Company NameKing Of Kings Church
Company StatusActive
Company Number08126711
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2012(11 years, 9 months ago)
Previous NamesGlory And Grace Church and Glory Fire Church

Business Activity

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

Directors

Director NameScott Liston
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address12 St. Andrews Walk
Leeds
LS17 7TS
Director NameMrs Margaret Mary Fiona Liston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RolePastor
Country of ResidenceEngland
Correspondence Address74 Sunningdale Avenue
Leeds
LS17 7SN
Director NameMr Paul Hamilton Dewar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed09 February 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Simbarashe Chikanza
Date of BirthMarch 1979 (Born 45 years ago)
NationalityZimbabwean
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address33 Old Run View
Belle Isle
Leeds
LS10 3UR
Director NameLuke John Coulthard
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address112 Skyline Apartment
St. Peters Street
Leeds
LS9 8BT
Director NameSonia Sanchez Gomez
Date of BirthMay 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleWard Housekeeper
Country of ResidenceUnited Kingdom
Correspondence Address67 The Lane
Leeds
LS9 8HQ
Director NameStefan Rose
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleChef De Partie
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 112 Skyline
St. Peters Street
Leeds
LS9 8BT
Director NameMr David Matthew Rawlings
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2013(6 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 17 November 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address74 Sunningdale Avenue
Leeds
LS17 7SN
Director NameMrs Sophie Marie Rawlings
Date of BirthNovember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2013(9 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2013)
RoleFull Time Mother
Country of ResidenceEngland
Correspondence Address74 Sunningdale Avenue
Leeds
LS17 7SN
Director NameMr Oliver John Stanley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2013(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 July 2014)
RoleProperty
Country of ResidenceEngland
Correspondence Address74 Sunningdale Avenue
Leeds
LS17 7SN
Director NameMrs Julie Ann Stanley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2013(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2014)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address74 Sunningdale Avenue
Leeds
LS17 7SN
Director NameMr Trevor Edwin Andrews
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2013(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address74 Sunningdale Avenue
Leeds
LS17 7SN
Director NameMrs Malgorzata Andrews
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed05 November 2013(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 2014)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address74 Sunningdale Avenue
Leeds
LS17 7SN
Director NameMr John Stuart Graham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2014(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 May 2015)
RoleOffice Work
Country of ResidenceUnited Kingdom
Correspondence Address74 Sunningdale Avenue
Leeds
LS17 7SN
Director NameMr Daniel Defreitas
Date of BirthJune 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Olanrewaju Adebayo Gabriel Bello
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 February 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Jonathan Mark Thelwell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Gregory Robert Turnbull
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2018)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMrs Georgina Lea Thelwell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2021)
RoleStay At Home Mum
Country of ResidenceUnited Kingdom
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Contact

Websitegloryandgracechurch.com
Email address[email protected]

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£27,253
Net Worth£3,595
Cash£4,352
Current Liabilities£1,905

