LAY COMMUNITY OF ST BENEDICT

LAY COMMUNITY OF ST BENEDICT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLAY COMMUNITY OF ST BENEDICT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04838564
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAY COMMUNITY OF ST BENEDICT?

    • Activities of religious organisations (94910) / Other service activities

    Where is LAY COMMUNITY OF ST BENEDICT located?

    Registered Office Address
    17 Edburton Avenue
    BN1 6EJ Brighton
    England
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAY COMMUNITY OF ST BENEDICT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for LAY COMMUNITY OF ST BENEDICT?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for LAY COMMUNITY OF ST BENEDICT?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Phillip Henry Gray as a director on Nov 24, 2025

    2 pagesAP01

    Appointment of Mrs Anna Mace-Leska as a director on Nov 24, 2025

    2 pagesAP01

    Appointment of Ms Mary Elizabeth Stocker as a director on Nov 24, 2025

    2 pagesAP01

    Termination of appointment of Aidan Hughes as a director on Nov 24, 2025

    1 pagesTM01

    Registered office address changed from 17 17 Edburton Avenue Brighton BN1 6EJ England to 17 Edburton Avenue Brighton England BN1 6EJ on Dec 30, 2025

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2025

    11 pagesAA

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Kevin Cleary as a director on Mar 24, 2025

    2 pagesAP01

    Appointment of Mr Charles Michael Harry Wookey as a director on Mar 24, 2025

    2 pagesAP01

    Termination of appointment of John Laurence Pearce as a director on Mar 24, 2025

    1 pagesTM01

    Termination of appointment of Stephen Charles Serpell as a director on Mar 24, 2025

    1 pagesTM01

    Registered office address changed from 2 Egdean Walk Egdean Walk Sevenoaks TN13 3UQ England to 17 17 Edburton Avenue Brighton BN1 6EJ on Mar 18, 2025

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2024

    15 pagesAA

    Address of officer Mr Aidan Hughes changed to 04838564 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 17, 2024

    1 pagesRP09

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Fitzsimons as a director on Nov 18, 2023

    1 pagesTM01

    Appointment of Mr David O'leary as a director on Nov 18, 2023

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2023

    16 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Anne Heslop as a director on Nov 19, 2022

