ELIM CHURCH INCORPORATED(THE)

ELIM CHURCH INCORPORATED(THE)

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

    Company NameELIM CHURCH INCORPORATED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00225219
    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 ELIM CHURCH INCORPORATED(THE)?

    • Activities of religious organisations (94910) / Other service activities

    Where is ELIM CHURCH INCORPORATED(THE) located?

    Registered Office Address
    Elim International Centre
    De Walden Road
    WR14 4DF West Malvern
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELIM CHURCH INCORPORATED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for ELIM CHURCH INCORPORATED(THE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2024

    13 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Appointment of Rev Mark Pugh as a director on May 16, 2024

    2 pagesAP01

    Termination of appointment of Christopher Paul Cartwright as a director on May 16, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Rev Olivia Laverne Amartey as a secretary on May 27, 2022

    2 pagesAP03

    Director's details changed for Rev Robert Spencer Paine on May 11, 2022

    2 pagesCH01

    Appointment of Rev David John Pickett as a director on May 11, 2022

    2 pagesAP01

    Appointment of Rev Deborah Jane Howard as a director on May 11, 2022

    2 pagesAP01

    Appointment of Rev Robert Spencer Paine as a director on May 11, 2022

    2 pagesAP01

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Termination of appointment of Kevin Malcolm Peat as a director on Nov 01, 2020

    1 pagesTM01

    Termination of appointment of Colin Walter Dye as a director on Sep 15, 2021

    1 pagesTM01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    13 pagesAA

    Accounts for a small company made up to Sep 30, 2019

    12 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Simon Daniel Foster as a director on Oct 02, 2018

