Background WavePink WaveYellow Wave

ST PETER'S CHARITY (11142467)

ST PETER'S CHARITY (11142467) is an active UK company. incorporated on 10 January 2018. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST PETER'S CHARITY has been registered for 8 years. Current directors include ANTAO, Rohit Leandro, BREADMORE, Martin Christopher, Ven., BRIERLEY, Lucy, Rev and 9 others.

Company Number
11142467
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 January 2018
Age
8 years
Address
St Columba's House, Woking, GU22 8AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANTAO, Rohit Leandro, BREADMORE, Martin Christopher, Ven., BRIERLEY, Lucy, Rev, COLLINS, Gregory George, FELLOWES-FREEMAN, Malcolm Stanley John, GRIMSHAW, Andrew Nigel, HILL, Rachel Margaret, MAYNARD, Keith Arnold, RUDALL, Marian Simone Carole, SLOAN, Helen Elizabeth, THOMAS, Neil, WHALEY, Nicola Frances
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PETER'S CHARITY

ST PETER'S CHARITY is an active company incorporated on 10 January 2018 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST PETER'S CHARITY was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11142467

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

Age

8 Years

Incorporated 10 January 2018

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 1 July 2025 (9 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

St Columba's House Maybury Hill Woking, GU22 8AB,

Previous Addresses

St Columba's House Maybury Hill Woking GU22 8AB England
From: 17 December 2018To: 13 January 2020
St Columbia's House Maybury Hill Woking GU22 8AB
From: 10 January 2018To: 17 December 2018
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

12 Active
7 Resigned

ANTAO, Rohit Leandro

Active
Maybury Hill, WokingGU22 8AB
Born April 1984
Director
Appointed 17 Mar 2022

BREADMORE, Martin Christopher, Ven.

Active
Maybury Hill, WokingGU22 8AB
Born September 1967
Director
Appointed 10 Dec 2020

BRIERLEY, Lucy, Rev

Active
Maybury Hill, WokingGU22 8AB
Born January 1980
Director
Appointed 25 Jun 2020

COLLINS, Gregory George

Active
Maybury Hill, WokingGU22 8AB
Born December 1960
Director
Appointed 08 Dec 2022

FELLOWES-FREEMAN, Malcolm Stanley John

Active
Maybury Hill, WokingGU22 8AB
Born February 1949
Director
Appointed 10 Jan 2018

GRIMSHAW, Andrew Nigel

Active
Maybury Hill, WokingGU22 8AB
Born June 1957
Director
Appointed 10 Jan 2018

HILL, Rachel Margaret

Active
Maybury Hill, WokingGU22 8AB
Born August 1973
Director
Appointed 15 Jul 2023

MAYNARD, Keith Arnold

Active
Maybury Hill, WokingGU22 8AB
Born October 1948
Director
Appointed 20 Jun 2019

RUDALL, Marian Simone Carole

Active
Maybury Hill, WokingGU22 8AB
Born March 1953
Director
Appointed 12 Dec 2024

SLOAN, Helen Elizabeth

Active
Maybury Hill, WokingGU22 8AB
Born August 1972
Director
Appointed 15 Jul 2023

THOMAS, Neil

Active
Maybury Hill, WokingGU22 8AB
Born January 1972
Director
Appointed 12 Dec 2024

WHALEY, Nicola Frances

Active
Maybury Hill, WokingGU22 8AB
Born January 1967
Director
Appointed 06 Dec 2018

DAVIES, Richard Paul, Bishop

Resigned
Lime Grove, GuildfordGU4 7UT
Born March 1973
Director
Appointed 06 Dec 2018
Resigned 25 Jun 2020

JONES, Patricia

Resigned
Maybury Hill, WokingGU22 8AB
Born August 1956
Director
Appointed 10 Jan 2018
Resigned 04 Oct 2019

KIMBER, Anthony Richard

Resigned
Maybury Hill, WokingGU22 8AB
Born April 1944
Director
Appointed 10 Jan 2018
Resigned 12 Jun 2025

MAITLAND, David Russell

Resigned
Maybury Hill, WokingGU22 8AB
Born November 1963
Director
Appointed 10 Jan 2018
Resigned 13 Dec 2018

MARSH, Tymothy Alastair

Resigned
Maybury Hill, WokingGU22 8AB
Born April 1944
Director
Appointed 10 Jan 2018
Resigned 25 Jun 2020

ROEBUCK, Adam James

Resigned
Maybury Hill, WokingGU22 8AB
Born April 1987
Director
Appointed 10 Jan 2018
Resigned 09 Jun 2021

WALLACE, Margaret Jane

Resigned
Maybury Hill, WokingGU22 8AB
Born October 1944
Director
Appointed 10 Jan 2018
Resigned 15 Jul 2023
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Incorporation Company
10 January 2018
NEWINCIncorporation