PORCHLIGHT
- Legal registered address
- 15 New Town Street Canterbury Kent England CT1 1BX Copied!
Latest financial results as of 3 August 2025- Cash in bank
- £1.62m
- Current assets
- £3.90m
- Fixed assets
- £1.79m
- Current creditors
- £1.69m
- Shareholders funds
- £4.00m
View full financial accounts- Cash in bank
- £1.62m
- Current assets
- £3.90m
- Fixed assets
- £1.79m
- Current creditors
- £1.69m
- Shareholders funds
- £4.00m
Current company directors
ABBOTT, Thomas David
BAKER, Sue
BARRETT, Michael
CHAPMAN, Anne Lesley
CHILD, Timothy John
COADY-MAYALL, Bernadette
COAKLEY, LOUISE ANN
COHN, HOWARD NORMAN
DEESON, Dominic Mark
EDRIDGE, Hilary Anne
ELLIS-WAGHORN, Claire
EVANS, Thomas
FULLER, Patrick
GOAD, Stephanie Jane
KEEN, Catherine
KEEN, Catherine
LANGWORTHY, Simon Richard Briscoe
LEAH, David Russell
LINSTEAD, Anna
LOTT, Adam
MCLEAN, Danica
NAIKEN-PAYNE, Belinda
NEUMARK JONES, Thomas
OLDFIELD, Neil Martin
RIDGE, GILLIAN
ROBSON, Jenny, Dr
SIMCOX, Naomi
VINCE, Emily
WARD, Nicholas Charles, Dr
WRIGHT, Colin John
View full details of company directors- Company number
- 01157482 Copied!
- Company type
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 31 December 2024
Next statement due by 14 January 2026
Nature of business (SIC)
55900 - Other accommodation
Previous company names
Name | Date previous name changed |
---|---|
CANTERBURY CYRENIANS LIMITED | 8 March 2002 |
PORCHLIGHT | 30 July 2008 |
Latest company documents
Date | Description |
---|---|
01/08/251 August 2025 New | Appointment of Ms Bernadette Coady-Mayall as a director on 2025-07-21 |
31/07/2531 July 2025 New | Registered office address changed from 2nd Floor Watling Chambers 18-19 Watling Street Canterbury Kent CT1 2UA to 15 New Town Street Canterbury Kent CT1 1BX on 2025-07-31 |
28/04/2528 April 2025 | Registration of charge 011574820010, created on 2025-04-17 |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-03-31 |
28/03/2528 March 2025 | Termination of appointment of David Russell Leah as a director on 2025-03-26 |
More Company Information
Recently Viewed
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