ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City Valley Church

City Valley Church is an active company incorporated on 12 December 2013 with the registered office located in Shipley, West Yorkshire. City Valley Church was registered 12 years ago.
Status
Active
Active since 11 years ago
Company No
08812890
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 12 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2025 (1 month ago)
Next confirmation dated 1 December 2026
Due by 15 December 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
31a Otley Road
Shipley
BD17 7DE
England
Address changed on 19 Dec 2024 (1 year 1 month ago)
Previous address was , 16 Sorrel Way, Baildon, Shipley, BD17 7QG
Telephone
01274599255
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1981
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in May 1959
Director • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bobbin Mill Court Management Limited
Graham Golding is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£116.72K
Decreased by £15.16K (-11%)
Turnover
£160.27K
Increased by £5.53K (+4%)
Employees
5
Decreased by 1 (-17%)
Total Assets
£127.36K
Decreased by £9.08K (-7%)
Total Liabilities
-£4.5K
Increased by £2.17K (+93%)
Net Assets
£122.87K
Decreased by £11.25K (-8%)
Debt Ratio (%)
4%
Increased by 1.83% (+107%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Confirmation Submitted
1 Month Ago on 1 Dec 2025
Mr Jonathan Paul Hayes Details Changed
1 Month Ago on 1 Dec 2025
Mrs Laura Anne Da Conceição Details Changed
1 Month Ago on 1 Dec 2025
Mrs Laura Da Conceição Details Changed
1 Month Ago on 1 Dec 2025
Mr Andrew Dunn Details Changed
1 Month Ago on 1 Dec 2025
Mr Joshua Sulc Details Changed
1 Month Ago on 1 Dec 2025
Notification of PSC Statement
3 Months Ago on 9 Oct 2025
Alistair Curd (PSC) Resigned
10 Months Ago on 31 Mar 2025
Vivian Miles Prior (PSC) Resigned
10 Months Ago on 31 Mar 2025
Get Credit Report
Discover City Valley Church's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Joshua Sulc on 1 December 2025
Submitted on 1 Dec 2025
Director's details changed for Mr Andrew Dunn on 1 December 2025
Submitted on 1 Dec 2025
Director's details changed for Mrs Laura Da Conceição on 1 December 2025
Submitted on 1 Dec 2025
Director's details changed for Mrs Laura Anne Da Conceição on 1 December 2025
Submitted on 1 Dec 2025
Director's details changed for Mr Jonathan Paul Hayes on 1 December 2025
Submitted on 1 Dec 2025
Confirmation statement made on 1 December 2025 with no updates
Submitted on 1 Dec 2025
Notification of a person with significant control statement
Submitted on 9 Oct 2025
Cessation of Matthew John Small as a person with significant control on 31 March 2025
Submitted on 23 Sep 2025
Cessation of Stewart Richard Morris as a person with significant control on 31 March 2025
Submitted on 23 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year