Ingrave Road
Brentwood
Essex
CM15 8AT
Director Name | Rev Patrick Sammon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 December 2000(52 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Catholic Priest |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Mr Michael John Lestrange |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2010(62 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Sir Ian Gerald McAllister |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(63 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Director - Ucl Business Plc |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Bishop Alan Williams |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(66 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Monsignor Kevin William Hale |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Priest |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev Stephen Myers |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(68 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Priest |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Mrs Nicolina Ellen Lyon |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev Dominic Nicholas Howarth |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Roman Catholic Priest |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev Martin Gerard Boland |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Roman Catholic Priest |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev Brian Drea |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 1993) |
Role | Priest |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev John Duckett |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1992) |
Role | Priest |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev Andrew Dorricott |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 October 2000) |
Role | Priest |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Right Reverend Thomas McMahon |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 June 2014) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Right Reverend Monsignor David Donnelly |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 1991) |
Role | Priest |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Right Reverend Monsignor David Michael Corley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 1991) |
Role | Priest |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev Patrick Cavanagh |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1992) |
Role | Parish Priest |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Secretary Name | Mr Gerald Patrick Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | The Right Reverend Monsignor William Francis Nix |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1991(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2001) |
Role | Clerk In Holy Orders |
Correspondence Address | 11 Church Hill Epping Essex CM16 4RA |
Director Name | Right Reverend Monsignor Arthur Barrow |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | The Presbytery Church Street Kelvedon Colchester Essex CO5 9AH |
Director Name | Fr John Francis Hayes |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(44 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 September 2011) |
Role | Roman Catholic Priest |
Country of Residence | United Kingdom |
Correspondence Address | St. Marys Presbytery 213 Hornchurch Road Hornchurch Essex RM12 4TL |
Director Name | Rev Gerard Joseph Hughes |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(44 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 December 2010) |
Role | Priest |
Country of Residence | England |
Correspondence Address | The Presbytery 410 Brentwood Road Gidea Park Romford Essex RM2 6DH |
Director Name | Mr Peter Michael Sullivan |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(50 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 March 2015) |
Role | Financial/Business Consultant |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev Patrick Sammon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2000(52 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 16 December 2021) |
Role | Catholic Priest |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Mr John Edwin Adshead |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(56 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Mr Michael John Lestrange |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(62 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Secretary Name | Clare Losty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(63 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 July 2018) |
Role | Company Director |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Sir Ian Gerald McAllister |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(63 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 March 2022) |
Role | Director - Ucl Business Plc |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Very Rev Mgr George Cedric Stokes |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2011(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2017) |
Role | Roman Catholic Priest |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rt Rev Mgr John Armitage |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(63 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 2015) |
Role | Roman Catholic Priest |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rt Rev Mgr David Manson |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2015) |
Role | Roman Catholic Priest |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev Andrew Michael John Headon |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Mrs Elizabeth Marian Toher |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2021) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Ms Aurora Santiano |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2021) |
