Porchlight CANTERBURY


Porchlight started in year 1974 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01157482. The Porchlight company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Canterbury at 2nd Floor Watling Chambers. Postal code: CT1 2UA. Since June 10, 2008 Porchlight is no longer carrying the name Porchlight.

At present there are 13 directors in the the company, namely Emily V., Anna L. and Adam L. and others. In addition one secretary - Thomas N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Porchlight Address / Contact

Office Address 2nd Floor Watling Chambers
Office Address2 18-19 Watling Street
Town Canterbury
Post code CT1 2UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01157482
Date of Incorporation Fri, 18th Jan 1974
Industry Other accommodation
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Emily V.

Position: Director

Appointed: 19 March 2025

Anna L.

Position: Director

Appointed: 29 January 2025

Thomas N.

Position: Secretary

Appointed: 30 November 2024

Adam L.

Position: Director

Appointed: 01 February 2024

Thomas A.

Position: Director

Appointed: 27 January 2024

Danica M.

Position: Director

Appointed: 27 January 2024

Claire E.

Position: Director

Appointed: 27 January 2024

Anne C.

Position: Director

Appointed: 27 January 2024

Timothy C.

Position: Director

Appointed: 15 December 2022

Patrick F.

Position: Director

Appointed: 30 September 2020

Nicholas W.

Position: Director

Appointed: 20 May 2020

Jenny R.

Position: Director

Appointed: 12 July 2018

Stephanie G.

Position: Director

Appointed: 29 June 2018

Thomas E.

Position: Director

Appointed: 15 February 2017

Catherine K.

Position: Secretary

Appointed: 28 February 2024

Resigned: 30 November 2024

Neil O.

Position: Director

Appointed: 27 January 2024

Resigned: 14 June 2024

Catherine K.

Position: Secretary

Appointed: 01 January 2024

Resigned: 08 January 2024

Simon L.

Position: Director

Appointed: 24 May 2023

Resigned: 03 July 2023

David L.

Position: Director

Appointed: 21 July 2021

Resigned: 26 March 2025

Sue B.

Position: Director

Appointed: 17 February 2021

Resigned: 27 February 2024

Belinda N.

Position: Director

Appointed: 30 September 2020

Resigned: 15 September 2021

Stuart F.

Position: Director

Appointed: 24 July 2019

Resigned: 29 July 2020

Naomi S.

Position: Director

Appointed: 29 May 2019

Resigned: 30 June 2023

Gillian R.

Position: Director

Appointed: 29 May 2019

Resigned: 29 January 2021

Elspeth H.

Position: Director

Appointed: 28 November 2018

Resigned: 25 January 2019

Louise C.

Position: Director

Appointed: 25 June 2018

Resigned: 26 May 2021

Angela H.

Position: Director

Appointed: 07 June 2018

Resigned: 26 October 2018

Dominic D.

Position: Director

Appointed: 15 February 2017

Resigned: 10 June 2023

Joanne R.

Position: Director

Appointed: 18 May 2016

Resigned: 23 April 2018

Alan H.

Position: Director

Appointed: 28 October 2015

Resigned: 04 January 2018

Hilary E.

Position: Director

Appointed: 29 April 2015

Resigned: 30 November 2024

Howard C.

Position: Director

Appointed: 24 January 2015

Resigned: 30 September 2020

Andrew C.

Position: Director

Appointed: 30 October 2013

Resigned: 23 April 2016

Robert P.

Position: Director

Appointed: 30 October 2013

Resigned: 17 June 2019

Anton P.

Position: Director

Appointed: 30 October 2013

Resigned: 04 March 2015

Jim G.

Position: Director

Appointed: 30 October 2013

Resigned: 30 October 2014

Ian R.

Position: Director

Appointed: 30 May 2012

Resigned: 13 March 2013

Fiona O.

Position: Director

Appointed: 28 September 2011

Resigned: 30 October 2011

Colin W.

Position: Director

Appointed: 27 July 2011

Resigned: 30 November 2022

Adam R.

Position: Director

Appointed: 27 July 2011

Resigned: 30 October 2014

Lynn P.

Position: Director

Appointed: 29 September 2010

Resigned: 25 May 2011

Susan H.

Position: Director

Appointed: 16 December 2009

Resigned: 26 February 2020

Graeme B.

Position: Director

Appointed: 25 February 2009

Resigned: 26 September 2012

Glenn M.

Position: Director

Appointed: 25 February 2009

Resigned: 02 January 2018

Rosemary H.

Position: Director

Appointed: 17 December 2008

Resigned: 17 December 2009

Jennifer B.

Position: Director

Appointed: 25 June 2008

Resigned: 24 May 2017

Keith W.

Position: Director

Appointed: 02 February 2008

Resigned: 15 December 2011

Celia G.

Position: Director

Appointed: 02 February 2008

Resigned: 29 May 2019

Arnab S.

Position: Director

Appointed: 26 September 2007

Resigned: 27 May 2010

Patricia U.

Position: Director

Appointed: 25 October 2006

Resigned: 29 May 2019

George L.

Position: Director

Appointed: 01 March 2006

Resigned: 25 April 2007

Geoffrey C.

Position: Director

Appointed: 08 February 2006

Resigned: 21 November 2008

John T.

Position: Director

Appointed: 08 February 2006

Resigned: 08 September 2016

Patrick C.

Position: Director

Appointed: 08 February 2006

Resigned: 04 November 2007

Kim R.

Position: Director

Appointed: 15 December 2004

Resigned: 30 January 2006

Stuart C.

Position: Director

Appointed: 15 December 2004

Resigned: 25 January 2017

Anne N.

