CHAPLAINCY PLUS.
Overview
| Company Name | CHAPLAINCY PLUS. |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04863634 |
| 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 CHAPLAINCY PLUS.?
- Other service activities n.e.c. (96090) / Other service activities
Where is CHAPLAINCY PLUS. located?
| Registered Office Address | 167 Newhall Street B3 1SW Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHAPLAINCY PLUS.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CHAPLAINCY PLUS.?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for CHAPLAINCY PLUS.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael John Hibbs as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 22 pages | AA | ||
Termination of appointment of Michelle Adalaine Knight as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ademola Adedapo Andu as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kikun Alo as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Amy Elizabeth Tabari as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ramin Akhyani as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Susan Mary Iqbal as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gemma Bowes as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 19 pages | AA | ||
Appointment of Mrs Victoria Susan Beddows as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Gemma Bowes as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Michelle Adalaine Knight as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alexia Louise Binns as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Jowett as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Stephen Daniel Bavington as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Stephen Daniel Bavington as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Aug 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from One Colmore Row Birmingham B3 2BJ to 167 Newhall Street Birmingham B3 1SW on Sep 08, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 17 pages | AA | ||
Who are the officers of CHAPLAINCY PLUS.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKHYANI, Ramin | Director | Newhall Street B3 1SW Birmingham 167 England | England | British | 327105100001 | |||||
| BEDDOWS, Victoria Susan | Director | Newhall Street B3 1SW Birmingham 167 England | England | British | 319901280001 | |||||
| HIBBS, Michael John | Director | Newhall Street B3 1SW Birmingham 167 England | England | British | 68897800001 | |||||
| HOLDSWORTH, Alan James | Director | Lingfield Gardens B34 6TQ Birmingham 19 England | England | British | 272878530001 | |||||
| IQBAL, Susan Mary | Director | Newhall Street B3 1SW Birmingham 167 England | England | British | 322172820001 | |||||
| BAVINGTON, Stephen Daniel | Secretary | Newhall Street B3 1SW Birmingham 167 England | 184087550001 | |||||||
| CARDALE, William Tyndale | Secretary | West Lodge Bradfield St George IP30 0DL Bury St Edmunds Suffolk | British | 91658800002 | ||||||
| DINSDALE, Christopher Richard | Secretary | 12 Beecham Walk Symphony Court B16 8AD Birmingham West Midlands | British | 99181620001 | ||||||
| ALO, Kikun | Director | Newhall Street B3 1SW Birmingham 167 England | England | British | 291888160001 | |||||
| ANDU, Ademola Adedapo | Director | Newhall Street B3 1SW Birmingham 167 England | United Kingdom | British | 217357320001 | |||||
| BINNS, Alexia Louise | Director | Newhall Street B3 1SW Birmingham 167 England | England | British | 277242970001 | |||||
| BOWES, Gemma | Director | Newhall Street B3 1SW Birmingham 167 England | England | British | 285429600001 | |||||
| BROWN, Kristina Rachel | Director | 34 Union Place 723 Pershore Road Selly Park B29 7NF Birmingham West Midlands | British | 99993010001 | ||||||
| CARDALE, William Tyndale | Director | West Lodge Bradfield St George IP30 0DL Bury St Edmunds Suffolk | British | 91658800002 | ||||||
| CARTER, Martin Paul | Director | Lodge Road Knowle B93 0HF Solihull 124 West Midlands England | United Kingdom | British | 171202640001 | |||||
| COGGAN, Peter David | Director | 25 Milverton Road Knowle B93 0HX Solihull West Midlands | United Kingdom | British | 28622220001 | |||||
| COLLINS, Anthony Ralph | Director | 16 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | United Kingdom | British | 4601290001 | |||||
| DOUGALL, Hilary Anne | Director | Rose Road Harborne B17 9LJ Birmingham 40 England | United Kingdom | British | 79479880002 | |||||
| FORTNAM, Jonathan Robert | Director | Colmore Row B3 2AA Birmingham Pinsent Mason 55 England | England | British | 242487080001 | |||||
| HAND, Nigel Arthur, Revd. | Director | Colmore Row B3 2BJ Birmingham One England | England | British | 166285260001 | |||||
| HOWELL-JONES, Peter, Rev Canon | Director | 172 Station Road Boldmere B73 5LE Sutton Coldfield West Midlands | England | British | 96422820002 | |||||
| JOWETT, Mark Andrew | Director | Newhall Street B3 1SW Birmingham 167 England | United Kingdom | British | 241813870002 | |||||
| KNIGHT, Michelle Adalaine | Director | Newhall Street B3 1SW Birmingham 167 England | United Kingdom | British | 215393410001 | |||||
| LEE, David John, Reverend Cannon | Director | 134 Oakfield Road B29 7ED Birmingham West Midlands | British | 91658770001 | ||||||
| MURSELL, Alfred Gordon, Very Revd | Director | 103a Selly Park Road B29 7LH Birmingham | British | 77359670001 | ||||||
| PEARSON, Jonathan Rupert Mark | Director | Colmore Row B3 2BJ Birmingham One England | England | British | 97751190001 | |||||
| READING, Rebecca Jane | Director | Kineton Green Road B92 7EA Solihull 12 West Midlands England | England | British | 171717240001 | |||||
| TABARI, Amy Elizabeth | Director | Knightsbridge Road B92 8RF Solihull 36 England | England | British | 251815330001 | |||||
| WATSON, Christopher Jonathan | Director | Colmore Row B3 2BJ Birmingham One England | England | British | 151971470001 | |||||
| WILLIAMS, Heather Ruth | Director | 70 Midhurst Road Kings Norton B30 3RA Birmingham West Midlands | British | 91658780001 | ||||||
| WILLIAMS, Matthew James | Director | Colmore Row B3 2BJ Birmingham One | England | British | 260848640001 | |||||
| WRIGHT, Charlotte Elizabeth Martin | Director | Platform Road B60 3SN Bromsgrove 37 England | England | British | 99325180004 |
Who are the persons with significant control of CHAPLAINCY PLUS.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Daniel Bavington | Apr 06, 2016 | Newhall Street B3 1SW Birmingham 167 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CHAPLAINCY PLUS.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 25, 2023 | 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