About

Registered Number: 06056250
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Grace Centre, Terminus Road, Chichester, PO19 8TX,

 

Grace Church Chichester was registered on 17 January 2007 and are based in Chichester, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Kathryn Elizabeth 16 July 2013 - 1
CLARK, Andrew 18 June 2014 - 1
GOODGE, Timothy 17 January 2007 - 1
GROVES, John Luke 25 January 2011 - 1
THOMPSON, David Everit 18 June 2017 - 1
FORSDYKE, Darren James 17 January 2007 19 June 2007 1
HEYWARD, David Philip 17 January 2007 31 March 2011 1
PETCH, Stephen John 17 January 2007 12 February 2017 1
ROBERTS, Julian Maurice 19 June 2007 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Simon Dominic 09 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 15 October 2019
CH01 - Change of particulars for director 03 March 2019
AP01 - Appointment of director 28 February 2019
AD01 - Change of registered office address 21 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 04 December 2018
AP03 - Appointment of secretary 29 November 2018
MR01 - N/A 16 November 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 13 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 28 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
287 - Change in situation or address of Registered Office 28 December 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
225 - Change of Accounting Reference Date 19 February 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.