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

5 March 2021Termination of appointment of Jonathan Mark Thelwell as a director on 4 March 2021 (1 page)
5 March 2021Termination of appointment of Georgina Lea Thelwell as a director on 4 March 2021 (1 page)
12 January 2021Total exemption full accounts made up to 30 December 2019 (14 pages)
21 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 December 2018 (12 pages)
26 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 April 2019NE01 (2 pages)
20 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-28
(2 pages)
20 April 2019Change of name notice (2 pages)
8 January 2019Total exemption full accounts made up to 30 December 2017 (15 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Gregory Robert Turnbull as a director on 29 June 2018 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Daniel Defreitas as a director on 23 February 2017 (1 page)
2 May 2017Termination of appointment of Daniel Defreitas as a director on 23 February 2017 (1 page)
2 September 2016Appointment of Mr Gregory Robert Turnbull as a director on 26 August 2016 (2 pages)
2 September 2016Appointment of Mr Gregory Robert Turnbull as a director on 26 August 2016 (2 pages)
2 September 2016Appointment of Mrs Georgina Lea Thelwell as a director on 26 August 2016 (2 pages)
2 September 2016Appointment of Mrs Georgina Lea Thelwell as a director on 26 August 2016 (2 pages)
25 August 2016Appointment of Mr Jonathan Mark Thelwell as a director on 25 August 2016 (2 pages)
25 August 2016Appointment of Mr Jonathan Mark Thelwell as a director on 25 August 2016 (2 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
24 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
24 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
6 July 2015Annual return made up to 2 July 2015 no member list (4 pages)
6 July 2015Annual return made up to 2 July 2015 no member list (4 pages)
6 July 2015Annual return made up to 2 July 2015 no member list (4 pages)
30 June 2015Registered office address changed from 74 Sunningdale Avenue Leeds LS17 7SN to 200 Drake Street Rochdale Lancashire OL16 1PJ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 74 Sunningdale Avenue Leeds LS17 7SN to 200 Drake Street Rochdale Lancashire OL16 1PJ on 30 June 2015 (1 page)
25 June 2015Appointment of Mr Olanrewaju Adebayo Gabriel Bello as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Olanrewaju Adebayo Gabriel Bello as a director on 25 June 2015 (2 pages)
2 June 2015Appointment of Mr Daniel Defreitas as a director on 25 May 2015 (2 pages)
2 June 2015Termination of appointment of John Stuart Graham as a director on 25 May 2015 (1 page)
2 June 2015Termination of appointment of John Stuart Graham as a director on 25 May 2015 (1 page)
2 June 2015Appointment of Mr Daniel Defreitas as a director on 25 May 2015 (2 pages)
28 July 2014Termination of appointment of Oliver John Stanley as a director on 18 July 2014 (1 page)
28 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
28 July 2014Termination of appointment of Oliver John Stanley as a director on 18 July 2014 (1 page)
28 July 2014Termination of appointment of Julie Ann Stanley as a director on 18 July 2014 (1 page)
28 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
28 July 2014Termination of appointment of Julie Ann Stanley as a director on 18 July 2014 (1 page)
16 June 2014Appointment of Mr John Stuart Graham as a director (2 pages)
16 June 2014Appointment of Mr John Stuart Graham as a director (2 pages)
8 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
31 March 2014Termination of appointment of Malgorzata Andrews as a director (1 page)
31 March 2014Termination of appointment of Malgorzata Andrews as a director (1 page)
31 March 2014Termination of appointment of Trevor Andrews as a director (1 page)
31 March 2014Termination of appointment of Trevor Andrews as a director (1 page)
18 December 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (4 pages)
18 December 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (4 pages)
27 November 2013Termination of appointment of Sophie Rawlings as a director (1 page)
27 November 2013Termination of appointment of David Rawlings as a director (1 page)
27 November 2013Termination of appointment of Sophie Rawlings as a director (1 page)
27 November 2013Termination of appointment of David Rawlings as a director (1 page)
6 November 2013Termination of appointment of Luke Coulthard as a director (1 page)
6 November 2013Appointment of Mr Trevor Edwin Andrews as a director (2 pages)
6 November 2013Appointment of Mr Trevor Edwin Andrews as a director (2 pages)
6 November 2013Termination of appointment of Luke Coulthard as a director (1 page)
5 November 2013Registered office address changed from 112 Skyline St. Peters Street Leeds West Yorks LS9 8BT on 5 November 2013 (1 page)
5 November 2013Appointment of Mrs Julie Ann Stanley as a director (2 pages)
5 November 2013Appointment of Mrs Malgorzata Andrews as a director (2 pages)
5 November 2013Registered office address changed from 112 Skyline St. Peters Street Leeds West Yorks LS9 8BT on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 112 Skyline St. Peters Street Leeds West Yorks LS9 8BT on 5 November 2013 (1 page)
5 November 2013Appointment of Mrs Julie Ann Stanley as a director (2 pages)
5 November 2013Appointment of Mrs Malgorzata Andrews as a director (2 pages)
24 October 2013Appointment of Mr Oliver John Stanley as a director (2 pages)
24 October 2013Appointment of Mr Oliver John Stanley as a director (2 pages)
2 October 2013Termination of appointment of Stefan Rose as a director (1 page)
2 October 2013Termination of appointment of Stefan Rose as a director (1 page)
19 July 2013Director's details changed for Mrs Margaret Mary Fiona Liston on 1 April 2013 (2 pages)
19 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
19 July 2013Director's details changed for Mrs Margaret Mary Fiona Liston on 1 April 2013 (2 pages)
19 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
19 July 2013Director's details changed for Scott Liston on 20 July 2012 (2 pages)
19 July 2013Director's details changed for Luke John Coulthard on 1 August 2012 (2 pages)
19 July 2013Director's details changed for Scott Liston on 20 July 2012 (2 pages)
19 July 2013Director's details changed for Luke John Coulthard on 1 August 2012 (2 pages)
19 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
9 June 2013Termination of appointment of Simbarashe Chikanza as a director (1 page)
9 June 2013Termination of appointment of Simbarashe Chikanza as a director (1 page)
9 April 2013Appointment of Mrs Sophie Marie Rawlings as a director (2 pages)
9 April 2013Appointment of Mrs Sophie Marie Rawlings as a director (2 pages)
1 April 2013Termination of appointment of Sonia Gomez as a director (1 page)
1 April 2013Termination of appointment of Sonia Gomez as a director (1 page)
9 January 2013Appointment of Mr David Matthew Rawlings as a director (2 pages)
9 January 2013Appointment of Mr David Matthew Rawlings as a director (2 pages)
8 January 2013Director's details changed for Margaret Mary Fiona Liston on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Scott Liston on 2 July 2012 (2 pages)
8 January 2013Director's details changed for Margaret Mary Fiona Liston on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Margaret Mary Fiona Liston on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Scott Liston on 2 July 2012 (2 pages)
8 January 2013Director's details changed for Scott Liston on 2 July 2012 (2 pages)
17 December 2012Registered office address changed from 66 the Avenue Alwoodley Leeds LS17 7NZ United Kingdom on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 66 the Avenue Alwoodley Leeds LS17 7NZ United Kingdom on 17 December 2012 (2 pages)
2 July 2012Incorporation (26 pages)
2 July 2012Incorporation (26 pages)