LAY COMMUNITY OF ST BENEDICT
Overview
| Company Name | LAY COMMUNITY OF ST BENEDICT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04838564 |
| 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 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 Address | No |
What are the latest accounts for LAY COMMUNITY OF ST BENEDICT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for LAY COMMUNITY OF ST BENEDICT?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for LAY COMMUNITY OF ST BENEDICT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Phillip Henry Gray as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Anna Mace-Leska as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Appointment of Ms Mary Elizabeth Stocker as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Aidan Hughes as a director on Nov 24, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 11 pages | AA | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Patrick Kevin Cleary as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Charles Michael Harry Wookey as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Laurence Pearce as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Charles Serpell as a director on Mar 24, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 15 pages | AA | ||
Address of officer Mr Aidan Hughes changed to 04838564 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 17, 2024 | 1 pages | RP09 | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Fitzsimons as a director on Nov 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr David O'leary as a director on Nov 18, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 16 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anne Heslop as a director on Nov 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Hugh Michael Comerford as a director on Nov 19, 2022 | 2 pages | AP01 | ||
Appointment of Rev Christopher Dobson as a director on Nov 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Patrick Cleary as a director on Nov 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alain Anderton as a director on Nov 19, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 15 pages | AA | ||
Who are the officers of LAY COMMUNITY OF ST BENEDICT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEARY, Patrick Kevin | Director | Albert Road BL1 5HE Bolton 18 England | England | British | 257359530001 | |||||
| COMERFORD, Hugh Michael | Director | Hastings Road W13 8QH London 37 England | England | British | 35896880003 | |||||
| DOBSON, Christopher, Rev | Director | Hacheston IP13 0DJ Woodbridge The Old Stables England | England | British | 302481040001 | |||||
| GRAY, Phillip Henry | Director | Edburton Avenue BN1 6EJ Brighton 17 England United Kingdom | England | British | 185852840001 | |||||
| HESLOP, Anne | Director | Arran Avenue M33 3NQ Sale 16 England | England | British | 302481320001 | |||||
| MACE-LESKA, Anna | Director | Edburton Avenue BN1 6EJ Brighton 17 England United Kingdom | England | British | 344934910001 | |||||
| O'LEARY, David Michael | Director | Woodland Avenue ST5 8AZ Newcastle 13 England | England | British | 185840460001 | |||||
| SIMON, Kenneth Adam | Director | Edburton Avenue BN1 6EJ Brighton 17 England United Kingdom | United Kingdom | British | 178171880001 | |||||
| STOCKER, Mary Elizabeth | Director | Edburton Avenue BN1 6EJ Brighton 17 England United Kingdom | England | British | 56355930002 | |||||
| WOOKEY, Charles Michael Harry | Director | Edburton Avenue BN1 6EJ Brighton 17 England United Kingdom | England | British | 151173750001 | |||||
| DAVIES, Howard Martin | Secretary | Little Strudgates RH17 6QZ Balcombe West Sussex | British | 117937390001 | ||||||
| DOBSON, Christopher Neil Young, Rev | Secretary | Sopers Ride Selsfield Road Turners Hill RH10 4PP Crawley West Sussex | British | 92179810001 | ||||||
| HOGWOOD, Richard Mark | Secretary | 6 Saint Andrew Street EC4A 3LX London | British | 91140180001 | ||||||
| RING, Anthony John | Secretary | Coed-Glas Lane NP7 5LE Abergavenny Ael-Y-Bryn Wales | 161795070001 | |||||||
| WESTLAKE, James Patrick, Dr | Secretary | 31 The Green LA12 0LX Lindal In Furness Cumbria | British | 95713100001 | ||||||
| AGIUS, Peter | Director | Chartwell Drive PO9 2QB Havant 7 Hants United Kingdom | United Kingdom | British | 180229660001 | |||||
| ANDERTON, Alain | Director | College Road WV6 8QE Wolverhampton The Old House England | England | British | 299366090001 | |||||
| ANDERTON, Alain George | Director | College Road WV6 8QE Wolverhampton The Old House England | England | British | 237338030001 | |||||
| ANDERTON, Alain George | Director | The Old House College Road WV6 8QE Tettenhall Wolverhampton | United Kingdom | British | 191578190001 | |||||
| ANDERTON, Marie-Nicole Nicole | Director | The Old House College Road Tettenhall WV6 8QE Wolverhampton West Midlands | England | British | 263727890001 | |||||
| BAILEY, Veronica | Director | Egdean Walk TN13 3UQ Sevenoaks 2 Egdean Walk England | England | British | 257359380001 | |||||
| BRADLEY, John | Director | Mersea Road Peldon CO5 7QG Colchester The Olde House Essex United Kingdom | England | British | 180229630001 | |||||
| BRADLEY, Judith Mary | Director | The Old House Mersea Road Peldon CO5 7QG Colchester Essex | British | 109325780001 | ||||||
| CAMPBELL, Andrew Laurence | Director | Llam March Llanelly Hill NP7 0PB Abergavenny Birch Tree Cottage Wales | Wales | British | 102551270001 | |||||
| CARR, Rosemary Elizabeth | Director | Frondeg Llanhennock NP18 1LT Newport Gwent | British | 109325970001 | ||||||
| CLEARY, Michael Joseph | Director | 73 Grimsdells Lane HP6 6HH Amersham Buckinghamshire | British | 95713330001 | ||||||
| CLEARY, Patrick Kevin | Director | Egdean Walk TN13 3UQ Sevenoaks 2 Egdean Walk England | England | British | 257359530001 | |||||
| DAVIES, Howard Martin | Director | Little Strudgates RH17 6QZ Balcombe West Sussex | United Kingdom | British | 117937390001 | |||||
| DOBSON, Christopher Neil Young, Rev | Director | Sopers Ride Selsfield Road Turners Hill RH10 4PP Crawley West Sussex | British | 92179810001 | ||||||
| FITZSIMONS, Catherine | Director | Egdean Walk TN13 3UQ Sevenoaks 2 Egdean Walk England | England | British | 257359040001 | |||||
| GILBERT, Joanna Catherine | Director | 7 Kepax Gardens WR3 7LB Worcester Worcestershire | British | 95713390001 | ||||||
| GUEST, Julia Maria | Director | 25 Evesham Close RH2 9DN Reigate Surrey | British | 92179990001 | ||||||
| HANCOCK, William Hew John | Director | 6 St Andrew Street EC4A 3LX London | United Kingdom | British | 49750670004 | |||||
| HETTICH, Joachim Franz Xaver | Director | The Manor Main Street Bretforton WR11 7JH Evesham Worcestershire | German | 92410940001 | ||||||
| HOGWOOD, Richard Mark | Director | 6 Saint Andrew Street EC4A 3LX London | British | 91140180001 |
What are the latest statements on persons with significant control for LAY COMMUNITY OF ST BENEDICT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 19, 2016 | 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