    2 pagesAP01

    Appointment of Mr Hugh Michael Comerford as a director on Nov 19, 2022

    2 pagesAP01

    Appointment of Rev Christopher Dobson as a director on Nov 19, 2022

    2 pagesAP01

    Termination of appointment of Patrick Cleary as a director on Nov 19, 2022

    1 pagesTM01

    Termination of appointment of Alain Anderton as a director on Nov 19, 2022

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2022

    15 pagesAA

    Who are the officers of LAY COMMUNITY OF ST BENEDICT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEARY, Patrick Kevin
    Albert Road
    BL1 5HE Bolton
    18
    England
    Director
    Albert Road
    BL1 5HE Bolton
    18
    England
    EnglandBritish257359530001
    COMERFORD, Hugh Michael
    Hastings Road
    W13 8QH London
    37
    England
    Director
    Hastings Road
    W13 8QH London
    37
    England
    EnglandBritish35896880003
    DOBSON, Christopher, Rev
    Hacheston
    IP13 0DJ Woodbridge
    The Old Stables
    England
    Director
    Hacheston
    IP13 0DJ Woodbridge
    The Old Stables
    England
    EnglandBritish302481040001
    GRAY, Phillip Henry
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    Director
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    EnglandBritish185852840001
    HESLOP, Anne
    Arran Avenue
    M33 3NQ Sale
    16
    England
    Director
    Arran Avenue
    M33 3NQ Sale
    16
    England
    EnglandBritish302481320001
    MACE-LESKA, Anna
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    Director
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    EnglandBritish344934910001
    O'LEARY, David Michael
    Woodland Avenue
    ST5 8AZ Newcastle
    13
    England
    Director
    Woodland Avenue
    ST5 8AZ Newcastle
    13
    England
    EnglandBritish185840460001
    SIMON, Kenneth Adam
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    Director
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    United KingdomBritish178171880001
    STOCKER, Mary Elizabeth
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    Director
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    EnglandBritish56355930002
    WOOKEY, Charles Michael Harry
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    Director
    Edburton Avenue
    BN1 6EJ Brighton
    17
    England
    United Kingdom
    EnglandBritish151173750001
    DAVIES, Howard Martin
    Little Strudgates
    RH17 6QZ Balcombe
    West Sussex
    Secretary
    Little Strudgates
    RH17 6QZ Balcombe
    West Sussex
    British117937390001
    DOBSON, Christopher Neil Young, Rev
    Sopers Ride
    Selsfield Road Turners Hill
    RH10 4PP Crawley
    West Sussex
    Secretary
    Sopers Ride
    Selsfield Road Turners Hill
    RH10 4PP Crawley
    West Sussex
    British92179810001
    HOGWOOD, Richard Mark
    6 Saint Andrew Street
    EC4A 3LX London
    Secretary
    6 Saint Andrew Street
    EC4A 3LX London
    British91140180001
    RING, Anthony John
    Coed-Glas Lane
    NP7 5LE Abergavenny
    Ael-Y-Bryn
    Wales
    Secretary
    Coed-Glas Lane
    NP7 5LE Abergavenny
    Ael-Y-Bryn
    Wales
    161795070001
    WESTLAKE, James Patrick, Dr
    31 The Green
    LA12 0LX Lindal In Furness
    Cumbria
    Secretary
    31 The Green
    LA12 0LX Lindal In Furness
    Cumbria
    British95713100001
    AGIUS, Peter
    Chartwell Drive
    PO9 2QB Havant
    7
    Hants
    United Kingdom
    Director
    Chartwell Drive
    PO9 2QB Havant
    7
    Hants
    United Kingdom
    United KingdomBritish180229660001
    ANDERTON, Alain
    College Road
    WV6 8QE Wolverhampton
    The Old House
    England
    Director
    College Road
    WV6 8QE Wolverhampton
    The Old House
    England
    EnglandBritish299366090001
    ANDERTON, Alain George
    College Road
    WV6 8QE Wolverhampton
    The Old House
    England
    Director
    College Road
    WV6 8QE Wolverhampton
    The Old House
    England
    EnglandBritish237338030001
    ANDERTON, Alain George
    The Old House
    College Road
    WV6 8QE Tettenhall
    Wolverhampton
    Director
    The Old House
    College Road
    WV6 8QE Tettenhall
    Wolverhampton
    United KingdomBritish191578190001
    ANDERTON, Marie-Nicole Nicole
    The Old House
    College Road Tettenhall
    WV6 8QE Wolverhampton
    West Midlands
    Director
    The Old House
    College Road Tettenhall
    WV6 8QE Wolverhampton
    West Midlands
    EnglandBritish263727890001
    BAILEY, Veronica
    Egdean Walk
    TN13 3UQ Sevenoaks
    2 Egdean Walk
    England
    Director
    Egdean Walk
    TN13 3UQ Sevenoaks
    2 Egdean Walk
    England
    EnglandBritish257359380001
    BRADLEY, John
    Mersea Road
    Peldon
    CO5 7QG Colchester
    The Olde House
    Essex
    United Kingdom
    Director
    Mersea Road
    Peldon
    CO5 7QG Colchester
    The Olde House
    Essex
    United Kingdom
    EnglandBritish180229630001
    BRADLEY, Judith Mary
    The Old House Mersea Road
    Peldon
    CO5 7QG Colchester
    Essex
    Director
    The Old House Mersea Road
    Peldon
    CO5 7QG Colchester
    Essex
    British109325780001
    CAMPBELL, Andrew Laurence
    Llam March
    Llanelly Hill
    NP7 0PB Abergavenny
    Birch Tree Cottage
    Wales
    Director
    Llam March
    Llanelly Hill
    NP7 0PB Abergavenny
    Birch Tree Cottage
    Wales
    WalesBritish102551270001
    CARR, Rosemary Elizabeth
    Frondeg
    Llanhennock
    NP18 1LT Newport
    Gwent
    Director
    Frondeg
    Llanhennock
    NP18 1LT Newport
    Gwent
    British109325970001
    CLEARY, Michael Joseph
    73 Grimsdells Lane
    HP6 6HH Amersham
    Buckinghamshire
    Director
    73 Grimsdells Lane
    HP6 6HH Amersham
    Buckinghamshire
    British95713330001
    CLEARY, Patrick Kevin
    Egdean Walk
    TN13 3UQ Sevenoaks
    2 Egdean Walk
    England
    Director
    Egdean Walk
    TN13 3UQ Sevenoaks
    2 Egdean Walk
    England
    EnglandBritish257359530001
    DAVIES, Howard Martin
    Little Strudgates
    RH17 6QZ Balcombe
    West Sussex
    Director
    Little Strudgates
    RH17 6QZ Balcombe
    West Sussex
    United KingdomBritish117937390001
    DOBSON, Christopher Neil Young, Rev
    Sopers Ride
    Selsfield Road Turners Hill
    RH10 4PP Crawley
    West Sussex
    Director
    Sopers Ride
    Selsfield Road Turners Hill
    RH10 4PP Crawley
    West Sussex
    British92179810001
    FITZSIMONS, Catherine
    Egdean Walk
    TN13 3UQ Sevenoaks
    2 Egdean Walk
    England
    Director
    Egdean Walk
    TN13 3UQ Sevenoaks
    2 Egdean Walk
    England
    EnglandBritish257359040001
    GILBERT, Joanna Catherine
    7 Kepax Gardens
    WR3 7LB Worcester
    Worcestershire
    Director
    7 Kepax Gardens
    WR3 7LB Worcester
    Worcestershire
    British95713390001
    GUEST, Julia Maria
    25 Evesham Close
    RH2 9DN Reigate
    Surrey
    Director
    25 Evesham Close
    RH2 9DN Reigate
    Surrey
    British92179990001
    HANCOCK, William Hew John
    6 St Andrew Street
    EC4A 3LX London
    Director
    6 St Andrew Street
    EC4A 3LX London
    United KingdomBritish49750670004
    HETTICH, Joachim Franz Xaver
    The Manor
    Main Street Bretforton
    WR11 7JH Evesham
    Worcestershire
    Director
    The Manor
    Main Street Bretforton
    WR11 7JH Evesham
    Worcestershire
    German92410940001
    HOGWOOD, Richard Mark
    6 Saint Andrew Street
    EC4A 3LX London
    Director
    6 Saint Andrew Street
    EC4A 3LX London
    British91140180001

    What are the latest statements on persons with significant control for LAY COMMUNITY OF ST BENEDICT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The 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