Position: Director

Appointed: 28 January 2004

Resigned: 30 January 2013

Valerie S.

Position: Director

Appointed: 29 January 2003

Resigned: 26 September 2007

Margaret C.

Position: Director

Appointed: 29 January 2003

Resigned: 25 October 2004

Michael G.

Position: Director

Appointed: 26 March 2002

Resigned: 26 September 2007

Ann C.

Position: Director

Appointed: 26 March 2002

Resigned: 31 March 2006

Rosemary T.

Position: Director

Appointed: 29 August 2001

Resigned: 15 December 2004

David L.

Position: Director

Appointed: 27 June 2001

Resigned: 14 November 2003

Leon J.

Position: Director

Appointed: 20 December 2000

Resigned: 28 October 2008

Janet C.

Position: Director

Appointed: 20 December 2000

Resigned: 30 July 2003

Simon F.

Position: Director

Appointed: 20 December 2000

Resigned: 27 September 2006

Stephanie H.

Position: Director

Appointed: 20 December 2000

Resigned: 28 February 2002

Michael B.

Position: Secretary

Appointed: 26 October 2000

Resigned: 31 December 2023

Andy R.

Position: Director

Appointed: 22 December 1999

Resigned: 28 July 2004

Anna S.

Position: Director

Appointed: 25 August 1999

Resigned: 01 July 2010

Anthony U.

Position: Director

Appointed: 09 December 1998

Resigned: 29 March 2006

Michael F.

Position: Director

Appointed: 27 October 1998

Resigned: 28 February 2001

Graham T.

Position: Director

Appointed: 27 October 1998

Resigned: 26 March 2003

Helen L.

Position: Secretary

Appointed: 25 August 1998

Resigned: 26 October 2000

Allyson K.

Position: Director

Appointed: 29 June 1998

Resigned: 22 December 1999

Helen L.

Position: Director

Appointed: 29 June 1998

Resigned: 26 October 2000

Lynn R.

Position: Director

Appointed: 19 January 1998

Resigned: 17 February 1999

Helen H.

Position: Director

Appointed: 30 September 1997

Resigned: 25 April 2007

Adrian C.

Position: Secretary

Appointed: 29 July 1996

Resigned: 30 June 1998

Mary R.

Position: Director

Appointed: 19 June 1996

Resigned: 31 March 1998

Adrian C.

Position: Director

Appointed: 09 June 1996

Resigned: 30 June 1998

Sophie W.

Position: Director

Appointed: 28 November 1995

Resigned: 07 May 1997

Janet R.

Position: Director

Appointed: 21 September 1995

Resigned: 15 December 1997

Patricia P.

Position: Director

Appointed: 05 June 1995

Resigned: 12 March 1997

Stephen D.

Position: Director

Appointed: 21 March 1995

Resigned: 09 June 1996

Robert P.

Position: Director

Appointed: 10 November 1994

Resigned: 18 May 1998

Roberta J.

Position: Director

Appointed: 01 January 1994

Resigned: 29 October 1996

Jillian B.

Position: Director

Appointed: 25 November 1993

Resigned: 07 May 1997

Carole F.

Position: Director

Appointed: 24 October 1993

Resigned: 01 January 1995

Nigel M.

Position: Director

Appointed: 01 April 1993

Resigned: 21 March 1995

Norman M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1995

Sarah M.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1993

Ernest S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1993

Anne H.

Position: Director

Appointed: 31 December 1991

Resigned: 19 May 1992

Christopher L.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1993

Julian S.

Position: Director

Appointed: 31 December 1991

Resigned: 19 February 1996

Paul W.

Position: Director

Appointed: 31 December 1991

Resigned: 26 October 2000

Colin G.

Position: Director

Appointed: 01 July 1943

Resigned: 01 September 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Hilary E. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Michael B. This PSC has significiant influence or control over the company,.

Hilary E.

Notified on 15 March 2024
Ceased on 30 November 2024
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: significiant influence or control

Company previous names

Porchlight June 10, 2008
East Kent Cyrenians June 10, 2008
Canterbury Cyrenians March 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand2 258 6381 622 696
Current Assets4 338 6913 901 422
Debtors2 080 0531 953 726
Net Assets Liabilities4 548 3694 003 639
Other Debtors1 800 7181 457 760
Property Plant Equipment1 397 6171 793 366
Other
Accrued Liabilities Deferred Income852 462773 815
Accumulated Depreciation Impairment Property Plant Equipment823 803941 654
Administrative Expenses1 322 1602 240 587
Average Number Employees During Period219199
Cost Sales12 006 70610 831 023
Creditors1 587 9391 691 149
Current Asset Investments 325 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 624
Disposals Property Plant Equipment 50 165
Fixed Assets1 797 6171 793 366
Gross Profit Loss1 954 8601 729 901
Increase From Depreciation Charge For Year Property Plant Equipment 155 475
Interest Payable Similar Charges Finance Costs 75 000
Investments Fixed Assets400 000 
Net Current Assets Liabilities2 750 7522 210 273
Operating Profit Loss632 700-510 686
Other Creditors618 927796 250
Other Interest Receivable Similar Income Finance Income17 65840 956
Prepayments Accrued Income279 335495 966
Profit Loss On Ordinary Activities After Tax650 358-544 730
Profit Loss On Ordinary Activities Before Tax650 358-544 730
Property Plant Equipment Gross Cost2 221 4202 735 020
Taxation Social Security Payable116 550121 084
Total Additions Including From Business Combinations Property Plant Equipment 563 765
Total Assets Less Current Liabilities4 548 3694 003 639
Turnover Revenue13 961 56612 560 924

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 15th, April 2025
Free Download (16 pages)

Company search

Advertisements