Background WavePink WaveYellow Wave

LAY COMMUNITY OF ST BENEDICT (04838564)

LAY COMMUNITY OF ST BENEDICT (04838564) is an active UK company. incorporated on 19 July 2003. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LAY COMMUNITY OF ST BENEDICT has been registered for 22 years. Current directors include CLEARY, Patrick Kevin, COMERFORD, Hugh Michael, DOBSON, Christopher, Rev and 7 others.

Company Number
04838564
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2003
Age
22 years
Address
17 Edburton Avenue, Brighton, BN1 6EJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CLEARY, Patrick Kevin, COMERFORD, Hugh Michael, DOBSON, Christopher, Rev, GRAY, Phillip Henry, HESLOP, Anne, MACE-LESKA, Anna, O'LEARY, David Michael, SIMON, Kenneth Adam, STOCKER, Mary Elizabeth, WOOKEY, Charles Michael Harry
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAY COMMUNITY OF ST BENEDICT

LAY COMMUNITY OF ST BENEDICT is an active company incorporated on 19 July 2003 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LAY COMMUNITY OF ST BENEDICT was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04838564

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 19 July 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

17 Edburton Avenue Brighton, BN1 6EJ,

Previous Addresses

17 17 Edburton Avenue Brighton BN1 6EJ England
From: 18 March 2025To: 30 December 2025
2 Egdean Walk Egdean Walk Sevenoaks TN13 3UQ England
From: 9 April 2019To: 18 March 2025
Ael-Y-Bryn C/O Ring Management Services Ael-Y-Bryn, Coed Glas Lane Abergavenny NP7 5LE Wales
From: 18 August 2017To: 9 April 2019
C/O C/O Ring Management Services Ltd Ael-Y-Bryn Coed-Glas Lane Abergavenny S Wales NP7 5LE
From: 12 August 2010To: 18 August 2017
Gemini House Context 10-18 Putney Hill London SW15 6AA
From: 19 July 2003To: 12 August 2010
Timeline

54 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
May 24
Director Left
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CLEARY, Patrick Kevin

Active
Albert Road, BoltonBL1 5HE
Born April 1963
Director
Appointed 24 Mar 2025

COMERFORD, Hugh Michael

Active
Hastings Road, LondonW13 8QH
Born December 1958
Director
Appointed 19 Nov 2022

DOBSON, Christopher, Rev

Active
Hacheston, WoodbridgeIP13 0DJ
Born July 1948
Director
Appointed 19 Nov 2022

GRAY, Phillip Henry

Active
Edburton Avenue, BrightonBN1 6EJ
Born April 1949
Director
Appointed 24 Nov 2025

HESLOP, Anne

Active
Arran Avenue, SaleM33 3NQ
Born June 1962
Director
Appointed 19 Nov 2022

MACE-LESKA, Anna

Active
Edburton Avenue, BrightonBN1 6EJ
Born December 1953
Director
Appointed 24 Nov 2025

O'LEARY, David Michael

Active
Woodland Avenue, NewcastleST5 8AZ
Born April 1954
Director
Appointed 18 Nov 2023

SIMON, Kenneth Adam

Active
Edburton Avenue, BrightonBN1 6EJ
Born January 1959
Director
Appointed 07 Nov 2020

STOCKER, Mary Elizabeth

Active
Edburton Avenue, BrightonBN1 6EJ
Born May 1966
Director
Appointed 24 Nov 2025

WOOKEY, Charles Michael Harry

Active
Edburton Avenue, BrightonBN1 6EJ
Born July 1958
Director
Appointed 24 Mar 2025

DAVIES, Howard Martin

Resigned
Little Strudgates, BalcombeRH17 6QZ
Secretary
Appointed 18 Nov 2006
Resigned 31 Oct 2010

DOBSON, Christopher Neil Young, Rev

Resigned
Sopers Ride, CrawleyRH10 4PP
Secretary
Appointed 28 Aug 2003
Resigned 02 Feb 2004

HOGWOOD, Richard Mark

Resigned
6 Saint Andrew Street, LondonEC4A 3LX
Secretary
Appointed 19 Jul 2003
Resigned 28 Aug 2003

RING, Anthony John

Resigned
Coed-Glas Lane, AbergavennyNP7 5LE
Secretary
Appointed 01 Nov 2010
Resigned 24 Nov 2018

