Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUILDFORD TOWN CENTRE CHAPLAINCY
Company Information for

GUILDFORD TOWN CENTRE CHAPLAINCY

23 WATERDEN ROAD, GUILDFORD, GU1 2AZ,
Company Registration Number
06639603
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Guildford Town Centre Chaplaincy
GUILDFORD TOWN CENTRE CHAPLAINCY was founded on 2008-07-07 and has its registered office in Guildford. The organisation's status is listed as "Active". Guildford Town Centre Chaplaincy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GUILDFORD TOWN CENTRE CHAPLAINCY
 
Legal Registered Office
23 WATERDEN ROAD
GUILDFORD
GU1 2AZ
Other companies in GU1
 
Filing Information
Company Number 06639603
Company ID Number 06639603
Date formed 2008-07-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:09:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUILDFORD TOWN CENTRE CHAPLAINCY

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBERT BRITTON
Director 2015-06-19
WILLIAM NIGEL CAMPION-SMITH
Director 2008-07-07
MICHAEL GERCKE
Director 2011-01-01
PHILLIP JONES
Director 2017-12-08
ROBERT STANLEY LEWIS
Director 2014-03-07
ANDREW HERBERT NORMAN
Director 2008-07-07
CAROLYN JOY PALMER
Director 2013-10-01
TIMOTHY MARK WEARS
Director 2008-11-21
ANDREW CHARLES WHEELER
Director 2008-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN JOY PALMER
Company Secretary 2013-10-01 2017-12-08
PHILLIP JONES
Director 2015-11-27 2017-09-28
SOPHIE LOUISE WOOLLEN
Director 2013-05-13 2017-08-11
JOY ELIZABETH AHEARN
Director 2010-07-23 2016-02-05
PATRICIA MARIAN BELL
Director 2014-03-07 2015-09-11
GEOFFREY CLIVE DAVID
Director 2008-11-21 2014-10-17
MARIA CAROLINE O'SHAUGHNESSY
Director 2009-03-27 2013-12-06
BRIAN WILLIAM FRANCE
Company Secretary 2009-11-06 2013-10-01
BRIAN WILLIAM FRANCE
Director 2008-11-21 2013-10-01
TIM LOCKWOOD
Director 2012-01-27 2013-05-13
COLIN JOHN MATTHEWS
Director 2008-07-07 2012-03-31
JULIAN RITSON LOMAS
Director 2008-07-07 2010-05-28
JULIAN RITSON LOMAS
Company Secretary 2008-07-07 2009-11-06
RODERICK GEORGE BOREHAM
Director 2008-07-07 2009-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HERBERT NORMAN CALEB LOVEJOY'S ALMSHOUSE CHARITY Director 2017-01-24 CURRENT 2017-01-24 Active
ANDREW HERBERT NORMAN ABBOT'S HOSPITAL TRUSTEE COMPANY Director 2007-02-01 CURRENT 2006-05-12 Active
CAROLYN JOY PALMER SUMMIT BOOKKEEPING LTD Director 2017-02-27 CURRENT 2017-02-27 Active
CAROLYN JOY PALMER SUMMIT INSPIRATION LTD Director 2011-09-14 CURRENT 2011-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERCKE
2023-07-19DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN BURROWS
2023-07-19CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-06-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05DIRECTOR APPOINTED MR TOBIAS NICHOLLS
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EDWARD HODGES
2022-03-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM C/O Ymca Bridge Street Guildford Surrey GU1 4SB United Kingdom
2020-08-03AP01DIRECTOR APPOINTED MISS RUTH LI LING CHEAH
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HERBERT NORMAN
2020-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK WEARS
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17AP01DIRECTOR APPOINTED REV'D RODERICK MARTIN PIERCE
2020-01-16AP01DIRECTOR APPOINTED MR EDWARD MICHAEL VARLEY
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES
2019-07-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06AP01DIRECTOR APPOINTED MRS LOUISE MARY ELIZABETH KENYON
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STANLEY LEWIS
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN JOY PALMER
2018-09-28CH01Director's details changed for Mr Michael Gercke on 2018-08-28
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-01-24RES01ADOPT ARTICLES 24/01/18
2018-01-19AP01DIRECTOR APPOINTED REV PHILLIP JONES
2018-01-19CH01Director's details changed for Mrs Carolyn Joy Palmer on 2018-01-01
2017-12-18TM02Termination of appointment of Carolyn Joy Palmer on 2017-12-08
2017-11-06CH01Director's details changed for Ms Carolyn Joy Charman on 2017-10-30
2017-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MS CAROLYN JOY CHARMAN on 2017-10-30
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM C/O C J Charman 6 Badger Close Guildford Surrey GU2 9PJ
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE WOOLLEN
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOY AHEARN
2015-12-11AP01DIRECTOR APPOINTED REV PHILLIP JONES
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BELL
2015-07-14AR0107/07/15 NO MEMBER LIST
2015-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BRITTON
2015-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2015 FROM C/O C J CHARMAN OFFICE SUITE 4 TUNSGATE SQUARE SHOPPING CENTRE 98 - 110 HIGH STREET GUILDFORD SURREY GU1 3HE
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID
2014-08-06AA31/12/13 TOTAL EXEMPTION FULL
2014-07-24AR0107/07/14 NO MEMBER LIST
