Company NameKings Church Darlington
Company StatusActive
Company Number05670530
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuchanan Lodge Scorton
Richmond
North Yorkshire
DL10 6EW
Director NameMr Richard Paul Davison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Oakdene Avenue
Darlington
Durham
DL3 7HR
Director NameMr Michael Anthony Coltman
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(15 years, 2 months after company formation)
Appointment Duration3 years
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMrs Jennifer Salt
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMrs Anne Cooley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Secretary NameMr Mark Andrew Sowerby
StatusCurrent
Appointed02 September 2023(17 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMr John Connolly Lambert
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2023(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleElder
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMichael May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleMinister Of Religion
Correspondence Address27 Cleveland Terrace
Darlington
County Durham
DL3 7HD
Director NameMr George Cowan McKinlay
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Director NameMr Christopher Reeves
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RolePolice Inspector Durham Consta
Country of ResidenceEngland
Correspondence Address35 Salutation Road
Darlington
County Durham
DL3 8JN
Director NameMr Jonathan Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address32 Pierremont Crescent
Darlington
County Durham
DL3 9PB
Secretary NameTimothy John Gilling
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Orchard Road
Darlington
County Durham
DL3 6HS
Secretary NameSusan Kay Cureton
NationalityAmerican
StatusResigned
Appointed22 January 2007(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 18 April 2021)
RoleSecretary
Correspondence Address2 Limehurst Road
Darlington
County Durham
DL3 6SE
Director NameMichael John Sprenger
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2015)
RoleChurch Minister
Country of ResidenceEngland
Correspondence Address4 Elton Grove
Darlington
County Durham
DL3 8HP
Director NameMr Philip James Hillsdon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(2 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 September 2021)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address10 Milbank Road
Darlington
County Durham
DL3 9NH
Director NameMr Harold John Wilmshurst
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMr Nicholas James Millar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 November 2018)
RoleIndependent Financial Advisor / Company Director
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMr Allan Fraser
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMrs Christine Beck Ward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2020)
RoleCommunity Volunteer Manager
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMrs Carolyn Mary Salt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2020)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMr Graham James Kennedy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Director NameMr Stephen Thomas Ward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2023)
RoleIt Business Analyst
Country of ResidenceEngland
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Secretary NameMr Mark Andrew Sowerby
StatusResigned
Appointed18 April 2021(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2023)
RoleCompany Director
Correspondence AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
Secretary NameMrs Ginny Gannaway
StatusResigned
Appointed22 January 2023(17 years after company formation)
Appointment Duration7 months, 1 week (resigned 02 September 2023)
RoleCompany Director
Correspondence AddressKing's Centre Kings Church
Whessoe Road
Darlington
County Durham
DL3 0QT

Contact

Websitewww.kingschurchdarlington.org/
Telephone01325 469884
Telephone regionDarlington

Location

Registered AddressThe Kings Centre
Prospect Place
Whessoe Road Darlington
Durham
DL3 0QT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Financials

Year2014
Turnover£812,405
Net Worth£760,861
Cash£120,846
Current Liabilities£33,862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

