Chelmsford
Essex
CM2 9HE
Director Name | Mr Graham Thrussell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 28 Woodgate Park Woodgate Chichester West Sussex PO20 3QP |
Director Name | Mr James David McMaster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Prison Chaplain |
Country of Residence | United Kingdom |
Correspondence Address | 126 New London Road Chelmsford CM2 0RG |
Director Name | Mr Alan John Hare |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 Millbrook Road Crowborough East Sussex TN6 2SB |
Director Name | Mr Timothy Brendan Diaper |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(13 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kings Road Kings Road Flitwick Bedford MK45 1ED |
Director Name | Rev John Robert William Little |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 126 New London Road Chelmsford CM2 0RG |
Secretary Name | Miss Hannah Ruth Mansfield |
---|---|
Status | Current |
Appointed | 01 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 126 New London Road Chelmsford CM2 0RG |
Director Name | Mr Cyril Alan Folkes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 12 Silverweed Eaton Socon St. Neots Huntingdon PE19 7GZ |
Director Name | Bryan Lumb |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Stedfast 41 Upper Tooting Park London SW17 7SN |
Director Name | Paul Geoffrey Philpott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Voluntary Prison Chaplin |
Country of Residence | United Kingdom |
Correspondence Address | The Acorns Old Lane Crowborough East Sussex TN6 2AA |
Secretary Name | Gerard A Crispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Bassett Row Bassett Southampton Hampshire SO16 7FS |
Secretary Name | Mark Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2006) |
Role | Office Manager |
Correspondence Address | Round Heaver Bush Bank Hereford Herefordshire HR4 8PQ Wales |
Director Name | Mr Bryan William Stonehouse |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2015) |
Role | Chief Executive Scripture Gift |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Road Chandlers Ford Eastleigh Hampshire SO53 5BW |
Director Name | Michael Eric Mellor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2015) |
Role | Evangelist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Sway Gardens Bournemouth Dorset BH8 0PG |
Director Name | Steven Christopher Stjohn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 July 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southfield Road Tunbridge Wells Kent TN4 9UL |
Director Name | Mr Lyndon George Day |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beech Lea Blunsdon Swindon Wiltshire SN26 7DE |
Secretary Name | Mr Lyndon George Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beech Lea Blunsdon Swindon Wiltshire SN26 7DE |
Director Name | Mr Edward Michael Riddle |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 126 New London Road Chelmsford CM2 0RG |
Secretary Name | Mr Edward Michael Riddle |
---|---|
Status | Resigned |
Appointed | 18 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 126 New London Road Chelmsford CM2 0RG |
Website | www.daylightcpt.org/ |
---|---|
Email address | [email protected] |
Telephone | 01723 662675 |
Telephone region | Scarborough |
Registered Address | 126 New London Road Chelmsford CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £133,542 |
Net Worth | £34,151 |
Cash | £34,554 |
Current Liabilities | £2,175 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Mr Timothy Brendan Diaper on 6 January 2020 (2 pages) |
4 October 2019 | Appointment of Rev John Robert William Little as a director on 30 September 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 August 2017 | Appointment of Mr Timothy Brendan Diaper as a director on 19 June 2017 (2 pages) |
21 August 2017 | Appointment of Mr Timothy Brendan Diaper as a director on 19 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Steven Stjohn as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Steven Stjohn as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 May 2017 | Director's details changed for Mr James David Mcmaster on 1 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr James David Mcmaster on 1 May 2017 (2 pages) |
17 October 2016 | Termination of appointment of Paul Geoffrey Philpott as a director on 6 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Paul Geoffrey Philpott as a director on 6 October 2016 (1 page) |
5 August 2016 | Appointment of Mr Alan John Hare as a director on 23 May 2016 (2 pages) |
5 August 2016 | Appointment of Mr James David Mcmaster as a director on 23 May 2016 (2 pages) |
5 August 2016 | Appointment of Mr James David Mcmaster as a director on 23 May 2016 (2 pages) |
5 August 2016 | Appointment of Mr Alan John Hare as a director on 23 May 2016 (2 pages) |
13 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
13 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
14 March 2016 | Appointment of Mr Graham Thrussell as a director on 7 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Graham Thrussell as a director on 7 March 2016 (2 pages) |
