Company NameDaylight Christian Prison Trust
Company StatusActive
Company Number05158507
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Paul Timothy Toms
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(10 years, 9 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Heath Drive
Chelmsford
Essex
CM2 9HE
Director NameMr Graham Thrussell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address28 Woodgate Park
Woodgate
Chichester
West Sussex
PO20 3QP
Director NameMr James David McMaster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RolePrison Chaplain
Country of ResidenceUnited Kingdom
Correspondence Address126 New London Road
Chelmsford
CM2 0RG
Director NameMr Alan John Hare
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Millbrook Road
Crowborough
East Sussex
TN6 2SB
Director NameMr Timothy Brendan Diaper
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(13 years after company formation)
Appointment Duration6 years, 10 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address13 Kings Road Kings Road
Flitwick
Bedford
MK45 1ED
Director NameRev John Robert William Little
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address126 New London Road
Chelmsford
CM2 0RG
Secretary NameMiss Hannah Ruth Mansfield
StatusCurrent
Appointed01 January 2024(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address126 New London Road
Chelmsford
CM2 0RG
Director NameMr Cyril Alan Folkes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address12 Silverweed
Eaton Socon
St. Neots
Huntingdon
PE19 7GZ
Director NameBryan Lumb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStedfast
41 Upper Tooting Park
London
SW17 7SN
Director NamePaul Geoffrey Philpott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleVoluntary Prison Chaplin
Country of ResidenceUnited Kingdom
Correspondence AddressThe Acorns
Old Lane
Crowborough
East Sussex
TN6 2AA
Secretary NameGerard A Crispin
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Bassett Row
Bassett
Southampton
Hampshire
SO16 7FS
Secretary NameMark Roberts
NationalityBritish
StatusResigned
Appointed20 August 2004(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2006)
RoleOffice Manager
Correspondence AddressRound Heaver
Bush Bank
Hereford
Herefordshire
HR4 8PQ
Wales
Director NameMr Bryan William Stonehouse
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2015)
RoleChief Executive Scripture Gift
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5BW
Director NameMichael Eric Mellor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2015)
RoleEvangelist
Country of ResidenceUnited Kingdom
Correspondence Address41 Sway Gardens
Bournemouth
Dorset
BH8 0PG
Director NameSteven Christopher Stjohn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 July 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Southfield Road
Tunbridge Wells
Kent
TN4 9UL
Director NameMr Lyndon George Day
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Lea
Blunsdon
Swindon
Wiltshire
SN26 7DE
Secretary NameMr Lyndon George Day
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Lea
Blunsdon
Swindon
Wiltshire
SN26 7DE
Director NameMr Edward Michael Riddle
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address126 New London Road
Chelmsford
CM2 0RG
Secretary NameMr Edward Michael Riddle
StatusResigned
Appointed18 April 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address126 New London Road
Chelmsford
CM2 0RG

Contact

Websitewww.daylightcpt.org/
Email address[email protected]
Telephone01723 662675
Telephone regionScarborough

Location

Registered Address126 New London Road
Chelmsford
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£133,542
Net Worth£34,151
Cash£34,554
Current Liabilities£2,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