WESTLAKE, James Patrick, Dr

Resigned
31 The Green, Lindal In FurnessLA12 0LX
Secretary
Appointed 02 Feb 2004
Resigned 18 Nov 2006

AGIUS, Peter

Resigned
Chartwell Drive, HavantPO9 2QB
Born January 1953
Director
Appointed 09 Mar 2013
Resigned 04 Feb 2017

ANDERTON, Alain

Resigned
College Road, WolverhamptonWV6 8QE
Born March 1953
Director
Appointed 04 Dec 2021
Resigned 19 Nov 2022

ANDERTON, Alain George

Resigned
College Road, WolverhamptonWV6 8QE
Born January 2001
Director
Appointed 31 Jul 2017
Resigned 27 Nov 2021

ANDERTON, Alain George

Resigned
The Old House, TettenhallWV6 8QE
Born March 1953
Director
Appointed 28 Aug 2003
Resigned 02 Feb 2004

ANDERTON, Marie-Nicole Nicole

Resigned
The Old House, WolverhamptonWV6 8QE
Born June 1954
Director
Appointed 02 Feb 2004
Resigned 11 Jul 2004

BAILEY, Veronica

Resigned
Egdean Walk, SevenoaksTN13 3UQ
Born November 1956
Director
Appointed 24 Nov 2018
Resigned 27 Nov 2021

BRADLEY, John

Resigned
Mersea Road, ColchesterCO5 7QG
Born February 1955
Director
Appointed 09 Mar 2013
Resigned 24 Nov 2018

BRADLEY, Judith Mary

Resigned
The Old House Mersea Road, ColchesterCO5 7QG
Born August 1958
Director
Appointed 31 Oct 2005
Resigned 10 Mar 2007

CAMPBELL, Andrew Laurence

Resigned
Llam March, AbergavennyNP7 0PB
Born September 1956
Director
Appointed 09 Mar 2013
Resigned 24 Nov 2018

CARR, Rosemary Elizabeth

Resigned
Frondeg, NewportNP18 1LT
Born June 1959
Director
Appointed 12 Nov 2005
Resigned 10 Nov 2007

CLEARY, Michael Joseph

Resigned
73 Grimsdells Lane, AmershamHP6 6HH
Born April 1963
Director
Appointed 02 Feb 2004
Resigned 12 Nov 2005

CLEARY, Patrick Kevin

Resigned
Egdean Walk, SevenoaksTN13 3UQ
Born April 1963
Director
Appointed 24 Nov 2018
Resigned 19 Nov 2022

DAVIES, Howard Martin

Resigned
Little Strudgates, BalcombeRH17 6QZ
Born October 1951
Director
Appointed 18 Nov 2006
Resigned 29 Apr 2013

DOBSON, Christopher Neil Young, Rev

Resigned
Sopers Ride, CrawleyRH10 4PP
Born July 1948
Director
Appointed 28 Aug 2003
Resigned 02 Feb 2004

FITZSIMONS, Catherine

Resigned
Egdean Walk, SevenoaksTN13 3UQ
Born July 1965
Director
Appointed 24 Nov 2018
Resigned 18 Nov 2023

GILBERT, Joanna Catherine

Resigned
7 Kepax Gardens, WorcesterWR3 7LB
Born January 1981
Director
Appointed 02 Feb 2004
Resigned 11 Sept 2004

GUEST, Julia Maria

Resigned
25 Evesham Close, ReigateRH2 9DN
Born February 1955
Director
Appointed 28 Aug 2003
Resigned 02 Feb 2004

HANCOCK, William Hew John

Resigned
6 St Andrew Street, LondonEC4A 3LX
Born August 1962
Director
Appointed 19 Jul 2003
Resigned 28 Aug 2003

HETTICH, Joachim Franz Xaver

Resigned
The Manor, EveshamWR11 7JH
Born November 1951
Director
Appointed 28 Aug 2003
Resigned 02 Feb 2004

HOGWOOD, Richard Mark

Resigned
6 Saint Andrew Street, LondonEC4A 3LX
Born April 1976
Director
Appointed 19 Jul 2003
Resigned 28 Aug 2003
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
17 December 2024
RP09RP09
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Termination Director Company
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Legacy
25 August 2006
288cChange of Particulars
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
6 December 2005
288cChange of Particulars
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288cChange of Particulars
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
288cChange of Particulars
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
287Change of Registered Office
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
287Change of Registered Office
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Incorporation Company
19 July 2003
NEWINCIncorporation