DAYLIGHT CHRISTIAN PRISON TRUST

Register to unlock more data on OkredoRegister

DAYLIGHT CHRISTIAN PRISON TRUST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05158507

Incorporation date

21/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 New London Road, Chelmsford CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon25/03/2025
Resolutions
dot icon13/12/2024
Appointment of Mr Peter Keith Killingley as a director on 2024-12-11
dot icon12/12/2024
Termination of appointment of John Robert William Little as a director on 2024-12-11
dot icon12/12/2024
Appointment of Mr Richard Alan Sewell as a director on 2024-12-11
dot icon02/08/2024
Secretary's details changed for Miss Hannah Ruth Mansfield on 2024-06-29
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Termination of appointment of Edward Michael Riddle as a secretary on 2023-12-31
dot icon04/01/2024
Termination of appointment of Edward Michael Riddle as a director on 2023-12-31
dot icon04/01/2024
Appointment of Miss Hannah Ruth Mansfield as a secretary on 2024-01-01
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Notification of Gaius Marc Phillingham as a person with significant control on 2023-04-09
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon22/06/2023
Cessation of Steven Stjohn as a person with significant control on 2023-04-09
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon17/01/2020
Director's details changed for Mr Timothy Brendan Diaper on 2020-01-06
dot icon04/10/2019
Appointment of Rev John Robert William Little as a director on 2019-09-30
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/08/2017
Appointment of Mr Timothy Brendan Diaper as a director on 2017-06-19
dot icon28/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon28/06/2017
Notification of Steven Stjohn as a person with significant control on 2016-04-06
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Director's details changed for Mr James David Mcmaster on 2017-05-01
dot icon17/10/2016
Termination of appointment of Paul Geoffrey Philpott as a director on 2016-10-06
dot icon05/08/2016
Appointment of Mr James David Mcmaster as a director on 2016-05-23
dot icon05/08/2016
Appointment of Mr Alan John Hare as a director on 2016-05-23
dot icon13/07/2016
Annual return made up to 2016-06-21 no member list
dot icon14/03/2016
Appointment of Mr Graham Thrussell as a director on 2016-03-07
dot icon10/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/06/2015
Annual return made up to 2015-06-21 no member list
dot icon24/06/2015
Termination of appointment of Bryan William Stonehouse as a director on 2015-04-30
dot icon24/06/2015
Termination of appointment of Michael Eric Mellor as a director on 2015-04-30
dot icon18/05/2015
Appointment of Mr Paul Timothy Toms as a director on 2015-04-02
dot icon29/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-21 no member list
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-06-21 no member list
dot icon19/07/2013
Termination of appointment of Steven Stjohn as a director
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-21 no member list
dot icon02/05/2012
Termination of appointment of Lyndon Day as a director
dot icon02/05/2012
Termination of appointment of Lyndon Day as a director
dot icon02/05/2012
Termination of appointment of Lyndon Day as a secretary
dot icon02/05/2012
Appointment of Mr Edward Michael Riddle as a secretary
dot icon02/05/2012
Appointment of Mr Edward Michael Riddle as a director
dot icon13/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-06-21 no member list
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-21 no member list
dot icon21/07/2010
Director's details changed for Michael Eric Mellor on 2010-06-21
dot icon21/07/2010
Director's details changed for Steven Christopher Stjohn on 2010-06-21
dot icon21/07/2010
Director's details changed for Paul Geoffrey Philpott on 2010-06-21
dot icon30/04/2010
Registered office address changed from Dayone Ryelands Road Leominster Herefordshire HR6 8NZ on 2010-04-30
dot icon04/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/07/2009
Annual return made up to 21/06/09
dot icon29/07/2009
Director and secretary's change of particulars / lyndon day / 29/07/2009
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2008
Annual return made up to 21/06/08
dot icon01/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/07/2007
Annual return made up to 21/06/07
dot icon05/02/2007
Director resigned
dot icon15/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon14/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/08/2006
Annual return made up to 21/06/06
dot icon14/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon28/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/06/2005
Annual return made up to 21/06/05
dot icon06/05/2005
Director resigned
dot icon11/02/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon13/09/2004
Secretary resigned
dot icon02/09/2004
Registered office changed on 02/09/04 from: stedfast 41 upper tooting park london SW17 7SN
dot icon02/09/2004
New secretary appointed
dot icon21/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddle, Edward Michael
Director
18/04/2012 - 31/12/2023
6
Riddle, Edward Michael
Secretary
18/04/2012 - 31/12/2023
-
Mansfield, Hannah Ruth
Secretary
01/01/2024 - Present
-
Little, John Robert William, Rev
Director
30/09/2019 - 11/12/2024
-
Sewell, Richard Alan
Director
11/12/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYLIGHT CHRISTIAN PRISON TRUST

DAYLIGHT CHRISTIAN PRISON TRUST is an(a) Converted / Closed company incorporated on 21/06/2004 with the registered office located at 126 New London Road, Chelmsford CM2 0RG. There are currently 3 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 DAYLIGHT CHRISTIAN PRISON TRUST?

toggle

DAYLIGHT CHRISTIAN PRISON TRUST is currently Converted / Closed. It was registered on 21/06/2004 and dissolved on 25/03/2025.

Where is DAYLIGHT CHRISTIAN PRISON TRUST located?

toggle

DAYLIGHT CHRISTIAN PRISON TRUST is registered at 126 New London Road, Chelmsford CM2 0RG.

What does DAYLIGHT CHRISTIAN PRISON TRUST do?

toggle

DAYLIGHT CHRISTIAN PRISON TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DAYLIGHT CHRISTIAN PRISON TRUST?

toggle

The latest filing was on 25/03/2025: Resolutions.