Background WavePink WaveYellow Wave

CHAPLAINCY PLUS. (04863634)

CHAPLAINCY PLUS. (04863634) is an active UK company. incorporated on 12 August 2003. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHAPLAINCY PLUS. has been registered for 22 years. Current directors include AKHYANI, Ramin, BEDDOWS, Victoria Susan, HIBBS, Michael John and 2 others.

Company Number
04863634
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2003
Age
22 years
Address
167 Newhall Street, Birmingham, B3 1SW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AKHYANI, Ramin, BEDDOWS, Victoria Susan, HIBBS, Michael John, HOLDSWORTH, Alan James, IQBAL, Susan Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPLAINCY PLUS.

CHAPLAINCY PLUS. is an active company incorporated on 12 August 2003 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHAPLAINCY PLUS. was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04863634

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

Age

22 Years

Incorporated 12 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

167 Newhall Street Birmingham, B3 1SW,

Previous Addresses

One Colmore Row Birmingham B3 2BJ
From: 26 February 2014To: 8 September 2022
23 Colmore Row Birmingham West Midlands B3 2BS
From: 12 August 2003To: 26 February 2014
Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Nov 13
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

AKHYANI, Ramin

Active
Newhall Street, BirminghamB3 1SW
Born November 1986
Director
Appointed 29 Aug 2024

BEDDOWS, Victoria Susan

Active
Newhall Street, BirminghamB3 1SW
Born July 1983
Director
Appointed 27 Nov 2023

HIBBS, Michael John

Active
Newhall Street, BirminghamB3 1SW
Born October 1958
Director
Appointed 29 Sept 2025

HOLDSWORTH, Alan James

Active
Lingfield Gardens, BirminghamB34 6TQ
Born July 1978
Director
Appointed 13 Jul 2020

IQBAL, Susan Mary

Active
Newhall Street, BirminghamB3 1SW
Born May 1959
Director
Appointed 14 Aug 2024

BAVINGTON, Stephen Daniel

Resigned
Newhall Street, BirminghamB3 1SW
Secretary
Appointed 08 Jan 2014
Resigned 28 Feb 2023

CARDALE, William Tyndale

Resigned
West Lodge, Bury St EdmundsIP30 0DL
Secretary
Appointed 12 Aug 2003
Resigned 13 Sept 2005

DINSDALE, Christopher Richard

Resigned
12 Beecham Walk, BirminghamB16 8AD
Secretary
Appointed 13 Sept 2005
Resigned 08 Jan 2014

ALO, Kikun

Resigned
Newhall Street, BirminghamB3 1SW
Born January 1985
Director
Appointed 24 Jan 2022
Resigned 20 Jan 2025

ANDU, Ademola Adedapo

Resigned
Newhall Street, BirminghamB3 1SW
Born January 1971
Director
Appointed 24 Jan 2022
Resigned 20 Jan 2025

BINNS, Alexia Louise

Resigned
Newhall Street, BirminghamB3 1SW
Born July 1986
Director
Appointed 16 Nov 2020
Resigned 15 Nov 2023

BOWES, Gemma

Resigned
Newhall Street, BirminghamB3 1SW
Born July 1982
Director
Appointed 27 Nov 2023
Resigned 26 Apr 2024

BROWN, Kristina Rachel

Resigned
34 Union Place, BirminghamB29 7NF
Born March 1976
Director
Appointed 11 Aug 2004
Resigned 02 Feb 2010

CARDALE, William Tyndale

Resigned
West Lodge, Bury St EdmundsIP30 0DL
Born December 1945
Director
Appointed 12 Aug 2003
Resigned 18 Sept 2005

CARTER, Martin Paul

Resigned
Lodge Road, SolihullB93 0HF
Born January 1971
Director
Appointed 24 Nov 2014
Resigned 31 Aug 2017

COGGAN, Peter David

Resigned
25 Milverton Road, SolihullB93 0HX
Born January 1947
Director
Appointed 11 Aug 2004
Resigned 05 Sept 2018

COLLINS, Anthony Ralph

Resigned
16 Barlows Road, BirminghamB15 2PL
Born June 1943
Director
Appointed 12 Aug 2003
Resigned 31 Aug 2014

DOUGALL, Hilary Anne

Resigned
Rose Road, BirminghamB17 9LJ
Born September 1965
Director
Appointed 15 Oct 2013
Resigned 21 Sept 2020

FORTNAM, Jonathan Robert

Resigned
Colmore Row, BirminghamB3 2AA
Born January 1966
Director
Appointed 26 Sept 2017
Resigned 21 Sept 2020

HAND, Nigel Arthur, Revd.

Resigned
Colmore Row, BirminghamB3 2BJ
Born May 1954
Director
Appointed 07 Sept 2011
Resigned 15 Jan 2018

HOWELL-JONES, Peter, Rev Canon

Resigned
172 Station Road, Sutton ColdfieldB73 5LE
Born March 1962
Director
Appointed 02 Jun 2005
Resigned 19 Jul 2011

JOWETT, Mark Andrew

Resigned
Newhall Street, BirminghamB3 1SW
Born April 1963
Director
Appointed 25 Sept 2017
Resigned 25 Sept 2023

KNIGHT, Michelle Adalaine

Resigned
Newhall Street, BirminghamB3 1SW
Born March 1980
Director
Appointed 27 Nov 2023
Resigned 20 Jan 2025

LEE, David John, Reverend Cannon

Resigned
134 Oakfield Road, BirminghamB29 7ED
Born January 1946
Director
Appointed 12 Aug 2003
Resigned 20 Jan 2004

MURSELL, Alfred Gordon, Very Revd

Resigned
103a Selly Park Road, BirminghamB29 7LH
Born May 1949
Director
Appointed 20 Jan 2004
Resigned 02 Jun 2005

PEARSON, Jonathan Rupert Mark

Resigned
Colmore Row, BirminghamB3 2BJ
Born November 1971
Director
Appointed 25 May 2010
Resigned 03 Feb 2014

READING, Rebecca Jane

Resigned
Kineton Green Road, SolihullB92 7EA
Born January 1971
Director
Appointed 07 Sept 2015
Resigned 31 Aug 2017

TABARI, Amy Elizabeth

Resigned
Knightsbridge Road, SolihullB92 8RF
Born April 1982
Director
Appointed 16 Oct 2018
Resigned 16 Oct 2024

WATSON, Christopher Jonathan

Resigned
Colmore Row, BirminghamB3 2BJ
Born July 1979
Director
Appointed 29 Mar 2010
Resigned 21 Mar 2022

WILLIAMS, Heather Ruth

Resigned
70 Midhurst Road, BirminghamB30 3RA
Born August 1976
Director
Appointed 12 Aug 2003
Resigned 02 Jun 2005

WILLIAMS, Matthew James

Resigned
Colmore Row, BirminghamB3 2BJ
Born March 1986
Director
Appointed 18 Mar 2019
Resigned 24 Jan 2022

WRIGHT, Charlotte Elizabeth Martin

Resigned
Platform Road, BromsgroveB60 3SN
Born October 1975
Director
Appointed 02 Jun 2005
Resigned 15 Jul 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Daniel Bavington

Ceased
Newhall Street, BirminghamB3 1SW
Born April 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288cChange of Particulars
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
288cChange of Particulars
Legacy
15 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
287Change of Registered Office
Memorandum Articles
28 October 2003
MEM/ARTSMEM/ARTS
Resolution
28 October 2003
RESOLUTIONSResolutions
Incorporation Company
12 August 2003
NEWINCIncorporation