ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD.
Overview
| Company Name | ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02504171 |
| 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 ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD.?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD. located?
| Registered Office Address | 39 Southgate PO19 1DP Chichester West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD.?
| 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 ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD.?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Hilary Bartle as a secretary on Apr 13, 2026 | 1 pages | TM02 | ||
Appointment of Mr David Alexander Francis as a secretary on Apr 13, 2026 | 2 pages | AP03 | ||
Appointment of Ms Roanne Lea Weekes as a director on Nov 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Margaret Mary Apel as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Shelagh Jane Legrave as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Day as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 39 pages | AA | ||
Appointment of Ms Hilary Bartle as a secretary on Nov 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Timothy Nigel O'reilly as a secretary on Nov 06, 2025 | 1 pages | TM02 | ||
Termination of appointment of Peter Mark Stevens as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 40 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 36 pages | AA | ||
Appointment of Mrs Rebecca Jane Randell as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Oliva Pinkney as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Susan Rosalind Newman as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Peter Cullen as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Mr Timothy Nigel O'reilly on Oct 02, 2023 | 1 pages | CH03 | ||
Termination of appointment of Angela Patricia Wormald as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Yvonne June Thomson as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Amanda Worne as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gregory Stephen Thomas Mahon as a director on May 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martyn John Bell as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Who are the officers of ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, David Alexander | Secretary | Southgate PO19 1DP Chichester 39 West Sussex England | 347445870001 | |||||||
| COULTHARD, David | Director | Southgate PO19 1DP Chichester 39 West Sussex England | England | British | 159352500001 | |||||
| CULLEN, Michael Peter | Director | Southgate PO19 1DP Chichester 39 West Sussex England | England | British | 316966690001 | |||||
| FAWCETT, Anthony Christopher Foyle | Director | Southgate PO19 1DP Chichester 39 West Sussex England | England | British | 164624640001 | |||||
| HARROP, Andrew Jeremy | Director | Southgate PO19 1DP Chichester 39 West Sussex England | England | British | 277485600001 | |||||
| NEWMAN, Susan Rosalind | Director | Southgate PO19 1DP Chichester 39 West Sussex England | England | British | 247507790002 | |||||
| PINKNEY, Oliva | Director | Southgate PO19 1DP Chichester 39 West Sussex England | England | British | 316967220001 | |||||
| RANDELL, Rebecca Jane | Director | Southgate PO19 1DP Chichester 39 West Sussex England | England | British | 187775030001 | |||||
| WEEKES, Roanne Lea | Director | The Street Itchenor PO20 7AH Chichester Ship Cottage England | England | British | 343578310001 | |||||
| BARTLE, Hilary | Secretary | Southgate PO19 1DP Chichester 39 West Sussex England | 342288750001 | |||||||
| BROMLEY, Brian | Secretary | St Josephs Night Refuge Hunston Road PO20 1NP Chichester West Sussex | 156440770001 | |||||||
| DAW, Janis Jones | Secretary | 3 Greencourt Drive PO21 5ES Bognor Regis West Sussex | British | 48586250001 | ||||||
| HAMMETT, Nicholas | Secretary | St Josephs Night Refuge Hunston Road PO20 1NP Chichester West Sussex | 166082390001 | |||||||
| HOGAN, Stephen Patrick | Secretary | 23 Gibson Road Tangmere PO20 6JA Chichester West Sussex | British | 20411000001 | ||||||
| MACDONALD, Neil Thomas | Secretary | 58 Marshall Avenue PO21 2TN Bognor Regis West Sussex | British | 81391430001 | ||||||
| O'REILLY, Timothy Nigel | Secretary | Southgate PO19 1DP Chichester 39 West Sussex England | 186294730001 | |||||||
| APEL, Claire Margaret Mary | Director | 123 Cedar Drive PO19 3EL Chichester West Sussex | United Kingdom | British | 82169050001 | |||||
| BARNES, Anne Margaret | Director | King Charles Cottage Racton PO18 9DT Chichester West Sussex | England | British | 51778230003 | |||||
| BARTLETT, John Alan | Director | Furzefield Cottage Bosham Hoe PO18 8ET Chichester West Sussex | England | British | 61955660001 | |||||
| BELL, Martyn John | Director | Southgate PO19 1DP Chichester 39 West Sussex England | England | British | 85284340001 | |||||
| BROMLEY, Brian | Director | Gothwick House 53 Chiltley Way GU30 7HE Liphook Hampshire | England | British | 16594840001 | |||||
| DAVENPORT, Simon Nicholas | Director | 91 Stockbridge Road Donnington PO19 2QW Chichester West Sussex | United Kingdom | British | 312343780001 | |||||
| DAVIES, Daniel Philip John | Director | 8 Oxford Street Victoria Court Victoria Drive PO21 2PS Bognor Regis West Sussex | British | 45316660001 | ||||||
| DAW, Janis Jones | Director | 3 Greencourt Drive PO21 5ES Bognor Regis West Sussex | British | 48586250001 | ||||||
| DAY, Philip | Director | Southgate PO19 1DP Chichester 39 West Sussex England | England | British | 302801290001 | |||||
| DENISON, Patrick Anthony | Director | 17 Charlton PO18 0HU Chichester West Sussex | British | 48285990002 | ||||||
| ESTLEA, Barry Lionel Arthur | Director | 17 North Walls PO19 1DA Chichester West Sussex | England | British | 38837170001 | |||||
| GRIFFIN, Karen Jane | Director | 119 Stockbridge Road PO19 8QR Chichester West Sussex | United Kingdom | British | 102855080001 | |||||
| HAYWARD, Peter Francis | Director | 58 Greencourt Drive PO21 5EU Bognor Regis West Sussex | United Kingdom | British | 67458000001 | |||||
| HINKLEY, Eric Peter | Director | 1 Stumps End PO18 8RB Bosham West Sussex | British | 52929740001 | ||||||
| HOGAN, Stephen Patrick | Director | 23 Gibson Road Tangmere PO20 6JA Chichester West Sussex | British | 20411000001 | ||||||
| HOWLETT, Kathleen Bernadette | Director | 14 Willow Court Fishbourne Road East PO19 3HL Chichester West Sussex | United Kingdom | British | 59299760001 | |||||
| JONES, Frank, Reverend | Director | Fairview 86 Chalcraft Lane PO21 5TS North Bersted | British | 67458160002 | ||||||
| LEGG-WILLIS, David Elwyn Richard | Director | St Josephs Night Refuge Hunston Road PO20 1NP Chichester West Sussex | United Kingdom | Canadian/British | 158192500001 | |||||
| LEGRAVE, Shelagh Jane | Director | Ashfield House Ashfield Close GU29 9RP Midhurst West Sussex | England | British | 61657260002 |
What are the latest statements on persons with significant control for ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | 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