Background WavePink WaveYellow Wave

CHANGE FOR GOOD COMMUNITY CHAPLAINCY LIMITED (08135355)

CHANGE FOR GOOD COMMUNITY CHAPLAINCY LIMITED (08135355) is an active UK company. incorporated on 9 July 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHANGE FOR GOOD COMMUNITY CHAPLAINCY LIMITED has been registered for 13 years. Current directors include BLAKLEY, Stuart Copeland, BRACKPOOL, Lorraine Margaret, BRESLIN, Stephen Joseph Gerard and 4 others.

Company Number
08135355
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2012
Age
13 years
Address
St Stephens Church, London, SW8 1DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLAKLEY, Stuart Copeland, BRACKPOOL, Lorraine Margaret, BRESLIN, Stephen Joseph Gerard, HALLIFAX, Rosalind Eileen Margaret, MAUGHAN, Barbara, Professor, OATES, Naomi Margaret, WATERHOUSE, Allison, Rev
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGE FOR GOOD COMMUNITY CHAPLAINCY LIMITED

CHANGE FOR GOOD COMMUNITY CHAPLAINCY LIMITED is an active company incorporated on 9 July 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHANGE FOR GOOD COMMUNITY CHAPLAINCY LIMITED was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08135355

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

WANDSWORTH COMMUNITY CHAPLAINCY TRUST LIMITED
From: 9 July 2012To: 4 November 2021
Contact
Address

St Stephens Church St Stephens Terrace London, SW8 1DH,

Previous Addresses

Wandsworth Prison Visitors Centre Heathfield Road London SW18 3HR England
From: 30 September 2018To: 24 May 2023
, C/O Vestry Hall, St Mary Magdalene's Church, 10a Wiseton Road, London, SW17 7EE
From: 8 February 2016To: 30 September 2018
, 37 Brodrick Road, London, SW17 7DX
From: 25 September 2013To: 8 February 2016
, St Mary Magdalene Church Wandsworth Common, Trinity Road, London, SW17 7AP
From: 9 July 2012To: 25 September 2013
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 13
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 22
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BLAKLEY, Stuart Copeland

Active
St Stephens Terrace, LondonSW8 1DH
Born January 1974
Director
Appointed 18 May 2020

BRACKPOOL, Lorraine Margaret

Active
Dennis Road, GravesendDA11 7NW
Born March 1971
Director
Appointed 08 Sept 2025

BRESLIN, Stephen Joseph Gerard

Active
St Stephens Terrace, LondonSW8 1DH
Born December 1960
Director
Appointed 19 May 2020

HALLIFAX, Rosalind Eileen Margaret

Active
St Stephens Terrace, LondonSW8 1DH
Born August 1953
Director
Appointed 13 Apr 2020

MAUGHAN, Barbara, Professor

Active
Sandycoombe Road, TwickenhamTW1 2LX
Born March 1946
Director
Appointed 13 Jan 2016

OATES, Naomi Margaret

Active
St Stephens Terrace, LondonSW8 1DH
Born June 1988
Director
Appointed 29 Oct 2018

WATERHOUSE, Allison, Rev

Active
St Stephens Terrace, LondonSW8 1DH
Born February 1953
Director
Appointed 09 Jul 2012

BRIDGE, Patricia Elizabeth Virginia

Resigned
Brodrick Road, LondonSW17 7DX
Born January 1952
Director
Appointed 09 Jul 2012
Resigned 31 Jul 2015

BRYAN, Timothy Andrew, Reverend

Resigned
Wiseton Road, LondonSW17 7EE
Born May 1956
Director
Appointed 09 Jul 2012
Resigned 27 Jul 2017

DEVLIN, Matthew, The Honourable

Resigned
Park Road, PewseySN9 6JX
Born June 1946
Director
Appointed 13 Jan 2016
Resigned 24 Oct 2022

HAZLERIGG, Cecilia Beatrice

Resigned
Bessborough Place, LondonSW1V 3SG
Born December 1980
Director
Appointed 13 Jun 2016
Resigned 31 Dec 2017

JARMAN, Benjamin Michael Henry

Resigned
Wandsworth Common, LondonSW17 7AP
Born July 1981
Director
Appointed 09 Jul 2012
Resigned 11 Jun 2013

LONGWORTH, Alison Margaret

Resigned
Baskerville Road, LondonSW18 3RS
Born April 1959
Director
Appointed 03 Oct 2016
Resigned 31 Jul 2018

NORTHRIDGE, Richard Mark Hamilton

Resigned
St Stephens Terrace, LondonSW8 1DH
Born March 1984
Director
Appointed 11 Sept 2023
Resigned 23 Aug 2024

PEACOCK, Nicholas James, The Reverend

Resigned
Wiseton Road, LondonSW17 7EE
Born July 1976
Director
Appointed 09 Jul 2012
Resigned 26 Jun 2016

ROBERTS, Thomas Griffith Vaughan

Resigned
Wiseton Road, LondonSW17 7EE
Born May 1949
Director
Appointed 09 Jul 2012
Resigned 21 May 2018

SHEARER, Christina

Resigned
Lyndhurst Avenue, TwickenhamTW2 6BQ
Born February 1960
Director
Appointed 19 Feb 2019
Resigned 11 Dec 2019

THOMPSON, Gail Alison, Reverend

Resigned
St. Faiths Road, LondonSE21 8JD
Born June 1958
Director
Appointed 14 Oct 2019
Resigned 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
22 May 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Resolution
29 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Certificate Change Of Name Company
4 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Termination Director Company With Name Termination Date
23 September 2013
TM01Termination of Director
Statement Of Companys Objects
28 August 2012
CC04CC04
Memorandum Articles
28 August 2012
MEM/ARTSMEM/ARTS
Resolution
28 August 2012
RESOLUTIONSResolutions
Incorporation Company
9 July 2012
NEWINCIncorporation