UKBizDB.co.uk

ARUNDEL AND BRIGHTON LOURDES PILGRIMAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arundel And Brighton Lourdes Pilgrimage Limited. The company was founded 29 years ago and was given the registration number 02998831. The firm's registered office is in HOVE. You can find them at Bishop's House, The Upper Drive, Hove, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:ARUNDEL AND BRIGHTON LOURDES PILGRIMAGE LIMITED
Company Number:02998831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Bishop's House, The Upper Drive, Hove, England, BN3 6NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishops House, The Upper Drive, Hove, England, BN3 6NB

Secretary28 March 2018Active
Bishops House, The Upper Drive, Hove, England, BN3 6NB

Director28 March 2018Active
6 Dalloway Road, Arundel, BN18 9HW

Secretary14 December 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 December 1994Active
Mill Cross 43 Mill Lane, Shoreham By Sea, BN43 5NA

Secretary16 April 1996Active
14, Mardale Road, Worthing, United Kingdom, BN13 2AZ

Secretary21 October 2005Active
12 Eastgate Gardens, Guildford, GU1 4AZ

Director10 July 2003Active
The Dover Poling, Arundel, BN18 9PX

Director14 December 1994Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director06 December 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director06 December 1994Active
3 Springfield Road, Horsham, RH12 2PJ

Director14 December 1994Active
14 Haslett Avenue West, Crawley, RH10 1HS

Director01 January 2002Active
Pilgrimage Office, School Lane, Storrington, RH20 4LL

Director01 February 2012Active
Bishop's House, The Upper Drive, Hove, England, BN3 6NB

Director23 September 2013Active
The Estate Office Upper Broomhurst Farm, Crossbush Lane, Crossbush, Arundel, England, BN18 9PQ

Director25 October 2013Active

People with Significant Control

Rt Rev Charles Phillip Richard Moth
Notified on:28 September 2018
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP
Nature of control:
  • Right to appoint and remove directors
Diocese Of Arundel & Brighton Lourdes Pilgrimage Trust
Notified on:06 December 2016
Status:Active
Country of residence:England
Address:Pilgrimage Office, The Bothy, Cowfold Road, Horsham, England, RH13 8QL
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-20Dissolution

Dissolution application strike off company.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download
2018-03-28Officers

Appoint person secretary company with name date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.