Role | Strategic And Financial Planner |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Rev Martin Gerard Boland |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2022) |
Role | Roman Catholic Priest |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Website | brentwood-cathedral.co.uk |
---|
Registered Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 5 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 18 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (8 months, 1 week from now) |
2 December 2010 | Delivered on: 22 December 2010 Persons entitled: The Trustees of the Charity of the Society of the Catholic Apostolate Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: 90 colchester road halstead essex. Outstanding |
---|---|
9 October 1980 | Delivered on: 10 October 1980 Persons entitled: Truman Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Lindisfarne catholic community centre (formerly known as lindisfarne college) valkyrie road, westcliff on sea southend on sea. Title no:- ex 121488 goodwill of the business. Outstanding |
16 August 1991 | Delivered on: 30 August 1991 Satisfied on: 13 December 2012 Persons entitled: P.A. Cunningham C.Linehan V. Fitzhenry M. Clowery Classification: Legal charge Secured details: £450,000 & all other monies due or to become due from the company to the chargee. Under the terms of the legal charge. Particulars: St bernard's convent high school westcliff-on-sea essex. Fully Satisfied |
22 February 2021 | Termination of appointment of Aurora Santiano as a director on 21 January 2021 (1 page) |
---|---|
10 December 2020 | Memorandum and Articles of Association (12 pages) |
10 December 2020 | Memorandum and Articles of Association (12 pages) |
25 November 2020 | Director's details changed for Rt Rev Mgr Christopher Francis Brooks on 1 September 2017 (2 pages) |
24 November 2020 | Appointment of Rev Martin Gerard Boland as a director on 17 November 2020 (2 pages) |
24 November 2020 | Appointment of Rev Dominic Nicholas Howarth as a director on 17 November 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 5 April 2019 (5 pages) |
4 June 2019 | Appointment of Ms Aurora Santiano as a director on 18 October 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 5 April 2018 (5 pages) |
11 October 2018 | Termination of appointment of Clare Losty as a secretary on 5 July 2018 (1 page) |
31 May 2018 | Appointment of Mrs Nicolina Ellen Lyon as a director on 18 January 2018 (2 pages) |
31 May 2018 | Appointment of Mr Peter Johnson as a director on 18 January 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Andrew Michael John Headon as a director on 18 January 2018 (1 page) |
27 December 2017 | Full accounts made up to 5 April 2017 (4 pages) |
2 August 2017 | Appointment of Reverend Stephen Myers as a director on 8 December 2016 (2 pages) |
2 August 2017 | Appointment of Mrs Elizabeth Marion Toher as a director on 8 December 2016 (2 pages) |
2 August 2017 | Appointment of Mrs Elizabeth Marion Toher as a director on 8 December 2016 (2 pages) |
2 August 2017 | Appointment of Reverend Stephen Myers as a director on 8 December 2016 (2 pages) |
31 July 2017 | Termination of appointment of George Cedric Stokes as a director on 27 April 2017 (1 page) |
31 July 2017 | Termination of appointment of George Cedric Stokes as a director on 27 April 2017 (1 page) |
31 July 2017 | Termination of appointment of John Edwin Adshead as a director on 8 December 2016 (1 page) |
31 July 2017 | Termination of appointment of John Edwin Adshead as a director on 8 December 2016 (1 page) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 5 April 2016 (4 pages) |
20 December 2016 | Full accounts made up to 5 April 2016 (4 pages) |
14 June 2016 | Annual return made up to 18 May 2016 no member list (7 pages) |
14 June 2016 | Annual return made up to 18 May 2016 no member list (7 pages) |
7 January 2016 | Full accounts made up to 5 April 2015 (4 pages) |
7 January 2016 | Full accounts made up to 5 April 2015 (4 pages) |
14 December 2015 | Second filing of AP01 previously delivered to Companies House
|
14 December 2015 | Second filing of AP01 previously delivered to Companies House
|
20 October 2015 | Termination of appointment of John Armitage as a director on 16 July 2015 (1 page) |
20 October 2015 | Termination of appointment of John Armitage as a director on 16 July 2015 (1 page) |
12 June 2015 | Appointment of Monsignor Kevin Hale as a director on 22 January 2015 (3 pages) |
12 June 2015 | Appointment of Monsignor Kevin Hale as a director on 22 January 2015 (2 pages) |
12 June 2015 | Appointment of Monsignor Kevin Hale as a director on 22 January 2015 (3 pages) |
11 June 2015 | Appointment of Reverend Andrew Headon as a director on 22 January 2015 (2 pages) |
11 June 2015 | Appointment of Reverend Andrew Headon as a director on 19 February 2015
|
11 June 2015 | Annual return made up to 18 May 2015 no member list (7 pages) |
11 June 2015 | Termination of appointment of David Manson as a director on 22 January 2015 (1 page) |
11 June 2015 | Termination of appointment of Peter Michael Sullivan as a director on 19 March 2015 (1 page) |
11 June 2015 | Appointment of Reverend Andrew Headon as a director on 19 February 2015
|
11 June 2015 | Annual return made up to 18 May 2015 no member list (7 pages) |
11 June 2015 | Termination of appointment of David Manson as a director on 22 January 2015 (1 page) |
11 June 2015 | Termination of appointment of Peter Michael Sullivan as a director on 19 March 2015 (1 page) |
28 December 2014 | Full accounts made up to 5 April 2014 (4 pages) |
28 December 2014 | Full accounts made up to 5 April 2014 (4 pages) |
