BEACHY HEAD CHAPLAINCY TEAM LTD

Register to unlock more data on OkredoRegister

BEACHY HEAD CHAPLAINCY TEAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376323

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beachy Head Radio Mast Beachy Head Road, Beachy Head, Eastbourne BN20 7YACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon18/02/2026
Director's details changed for Mr Andrew White on 2026-02-18
dot icon18/02/2026
Director's details changed for Mrs Jeanette Williams on 2026-02-18
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Director's details changed for Mr Andrew White on 2025-08-05
dot icon25/07/2025
Appointment of Ms Catriona Agnes Dejean as a director on 2025-07-21
dot icon25/07/2025
Appointment of Rev Benjamin Luke Sleep as a director on 2025-07-21
dot icon13/06/2025
Termination of appointment of Andrew Baldwin as a director on 2025-06-10
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon18/02/2025
Director's details changed for Mr Paul Charles Geoffrey Burley on 2025-02-14
dot icon10/01/2025
Termination of appointment of Giles Michael Gerrard Carpenter as a director on 2025-01-06
dot icon06/11/2024
Appointment of Mr Ian Robert Brown as a director on 2024-10-29
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Appointment of Mr Andrew White as a director on 2024-04-26
dot icon04/04/2024
Registered office address changed from 1 Commercial Road Eastbourne BN21 3XQ England to Beachy Head Radio Mast Beachy Head Road Beachy Head Eastbourne BN20 7YA on 2024-04-04
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon25/01/2024
Termination of appointment of Bruce William Elkington as a director on 2024-01-22
dot icon02/11/2023
Termination of appointment of James Michael Adams as a director on 2023-10-26
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Appointment of Rev Giles Michael Gerrard Carpenter as a director on 2022-04-27
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon17/09/2021
Termination of appointment of Andrew Paul Meggs as a director on 2021-09-17
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Termination of appointment of Neill David Stannard as a director on 2021-06-26
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon04/02/2021
Appointment of Mrs Theresa June Belsey as a director on 2021-01-23
dot icon04/12/2020
Registered office address changed from Co Hub 1 Commercial Road Eastbourne BN21 3XQ England to 1 Commercial Road Eastbourne BN21 3XQ on 2020-12-04
dot icon04/12/2020
Registered office address changed from 25 Lushington Road Eastbourne BN21 4LG England to Co Hub 1 Commercial Road Eastbourne BN21 3XQ on 2020-12-04
dot icon24/11/2020
Director's details changed for Mr Andrew Paul Meggs on 2020-11-10
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2020
Appointment of Mrs Jeanette Williams as a director on 2020-10-13
dot icon07/05/2020
Appointment of Mr Paul Charles Geoffrey Burley as a director on 2020-04-25
dot icon07/05/2020
Termination of appointment of Diane Elizabeth Mulkeirins as a director on 2020-04-25
dot icon21/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon23/01/2020
Appointment of Mr David Wells as a director on 2020-01-19
dot icon23/01/2020
Termination of appointment of Ian Richard Andrew Soars as a director on 2020-01-19
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2019
Termination of appointment of Colin Sidney Belsey as a director on 2019-09-11
dot icon09/09/2019
Registered office address changed from Trinity Centre Trinity Place Eastbourne East Sussex BN21 3BX to 25 Lushington Road Eastbourne BN21 4LG on 2019-09-09
dot icon06/06/2019
Appointment of Canon James Michael Adams as a director on 2019-05-29
dot icon05/06/2019
Appointment of Mr Neill David Stannard as a director on 2019-05-29
dot icon05/06/2019
Appointment of Dr Andrew Baldwin as a director on 2019-05-29
dot icon04/03/2019
Termination of appointment of June Anne Elizabeth Anderson as a director on 2019-03-01
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon28/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon28/01/2019
Termination of appointment of Marion Angela Bull as a director on 2019-01-28
dot icon23/01/2019
Accounts for a small company made up to 2018-03-31
dot icon06/08/2018
Appointment of Mr Bruce William Elkington as a director on 2018-08-06
dot icon23/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon21/02/2018
Director's details changed for Mrs June Anne Elizabeth Anderson on 2018-02-20
dot icon21/02/2018
Director's details changed for Mr Ian Richard Andrew Soars on 2018-02-19
dot icon18/01/2018
Termination of appointment of Patricia Hazel Bedwell as a director on 2018-01-13
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Director's details changed for Mr Ian Richard Andrew Soars on 2017-11-22
dot icon22/11/2017
Appointment of Mrs Diane Elizabeth Mulkeirins as a director on 2017-11-06
dot icon22/11/2017
Appointment of Mr Ian Richard Andrew Soars as a director on 2017-11-06
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Mr Colin Sidney Belsey as a director on 2016-10-31
dot icon18/11/2016
Appointment of Mrs Marion Angela Bull as a director on 2016-10-31
dot icon18/11/2016
