Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Immanuel Church Brentwood
Immanuel Church Brentwood is an active company incorporated on 18 December 2013 with the registered office located in Brentwood, Essex. Immanuel Church Brentwood was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08819716
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated
18 December 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 December 2024
(10 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Immanuel Church Brentwood
Contact
Update Details
Address
The Bays Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SE
England
Same address for the past
4 years
Companies in CM15 9SE
Telephone
01277 823247
Email
Available in Endole App
Website
Immanuelbrentwood.org
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Mr Denis Robert Parsons
Secretary • Director • British • Lives in England • Born in May 1950
Dr Mark Richard Smithers
Director • British • Lives in England • Born in Nov 1974
Laura Anne Seamer
Director • Housewife • British • Lives in England • Born in Mar 1983
Gavin Lewis Wright
Director • British • Lives in England • Born in Jul 1981
William Rolf Trump
Director • British • Lives in England • Born in May 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alane Lunn Solicitor Limited
Alane Claire Gwyn Lunn is a mutual person.
Active
Unconventional Wisdom Ltd
William Rolf Trump is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£441.99K
Decreased by £731.22K (-62%)
Turnover
£455.26K
Decreased by £335.36K (-42%)
Employees
4
Same as previous period
Total Assets
£2.31M
Increased by £371.49K (+19%)
Total Liabilities
-£905.38K
Increased by £136.82K (+18%)
Net Assets
£1.41M
Increased by £234.67K (+20%)
Debt Ratio (%)
39%
Decreased by 0.45% (-1%)
See 10 Year Full Financials
Latest Activity
Mrs Kirsten Lynne Witchalls Details Changed
6 Days Ago on 3 Nov 2025
Mrs Kirsten Lynne Witchalls Details Changed
6 Days Ago on 3 Nov 2025
Mr William Rolf Trump Details Changed
6 Days Ago on 3 Nov 2025
Dr Mark Richard Smithers Details Changed
6 Days Ago on 3 Nov 2025
Miss Alison Joy Drummond Details Changed
6 Days Ago on 3 Nov 2025
Mrs Alane Claire Gwyn Lunn Appointed
5 Months Ago on 1 Jun 2025
Full Accounts Submitted
6 Months Ago on 14 Apr 2025
New Charge Registered
10 Months Ago on 19 Dec 2024
New Charge Registered
10 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Get Alerts
Get Credit Report
Discover Immanuel Church Brentwood's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Miss Alison Joy Drummond on 3 November 2025
Submitted on 3 Nov 2025
Director's details changed for Dr Mark Richard Smithers on 3 November 2025
Submitted on 3 Nov 2025
Director's details changed for Mr William Rolf Trump on 3 November 2025
Submitted on 3 Nov 2025
Director's details changed for Mrs Kirsten Lynne Witchalls on 3 November 2025
Submitted on 3 Nov 2025
Director's details changed for Mrs Kirsten Lynne Witchalls on 3 November 2025
Submitted on 3 Nov 2025
Appointment of Mrs Alane Claire Gwyn Lunn as a director on 1 June 2025
Submitted on 15 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Memorandum and Articles of Association
Submitted on 8 Apr 2025
Resolutions
Submitted on 20 Mar 2025
Registration of charge 088197160004, created on 19 December 2024
Submitted on 3 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs