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..
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 | : |
|
Registered Address | : | 126 New London Road, Chelmsford, CM2 0RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126, New London Road, Chelmsford, CM2 0RG | Secretary | 01 January 2024 | Active |
13 Kings Road, Kings Road, Flitwick, Bedford, England, MK45 1ED | Director | 19 June 2017 | Active |
59, Millbrook Road, Crowborough, England, TN6 2SB | Director | 23 May 2016 | Active |
126, New London Road, Chelmsford, CM2 0RG | Director | 30 September 2019 | Active |
126, New London Road, Chelmsford, CM2 0RG | Director | 23 May 2016 | Active |
28, Woodgate Park, Woodgate, Chichester, England, PO20 3QP | Director | 07 March 2016 | Active |
52, Heath Drive, Chelmsford, England, CM2 9HE | Director | 02 April 2015 | Active |
32 Bassett Row, Bassett, Southampton, SO16 7FS | Secretary | 21 June 2004 | Active |
21, Beech Lea, Blunsdon, Swindon, SN26 7DE | Secretary | 01 November 2006 | Active |
126, New London Road, Chelmsford, England, CM2 0RG | Secretary | 18 April 2012 | Active |
Round Heaver, Bush Bank, Hereford, HR4 8PQ | Secretary | 20 August 2004 | Active |
21, Beech Lea, Blunsdon, Swindon, SN26 7DE | Director | 05 June 2006 | Active |
12 Silverweed, Eaton Socon, St. Neots, PE19 7GZ | Director | 21 June 2004 | Active |
Stedfast, 41 Upper Tooting Park, London, SW17 7SN | Director | 21 June 2004 | Active |
41 Sway Gardens, Bournemouth, BH8 0PG | Director | 14 September 2004 | Active |
The Acorns, Old Lane, Crowborough, TN6 2AA | Director | 21 June 2004 | Active |
126, New London Road, Chelmsford, England, CM2 0RG | Director | 18 April 2012 | Active |
6 Southfield Road, Tunbridge Wells, TN4 9UL | Director | 25 May 2006 | Active |
4 Grosvenor Road, Chandlers Ford, Eastleigh, SO53 5BW | Director | 14 September 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Appoint person secretary company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2016-10-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.