UKBizDB.co.uk

ST CHAD'S RETREAT CENTRES

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

This company is commonly known as St Chad's Retreat Centres. The company was founded 10 years ago and was given the registration number 08922281. The firm's registered office is in LICHFIELD. You can find them at St Mary's House, The Close, Lichfield, Staffordshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:ST CHAD'S RETREAT CENTRES
Company Number:08922281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:St Mary's House, The Close, Lichfield, Staffordshire, WS13 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, The Close, Lichfield, United Kingdom, WS13 7LD

Secretary04 March 2014Active
St Mary's House, The Close, Lichfield, WS13 7LD

Director27 January 2022Active
St Mary's House, The Close, Lichfield, WS13 7LD

Director27 January 2022Active
St Mary's House, The Close, Lichfield, WS13 7LD

Director27 January 2022Active
St Mary's House, The Close, Lichfield, WS13 7LD

Director22 July 2021Active
St Mary's House, The Close, Lichfield, WS13 7LD

Director20 November 2020Active
6, Sheriffs Way, Eccleshall, Stafford, England, ST21 6BQ

Director01 June 2018Active
Stone House, The Wern, Weston Rhyn, Oswestry, England, SY10 7LR

Director01 June 2018Active
83, Lightwood Road, Yoxall, Burton-On-Trent, United Kingdom, DE13 8QE

Director04 March 2014Active
Berachah House, Quarry Bank, Keele, Newcastle, England, ST5 5AG

Director09 March 2016Active
11, Trent Court, Stone, United Kingdom, ST15 0GZ

Director04 March 2014Active
10, Pochard Close, Kidderminster, United Kingdom, DY10 4UB

Director04 March 2014Active
St Mary's House, The Close, Lichfield, WS13 7LD

Director13 October 2020Active
Hanford Vicarage, 76, Church Lane, Stoke-On-Trent, United Kingdom, ST4 4QD

Director04 March 2014Active
Rugeley Rectory, 20, Church Street, Rugeley, United Kingdom, WS15 2AB

Director04 March 2014Active
Stag Villa, Milwich, Stafford, England, ST18 0EG

Director01 June 2018Active
Diocese Of Lichfield, The Close, Lichfield, United Kingdom, WS13 7LD

Director04 March 2014Active
18, Hillcrest Avenue, Spinney Hill, Northampton, United Kingdom, NN3 2AB

Director04 March 2014Active

People with Significant Control

Lichfield Diocesan Board Of Finance
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:St Marys House, The Close, Lichfield, England, WS13 7LD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-30Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-05Incorporation

Memorandum articles.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-11-22Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.