    1 pagesTM01

    Appointment of Mr Stephen John Ball as a director on Oct 02, 2018

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2018

    12 pagesAA

    Who are the officers of ELIM CHURCH INCORPORATED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMARTEY, Olivia Laverne, Rev
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Secretary
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    297264950001
    BALL, Stephen John
    Heol Urban
    CF5 2QP Cardiff
    30
    Wales
    Director
    Heol Urban
    CF5 2QP Cardiff
    30
    Wales
    WalesBritish255195380001
    BLOUNT, Stuart, Rev
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    EnglandBritish113004090001
    CAMPBELL, David
    60 Linden Crescent
    AL1 5DD St. Albans
    Hertfordshire
    Director
    60 Linden Crescent
    AL1 5DD St. Albans
    Hertfordshire
    United KingdomBritish70346900002
    CLARK, Duncan James, Rev
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    EnglandUnited Kingdom163657970001
    DE SOUZA, Dominic Neil Lyndon, Rev
    Newark Close
    NR7 0YJ Norwich
    12
    England
    Director
    Newark Close
    NR7 0YJ Norwich
    12
    England
    EnglandBritish247336240001
    GLASS, James Jeffrey, Rev
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    ScotlandUnited Kingdom187271300001
    HOWARD, Deborah Jane, Rev
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    EnglandBritish296120050001
    HUDSON, Andrew Paul, Rev
    Pembroke Way
    DY13 8RY Stourport-On-Severn
    3
    England
    Director
    Pembroke Way
    DY13 8RY Stourport-On-Severn
    3
    England
    EnglandEnglish247383760001
    MICHAEL, Edwin William, Rev
    Clonroot Road
    Portadown
    BT62 4HG Craigavon
    37
    Northern Ireland
    Director
    Clonroot Road
    Portadown
    BT62 4HG Craigavon
    37
    Northern Ireland
    Northern IrelandBritish247530670001
    PAYNE, Robert Spencer, Rev
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    EnglandBritish235485010001
    PICKETT, David John, Reverend
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    United KingdomBritish296120500001
    PUGH, Mark, Rev
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Director
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    EnglandBritish151980030003
    WEAVER, Philip Charles, Rev
    Pantain Road
    LE11 3LZ Loughborough
    47
    England
    Director
    Pantain Road
    LE11 3LZ Loughborough
    47
    England
    EnglandBritish37804620002
    HILLS, Thomas Gordon, Rev
    14 Court Road
    Strensham
    WR8 9LP Worcester
    Worcestershire
    Secretary
    14 Court Road
    Strensham
    WR8 9LP Worcester
    Worcestershire
    British28368100001
    HUNTER, Bruce
    26 Beverley
    Toothill
    SN5 8BH Swindon
    Secretary
    26 Beverley
    Toothill
    SN5 8BH Swindon
    British52613050006
    MATHIAS, Alun John
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Secretary
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    194531140001
    SMYTH, John Coey, Reverend
    3 The Holt
    Cheltenham Road Bishops Cleeve
    GL52 8NQ Cheltenham
    Gloucestershire
    Secretary
    3 The Holt
    Cheltenham Road Bishops Cleeve
    GL52 8NQ Cheltenham
    Gloucestershire
    British54031710002
    CARR, Anthony John
    11 Butler Road
    B92 7QL Solihull
    West Midlands
    Director
    11 Butler Road
    B92 7QL Solihull
    West Midlands
    British64846560001
    CARR, David Edward
    4 Southfields Road
    B91 3PL Solihull
    West Midlands
    Director
    4 Southfields Road
    B91 3PL Solihull
    West Midlands
    British13772370001
    CARTWRIGHT, Christopher Paul, Reverend
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    WalesUnited Kingdom152007940001
    CHEWTER, Roy William, Minister Of Religion
    49 Brummell Road
    RG13 1SG Newbury
    Berkshire
    Director
    49 Brummell Road
    RG13 1SG Newbury
    Berkshire
    British15912460001
    CORSIE, Eldin Russell, Rev Dr
    14 Kingfisher Drive
    WA11 9YQ St. Helens
    Merseyside
    Director
    14 Kingfisher Drive
    WA11 9YQ St. Helens
    Merseyside
    British74109480001
    DICK, James Hawkins, Rev
    146 Wishaw Road
    Waterloo
    ML2 8EN Wishaw
    Lanarkshire
    Director
    146 Wishaw Road
    Waterloo
    ML2 8EN Wishaw
    Lanarkshire
    British28368070004
    DYE, Colin Walter
    34 Mount Park Road
    Ealing
    W5 2RS London
    Director
    34 Mount Park Road
    Ealing
    W5 2RS London
    EnglandBritish38979970002
    EDWARDS, Brian Glynne, Rev
    The Old Chestnut Cottage Green Lane
    Little Witcombe
    GL3 4TX Gloucester
    Director
    The Old Chestnut Cottage Green Lane
    Little Witcombe
    GL3 4TX Gloucester
    British62742550001
    FEASEY, Geoffrey James, Rev
    Muirfield Sheep Cote Road
    Shrogs Wood Brecks
    S60 4BZ Rotherham
    South Yorkshire
    Director
    Muirfield Sheep Cote Road
    Shrogs Wood Brecks
    S60 4BZ Rotherham
    South Yorkshire
    United KingdomBritish28368080001
    FOSTER, Simon Daniel, Reverend
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    United KingdomBritish188253770001
    GLASS, John James, Rev
    Saxonwood
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    Director
    Saxonwood
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    EnglandBritish75515600001
    GREEN, Derek John, Rev
    110 Meols Parade
    Hoylake
    L47 5AY Wirral
    Merseyside
    Director
    110 Meols Parade
    Hoylake
    L47 5AY Wirral
    Merseyside
    British10637310001
    HILLS, Thomas Gordon, Rev
    14 Court Road
    Strensham
    WR8 9LP Worcester
    Worcestershire
    Director
    14 Court Road
    Strensham
    WR8 9LP Worcester
    Worcestershire
    British28368100001
    HUNTER, Bruce
    26 Beverley
    Toothill
    SN5 8BH Swindon
    Director
    26 Beverley
    Toothill
    SN5 8BH Swindon
    United KingdomBritish52613050006
    JONES, Christopher William Philip, Reverend
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    United KingdomBritish106583350001
    KILLICK, Barry James, Reverend
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    Director
    De Walden Road
    WR14 4DF West Malvern
    Elim International Centre
    Worcestershire
    United KingdomBritish98208140001
    LANCASTER, John, Rev
    38 Dan Yr Heol
    Cyncoed
    CF2 6JU Cardiff
    South Glamorgan
    Director
    38 Dan Yr Heol
    Cyncoed
    CF2 6JU Cardiff
    South Glamorgan
    British60368970001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017The 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