Warning: file_put_contents(c/7ec8c1027889128455d57f82c13822f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Arundel And Brighton Roman Catholic Diocesan Corporation Limited(the), BN3 6NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE)

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Bishops House, Upper Drive, Hove, East Sussex, BN3 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Secretary23 November 2015Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director02 April 2020Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director02 April 2020Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director05 February 2019Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director19 February 2018Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director02 April 2020Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director05 February 2019Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director01 December 2015Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director12 January 2023Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director28 May 2015Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director01 December 2015Active
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP

Director02 April 2020Active
14 Georgia Avenue, Worthing, BN14 8AZ

Secretary26 May 1994Active
95 Victoria Road, Knaphill, Woking, GU21 2AA

Secretary26 May 1994Active
The Sacred Heart 39 Norton Road, Hove, BN3 3BF

Secretary-Active
Bishops House, Upper Drive, Hove, BN3 6NB

Director07 July 2014Active
7, Croft Lane, Henfield, United Kingdom, BN5 9TT

Director02 April 2009Active
16 St Francis Chase, Bexhill On Sea, TN39 4HZ

Director02 April 2009Active
The Old Parsonage, East Croydon, Surrey, GU41 7RM

Director13 July 2005Active
High Oaks Old Brighton Road North, Pease Pottage, Crawley, RH11 9AJ

Director09 July 2001Active
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

Director25 August 1999Active
St Josephs Hall, Storrington, RH20 4HE

Director-Active
42, Arbrook Lane, Esher, KT10 9EE

Director24 November 2005Active
95 Victoria Road, Knaphill, Woking, GU21 2AA

Director24 November 2005Active
14 Whistler Court, Preston Park Avenue, Brighton, BN1 6HL

Director25 August 1999Active
Corpus Christi Priests House, Tanyard, Henfield, BN5 9PE

Director-Active
Harrock Barn, Buxted, TN22 4BA

Director02 April 2009Active
21 St Margaret Drive, Epsom, KT18 7LB

Director26 March 2007Active
St Johns Presbytery, 59 The Avenue, Tadworth, KT20 5AB

Director-Active
42 Arbrook Lane, Esher, KT10 9EE

Director12 February 1997Active
Our Lady Of Ransom 2 Grange Road, Eastbourne, BN21 4EU

Director-Active

People with Significant 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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-27Change of constitution

Statement of companys objects.

Download
2022-09-16Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.