PORCHLIGHT
Overview
| Company Name | PORCHLIGHT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01157482 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PORCHLIGHT?
- Other accommodation (55900) / Accommodation and food service activities
Where is PORCHLIGHT located?
| Registered Office Address | 15 New Town Street CT1 1BX Canterbury Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORCHLIGHT?
| Company Name | From | Until |
|---|---|---|
| PORCHLIGHT | Jun 10, 2008 | Jun 10, 2008 |
| CANTERBURY CYRENIANS LIMITED | Jan 18, 1974 | Jan 18, 1974 |
What are the latest accounts for PORCHLIGHT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PORCHLIGHT?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for PORCHLIGHT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 54 pages | AA | ||
Amended full accounts made up to Mar 31, 2024 | 43 pages | AAMD | ||
Termination of appointment of Adam Lott as a director on Oct 09, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Timothy John Child on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Bernadette Coady-Mayall on Aug 04, 2025 | 2 pages | CH01 | ||
Appointment of Ms Bernadette Coady-Mayall as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Registered office address changed from 2nd Floor Watling Chambers 18-19 Watling Street Canterbury Kent CT1 2UA to 15 New Town Street Canterbury Kent CT1 1BX on Jul 31, 2025 | 1 pages | AD01 | ||
Registration of charge 011574820010, created on Apr 17, 2025 | 19 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Termination of appointment of David Russell Leah as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Appointment of Ms Emily Vince as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Anna Linstead as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Thomas Neumark Jones as a secretary on Nov 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Keen as a secretary on Nov 30, 2024 | 1 pages | TM02 | ||
Termination of appointment of Hilary Anne Edridge as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Cessation of Hilary Anne Edridge as a person with significant control on Nov 30, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Neil Martin Oldfield as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Cessation of Michael Barrett as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||
Notification of Hilary Edridge as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||
Appointment of Miss Catherine Keen as a secretary on Feb 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sue Baker as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Adam Lott as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Danica Mclean as a director on Jan 27, 2024 | 2 pages | AP01 | ||
Who are the officers of PORCHLIGHT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEUMARK JONES, Thomas | Secretary | New Town Street CT1 1BX Canterbury 15 Kent England | 330176440001 | |||||||
| ABBOTT, Thomas David | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | British | 261023000001 | |||||
| CHAPMAN, Anne Lesley | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | British | 280447840001 | |||||
| CHILD, Timothy John | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | British | 80348470002 | |||||
| COADY-MAYALL, Bernadette | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | Irish | 338679080002 | |||||
| ELLIS-WAGHORN, Claire | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | British | 319121900001 | |||||
| EVANS, Thomas | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | British | 225135140001 | |||||
| FULLER, Patrick | Director | New Town Street CT1 1BX Canterbury 15 Kent England | United Kingdom | British | 90066970001 | |||||
| GOAD, Stephanie Jane | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | British | 180880720001 | |||||
| LINSTEAD, Anna | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | English | 332490450001 | |||||
| MCLEAN, Danica | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | British | 319122000001 | |||||
| ROBSON, Jenny, Dr | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | British | 248448590001 | |||||
| VINCE, Emily Katherine | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | British | 333675250001 | |||||
| WARD, Nicholas Charles, Dr | Director | New Town Street CT1 1BX Canterbury 15 Kent England | England | English | 192824250001 | |||||
| BARRETT, Michael | Secretary | 3 Fowle Hall Cottages Pikefish Lane Paddock Wood TN12 6PP Tonbridge | British | 73373390002 | ||||||
| COTTRELL, Adrian Peter | Secretary | 11 Rosemary Lane CT1 2PN Canterbury Kent | British | 48152050002 | ||||||
| KEEN, Catherine | Secretary | 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury Kent | 320372880001 | |||||||
| KEEN, Catherine | Secretary | 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury Kent | 317805380001 | |||||||
| LETLEY, Helen Ruth | Secretary | 18 Cherry Drive CT2 8HF Canterbury Kent | British | 62327880001 | ||||||
| SPURRIER, Julian Andrew | Secretary | 13 Cromwell Road CT5 1NW Whitstable Kent | British | 40059930001 | ||||||
| BAKER, Sue | Director | 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury Kent | England | English | 280265280001 | |||||
| BOSLEY, Graeme | Director | 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury Kent | England | British | 136668650002 | |||||
| BOUGH, Jennifer Christine | Director | 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury Kent | England | British | 82807710001 | |||||
| BUTLER, Jillian Margaret | Director | 4 Glen Iris Close CT2 8HR Canterbury Kent | United Kingdom | British | 149758240001 | |||||
| CHANDLER, Janet Mary | Director | 15 The Precincts CT1 2EL Canterbury Kent | British | 73761130001 | ||||||
| CHAPMAN, Stuart | Director | 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury Kent | England | British | 102331180003 | |||||
| COAKLEY, Ann Louise | Director | Waterfall Cottage Seaton CT3 1SL Ickham Kent | British | 81138630002 | ||||||
| COAKLEY, Louise Ann | Director | 18-19 Watling Street CT1 2UA Canterbury Porchlight Kent England | England | English | 247806800001 | |||||
| COHN, Howard Norman | Director | 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury Kent | England | British | 192543320001 | |||||
| CONNOLLY, Margaret Mary | Director | Hothe Lodge Tyler Hill Road CT2 9HU Canterbury Kent | England | British | 141478100001 | |||||
| CONRAD, Patrick Alan | Director | 29 Westcourt Lane CT15 7PT Shepherdswell Kent | British | 101613700001 | ||||||
| COOKE, Geoffrey Thomas | Director | Ivy Cottage The Street CT3 1RT Wickhambreaux Kent | England | British | 150499220001 | |||||
| COTTRELL, Adrian Peter | Director | 11 Rosemary Lane CT1 2PN Canterbury Kent | British | 48152050002 | ||||||
| CROUCHER, Andrew | Director | Floor Watling Chambers 18-19 Watling Street Canterbury 2nd Kent United Kingdom | England | British | 162469720001 | |||||
| DAWSON, Stephen | Director | 15 Meadow Walk CT5 4PW Whitstable Kent | British | 45608920001 |
Who are the persons with significant control of PORCHLIGHT?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Hilary Anne Edridge | Mar 15, 2024 | 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Barrett | Apr 06, 2016 | 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PORCHLIGHT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 03, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0