28 December 2014 | Full accounts made up to 5 April 2014 (4 pages) |
26 November 2014 | Appointment of Bishop Alan Williams as a director on 1 July 2014 (2 pages) |
26 November 2014 | Appointment of Bishop Alan Williams as a director on 1 July 2014 (2 pages) |
26 November 2014 | Appointment of Bishop Alan Williams as a director on 1 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Thomas Mcmahon as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Thomas Mcmahon as a director on 30 June 2014 (1 page) |
17 June 2014 | Annual return made up to 18 May 2014 no member list (8 pages) |
17 June 2014 | Annual return made up to 18 May 2014 no member list (8 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Statement of company's objects (2 pages) |
17 April 2014 | Statement of company's objects (2 pages) |
17 April 2014 | Resolutions
|
19 December 2013 | Full accounts made up to 5 April 2013 (4 pages) |
19 December 2013 | Full accounts made up to 5 April 2013 (4 pages) |
19 December 2013 | Full accounts made up to 5 April 2013 (4 pages) |
14 June 2013 | Annual return made up to 18 May 2013 no member list (8 pages) |
14 June 2013 | Director's details changed for Rt Rev Mgr David Manson on 18 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Rt Rev Mgr John Armitage on 18 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Right Reverend Thomas Mcmahon on 18 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Right Reverend Thomas Mcmahon on 18 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Rt Rev Mgr John Armitage on 18 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 18 May 2013 no member list (8 pages) |
14 June 2013 | Director's details changed for Rt Rev Mgr Christopher Francis Brooks on 18 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Rt Rev Mgr Christopher Francis Brooks on 18 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Rt Rev Mgr David Manson on 18 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Reverend Patrick Sammon on 18 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Peter Michael Sullivan on 18 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Reverend Patrick Sammon on 18 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Michael John Lestrange on 18 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Michael John Lestrange on 18 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Sir Ian Gerald Mcallister on 18 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Peter Michael Sullivan on 18 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Sir Ian Gerald Mcallister on 18 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr John Edwin Adshead on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr John Edwin Adshead on 20 May 2013 (2 pages) |
3 January 2013 | Full accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Full accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Full accounts made up to 5 April 2012 (4 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
1 June 2012 | Director's details changed for Reverend Christopher Francis Brooks on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Reverend Christopher Francis Brooks on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Reverend Christopher Francis Brooks on 1 June 2012 (2 pages) |
30 May 2012 | Annual return made up to 18 May 2012 no member list (12 pages) |
30 May 2012 | Annual return made up to 18 May 2012 no member list (12 pages) |
14 February 2012 | Appointment of Very Rev Mgr George Stokes as a director (3 pages) |
14 February 2012 | Appointment of Very Rev Mgr George Stokes as a director (3 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (4 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (4 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (4 pages) |
12 December 2011 | Appointment of Rt Rev Mgr David Manson as a director (3 pages) |
12 December 2011 | Appointment of Rt Rev Mgr John Armitage as a director (3 pages) |
12 December 2011 | Appointment of Rt Rev Mgr John Armitage as a director (3 pages) |
12 December 2011 | Appointment of Rt Rev Mgr David Manson as a director (3 pages) |
6 December 2011 | Appointment of Sir Ian Mcallister as a director (2 pages) |
6 December 2011 | Appointment of Sir Ian Mcallister as a director (2 pages) |
11 November 2011 | Termination of appointment of John Hayes as a director (2 pages) |
11 November 2011 | Termination of appointment of John Hayes as a director (2 pages) |
11 August 2011 | Director's details changed for Mr Patrick Sammon on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Patrick Sammon on 11 August 2011 (2 pages) |
15 June 2011 | Annual return made up to 18 May 2011 no member list (9 pages) |
15 June 2011 | Annual return made up to 18 May 2011 no member list (9 pages) |
13 May 2011 | Termination of appointment of Gerald Curran as a secretary (2 pages) |
13 May 2011 | Appointment of Clare Losty as a secretary (3 pages) |
13 May 2011 | Termination of appointment of Gerald Curran as a secretary (2 pages) |
13 May 2011 | Appointment of Clare Losty as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Gerard Hughes as a director (2 pages) |
18 February 2011 | Termination of appointment of Gerard Hughes as a director (2 pages) |
9 February 2011 | Appointment of Mr Michael John Lestrange as a director (3 pages) |
9 February 2011 | Appointment of Mr Michael John Lestrange as a director (3 pages) |
31 December 2010 | Full accounts made up to 5 April 2010 (4 pages) |
31 December 2010 | Full accounts made up to 5 April 2010 (4 pages) |
31 December 2010 | Full accounts made up to 5 April 2010 (4 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2010 | Director's details changed for Gerard Joseph Hughes on 1 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 May 2010 no member list (6 pages) |
