Background WavePink WaveYellow Wave

GUILDFORD TOWN CENTRE CHAPLAINCY (06639603)

GUILDFORD TOWN CENTRE CHAPLAINCY (06639603) is an active UK company. incorporated on 7 July 2008. with registered office in Guildford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GUILDFORD TOWN CENTRE CHAPLAINCY has been registered for 17 years. Current directors include BRITTON, Christopher Robert, BURROWS, Christopher Jonathan, CAMPION-SMITH, William Nigel and 6 others.

Company Number
06639603
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2008
Age
17 years
Address
23 Waterden Road, Guildford, GU1 2AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRITTON, Christopher Robert, BURROWS, Christopher Jonathan, CAMPION-SMITH, William Nigel, CHEAH, Ruth Li Ling, CLUTTON, Carol Pauline, HANSON, James Andrew, Rev, NICHOLLS, Tobias, PIERCE, Roderick Martin, Rev'D, WHEELER, Andrew Charles, Rev Canon
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDFORD TOWN CENTRE CHAPLAINCY

GUILDFORD TOWN CENTRE CHAPLAINCY is an active company incorporated on 7 July 2008 with the registered office located in Guildford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GUILDFORD TOWN CENTRE CHAPLAINCY was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06639603

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

Age

17 Years

Incorporated 7 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

GUILDFORD TOWN CENTRE CHAPLAINCY
From: 7 July 2008To: 30 July 2008
Contact
Address

23 Waterden Road Guildford, GU1 2AZ,

Previous Addresses

C/O Ymca Bridge Street Guildford Surrey GU1 4SB United Kingdom
From: 28 September 2017To: 20 April 2021
C/O C J Charman 6 Badger Close Guildford Surrey GU2 9PJ
From: 12 July 2015To: 28 September 2017
C/O C J Charman Office Suite 4 Tunsgate Square Shopping Centre 98 - 110 High Street Guildford Surrey GU1 3HE
From: 18 October 2013To: 12 July 2015
5 Grantley Gardens Guildford Surrey GU2 8BS England
From: 21 December 2009To: 18 October 2013
8 Artillery Road Guildford Surrey GU1 4NW
From: 7 July 2008To: 21 December 2009
Timeline

40 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Dec 09
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

BRITTON, Christopher Robert

Active
Waterden Road, GuildfordGU1 2AZ
Born September 1957
Director
Appointed 19 Jun 2015

BURROWS, Christopher Jonathan

Active
Waterden Road, GuildfordGU1 2AZ
Born May 1984
Director
Appointed 18 Jul 2023

CAMPION-SMITH, William Nigel

Active
Waterden Road, GuildfordGU1 2AZ
Born July 1954
Director
Appointed 07 Jul 2008

CHEAH, Ruth Li Ling

Active
Denzil Road, GuildfordGU2 7NQ
Born November 1994
Director
Appointed 29 Jul 2020

CLUTTON, Carol Pauline

Active
Waterden Road, GuildfordGU1 2AZ
Born March 1979
Director
Appointed 14 Jan 2020

HANSON, James Andrew, Rev

Active
Waterden Road, GuildfordGU1 2AZ
Born March 1977
Director
Appointed 02 Oct 2025

NICHOLLS, Tobias

Active
Waterden Road, GuildfordGU1 2AZ
Born April 1976
Director
Appointed 16 May 2023

PIERCE, Roderick Martin, Rev'D

Active
Waterden Road, GuildfordGU1 2AZ
Born July 1952
Director
Appointed 14 Jan 2020

WHEELER, Andrew Charles, Rev Canon

Active
Waterden Road, GuildfordGU1 2AZ
Born April 1948
Director
Appointed 07 Jul 2008

FRANCE, Brian William

Resigned
Grantley Gardens, GuildfordGU2 8BS
Secretary
Appointed 06 Nov 2009
Resigned 01 Oct 2013

LOMAS, Julian Ritson, Dr

Resigned
Grantley Gardens, GuildfordGU2 8BS
Secretary
Appointed 07 Jul 2008
Resigned 06 Nov 2009

PALMER, Carolyn Joy

Resigned
Bridge Street, GuildfordGU1 4SB
Secretary
Appointed 01 Oct 2013
Resigned 08 Dec 2017

