THE CHURCH PLANTING INITIATIVE

THE CHURCH PLANTING INITIATIVE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CHURCH PLANTING INITIATIVE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03928850
    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 THE CHURCH PLANTING INITIATIVE?

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

    Where is THE CHURCH PLANTING INITIATIVE located?

    Registered Office Address
    The Barn Baines Lane
    Seaton
    LE15 9HP Oakham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CHURCH PLANTING INITIATIVE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE CHURCH PLANTING INITIATIVE?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for THE CHURCH PLANTING INITIATIVE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Termination of appointment of Church Growth Trust Limited as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr James George Martin Erwin as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr John Mark Townley as a director on May 01, 2024

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Mcquoid as a director on Sep 01, 2020

    1 pagesTM01

    Cessation of Neil Summerton as a person with significant control on Sep 01, 2020

    1 pagesPSC07

    Appointment of Church Growth Trust Limited as a director on Sep 01, 2020

    2 pagesAP02

    Termination of appointment of Neil Summerton as a director on Sep 01, 2020

    1 pagesTM01

    Cessation of Richard Edward Canham as a person with significant control on Sep 01, 2020

    1 pagesPSC07

    Termination of appointment of Samuel Gibson as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of David Roger Foster as a director on Sep 01, 2020

    1 pagesTM01

    Cessation of Stephen John Mcquoid as a person with significant control on Sep 01, 2020

    1 pagesPSC07

    Termination of appointment of James George Martin Erwin as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Richard Edward Canham as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Stephen John Bedford as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Ian Smith as a secretary on Sep 01, 2020

