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 11 years ago.
Status
Active
Active since 10 years ago
Company No
08812890
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated 12 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (11 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
31a Otley Road
Shipley
BD17 7DE
England
Address changed on 19 Dec 2024 (10 months ago)
Previous address was , 16 Sorrel Way, Baildon, Shipley, BD17 7QG
Telephone
01274599255
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Insolvency Manager • British • Lives in England • Born in Apr 1987
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Apr 1981
Director • British • Lives in England • Born in Mar 1964
Director • British • Lives in England • Born in May 1959
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 (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£131.88K
Increased by £11.22K (+9%)
Turnover
£154.74K
Increased by £34.55K (+29%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£136.45K
Increased by £7.24K (+6%)
Total Liabilities
-£2.33K
Increased by £667 (+40%)
Net Assets
£134.12K
Increased by £6.57K (+5%)
Debt Ratio (%)
2%
Increased by 0.42% (+33%)
Latest Activity
Notification of PSC Statement
1 Month Ago on 9 Oct 2025
Alistair Curd (PSC) Resigned
7 Months Ago on 31 Mar 2025
Vivian Miles Prior (PSC) Resigned
7 Months Ago on 31 Mar 2025
Stewart Richard Morris (PSC) Resigned
7 Months Ago on 31 Mar 2025
Matthew John Small (PSC) Resigned
7 Months Ago on 31 Mar 2025
Mr Andrew Dunn Appointed
10 Months Ago on 6 Jan 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Registered Address Changed
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Mr Jonathan Paul Hayes Appointed
1 Year 8 Months Ago on 5 Mar 2024
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
Notification of a person with significant control statement
Submitted on 9 Oct 2025
Cessation of Alistair Curd as a person with significant control on 31 March 2025
Submitted on 23 Sep 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
Cessation of Vivian Miles Prior as a person with significant control on 31 March 2025
Submitted on 23 Sep 2025
Appointment of Mr Andrew Dunn as a director on 6 January 2025
Submitted on 17 Jan 2025
Registered office address changed from , 16 Sorrel Way, Baildon, Shipley, BD17 7QG to 31a Otley Road Shipley BD17 7DE on 19 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Appointment of Mr Jonathan Paul Hayes as a director on 5 March 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year