AHEARN, Joy Elizabeth

Resigned
Badger Close, GuildfordGU2 9PJ
Born March 1963
Director
Appointed 23 Jul 2010
Resigned 05 Feb 2016

BELL, Patricia Marian

Resigned
Badger Close, GuildfordGU2 9PJ
Born March 1952
Director
Appointed 07 Mar 2014
Resigned 11 Sept 2015

BOREHAM, Roderick George

Resigned
Canterbury Road, GuildfordGU2 9TB
Born June 1949
Director
Appointed 07 Jul 2008
Resigned 07 Oct 2009

DAVID, Geoffrey Clive

Resigned
Tunsgate Square Shopping Centre, GuildfordGU1 3HE
Born May 1942
Director
Appointed 21 Nov 2008
Resigned 17 Oct 2014

FRANCE, Brian William

Resigned
5 Grantley Gardens, GuildfordGU2 8BS
Born March 1937
Director
Appointed 21 Nov 2008
Resigned 01 Oct 2013

GERCKE, Michael

Resigned
Waterden Road, GuildfordGU1 2AZ
Born April 1952
Director
Appointed 01 Jan 2011
Resigned 06 Oct 2023

HODGES, Andrew John Edward

Resigned
Waterden Road, GuildfordGU1 2AZ
Born April 1949
Director
Appointed 14 Jan 2020
Resigned 12 Apr 2022

JONES, Phillip, Rev

Resigned
Bridge Street, GuildfordGU1 4SB
Born March 1951
Director
Appointed 08 Dec 2017
Resigned 12 Jul 2019

JONES, Phillip, Rev

Resigned
Badger Close, GuildfordGU2 9PJ
Born March 1951
Director
Appointed 27 Nov 2015
Resigned 28 Sept 2017

KENYON, Louise Mary Elizabeth

Resigned
Waterden Road, GuildfordGU1 2AZ
Born August 1963
Director
Appointed 18 Jan 2019
Resigned 03 Jun 2025

LEWIS, Robert Stanley, Rev

Resigned
Bridge Street, GuildfordGU1 4SB
Born October 1956
Director
Appointed 07 Mar 2014
Resigned 18 Jan 2019

LOCKWOOD, Tim

Resigned
Grantley Gardens, GuildfordGU2 8BS
Born January 1975
Director
Appointed 27 Jan 2012
Resigned 13 May 2013

LOMAS, Julian Ritson, Dr

Resigned
Artillery Road, GuildfordGU1 4NW
Born September 1971
Director
Appointed 07 Jul 2008
Resigned 28 May 2010

MATTHEWS, Colin John, Revd Cannon

Resigned
London Road, GuildfordGU4 7LF
Born December 1944
Director
Appointed 07 Jul 2008
Resigned 31 Mar 2012

NORMAN, Andrew Herbert, Rev Canon

Resigned
Bridge Street, GuildfordGU1 4SB
Born April 1954
Director
Appointed 07 Jul 2008
Resigned 27 Jul 2020

O'SHAUGHNESSY, Maria Caroline

Resigned
Tunsgate Square Shopping Centre, GuildfordGU1 3HE
Born February 1963
Director
Appointed 27 Mar 2009
Resigned 06 Dec 2013

PALMER, Carolyn Joy

Resigned
Bridge Street, GuildfordGU1 4SB
Born October 1967
Director
Appointed 01 Oct 2013
Resigned 01 Nov 2018

VARLEY, Edward Michael

Resigned
Waterden Road, GuildfordGU1 2AZ
Born October 1947
Director
Appointed 14 Jan 2020
Resigned 01 Apr 2025

WEARS, Timothy Mark

Resigned
Bridge Street, GuildfordGU1 4SB
Born April 1971
Director
Appointed 21 Nov 2008
Resigned 13 May 2020

WOOLLEN, Sophie Louise

Resigned
Badger Close, GuildfordGU2 9PJ
Born August 1986
Director
Appointed 13 May 2013
Resigned 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Resolution
24 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Second Filing Of Form With Form Type
7 May 2014
RP04RP04
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2013
CH01Change of Director Details
Termination Director Company With Name
7 December 2013
TM01Termination of Director
Change Sail Address Company With Old Address
2 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Move Registers To Registered Office Company
18 October 2013
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
22 September 2008
MEM/ARTSMEM/ARTS
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
225Change of Accounting Reference Date
Incorporation Company
7 July 2008
NEWINCIncorporation