CHANGE FOR GOOD COMMUNITY CHAPLAINCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Amended total exemption full accounts made up to 2024-07-31

View Document

13/04/2513 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Richard Mark Hamilton Northridge as a director on 2024-08-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Appointment of Mr Richard Mark Hamilton Northridge as a director on 2023-09-11

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/05/2324 May 2023 Registered office address changed from Wandsworth Prison Visitors Centre Heathfield Road London SW18 3HR England to St Stephens Church St Stephens Terrace London SW8 1DH on 2023-05-24

View Document

04/11/224 November 2022 Termination of appointment of Matthew Devlin as a director on 2022-10-24

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Certificate of change of name

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR STEPHEN JOSEPH GERARD BRESLIN

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR STUART COPELAND BLAKLEY

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MS ROSALIND EILEEN MARGARET HALLIFAX

View Document

22/02/2022 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SHEARER

View Document

22/02/2022 February 2020 APPOINTMENT TERMINATED, DIRECTOR GAIL THOMPSON

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED REVEREND GAIL ALISON THOMPSON

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

07/03/197 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MS CHRISTINA SHEARER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS NAOMI MARGARET OATES

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON LONGWORTH

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Registered office address changed from , C/O Vestry Hall, St Mary Magdalene's Church, 10a Wiseton Road, London, SW17 7EE to Wandsworth Prison Visitors Centre Heathfield Road London SW18 3HR on 2018-09-30

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM C/O VESTRY HALL, ST MARY MAGDALENE'S CHURCH 10A WISETON ROAD LONDON SW17 7EE

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR CECILIA HAZLERIGG

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTS

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRYAN

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS ALISON MARGARET LONGWORTH

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEACOCK

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MISS CECILIA BEATRICE HAZLERIGG

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR MATTHEW DEVLIN

View Document

08/02/168 February 2016 Registered office address changed from , 37 Brodrick Road, London, SW17 7DX to Wandsworth Prison Visitors Centre Heathfield Road London SW18 3HR on 2016-02-08

View Document

08/02/168 February 2016 DIRECTOR APPOINTED PROFESSOR BARBARA MAUGHAN

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 37 BRODRICK ROAD LONDON SW17 7DX

View Document

14/01/1614 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

20/10/1520 October 2015 23/09/15 NO MEMBER LIST

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRIDGE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

13/10/1413 October 2014 31/07/14 NO MEMBER LIST

View Document

13/04/1413 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 Registered office address changed from , St Mary Magdalene Church Wandsworth Common, Trinity Road, London, SW17 7AP on 2013-09-25

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM ST MARY MAGDALENE CHURCH WANDSWORTH COMMON TRINITY ROAD LONDON SW17 7AP

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JARMAN

View Document

23/09/1323 September 2013 23/09/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/08/1228 August 2012 ARTICLES OF ASSOCIATION

View Document

28/08/1228 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1228 August 2012 ALTER ARTICLES 16/08/2012

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company