20 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mr Timothy Brendan Diaper on 6 January 2020 (2 pages)
4 October 2019Appointment of Rev John Robert William Little as a director on 30 September 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 August 2017Appointment of Mr Timothy Brendan Diaper as a director on 19 June 2017 (2 pages)
21 August 2017Appointment of Mr Timothy Brendan Diaper as a director on 19 June 2017 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Notification of Steven Stjohn as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Notification of Steven Stjohn as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 May 2017Director's details changed for Mr James David Mcmaster on 1 May 2017 (2 pages)
4 May 2017Director's details changed for Mr James David Mcmaster on 1 May 2017 (2 pages)
17 October 2016Termination of appointment of Paul Geoffrey Philpott as a director on 6 October 2016 (1 page)
17 October 2016Termination of appointment of Paul Geoffrey Philpott as a director on 6 October 2016 (1 page)
5 August 2016Appointment of Mr Alan John Hare as a director on 23 May 2016 (2 pages)
5 August 2016Appointment of Mr James David Mcmaster as a director on 23 May 2016 (2 pages)
5 August 2016Appointment of Mr James David Mcmaster as a director on 23 May 2016 (2 pages)
5 August 2016Appointment of Mr Alan John Hare as a director on 23 May 2016 (2 pages)
13 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
13 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
14 March 2016Appointment of Mr Graham Thrussell as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Mr Graham Thrussell as a director on 7 March 2016 (2 pages)
10 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
10 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
24 June 2015Termination of appointment of Bryan William Stonehouse as a director on 30 April 2015 (1 page)
24 June 2015Annual return made up to 21 June 2015 no member list (4 pages)
24 June 2015Termination of appointment of Michael Eric Mellor as a director on 30 April 2015 (1 page)
24 June 2015Annual return made up to 21 June 2015 no member list (4 pages)
24 June 2015Termination of appointment of Bryan William Stonehouse as a director on 30 April 2015 (1 page)
24 June 2015Termination of appointment of Michael Eric Mellor as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Paul Timothy Toms as a director on 2 April 2015 (2 pages)
18 May 2015Appointment of Mr Paul Timothy Toms as a director on 2 April 2015 (2 pages)
18 May 2015Appointment of Mr Paul Timothy Toms as a director on 2 April 2015 (2 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 July 2014Annual return made up to 21 June 2014 no member list (5 pages)
7 July 2014Annual return made up to 21 June 2014 no member list (5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
22 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
19 July 2013Termination of appointment of Steven Stjohn as a director (1 page)
19 July 2013Termination of appointment of Steven Stjohn as a director (1 page)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 July 2012Annual return made up to 21 June 2012 no member list (6 pages)
12 July 2012Annual return made up to 21 June 2012 no member list (6 pages)
2 May 2012Appointment of Mr Edward Michael Riddle as a director (2 pages)
2 May 2012Termination of appointment of Lyndon Day as a director (1 page)
2 May 2012Appointment of Mr Edward Michael Riddle as a secretary (1 page)
2 May 2012Termination of appointment of Lyndon Day as a secretary (1 page)
2 May 2012Termination of appointment of Lyndon Day as a director (1 page)
2 May 2012Appointment of Mr Edward Michael Riddle as a secretary (1 page)
2 May 2012Appointment of Mr Edward Michael Riddle as a director (2 pages)
2 May 2012Termination of appointment of Lyndon Day as a director (1 page)
2 May 2012Termination of appointment of Lyndon Day as a director (1 page)
2 May 2012Termination of appointment of Lyndon Day as a secretary (1 page)
13 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 August 2011Annual return made up to 21 June 2011 no member list (7 pages)
5 August 2011Annual return made up to 21 June 2011 no member list (7 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 July 2010Director's details changed for Paul Geoffrey Philpott on 21 June 2010 (2 pages)
21 July 2010Annual return made up to 21 June 2010 no member list (7 pages)
21 July 2010Director's details changed for Steven Christopher Stjohn on 21 June 2010 (2 pages)
21 July 2010Director's details changed for Paul Geoffrey Philpott on 21 June 2010 (2 pages)
21 July 2010Director's details changed for Steven Christopher Stjohn on 21 June 2010 (2 pages)
21 July 2010Annual return made up to 21 June 2010 no member list (7 pages)
21 July 2010Director's details changed for Michael Eric Mellor on 21 June 2010 (2 pages)
21 July 2010Director's details changed for Michael Eric Mellor on 21 June 2010 (2 pages)
30 April 2010Registered office address changed from Dayone Ryelands Road Leominster Herefordshire HR6 8NZ on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Dayone Ryelands Road Leominster Herefordshire HR6 8NZ on 30 April 2010 (1 page)
4 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 July 2009Director and secretary's change of particulars / lyndon day / 29/07/2009 (1 page)
29 July 2009Annual return made up to 21/06/09 (3 pages)
29 July 2009Annual return made up to 21/06/09 (3 pages)
29 July 2009Director and secretary's change of particulars / lyndon day / 29/07/2009 (1 page)
25 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 August 2008Annual return made up to 21/06/08 (3 pages)
13 August 2008Annual return made up to 21/06/08 (3 pages)
1 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 July 2007Annual return made up to 21/06/07 (2 pages)
17 July 2007Annual return made up to 21/06/07 (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
14 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 August 2006Annual return made up to 21/06/06 (2 pages)
7 August 2006Annual return made up to 21/06/06 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 June 2005Annual return made up to 21/06/05 (2 pages)
28 June 2005Annual return made up to 21/06/05 (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
11 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
21 October 2004New director appointed (4 pages)
21 October 2004New director appointed (4 pages)
21 October 2004New director appointed (4 pages)
21 October 2004New director appointed (4 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: stedfast 41 upper tooting park london SW17 7SN (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: stedfast 41 upper tooting park london SW17 7SN (1 page)
21 June 2004Incorporation (26 pages)
21 June 2004Incorporation (26 pages)