7 June 2010 | Annual return made up to 18 May 2010 no member list (6 pages) |
7 June 2010 | Director's details changed for Reverend John Francis Hayes on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gerard Joseph Hughes on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gerard Joseph Hughes on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Right Reverend Thomas Mcmahon on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Right Reverend Thomas Mcmahon on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Right Reverend Thomas Mcmahon on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Reverend John Francis Hayes on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Reverend John Francis Hayes on 1 May 2010 (2 pages) |
30 December 2009 | Full accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Full accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Full accounts made up to 5 April 2009 (4 pages) |
20 May 2009 | Annual return made up to 18/05/09 (4 pages) |
20 May 2009 | Annual return made up to 18/05/09 (4 pages) |
19 May 2009 | Director's change of particulars / peter sullivan / 18/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / peter sullivan / 18/05/2009 (1 page) |
17 December 2008 | Full accounts made up to 5 April 2008 (4 pages) |
17 December 2008 | Full accounts made up to 5 April 2008 (4 pages) |
17 December 2008 | Full accounts made up to 5 April 2008 (4 pages) |
19 May 2008 | Director's change of particulars / christopher brooks / 18/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / peter sullivan / 18/05/2008 (1 page) |
19 May 2008 | Annual return made up to 18/05/08 (4 pages) |
19 May 2008 | Annual return made up to 18/05/08 (4 pages) |
19 May 2008 | Director's change of particulars / christopher brooks / 18/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / peter sullivan / 18/05/2008 (1 page) |
18 December 2007 | Full accounts made up to 5 April 2007 (4 pages) |
18 December 2007 | Full accounts made up to 5 April 2007 (4 pages) |
18 December 2007 | Full accounts made up to 5 April 2007 (4 pages) |
4 June 2007 | Annual return made up to 18/05/07 (6 pages) |
4 June 2007 | Annual return made up to 18/05/07 (6 pages) |
30 January 2007 | Full accounts made up to 5 April 2006 (4 pages) |
30 January 2007 | Full accounts made up to 5 April 2006 (4 pages) |
30 January 2007 | Full accounts made up to 5 April 2006 (4 pages) |
30 May 2006 | Annual return made up to 18/05/06
|
30 May 2006 | Annual return made up to 18/05/06
|
27 January 2006 | Full accounts made up to 5 April 2005 (4 pages) |
27 January 2006 | Full accounts made up to 5 April 2005 (4 pages) |
27 January 2006 | Full accounts made up to 5 April 2005 (4 pages) |
18 May 2005 | Annual return made up to 18/05/05 (6 pages) |
18 May 2005 | Annual return made up to 18/05/05 (6 pages) |
1 February 2005 | Full accounts made up to 5 April 2004 (4 pages) |
1 February 2005 | Full accounts made up to 5 April 2004 (4 pages) |
1 February 2005 | Full accounts made up to 5 April 2004 (4 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Annual return made up to 18/05/04 (6 pages) |
14 June 2004 | Annual return made up to 18/05/04 (6 pages) |
14 June 2004 | New director appointed (2 pages) |
24 December 2003 | Full accounts made up to 5 April 2003 (4 pages) |
24 December 2003 | Full accounts made up to 5 April 2003 (4 pages) |
24 December 2003 | Full accounts made up to 5 April 2003 (4 pages) |
23 June 2003 | Annual return made up to 18/05/03 (6 pages) |
23 June 2003 | Annual return made up to 18/05/03 (6 pages) |
7 January 2003 | Full accounts made up to 5 April 2002 (4 pages) |
7 January 2003 | Full accounts made up to 5 April 2002 (4 pages) |
7 January 2003 | Full accounts made up to 5 April 2002 (4 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
14 June 2002 | Annual return made up to 18/05/02
|
14 June 2002 | Annual return made up to 18/05/02
|
28 December 2001 | Full accounts made up to 5 April 2001 (4 pages) |
28 December 2001 | Full accounts made up to 5 April 2001 (4 pages) |
28 December 2001 | Full accounts made up to 5 April 2001 (4 pages) |
14 June 2001 | Annual return made up to 18/05/01
|
14 June 2001 | Annual return made up to 18/05/01
|
21 December 2000 | Full accounts made up to 5 April 2000 (4 pages) |
21 December 2000 | Full accounts made up to 5 April 2000 (4 pages) |
21 December 2000 | Full accounts made up to 5 April 2000 (4 pages) |
20 June 2000 | Annual return made up to 18/05/00 (5 pages) |
20 June 2000 | Annual return made up to 18/05/00 (5 pages) |
20 January 2000 | Full accounts made up to 5 April 1999 (4 pages) |
20 January 2000 | Full accounts made up to 5 April 1999 (4 pages) |
20 January 2000 | Full accounts made up to 5 April 1999 (4 pages) |
18 June 1999 | Annual return made up to 18/05/99 (6 pages) |
18 June 1999 | Annual return made up to 18/05/99 (6 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (4 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (4 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (4 pages) |
25 June 1998 | Annual return made up to 18/05/98 (6 pages) |
25 June 1998 | Annual return made up to 18/05/98 (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
8 December 1997 | Accounting reference date extended from 31/03/98 to 05/04/98 (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
8 December 1997 | Accounting reference date extended from 31/03/98 to 05/04/98 (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
10 July 1996 | Annual return made up to 18/05/96 (6 pages) |
10 July 1996 | Annual return made up to 18/05/96 (6 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 March 1948 | Incorporation (21 pages) |
13 March 1948 | Incorporation (21 pages) |