    1 pagesTM02

    Who are the officers of THE CHURCH PLANTING INITIATIVE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Andrew Martyn Giles
    23 Arnhill Road
    Gretton
    NN17 3DN Corby
    Northants
    Director
    23 Arnhill Road
    Gretton
    NN17 3DN Corby
    Northants
    EnglandBritishChartered Surveyor87053200001
    ERWIN, James George Martin
    Teachers Way
    SN12 8FA Melksham
    32
    England
    Director
    Teachers Way
    SN12 8FA Melksham
    32
    England
    EnglandBritishChief Executive246850450001
    TOWNLEY, John Mark
    Goldney Avenue
    Warmley
    BS30 5JG Bristol
    3
    England
    Director
    Goldney Avenue
    Warmley
    BS30 5JG Bristol
    3
    England
    EnglandBritishNational Leader193385900002
    JENKINS, John
    Courtenay Gardens
    Harrow Weald
    HA3 5LY Harrow
    9
    Middlesex
    England
    Secretary
    Courtenay Gardens
    Harrow Weald
    HA3 5LY Harrow
    9
    Middlesex
    England
    196567840001
    MARSH, Julian Paul
    Cedar Way
    Portishead
    BS20 6TT Bristol
    3
    United Kingdom
    Secretary
    Cedar Way
    Portishead
    BS20 6TT Bristol
    3
    United Kingdom
    149169340001
    PEACH, Michael
    5 Gardner Road
    Titchfield
    PO14 4EF Fareham
    Hampshire
    Secretary
    5 Gardner Road
    Titchfield
    PO14 4EF Fareham
    Hampshire
    British73163990001
    SMITH, Ian
    78 Muir Street
    ML1 1BN Motherwell
    The Glo Centre
    United Kingdom
    Secretary
    78 Muir Street
    ML1 1BN Motherwell
    The Glo Centre
    United Kingdom
    218640710001
    SMITH, Ian, Mr.
    Ailsa Crescent
    ML1 3LX Motherwell
    65
    Lanarkshire
    United Kingdom
    Secretary
    Ailsa Crescent
    ML1 3LX Motherwell
    65
    Lanarkshire
    United Kingdom
    BritishFinance Director137983980001
    WAKELING, Anthony Ernest
    21 High Beech Road
    IG10 4BN Loughton
    Essex
    Secretary
    21 High Beech Road
    IG10 4BN Loughton
    Essex
    British17883750001
    JULIAN PAUL MARSH
    Cedar Way
    Portishead
    BS20 6TT Bristol
    3
    Secretary
    Cedar Way
    Portishead
    BS20 6TT Bristol
    3
    146724860002
    ADAMS, William Brian
    34 The Warren
    Carshalton Beeches
    SM5 4EH Carshalton
    Surrey
    Director
    34 The Warren
    Carshalton Beeches
    SM5 4EH Carshalton
    Surrey
    United KingdomBritishRetired12958340001
    BARNARD, Keith William George
    2 Blenheim Close
    CB1 8DU Cambridge
    Cambridgeshire
    Director
    2 Blenheim Close
    CB1 8DU Cambridge
    Cambridgeshire
    United KingdomBritishAsst Director Partnership Uk106808280001
    BEDFORD, Stephen John
    Windsor Close
    Greasby
    CH49 1SZ Wirral
    20
    Merseyside
    United Kingdom
    Director
    Windsor Close
    Greasby
    CH49 1SZ Wirral
    20
    Merseyside
    United Kingdom
    United KingdomBritishBarrister62649190001
    CANHAM, Richard Edward
    2 Slades Hill
    EN2 7DJ Enfield
    10 Thornbury Lodge
    Middlesex
    England
    Director
    2 Slades Hill
    EN2 7DJ Enfield
    10 Thornbury Lodge
    Middlesex
    England
    EnglandBritishRetired26598030002
    CARDY, Kenneth Alexander
    Autumn Cottage
    Park View, Buxted
    TN22 4LS Uckfield
    East Sussex
    Director
    Autumn Cottage
    Park View, Buxted
    TN22 4LS Uckfield
    East Sussex
    United KingdomBritishRetired-Government Service68368640001
    COX, Michael Ian
    Cannonbury Cottage
    36 Westbury Road
    BA13 4TB Bratton
    Wiltshire
    Director
    Cannonbury Cottage
    36 Westbury Road
    BA13 4TB Bratton
    Wiltshire
    BritishChief Executive Officer82370380001
    ERWIN, James George Martin
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    Director
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    EnglandBritishCompany Director224816410001
    FOSTER, David Roger
    Shawhurst Lane
    Hollywood
    B47 5JR Birmingham
    185
    England
    Director
    Shawhurst Lane
    Hollywood
    B47 5JR Birmingham
    185
    England
    United KingdomBritishRetired165814600001
    GIBSON, Andrew David
    Princewood Road
    Earlstrees Industrial Estate
    NN17 4AP Corby
    The Hope Centre
    Northamptonshire
    England
    Director
    Princewood Road
    Earlstrees Industrial Estate
    NN17 4AP Corby
    The Hope Centre
    Northamptonshire
    England
    United KingdomBritishChurch Leader135939030001
    GIBSON, Samuel
    Portglenone Road
    Randalstown
    BT41 3RP Antrim
    213
    Northern Ireland
    Director
    Portglenone Road
    Randalstown
    BT41 3RP Antrim
    213
    Northern Ireland
    Northern IrelandNorthern IrishMissions Director, Glo176501820001
    HUNTER, John Stewart
    10 Viewpark Road
    ML1 3EY Motherwell
    Lanarkshire
    Director
    10 Viewpark Road
    ML1 3EY Motherwell
    Lanarkshire
    United KingdomBritishSolicitor54044980004
    HYDE, James Kenneth
    49 Speedwell Close
    Whiddon Valley
    EX32 8PY Barnstaple
    Devon
    Director
    49 Speedwell Close
    Whiddon Valley
    EX32 8PY Barnstaple
    Devon
    EnglandBritishManagement Consultant58510910001
    JACK, Peter Alexander
    Princewood Road
    Earlstrees Industrial Estate
    NN17 4AP Corby
    The Hope Centre
    Northamptonshire
    England
    Director
    Princewood Road
    Earlstrees Industrial Estate
    NN17 4AP Corby
    The Hope Centre
    Northamptonshire
    England
    EnglandBritishFarmer71143070001
    LUCAS, Leslie David
    18 Burges Road
    Thorpe Bay
    SS1 3AY Southend On Sea
    Essex
    Director
    18 Burges Road
    Thorpe Bay
    SS1 3AY Southend On Sea
    Essex
    United KingdomBritishChief Executive14214500004
    MCQUOID, Stephen John
    Merlin Avenue
    ML4 1JY Bellshill
    7
    Lanarkshire
    Director
    Merlin Avenue
    ML4 1JY Bellshill
    7
    Lanarkshire
    ScotlandBritishGeneral Director Glo126067280001
    PEEBLES, Howard Alexander
    9 Barlae Avenue
    Waterfoot
    G76 0DA Eaglesham
    Glasgow
    Director
    9 Barlae Avenue
    Waterfoot
    G76 0DA Eaglesham
    Glasgow
    United KingdomBritishRetired Accountant516570001
    SMITH, Ian
    Cedar Way
    Portishead
    BS20 6TT Bristol
    3
    United Kingdom
    Director
    Cedar Way
    Portishead
    BS20 6TT Bristol
    3
    United Kingdom
    United KingdomBritishFinance Director, Glo149186030002
    SPEIRS, John
    10 Murray Terrace
    ML1 3PZ Motherwell
    Lanarkshire
    Director
    10 Murray Terrace
    ML1 3PZ Motherwell
    Lanarkshire
    BritishEvangelist68368610001
    SUMMERTON, Neil
    Abbey Court
    Cove
    EX16 7RT Tiverton
    Devon
    Director
    Abbey Court
    Cove
    EX16 7RT Tiverton
    Devon
    EnglandBritishCompany Director10418940002
    WEST, Gerald Thomas
    1 Spencer Place
    Tyndale Terrace Islington
    N1 2AX London
    Director
    1 Spencer Place
    Tyndale Terrace Islington
    N1 2AX London
    BritishRetired15286130002
    WILKES, John
    24 Apsley Close
    Hilperton
    BA14 7RD Trowbridge
    Wiltshire
    Director
    24 Apsley Close
    Hilperton
    BA14 7RD Trowbridge
    Wiltshire
    United KingdomBritishChief Executive Officer104138270001
    CHURCH GROWTH TRUST LIMITED
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn, 1 Manor Farm Barns
    England
    Director
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn, 1 Manor Farm Barns
    England
    Identification TypeUK Limited Company
    Registration Number07352319
    274443870001

    Who are the persons with significant control of THE CHURCH PLANTING INITIATIVE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Edward Canham
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    Apr 06, 2016
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen John Mcquoid
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    Apr 06, 2016
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Neil Summerton
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    Apr 06, 2016
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Martyn Giles Arnold
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    Apr 06, 2016
    Baines Lane
    Seaton
    LE15 9HP Oakham
    The Barn
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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