UKBizDB.co.uk

ECCLESIASTICAL PLANNING SERVICES LIMITED

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

This company is commonly known as Ecclesiastical Planning Services Limited. The company was founded 32 years ago and was given the registration number 02644860. The firm's registered office is in GLOUCESTER. You can find them at Beaufort House, Brunswick Road, Gloucester, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ECCLESIASTICAL PLANNING SERVICES LIMITED
Company Number:02644860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Secretary27 January 2016Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director27 January 2016Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director01 September 2018Active
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AW

Director01 September 2021Active
40 Armadale Road, Woking, GU21 3LB

Secretary09 October 1991Active
Oaklands, Kirby Lane, Melton Mowbray, LE13 0BY

Secretary05 December 1991Active
1a, High Street, Feckenham, Redditch, England, B96 6HN

Secretary07 March 2000Active
Kemyel House Kemyel Crease, Paul, Penzance, TR20 6NP

Secretary10 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 1991Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director27 January 2016Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director01 December 2018Active
Willow Tree Barn, Kirtlington, Kidlington, OX5 3EZ

Director05 December 1991Active
The Strakes, Church Hill, West Hoathly, RH19 4PW

Director16 January 1992Active
Bealings Church Road, Stansted, Mountfitchet, CM24 8PY

Director07 May 1999Active
The Limes, 36 Park Road, Prescot, L34 3LR

Director05 December 1991Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director06 February 2020Active
19 Trerice Drive, Newquay, TR7 2RL

Director16 January 1992Active
Thorpe Ley, Old Ipswich Road Ardleigh, Colchester, CO7 7QJ

Director-Active
154 Nottingham Road, Eastwood, Nottingham, NG16 3GG

Director28 September 2006Active
21 Woodhurst South, Ray Mead Road, Maidenhead, SL6 8NZ

Director01 July 1992Active
3 Onslow Road, Burwood Park, Walton-On-Thames, KT12 5BB

Director03 October 1991Active
9 East Street, Okehampton, EX20 1AS

Director13 May 1993Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director27 January 2016Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director06 February 2020Active
Green Tiles Coventry Road, Fillongley, Coventry, CV7 8DA

Director16 January 1992Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director27 January 2016Active
46 St Johns Road, Hedge End, Southampton, SO30 4AG

Director13 May 1993Active
The White House, 77 Lakewood Road, Chandlers Ford, SO53 5AD

Director13 May 2006Active
32 Bernard Gardens, London, SW19 7BE

Director09 October 1991Active
Isle Of Thorns, Lewes Road Chelwood Gate, Haywards Heath, RH17 7DE

Director20 May 1995Active
10 Folly Close, Radlett, WD7 8DR

Director09 October 1991Active
2 Nova Lane, Birstall, Batley, WF17 9LD

Director13 May 1993Active
Kemyel House Kemyel Crease, Paul, Penzance, TR20 6NP

Director20 May 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 1991Active

People with Significant Control

Benefact Broking & Advisory Holdings Limited
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:Benefact House, 2000 Pioneer Avenue, Gloucester, England, GL3 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Benefact Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Benefact House, 2000 Pioneer Avenue, Gloucester, England, GL3 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Capital

Capital allotment shares.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-02-22Officers

Change person secretary company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-08Address

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

Download

Copyright © 2024. All rights reserved.