Background WavePink WaveYellow Wave

ARUNDEL AND BRIGHTON LOURDES PILGRIMAGE LIMITED (02998831)

ARUNDEL AND BRIGHTON LOURDES PILGRIMAGE LIMITED (02998831) is an active UK company. incorporated on 6 December 1994. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ARUNDEL AND BRIGHTON LOURDES PILGRIMAGE LIMITED has been registered for 31 years. Current directors include KILMARTIN, Sarah Margaret.

Company Number
02998831
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
The St Philip Howard Centre, Crawley, RH10 6RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
KILMARTIN, Sarah Margaret
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUNDEL AND BRIGHTON LOURDES PILGRIMAGE LIMITED

ARUNDEL AND BRIGHTON LOURDES PILGRIMAGE LIMITED is an active company incorporated on 6 December 1994 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ARUNDEL AND BRIGHTON LOURDES PILGRIMAGE LIMITED was registered 31 years ago.(SIC: 79120)

Status

active

Active since 31 years ago

Company No

02998831

LTD Company

Age

31 Years

Incorporated 6 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

ESTMIRE LIMITED
From: 6 December 1994To: 3 January 1995
Contact
Address

The St Philip Howard Centre 4 Southgate Drive Crawley, RH10 6RP,

Previous Addresses

Bishop's House the Upper Drive Hove BN3 6NB England
From: 16 October 2019To: 16 September 2022
The Bothy, St Cuthmans Cowfold Road Coolham Horsham West Sussex RH13 8QL
From: 8 December 2014To: 16 October 2019
Pilgrimage Office School Lane Storrington West Sussex RH20 4LL
From: 6 December 1994To: 8 December 2014
Timeline

13 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Mar 18
New Owner
Sept 18
Owner Exit
Apr 20
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Feb 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KILMARTIN, Sarah

Active
The Upper Drive, HoveBN3 6NB
Secretary
Appointed 28 Mar 2018

KILMARTIN, Sarah Margaret

Active
The Upper Drive, HoveBN3 6NB
Born November 1969
Director
Appointed 28 Mar 2018

BULL, Michael Hugh

Resigned
6 Dalloway Road, ArundelBN18 9HW
Secretary
Appointed 14 Dec 1994
Resigned 30 Apr 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 06 Dec 1994
Resigned 14 Dec 1994

ROLPH, Anthony Graham Charles

Resigned
Mill Cross 43 Mill Lane, Shoreham By SeaBN43 5NA
Secretary
Appointed 16 Apr 1996
Resigned 21 Oct 2005

THATCHER, Mark Leslie

Resigned
Mardale Road, WorthingBN13 2AZ
Secretary
Appointed 21 Oct 2005
Resigned 28 Mar 2018

BYRNES, Ian, Reverend

Resigned
12 Eastgate Gardens, GuildfordGU1 4AZ
Born November 1946
Director
Appointed 10 Jul 2003
Resigned 20 Jan 2012

CLUTTON, Sarah Margaret, Lady

Resigned
The Dover Poling, ArundelBN18 9PX
Born September 1941
Director
Appointed 14 Dec 1994
Resigned 25 Oct 2013

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 06 Dec 1994
Resigned 14 Dec 1994

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 06 Dec 1994
Resigned 14 Dec 1994

HESTER, Seamus, The Very Reverend Canon

Resigned
3 Springfield Road, HorshamRH12 2PJ
Born August 1938
Director
Appointed 14 Dec 1994
Resigned 06 Mar 2002

MARTIN, Terry, Rev

Resigned
14 Haslett Avenue West, CrawleyRH10 1HS
Born January 1964
Director
Appointed 01 Jan 2002
Resigned 15 Jul 2003

PARMITER, David, Reverand

Resigned
Pilgrimage Office, StorringtonRH20 4LL
Born July 1963
Director
Appointed 01 Feb 2012
Resigned 23 Sept 2013

SIMON, Kenneth Adam

Resigned
The Upper Drive, HoveBN3 6NB
Born January 1959
Director
Appointed 23 Sept 2013
Resigned 30 Jun 2022

THOMS, Mike, Reverend

Resigned
Crossbush Lane, ArundelBN18 9PQ
Born March 1962
Director
Appointed 25 Oct 2013
Resigned 30 Jun 2022

Persons with significant control

2

0 Active
2 Ceased

Rt Rev Charles Phillip Richard Moth

Ceased
4 Southgate Drive, CrawleyRH10 6RP
Born July 1958

Nature of Control

Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 14 Feb 2026

Diocese Of Arundel & Brighton Lourdes Pilgrimage Trust

Ceased
Cowfold Road, HorshamRH13 8QL

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Dec 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

100

Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
14 June 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 April 2022
DS01DS01
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
6 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
13 January 1995
MEM/ARTSMEM/ARTS
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
224224
Legacy
10 January 1995
287Change of Registered Office
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 1994
NEWINCIncorporation