Background WavePink WaveYellow Wave

JUBILEE+ (08578163)

JUBILEE+ (08578163) is an active UK company. incorporated on 20 June 2013. with registered office in Hastings. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. JUBILEE+ has been registered for 12 years. Current directors include ANNS, Graham Neil, BIGGS, Andrew James, BLEASDALE, Susmitha Joanna and 4 others.

Company Number
08578163
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2013
Age
12 years
Address
The Hastings Centre, Hastings, TN34 2SA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ANNS, Graham Neil, BIGGS, Andrew James, BLEASDALE, Susmitha Joanna, MANN, Paul Stuart William, OSBORN, Kathryn Jayne, WARD, Samuel John, WELCH, Katherine Margaret
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE+

JUBILEE+ is an active company incorporated on 20 June 2013 with the registered office located in Hastings. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. JUBILEE+ was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08578163

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

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

The Hastings Centre The Ridge Hastings, TN34 2SA,

Previous Addresses

Barnabas Community Church Longden Coleham Shrewsbury SY3 7DN England
From: 10 October 2016To: 30 March 2021
14 Sandwich Road Ellesmere Park Eccles Manchester M30 9DX
From: 20 June 2013To: 10 October 2016
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Apr 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Sept 22
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
Director Joined
Oct 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

ANNS, Graham Neil

Active
The Ridge, HastingsTN34 2SA
Secretary
Appointed 20 Jun 2013

ANNS, Graham Neil

Active
Longden Coleham, ShrewsburySY3 7DN
Born February 1962
Director
Appointed 20 Jun 2013

BIGGS, Andrew James

Active
The Ridge, HastingsTN34 2SA
Born June 1967
Director
Appointed 26 Mar 2020

BLEASDALE, Susmitha Joanna

Active
The Ridge, HastingsTN34 2SA
Born March 1987
Director
Appointed 06 Dec 2023

MANN, Paul Stuart William

Active
The Ridge, HastingsTN34 2SA
Born July 1973
Director
Appointed 24 Oct 2025

OSBORN, Kathryn Jayne

Active
The Ridge, HastingsTN34 2SA
Born March 1977
Director
Appointed 01 Mar 2024

WARD, Samuel John

Active
The Ridge, HastingsTN34 2SA
Born October 1979
Director
Appointed 02 May 2025

WELCH, Katherine Margaret

Active
The Ridge, HastingsTN34 2SA
Born March 1958
Director
Appointed 29 Jul 2015

CHARLESWORTH, Jeremy Martin Lindsay

Resigned
The Ridge, HastingsTN34 2SA
Born July 1959
Director
Appointed 20 Jun 2013
Resigned 20 Sept 2024

EVANS, John Robert

Resigned
The Ridge, HastingsTN34 2SA
Born March 1957
Director
Appointed 11 Jul 2018
Resigned 30 Sept 2022

KNOTT, Geoffrey

Resigned
Longden Coleham, ShrewsburySY3 7DN
Born August 1950
Director
Appointed 20 Jun 2013
Resigned 25 Jun 2018

MCWILLIAM, Andrew John

Resigned
The Ridge, HastingsTN34 2SA
Born June 1952
Director
Appointed 20 Jun 2013
Resigned 02 Feb 2026

MOULD, Christopher Peter

Resigned
Longden Coleham, ShrewsburySY3 7DN
Born November 1958
Director
Appointed 20 Jun 2013
Resigned 25 Apr 2018

WILLIAMS, Natalie Anne

Resigned
The Ridge, HastingsTN34 2SA
Born December 1977
Director
Appointed 21 Jan 2021
Resigned 02 May 2025

Persons with significant control

4

2 Active
2 Ceased

Ms Natalie Anne Williams

Active
The Ridge, HastingsTN34 2SA
Born December 1977

Nature of Control

Significant influence or control
Notified 30 Mar 2021

Mr Andrew John Mcwilliam

Ceased
The Ridge, HastingsTN34 2SA
Born June 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Feb 2026

Mr Jeremy Martin Lindsay Charlesworth

Ceased
The Ridge, HastingsTN34 2SA
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2021

Mr Graham Neil Anns

Active
The Ridge, HastingsTN34 2SA
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
21 January 2025
CC04CC04
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Memorandum Articles
24 November 2014
MAMA
Resolution
24 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2013
NEWINCIncorporation