About

Registered Number: 08922281
Date of Incorporation: 04/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: St Mary's House, The Close, Lichfield, Staffordshire, WS13 7LD

 

Based in Lichfield in Staffordshire, St Chad's Retreat Centres was registered on 04 March 2014, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Jones, Julie Marie, Beswick, David Terence, Bevington, Peter, Couvela, Stephanie, Revd, Morris, Shaun Anthony, Reverend, Pamment, Derek, Binsley, Elizabeth, Gray, Margaret Rose, Smith, Neill Kes, Whittington, Christopher Ian Benedict for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESWICK, David Terence 01 June 2018 - 1
BEVINGTON, Peter 01 June 2018 - 1
COUVELA, Stephanie, Revd 09 March 2016 - 1
MORRIS, Shaun Anthony, Reverend 04 March 2014 - 1
PAMMENT, Derek 01 June 2018 - 1
BINSLEY, Elizabeth 04 March 2014 31 March 2020 1
GRAY, Margaret Rose 04 March 2014 01 June 2018 1
SMITH, Neill Kes 04 March 2014 09 March 2016 1
WHITTINGTON, Christopher Ian Benedict 04 March 2014 24 May 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Julie Marie 04 March 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 12 March 2016
AA - Annual Accounts 17 September 2015
AA01 - Change of accounting reference date 23 April 2015
AR01 - Annual Return 05 March 2015
NEWINC - New incorporation documents 04 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.