UKBizDB.co.uk

DAYLIGHT CHRISTIAN PRISON TRUST

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

This company is commonly known as Daylight Christian Prison Trust. The company was founded 19 years ago and was given the registration number 05158507. The firm's registered office is in CHELMSFORD. You can find them at 126 New London Road, , Chelmsford, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DAYLIGHT CHRISTIAN PRISON TRUST
Company Number:05158507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:126 New London Road, Chelmsford, CM2 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, New London Road, Chelmsford, CM2 0RG

Secretary01 January 2024Active
13 Kings Road, Kings Road, Flitwick, Bedford, England, MK45 1ED

Director19 June 2017Active
59, Millbrook Road, Crowborough, England, TN6 2SB

Director23 May 2016Active
126, New London Road, Chelmsford, CM2 0RG

Director30 September 2019Active
126, New London Road, Chelmsford, CM2 0RG

Director23 May 2016Active
28, Woodgate Park, Woodgate, Chichester, England, PO20 3QP

Director07 March 2016Active
52, Heath Drive, Chelmsford, England, CM2 9HE

Director02 April 2015Active
32 Bassett Row, Bassett, Southampton, SO16 7FS

Secretary21 June 2004Active
21, Beech Lea, Blunsdon, Swindon, SN26 7DE

Secretary01 November 2006Active
126, New London Road, Chelmsford, England, CM2 0RG

Secretary18 April 2012Active
Round Heaver, Bush Bank, Hereford, HR4 8PQ

Secretary20 August 2004Active
21, Beech Lea, Blunsdon, Swindon, SN26 7DE

Director05 June 2006Active
12 Silverweed, Eaton Socon, St. Neots, PE19 7GZ

Director21 June 2004Active
Stedfast, 41 Upper Tooting Park, London, SW17 7SN

Director21 June 2004Active
41 Sway Gardens, Bournemouth, BH8 0PG

Director14 September 2004Active
The Acorns, Old Lane, Crowborough, TN6 2AA

Director21 June 2004Active
126, New London Road, Chelmsford, England, CM2 0RG

Director18 April 2012Active
6 Southfield Road, Tunbridge Wells, TN4 9UL

Director25 May 2006Active
4 Grosvenor Road, Chandlers Ford, Eastleigh, SO53 5BW

Director14 September 2004Active

People with Significant Control

Pastor Gaius Marc Phillingham
Notified on:09 April 2023
Status:Active
Date of birth:May 1971
Nationality:British
Address:126, New London Road, Chelmsford, CM2 0RG
Nature of control:
  • Significant influence or control
Mr Steven Stjohn
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:126, New London Road, Chelmsford, CM2 0RG
Nature of control:
  • Significant influence or control

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
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Change person director company with change date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Officers

Change person director company with change date.

Download
2016-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.