2 September 2023Termination of appointment of Graham James Kennedy as a director on 31 May 2023 (1 page)
2 September 2023Termination of appointment of Ginny Gannaway as a secretary on 2 September 2023 (1 page)
2 September 2023Appointment of Mr Mark Andrew Sowerby as a secretary on 2 September 2023 (2 pages)
22 January 2023Appointment of Mrs Ginny Gannaway as a secretary on 22 January 2023 (2 pages)
22 January 2023Termination of appointment of Mark Andrew Sowerby as a secretary on 22 January 2023 (1 page)
15 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (28 pages)
29 September 2022Appointment of Mrs Jennifer Salt as a director on 5 September 2022 (2 pages)
29 September 2022Appointment of Mrs Anne Cooley as a director on 5 September 2022 (2 pages)
6 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
24 October 2021Termination of appointment of Philip James Hillsdon as a director on 30 September 2021 (1 page)
2 October 2021Total exemption full accounts made up to 31 December 2020 (28 pages)
20 April 2021Termination of appointment of Susan Kay Cureton as a secretary on 18 April 2021 (1 page)
20 April 2021Appointment of Mr Mark Andrew Sowerby as a secretary on 18 April 2021 (2 pages)
26 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 March 2021Director's details changed for Mr Michael Anthony Coltman on 22 March 2021 (2 pages)
22 March 2021Appointment of Mr Michael Anthony Coltman as a director on 22 March 2021 (2 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (28 pages)
3 November 2020Termination of appointment of Christine Beck Ward as a director on 31 October 2020 (1 page)
6 October 2020Termination of appointment of Carolyn Mary Salt as a director on 30 September 2020 (1 page)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 October 2019Director's details changed for Mrs Carolyn Mary Salt on 29 October 2019 (2 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (28 pages)
20 September 2019Appointment of Mr Stephen Thomas Ward as a director on 3 September 2019 (2 pages)
17 September 2019Appointment of Mr Graham James Kennedy as a director on 3 September 2019 (2 pages)
6 August 2019Termination of appointment of Harold John Wilmshurst as a director on 2 August 2019 (1 page)
18 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Nicholas James Millar as a director on 17 November 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (28 pages)
28 March 2018Appointment of Mrs Carolyn Mary Salt as a director on 6 March 2018 (2 pages)
28 March 2018Appointment of Mrs Christine Beck Ward as a director on 6 March 2018 (2 pages)
19 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
28 June 2017Termination of appointment of Allan Fraser as a director on 30 April 2017 (1 page)
28 June 2017Termination of appointment of Allan Fraser as a director on 30 April 2017 (1 page)
2 February 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 January 2016Termination of appointment of Michael John Sprenger as a director on 1 September 2015 (1 page)
26 January 2016Termination of appointment of Michael John Sprenger as a director on 1 September 2015 (1 page)
26 January 2016Annual return made up to 10 January 2016 no member list (8 pages)
26 January 2016Annual return made up to 10 January 2016 no member list (8 pages)
24 September 2015Full accounts made up to 31 December 2014 (22 pages)
24 September 2015Full accounts made up to 31 December 2014 (22 pages)
10 May 2015Termination of appointment of Jonathan Lloyd as a director on 27 March 2015 (1 page)
10 May 2015Termination of appointment of Jonathan Lloyd as a director on 27 March 2015 (1 page)
29 January 2015Annual return made up to 10 January 2015 no member list (10 pages)
29 January 2015Annual return made up to 10 January 2015 no member list (10 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
17 June 2014Appointment of Mr Allan Fraser as a director (2 pages)
17 June 2014Appointment of Mr Allan Fraser as a director (2 pages)
15 January 2014Annual return made up to 10 January 2014 no member list (9 pages)
15 January 2014Annual return made up to 10 January 2014 no member list (9 pages)
27 October 2013Termination of appointment of Christopher Reeves as a director (1 page)
27 October 2013Termination of appointment of Christopher Reeves as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
24 June 2013Appointment of Mr Nicholas James Millar as a director (2 pages)
24 June 2013Appointment of Mr Nicholas James Millar as a director (2 pages)
20 January 2013Annual return made up to 10 January 2013 no member list (9 pages)
20 January 2013Annual return made up to 10 January 2013 no member list (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
26 June 2012Termination of appointment of George Mckinlay as a director (1 page)
26 June 2012Termination of appointment of George Mckinlay as a director (1 page)
13 January 2012Director's details changed for Mr Harold John Wilmshurst on 31 December 2011 (2 pages)
13 January 2012Director's details changed for Mr Harold John Wilmshurst on 31 December 2011 (2 pages)
13 January 2012Annual return made up to 10 January 2012 no member list (10 pages)
13 January 2012Annual return made up to 10 January 2012 no member list (10 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
23 January 2011Annual return made up to 10 January 2011 no member list (10 pages)
23 January 2011Annual return made up to 10 January 2011 no member list (10 pages)
15 January 2011Appointment of Mr Harold Wilmshurst as a director (2 pages)
15 January 2011Appointment of Mr Harold Wilmshurst as a director (2 pages)
8 November 2010Director's details changed for Mark Andrew Sowerby on 30 September 2010 (3 pages)
8 November 2010Director's details changed for Mark Andrew Sowerby on 30 September 2010 (3 pages)
7 November 2010Director's details changed for Mr Philip James Hillsdon on 30 September 2010 (2 pages)
7 November 2010Director's details changed for Mr Philip James Hillsdon on 30 September 2010 (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
8 February 2010Annual return made up to 10 January 2010 no member list (6 pages)
8 February 2010Annual return made up to 10 January 2010 no member list (6 pages)
1 February 2010Director's details changed for Mark Andrew Sowerby on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Jonathan Lloyd on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Philip James Hillsdon on 10 January 2010 (2 pages)
1 February 2010Director's details changed for George Cowan Mckinlay on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher Reeves on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Jonathan Lloyd on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Philip James Hillsdon on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Michael John Sprenger on 10 January 2010 (2 pages)
1 February 2010Director's details changed for George Cowan Mckinlay on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Mark Andrew Sowerby on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Richard Paul Davison on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher Reeves on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Michael John Sprenger on 10 January 2010 (2 pages)
1 February 2010Director's details changed for Richard Paul Davison on 10 January 2010 (2 pages)
28 October 2009Partial exemption accounts made up to 31 December 2008 (19 pages)
28 October 2009Partial exemption accounts made up to 31 December 2008 (19 pages)
30 September 2009Director appointed richard paul davison (2 pages)
30 September 2009Director appointed richard paul davison (2 pages)
30 January 2009Director's change of particulars / michael sprenger / 26/11/2008 (1 page)
30 January 2009Annual return made up to 10/01/09 (4 pages)
30 January 2009Annual return made up to 10/01/09 (4 pages)
30 January 2009Director's change of particulars / michael sprenger / 26/11/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 October 2008Director appointed philip james hillsdon (3 pages)
1 October 2008Director appointed philip james hillsdon (3 pages)
23 July 2008Director appointed michael john sprenger (2 pages)
23 July 2008Director appointed michael john sprenger (2 pages)
10 June 2008Appointment terminated director michael may (1 page)
10 June 2008Appointment terminated director michael may (1 page)
4 February 2008Annual return made up to 10/01/08 (2 pages)
4 February 2008Annual return made up to 10/01/08 (2 pages)
31 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
31 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (21 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (21 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (3 pages)
14 May 2007New secretary appointed (3 pages)
14 May 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
16 February 2007Annual return made up to 10/01/07 (5 pages)
16 February 2007Annual return made up to 10/01/07 (5 pages)
10 January 2006Incorporation (43 pages)
10 January 2006Incorporation (43 pages)