This company is commonly known as Arundel And Brighton Roman Catholic Diocesan Corporation Limited(the). The company was founded 55 years ago and was given the registration number 00946255. The firm's registered office is in HOVE. You can find them at Bishops House, Upper Drive, Hove, East Sussex. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) |
---|---|---|
Company Number | : | 00946255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishops House, Upper Drive, Hove, East Sussex, BN3 6NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Secretary | 23 November 2015 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 02 April 2020 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 02 April 2020 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 05 February 2019 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 19 February 2018 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 02 April 2020 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 05 February 2019 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 01 December 2015 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 12 January 2023 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 28 May 2015 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 01 December 2015 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 02 April 2020 | Active |
14 Georgia Avenue, Worthing, BN14 8AZ | Secretary | 26 May 1994 | Active |
95 Victoria Road, Knaphill, Woking, GU21 2AA | Secretary | 26 May 1994 | Active |
The Sacred Heart 39 Norton Road, Hove, BN3 3BF | Secretary | - | Active |
Bishops House, Upper Drive, Hove, BN3 6NB | Director | 07 July 2014 | Active |
7, Croft Lane, Henfield, United Kingdom, BN5 9TT | Director | 02 April 2009 | Active |
16 St Francis Chase, Bexhill On Sea, TN39 4HZ | Director | 02 April 2009 | Active |
The Old Parsonage, East Croydon, Surrey, GU41 7RM | Director | 13 July 2005 | Active |
High Oaks Old Brighton Road North, Pease Pottage, Crawley, RH11 9AJ | Director | 09 July 2001 | Active |
St Josephs Albert Road, Bognor Regis, PO21 1NJ | Director | - | Active |
14 Church Close, Brighton, BN1 8HS | Director | - | Active |
St Agnes 6 Whitley Road, Eastbourne, BN22 8NJ | Director | - | Active |
Hopkins Crank, Ditchling Common, Hassocks, BN6 8TP | Director | 25 August 1999 | Active |
St Josephs Hall, Storrington, RH20 4HE | Director | - | Active |
42, Arbrook Lane, Esher, KT10 9EE | Director | 24 November 2005 | Active |
95 Victoria Road, Knaphill, Woking, GU21 2AA | Director | 24 November 2005 | Active |
14 Whistler Court, Preston Park Avenue, Brighton, BN1 6HL | Director | 25 August 1999 | Active |
Corpus Christi Priests House, Tanyard, Henfield, BN5 9PE | Director | - | Active |
Harrock Barn, Buxted, TN22 4BA | Director | 02 April 2009 | Active |
21 St Margaret Drive, Epsom, KT18 7LB | Director | 26 March 2007 | Active |
St Johns Presbytery, 59 The Avenue, Tadworth, KT20 5AB | Director | - | Active |
42 Arbrook Lane, Esher, KT10 9EE | Director | 12 February 1997 | Active |
Our Lady Of Ransom 2 Grange Road, Eastbourne, BN21 4EU | Director | - | Active |
Rt Rev Charles Phillip Richard Moth | ||
Notified on | : | 06 April 2016 |
---|---|---|
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 | : |
|
Rt Rev Charles Phillip Richard Moth | ||
Notified on | : | 06 April 2016 |
---|---|---|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-27 | Incorporation | Memorandum articles. | Download |
2022-09-27 | Change of constitution | Statement of companys objects. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.