Background WavePink WaveYellow Wave

GUILDFORD DIOCESAN SERVICES LIMITED (07684591)

GUILDFORD DIOCESAN SERVICES LIMITED (07684591) is an active UK company. incorporated on 27 June 2011. with registered office in Guildford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GUILDFORD DIOCESAN SERVICES LIMITED has been registered for 14 years. Current directors include CHURCHILL, Inigo John, NEWBOLD, Geraldine Sarah, ROBERTS, Stephen Peter.

Company Number
07684591
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
Church House Guildford, Guildford, GU2 7UP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHURCHILL, Inigo John, NEWBOLD, Geraldine Sarah, ROBERTS, Stephen Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDFORD DIOCESAN SERVICES LIMITED

GUILDFORD DIOCESAN SERVICES LIMITED is an active company incorporated on 27 June 2011 with the registered office located in Guildford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GUILDFORD DIOCESAN SERVICES LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07684591

LTD Company

Age

14 Years

Incorporated 27 June 2011

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Church House Guildford Stag Hill Guildford, GU2 7UP,

Previous Addresses

Church House Guildford 20 Alan Turing Road Surrey Research Park Guildford Surrey GU2 7YF England
From: 5 December 2017To: 21 March 2025
Church House Guildford 20 Alan Turing Road Surrey Research Park Guildford Surrey GU2 7YF England
From: 5 December 2017To: 5 December 2017
Diocesan House Quarry Street Guildford GU1 3XG
From: 27 June 2011To: 5 December 2017
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CHURCHILL, Inigo John

Active
Stag Hill, GuildfordGU2 7UP
Secretary
Appointed 09 Sept 2024

CHURCHILL, Inigo John

Active
Stag Hill, GuildfordGU2 7UP
Born April 1966
Director
Appointed 09 Sept 2024

NEWBOLD, Geraldine Sarah

Active
Stag Hill, GuildfordGU2 7UP
Born February 1974
Director
Appointed 09 Sept 2024

ROBERTS, Stephen Peter

Active
Stag Hill, GuildfordGU2 7UP
Born June 1957
Director
Appointed 15 Mar 2021

MAKIN, Mary

Resigned
Quarry Street, GuildfordGU1 3XG
Secretary
Appointed 30 Aug 2013
Resigned 24 May 2017

TWIGGER-ROSS, Malcolm

Resigned
20 Alan Turing Road, GuildfordGU2 7YF
Secretary
Appointed 24 May 2017
Resigned 09 Sept 2024

COLLYER, Stephen Peter

Resigned
Quarry Street, GuildfordGU1 3XG
Born May 1957
Director
Appointed 27 Jun 2011
Resigned 30 Aug 2013

LEWIS, Nigel Andrew

Resigned
Quarry Street, GuildfordGU1 3XG
Born April 1956
Director
Appointed 27 Jun 2011
Resigned 15 Mar 2021

MARRIOTT, Stephen Richard

Resigned
Quarry Street, GuildfordGU1 3XG
Born January 1958
Director
Appointed 27 Jun 2011
Resigned 31 Mar 2015

TWIGGER-ROSS, Malcolm

Resigned
20 Alan Turing Road, GuildfordGU2 7YF
Born October 1963
Director
Appointed 01 Jul 2014
Resigned 09 Sept 2024

Persons with significant control

1

Quarry Street, GuildfordGU1 3XG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
2 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2011
NEWINCIncorporation