    United KingdomBritish46479130002
    BRUINVELS, Peter Nigel Edward, Canon
    14 High Meadow Close
    St Pauls Road West
    RH4 2LG Dorking
    Surrey
    Director
    14 High Meadow Close
    St Pauls Road West
    RH4 2LG Dorking
    Surrey
    United KingdomBritish9960610001
    BURBRIDGE, Bernadette Celina Genevieve
    14 Clifton Dale
    YO30 6LJ York
    Director
    14 Clifton Dale
    YO30 6LJ York
    United KingdomBritish56850260001
    BURTON, David Gowan
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    EnglandBritish114297830001
    CLARK, Philip Ernest, Captain
    22 Easton Road
    Roby
    L36 4PB Liverpool
    Merseyside
    Director
    22 Easton Road
    Roby
    L36 4PB Liverpool
    Merseyside
    British117420370001

    What are the latest statements on persons with significant control for CHURCH ARMY(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0