Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAYLIGHT CHRISTIAN PRISON TRUST
Company Information for

DAYLIGHT CHRISTIAN PRISON TRUST

126 NEW LONDON ROAD, CHELMSFORD, CM2 0RG,
Company Registration Number
05158507
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Daylight Christian Prison Trust
DAYLIGHT CHRISTIAN PRISON TRUST was founded on 2004-06-21 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Daylight Christian Prison Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
DAYLIGHT CHRISTIAN PRISON TRUST
 
Legal Registered Office
126 NEW LONDON ROAD
CHELMSFORD
CM2 0RG
Other companies in CM2
 
Filing Information
Company Number 05158507
Company ID Number 05158507
Date formed 2004-06-21
Country 
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 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYLIGHT CHRISTIAN PRISON TRUST
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 DAYLIGHT CHRISTIAN PRISON TRUST

Current Directors
Officer Role Date Appointed
EDWARD MICHAEL RIDDLE
Company Secretary 2012-04-18
TIMOTHY BRENDAN DIAPER
Director 2017-06-19
ALAN JOHN HARE
Director 2016-05-23
JAMES DAVID MCMASTER
Director 2016-05-23
EDWARD MICHAEL RIDDLE
Director 2012-04-18
GRAHAM THRUSSELL
Director 2016-03-07
PAUL TIMOTHY TOMS
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEOFFREY PHILPOTT
Director 2004-06-21 2016-10-06
MICHAEL ERIC MELLOR
Director 2004-09-14 2015-04-30
BRYAN WILLIAM STONEHOUSE
Director 2004-09-14 2015-04-30
STEVEN CHRISTOPHER STJOHN
Director 2006-05-25 2013-07-13
LYNDON GEORGE DAY
Company Secretary 2006-11-01 2012-04-18
LYNDON GEORGE DAY
Director 2006-06-05 2012-04-18
CYRIL ALAN FOLKES
Director 2004-06-21 2007-01-22
MARK ROBERTS
Company Secretary 2004-08-20 2006-10-25
BRYAN LUMB
Director 2004-06-21 2004-09-24
GERARD A CRISPIN
Company Secretary 2004-06-21 2004-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN HARE FUNERAL SERVICE JOURNAL LTD Director 2017-07-20 CURRENT 2004-11-26 Active
ALAN JOHN HARE CHRISTIAN PUBLISHING & OUTREACH LIMITED Director 2017-07-20 CURRENT 1957-08-12 Active
ALAN JOHN HARE PILGRIMS' FRIEND SOCIETY Director 2016-04-06 CURRENT 1995-02-22 Active
ALAN JOHN HARE LEVETOGRAPHY LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ALAN JOHN HARE BRIGHTON AND HOVE CITY MISSION Director 2015-09-24 CURRENT 2005-07-28 Active
ALAN JOHN HARE PILGRIM SUPPORT SERVICES LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-02-02
ALAN JOHN HARE LEVERETS CONSULTANCY.CO.UK LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
ALAN JOHN HARE THE PILGRIMS FRIEND GROUP Director 2010-02-25 CURRENT 2010-02-25 Active
ALAN JOHN HARE PFG TRADING LIMITED Director 2008-03-04 CURRENT 1973-07-19 Active
ALAN JOHN HARE AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED Director 2006-07-04 CURRENT 1964-06-23 Active
ALAN JOHN HARE LEVERETS SERVICES LIMITED Director 1999-01-08 CURRENT 1999-01-08 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
2024-01-04Termination of appointment of Edward Michael Riddle on 2023-12-31
2024-01-04APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL RIDDLE
2024-01-04Appointment of Miss Hannah Ruth Mansfield as company secretary on 2024-01-01
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIUS MARC PHILLINGHAM
2023-06-22CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-22CESSATION OF STEVEN STJOHN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-01-17CH01Director's details changed for Mr Timothy Brendan Diaper on 2020-01-06
2019-10-04AP01DIRECTOR APPOINTED REV JOHN ROBERT WILLIAM LITTLE
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-08-21AP01DIRECTOR APPOINTED MR TIMOTHY BRENDAN DIAPER
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN STJOHN
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04CH01Director's details changed for Mr James David Mcmaster on 2017-05-01
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY PHILPOTT
2016-08-05AP01DIRECTOR APPOINTED MR JAMES DAVID MCMASTER
2016-08-05AP01DIRECTOR APPOINTED MR ALAN JOHN HARE
2016-07-13AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MR GRAHAM THRUSSELL
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-24AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN STONEHOUSE
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLOR
2015-05-18AP01DIRECTOR APPOINTED MR PAUL TIMOTHY TOMS
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07AR0121/06/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-22AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STJOHN
2012-09-25AA31/12/11 TOTAL EXEMPTION FULL
2012-07-12AR0121/06/12 NO MEMBER LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON DAY
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON DAY
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY LYNDON DAY
2012-05-02AP03SECRETARY APPOINTED MR EDWARD MICHAEL RIDDLE
2012-05-02AP01DIRECTOR APPOINTED MR EDWARD MICHAEL RIDDLE
2011-10-13AA31/12/10 TOTAL EXEMPTION FULL
2011-08-05AR0121/06/11 NO MEMBER LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-07-21AR0121/06/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER STJOHN / 21/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY PHILPOTT / 21/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC MELLOR / 21/06/2010
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM DAYONE RYELANDS ROAD LEOMINSTER HEREFORDSHIRE HR6 8NZ
2009-08-04AA31/12/08 TOTAL EXEMPTION FULL
2009-07-29363aANNUAL RETURN MADE UP TO 21/06/09
2009-07-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDON DAY / 29/07/2009
2008-09-25AA31/12/07 TOTAL EXEMPTION FULL
2008-08-13363aANNUAL RETURN MADE UP TO 21/06/08
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aANNUAL RETURN MADE UP TO 21/06/07
2007-02-05288bDIRECTOR RESIGNED
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-13288bSECRETARY RESIGNED
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07363aANNUAL RETURN MADE UP TO 21/06/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sANNUAL RETURN MADE UP TO 21/06/05
2005-05-06288bDIRECTOR RESIGNED
2005-02-11225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-09-13288bSECRETARY RESIGNED
2004-09-02288aNEW SECRETARY APPOINTED
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: STEDFAST 41 UPPER TOOTING PARK LONDON SW17 7SN
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAYLIGHT CHRISTIAN PRISON TRUST 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 DAYLIGHT CHRISTIAN PRISON TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAYLIGHT CHRISTIAN PRISON TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DAYLIGHT CHRISTIAN PRISON TRUST

Intangible Assets
Patents
We have not found any records of DAYLIGHT CHRISTIAN PRISON TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for DAYLIGHT CHRISTIAN PRISON TRUST
Trademarks
We have not found any records of DAYLIGHT CHRISTIAN PRISON TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYLIGHT CHRISTIAN PRISON TRUST. 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 (85590 - Other education n.e.c.) as DAYLIGHT CHRISTIAN PRISON TRUST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where DAYLIGHT CHRISTIAN PRISON TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYLIGHT CHRISTIAN PRISON TRUST 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 DAYLIGHT CHRISTIAN PRISON TRUST 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.