10 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
24 June 2015 | Termination of appointment of Bryan William Stonehouse as a director on 30 April 2015 (1 page) |
24 June 2015 | Annual return made up to 21 June 2015 no member list (4 pages) |
24 June 2015 | Termination of appointment of Michael Eric Mellor as a director on 30 April 2015 (1 page) |
24 June 2015 | Annual return made up to 21 June 2015 no member list (4 pages) |
24 June 2015 | Termination of appointment of Bryan William Stonehouse as a director on 30 April 2015 (1 page) |
24 June 2015 | Termination of appointment of Michael Eric Mellor as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Paul Timothy Toms as a director on 2 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Paul Timothy Toms as a director on 2 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Paul Timothy Toms as a director on 2 April 2015 (2 pages) |
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 July 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
22 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
19 July 2013 | Termination of appointment of Steven Stjohn as a director (1 page) |
19 July 2013 | Termination of appointment of Steven Stjohn as a director (1 page) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 July 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
12 July 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
2 May 2012 | Appointment of Mr Edward Michael Riddle as a director (2 pages) |
2 May 2012 | Termination of appointment of Lyndon Day as a director (1 page) |
2 May 2012 | Appointment of Mr Edward Michael Riddle as a secretary (1 page) |
2 May 2012 | Termination of appointment of Lyndon Day as a secretary (1 page) |
2 May 2012 | Termination of appointment of Lyndon Day as a director (1 page) |
2 May 2012 | Appointment of Mr Edward Michael Riddle as a secretary (1 page) |
2 May 2012 | Appointment of Mr Edward Michael Riddle as a director (2 pages) |
2 May 2012 | Termination of appointment of Lyndon Day as a director (1 page) |
2 May 2012 | Termination of appointment of Lyndon Day as a director (1 page) |
2 May 2012 | Termination of appointment of Lyndon Day as a secretary (1 page) |
13 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Annual return made up to 21 June 2011 no member list (7 pages) |
5 August 2011 | Annual return made up to 21 June 2011 no member list (7 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 July 2010 | Director's details changed for Paul Geoffrey Philpott on 21 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 June 2010 no member list (7 pages) |
21 July 2010 | Director's details changed for Steven Christopher Stjohn on 21 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Paul Geoffrey Philpott on 21 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Steven Christopher Stjohn on 21 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 June 2010 no member list (7 pages) |
21 July 2010 | Director's details changed for Michael Eric Mellor on 21 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Michael Eric Mellor on 21 June 2010 (2 pages) |
30 April 2010 | Registered office address changed from Dayone Ryelands Road Leominster Herefordshire HR6 8NZ on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Dayone Ryelands Road Leominster Herefordshire HR6 8NZ on 30 April 2010 (1 page) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 July 2009 | Director and secretary's change of particulars / lyndon day / 29/07/2009 (1 page) |
29 July 2009 | Annual return made up to 21/06/09 (3 pages) |
29 July 2009 | Annual return made up to 21/06/09 (3 pages) |
29 July 2009 | Director and secretary's change of particulars / lyndon day / 29/07/2009 (1 page) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 August 2008 | Annual return made up to 21/06/08 (3 pages) |
13 August 2008 | Annual return made up to 21/06/08 (3 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Annual return made up to 21/06/07 (2 pages) |
17 July 2007 | Annual return made up to 21/06/07 (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
14 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 August 2006 | Annual return made up to 21/06/06 (2 pages) |
7 August 2006 | Annual return made up to 21/06/06 (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 June 2005 | Annual return made up to 21/06/05 (2 pages) |
28 June 2005 | Annual return made up to 21/06/05 (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
11 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
21 October 2004 | New director appointed (4 pages) |
21 October 2004 | New director appointed (4 pages) |
21 October 2004 | New director appointed (4 pages) |
21 October 2004 | New director appointed (4 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: stedfast 41 upper tooting park london SW17 7SN (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: stedfast 41 upper tooting park london SW17 7SN (1 page) |
21 June 2004 | Incorporation (26 pages) |
21 June 2004 | Incorporation (26 pages) |