Termination of appointment of Peter David Hindley as a director on 2016-10-31
dot icon18/11/2016
Termination of appointment of Patricia Ann Hindley as a director on 2016-10-31
dot icon05/04/2016
Termination of appointment of Ben Russell as a director on 2016-03-31
dot icon01/04/2016
Memorandum and Articles of Association
dot icon01/04/2016
Resolutions
dot icon08/03/2016
Annual return made up to 2016-02-18 no member list
dot icon08/02/2016
Appointment of Mr Andrew Paul Meggs as a director on 2016-02-01
dot icon16/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-18 no member list
dot icon03/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2014
Appointment of Mrs June Anne Elizabeth Anderson as a director on 2014-11-29
dot icon30/06/2014
Registered office address changed from 80 Wish Hill Willingdon Eastbourne E Sussex BN20 9HA on 2014-06-30
dot icon11/03/2014
Annual return made up to 2014-02-18 no member list
dot icon27/01/2014
Appointment of Mrs Patricia Hazel Bedwell as a director
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/08/2013
Termination of appointment of Ross Hardy as a director
dot icon05/08/2013
Termination of appointment of Bruce Elkington as a secretary
dot icon08/07/2013
Termination of appointment of Bruce Elkington as a director
dot icon08/07/2013
Director's details changed for Ross Whittaker Hardy on 2010-02-27
dot icon25/02/2013
Annual return made up to 2013-02-18 no member list
dot icon23/02/2013
Appointment of Captain Ben Russell as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon22/08/2012
Appointment of Mr Bruce Elkington as a secretary
dot icon22/08/2012
Termination of appointment of Patricia Bedwell as a director
dot icon22/08/2012
Termination of appointment of Patricia Bedwell as a secretary
dot icon19/06/2012
Appointment of Mr Bruce Elkington as a director
dot icon03/04/2012
Certificate of change of name
dot icon06/03/2012
Annual return made up to 2012-02-18 no member list
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-18 no member list
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-18 no member list
dot icon02/03/2010
Director's details changed for Patricia Hazel Bedwell on 2009-10-01
dot icon01/03/2010
Director's details changed for Ross Whittaker Hardy on 2009-10-01
dot icon15/02/2010
Appointment of Patricia Ann Hindley as a director
dot icon15/02/2010
Appointment of Pastor Peter David Hindley as a director
dot icon12/11/2009
Termination of appointment of Terence Fitzsimon as a director
dot icon06/08/2009
Partial exemption accounts made up to 2009-03-31
dot icon10/03/2009
Annual return made up to 18/02/09
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/09/2008
Certificate of change of name
dot icon20/02/2008
Annual return made up to 18/02/08
dot icon18/01/2008
New director appointed
dot icon13/12/2007
Director resigned
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
Registered office changed on 06/09/07 from: 7 marine parade eastbourne east sussex BN21 3DX
dot icon01/04/2007
New director appointed
dot icon31/03/2007
Director resigned
dot icon10/03/2007
Annual return made up to 18/02/07
dot icon17/10/2006
Partial exemption accounts made up to 2006-03-31
dot icon23/02/2006
Annual return made up to 18/02/06
dot icon03/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/03/2005
Annual return made up to 18/02/05
dot icon14/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/02/2004
Annual return made up to 18/02/04
dot icon17/11/2003
New director appointed
dot icon10/11/2003
Director resigned
dot icon01/07/2003
Memorandum and Articles of Association
dot icon01/07/2003
Resolutions
dot icon25/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/05/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon23/04/2003
New director appointed
dot icon25/02/2003
Annual return made up to 18/02/03
dot icon25/02/2003
New secretary appointed
dot icon13/12/2002
Secretary resigned
dot icon08/09/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon18/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, Andrew, Dr
Director
29/05/2019 - 10/06/2025
1
Stannard, Neill David
Director
29/05/2019 - 26/06/2021
2
Carpenter, Giles Michael Gerrard, Rev
Director
27/04/2022 - 06/01/2025
1
Elkington, Bruce
Director
02/05/2012 - 22/05/2013
-
Anderson, June Anne Elizabeth
Director
29/11/2014 - 01/03/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEACHY HEAD CHAPLAINCY TEAM LTD

BEACHY HEAD CHAPLAINCY TEAM LTD is an(a) Active company incorporated on 18/02/2002 with the registered office located at Beachy Head Radio Mast Beachy Head Road, Beachy Head, Eastbourne BN20 7YA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHY HEAD CHAPLAINCY TEAM LTD?

toggle

BEACHY HEAD CHAPLAINCY TEAM LTD is currently Active. It was registered on 18/02/2002 .

Where is BEACHY HEAD CHAPLAINCY TEAM LTD located?

toggle

BEACHY HEAD CHAPLAINCY TEAM LTD is registered at Beachy Head Radio Mast Beachy Head Road, Beachy Head, Eastbourne BN20 7YA.

What does BEACHY HEAD CHAPLAINCY TEAM LTD do?

toggle

BEACHY HEAD CHAPLAINCY TEAM LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BEACHY HEAD CHAPLAINCY TEAM LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.