2014-05-07RP04SECOND FILING FOR FORM AP01
2014-05-07ANNOTATIONClarification
2014-04-11AP01DIRECTOR APPOINTED REV ROBERT STANLEY LEWIS
2014-04-11AP01DIRECTOR APPOINTED MRS PATRICIA MARIAN BELL
2013-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE WOOLLEN / 06/12/2013
2013-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIA O'SHAUGHNESSY
2013-12-02AD02SAIL ADDRESS CHANGED FROM: C/O B.W.FRANCE 5 GRANTLEY GARDENS GUILDFORD SURREY GU2 8BS UNITED KINGDOM
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE WOOLLEN / 01/10/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON ANDREW CHARLES WHEELER / 01/10/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON ANDREW HERBERT NORMAN / 01/10/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WEARS / 01/10/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA CAROLINE O'SHAUGHNESSY / 01/10/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL CAMPION-SMITH / 01/10/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CLIVE DAVID / 01/10/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOY AHEARN / 01/10/2013
2013-10-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2013-10-18AP03SECRETARY APPOINTED MS CAROLYN JOY CHARMAN
2013-10-18AP01DIRECTOR APPOINTED MS CAROLYN JOY CHARMAN
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 5 GRANTLEY GARDENS GUILDFORD SURREY GU2 8BS ENGLAND
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY BRIAN FRANCE
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANCE
2013-07-16AR0107/07/13 NO MEMBER LIST
2013-06-19AP01DIRECTOR APPOINTED MS SOPHIE WOOLLEN
2013-06-04AA31/12/12 TOTAL EXEMPTION FULL
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TIM LOCKWOOD
2012-07-13AR0107/07/12 NO MEMBER LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MATTHEWS
2012-06-07AA31/12/11 TOTAL EXEMPTION FULL
2012-02-20AP01DIRECTOR APPOINTED MR TIM LOCKWOOD
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0107/07/11 NO MEMBER LIST
2011-03-18AP01DIRECTOR APPOINTED MR MICHAEL GERCKE
2010-08-03AP01DIRECTOR APPOINTED MS JOY AHEARN
2010-08-03AR0107/07/10 NO MEMBER LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON ANDREW CHARLES WHEELER / 07/07/2010
2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2010-08-03AD02SAIL ADDRESS CREATED
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WEARS / 07/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA CAROLINE O'SHAUGHNESSY / 07/07/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LOMAS
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CLIVE DAVID / 07/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL CAMPION-SMITH / 07/07/2010
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AP03SECRETARY APPOINTED MR BRIAN WILLIAM FRANCE
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / DR. JULIAN RITSON LOMAS / 06/11/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BOREHAM
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY JULIAN LOMAS
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 8 ARTILLERY ROAD GUILDFORD SURREY GU1 4NW
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEARS / 28/08/2009
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aANNUAL RETURN MADE UP TO 07/07/09
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEARS / 27/03/2009
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MATTHEWS / 27/03/2009
2009-03-31288aDIRECTOR APPOINTED MARIA CAROLINE O'SHAUGHNESSY
2008-12-02288aDIRECTOR APPOINTED GEOFFREY CLIVE DAVID
2008-11-25288aDIRECTOR APPOINTED BRIAN WILLIAM FRANCE
2008-11-25288aDIRECTOR APPOINTED TIMOTHY WEARS
2008-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-22RES01ALTER MEMORANDUM 11/09/2008
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GUILDFORD TOWN CENTRE CHAPLAINCY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUILDFORD TOWN CENTRE CHAPLAINCY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUILDFORD TOWN CENTRE CHAPLAINCY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUILDFORD TOWN CENTRE CHAPLAINCY

Intangible Assets
Patents
We have not found any records of GUILDFORD TOWN CENTRE CHAPLAINCY registering or being granted any patents
Domain Names
We do not have the domain name information for GUILDFORD TOWN CENTRE CHAPLAINCY
Trademarks
We have not found any records of GUILDFORD TOWN CENTRE CHAPLAINCY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUILDFORD TOWN CENTRE CHAPLAINCY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as GUILDFORD TOWN CENTRE CHAPLAINCY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
Business rates information was found for GUILDFORD TOWN CENTRE CHAPLAINCY for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Suite 4, 98 High Street Guildford Surrey GU1 3HE 5,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUILDFORD TOWN CENTRE CHAPLAINCY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUILDFORD TOWN CENTRE CHAPLAINCY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.