THE LIFEHOUSE
Overview
Company Name | THE LIFEHOUSE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07826095 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE LIFEHOUSE?
- Activities of religious organisations (94910) / Other service activities
Where is THE LIFEHOUSE located?
Registered Office Address | The Lifehouse Centre 153, Albert Road Southsea PO4 0JW Portsmouth Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE LIFEHOUSE?
Company Name | From | Until |
---|---|---|
PORTSMOUTH VINEYARD LIFECHURCH | Oct 27, 2011 | Oct 27, 2011 |
What are the latest accounts for THE LIFEHOUSE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for THE LIFEHOUSE?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for THE LIFEHOUSE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||||||||||
Appointment of Mrs Susan Mary Billingham as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paula Bettina Jolly as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||||||||||
Registered office address changed from The Vineyard & Lifehouse Centre 153 Albert Road Portsmouth Hampshire PO4 0JW England to The Lifehouse Centre 153, Albert Road Southsea Portsmouth Hampshire PO4 0JW on Apr 16, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Certificate of change of name Company name changed portsmouth vineyard lifechurch\certificate issued on 11/04/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clive Brent Oliver as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Michael Morell as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||||||||||
Notification of Peter John Robinson as a person with significant control on Jan 01, 2022 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 57 Merthyr Avenue Portsmouth Hampshire PO6 2AR United Kingdom to The Vineyard & Lifehouse Centre 153 Albert Road Portsmouth Hampshire PO4 0JW on Jan 03, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Helen Robinson as a director on Dec 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rosina Susan Godfrey as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter John Robinson on Sep 28, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of June Lorraine Morell as a director on Sep 28, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||||||||||
Who are the officers of THE LIFEHOUSE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BILLINGHAM, Susan Mary | Director | 153, Albert Road Southsea PO4 0JW Portsmouth The Lifehouse Centre Hampshire England | United Kingdom | British | Retired | 338426050001 | ||||
MORELL, Mike | Director | Merthyr Avenue PO6 2AR Portsmouth 57 England | England | British | Pastor | 214237370002 | ||||
ROBINSON, Helen | Director | 28 Davidson Drive Fair Oak SO50 7HX Eastleigh 28 Hampshire United Kingdom | United Kingdom | British | Midwife | 290988040001 | ||||
ROBINSON, Peter John | Director | 153, Albert Road Southsea PO4 0JW Portsmouth The Lifehouse Centre Hampshire England | United Kingdom | British | Surveyor | 226185670002 | ||||
CRAWFORD, James Blair | Director | Palmerston Road PO5 3PS Southsea 109 Hampshire England | England | British | Director | 9449390001 | ||||
GODFREY, Rosina Susan | Director | Merthyr Avenue PO6 2AR Portsmouth 57 Hampshire United Kingdom | England | Australian | Nurse | 268839840001 | ||||
HALFPENNY, Joseph Daniel | Director | Oakdene Road PO4 8FB Southsea 4 Hampshire England | England | British | Services Manager | 178073490001 | ||||
HOWARD, Denham Timothy | Director | Palmerston Road PO5 3PS Southsea 109 Hampshire England | United Kingdom | British | Director | 116115780001 | ||||
HOWARD, Jennifer Ann | Director | Palmerston Road PO5 3PS Southsea 109 Hampshire England | United Kingdom | British | Director | 139818590001 | ||||
JOLLY, Paula Bettina | Director | Kenilworth Road PO5 2PG Southsea 9 England | England | British | Teaching Assistant | 251987940001 | ||||
MBAPPE EYOKE, Yolande Ndongwa | Director | Palmerston Road PO5 3PS Southsea 109 Hampshire England | England | Cameroonian | Dentist | 185387040001 | ||||
MORELL, June Lorraine | Director | Merthyr Avenue PO6 2AR Portsmouth 57 Hampshire United Kingdom | England | British | Pastor | 214505090002 | ||||
OLIVER, Clive Brent | Director | Cliff Way PO36 8PR Sandown 18 Isle Of Wight England | England | British | Director | 190491050001 | ||||
STORBECK, Gunther Wolfgang | Director | Copse View SO19 6AY Southampton 9 England | England | British | Pastor | 154315730001 | ||||
WELFARE, Stephen | Director | Merthyr Avenue PO6 2AR Portsmouth 57 Hampshire United Kingdom | England | British | Director | 197797130001 |
Who are the persons with significant control of THE LIFEHOUSE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter John Robinson | Jan 01, 2022 | 28 Davidson Drive Fair Oak SO50 7HX Eastleigh 28 Davidson Drive Hampshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Michael Morell | Oct 20, 2016 | 153 Albert Road PO4 0JW Portsmouth The Vineyard & Lifehouse Centre Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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