City Life Church Southampton SOUTHAMPTON


Founded in 2003, City Life Church Southampton, classified under reg no. 04913171 is an active company. Currently registered at Townhill Park Community Centre SO18 2FH, Southampton the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Naomi S., Philip B. and Megan P. and others. In addition one secretary - Paul W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

City Life Church Southampton Address / Contact

Office Address Townhill Park Community Centre
Office Address2 Meggeson Avenue
Town Southampton
Post code SO18 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04913171
Date of Incorporation Fri, 26th Sep 2003
Industry Activities of religious organizations
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Naomi S.

Position: Director

Appointed: 08 November 2023

Paul W.

Position: Secretary

Appointed: 02 August 2021

Philip B.

Position: Director

Appointed: 03 February 2019

Megan P.

Position: Director

Appointed: 31 January 2017

Paul W.

Position: Director

Appointed: 26 September 2003

Joe L.

Position: Director

Appointed: 11 February 2021

Resigned: 08 November 2023

Adam B.

Position: Secretary

Appointed: 15 April 2019

Resigned: 02 August 2021

Susan H.

Position: Secretary

Appointed: 01 March 2018

Resigned: 15 April 2019

Rebecca M.

Position: Director

Appointed: 31 January 2017

Resigned: 17 February 2022

Martin S.

Position: Director

Appointed: 27 January 2016

Resigned: 29 January 2020

Rosalind R.

Position: Director

Appointed: 14 January 2014

Resigned: 01 March 2023

Blake J.

Position: Director

Appointed: 17 January 2012

Resigned: 13 May 2018

Joel M.

Position: Director

Appointed: 11 April 2011

Resigned: 14 January 2014

Paula H.

Position: Director

Appointed: 25 August 2010

Resigned: 17 January 2012

Dave B.

Position: Director

Appointed: 07 July 2008

Resigned: 19 December 2023

Matthew H.

Position: Director

Appointed: 05 October 2006

Resigned: 11 April 2011

Pauline P.

Position: Director

Appointed: 26 September 2003

Resigned: 09 May 2016

Karen H.

Position: Secretary

Appointed: 26 September 2003

Resigned: 28 February 2018

Susan H.

Position: Director

Appointed: 26 September 2003

Resigned: 15 September 2006

Paul L.

Position: Director

Appointed: 26 September 2003

Resigned: 28 January 2015

Beverley W.

Position: Director

Appointed: 26 September 2003

Resigned: 08 November 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Beverley W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Daniel P. This PSC has significiant influence or control over the company,. Then there is Miriam M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Beverley W.

Notified on 8 November 2023
Nature of control: significiant influence or control

Daniel P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Miriam M.

Notified on 1 October 2020
Ceased on 20 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand494 028476 386
Current Assets557 728544 426
Debtors63 70068 040
Net Assets Liabilities541 117528 371
Other Debtors63 70068 040
Property Plant Equipment17 30010 975
Other
Accumulated Depreciation Impairment Property Plant Equipment66 45072 775
Average Number Employees During Period1717
Cost Sales981 616970 488
Creditors33 91127 030
Fixed Assets17 30010 975
Gross Profit Loss92 60725 512
Increase From Depreciation Charge For Year Property Plant Equipment 6 325
Net Current Assets Liabilities523 817517 396
Operating Profit Loss92 60725 512
Other Creditors10 3854 326
Profit Loss On Ordinary Activities After Tax92 60725 512
Profit Loss On Ordinary Activities Before Tax92 60725 512
Property Plant Equipment Gross Cost83 75083 750
Taxation Social Security Payable8 44915 796
Total Assets Less Current Liabilities541 117528 371
Trade Creditors Trade Payables15 0776 908
Turnover Revenue1 074 223996 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, September 2023
Free Download (29 pages)

Company search