Company NameBrentwood Roman Catholic Diocese Trustee(The)
Company StatusActive
Company Number00450897
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1948(76 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRt Rev Mgr Christopher Francis Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(44 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleRoman Catholic Priest
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameBishop Alan Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(66 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleBishop
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMonsignor Kevin William Hale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(66 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RolePriest
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRev Stephen Myers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(68 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RolePriest
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMr Peter Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(69 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMrs Nicolina Ellen Lyon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(69 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRev Dominic Nicholas Howarth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(72 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleRoman Catholic Priest
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRev Patrick Cavanagh
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1992)
RoleParish Priest
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRight Reverend Monsignor David Michael Corley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1991)
RolePriest
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRight Reverend Monsignor David Donnelly
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1991)
RolePriest
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRev Andrew Dorricott
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 October 2000)
RolePriest
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRev Brian Drea
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 1993)
RolePriest
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRev John Duckett
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1992)
RolePriest
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRight Reverend Thomas McMahon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 June 2014)
RoleBishop
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Secretary NameMr Gerald Patrick Curran
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameThe Right Reverend Monsignor William Francis Nix
Date of BirthAugust 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1991(43 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2001)
RoleClerk In Holy Orders
Correspondence Address11 Church Hill
Epping
Essex
CM16 4RA
Director NameRight Reverend Monsignor Arthur Barrow
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2000)
RoleClerk In Holy Orders
Correspondence AddressThe Presbytery
Church Street Kelvedon
Colchester
Essex
CO5 9AH
Director NameRev Gerard Joseph Hughes
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(44 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 December 2010)
RolePriest
Country of ResidenceEngland
Correspondence AddressThe Presbytery
410 Brentwood Road Gidea Park
Romford
Essex
RM2 6DH
Director NameFr John Francis Hayes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(44 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 08 September 2011)
RoleRoman Catholic Priest
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Marys Presbytery
213 Hornchurch Road
Hornchurch
Essex
RM12 4TL
Director NameMr Peter Michael Sullivan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(50 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 19 March 2015)
RoleFinancial/Business Consultant
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRev Patrick Sammon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2000(52 years, 9 months after company formation)
Appointment Duration21 years (resigned 16 December 2021)
RoleCatholic Priest
Country of ResidenceUnited Kingdom
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMr John Edwin Adshead
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(56 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMr Michael John Lestrange
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(62 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Secretary NameClare Losty
NationalityBritish
StatusResigned
Appointed03 May 2011(63 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 2018)
RoleCompany Director
Correspondence AddressCathedral House Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameSir Ian Gerald McAllister
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(63 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 March 2022)
RoleDirector - Ucl Business Plc
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameVery Rev Mgr George Cedric Stokes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2011(63 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2017)
RoleRoman Catholic Priest
Country of ResidenceEngland
Correspondence AddressCathedral House Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRt Rev Mgr John Armitage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(63 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 July 2015)
RoleRoman Catholic Priest
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRt Rev Mgr David Manson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(63 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2015)
RoleRoman Catholic Priest
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRev Andrew Michael John Headon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(66 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMrs Elizabeth Marian Toher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(68 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2021)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMs Aurora Santiano
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(70 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2021)
RoleStrategic And Financial Planner
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRev Martin Gerard Boland
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(72 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2022)
RoleRoman Catholic Priest
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT

Contact

Websitebrentwood-cathedral.co.uk

Location

Registered AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

2 December 2010Delivered 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 1980Delivered 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 1991Delivered 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

Filing History

20 July 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
26 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 5 April 2022 (2 pages)
3 January 2023Appointment of Mrs Maureen Ewere Okoye as a director on 15 December 2022 (2 pages)
6 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Ian Gerald Mcallister as a director on 17 March 2022 (1 page)
16 March 2022Accounts for a dormant company made up to 5 April 2021 (2 pages)
9 March 2022Termination of appointment of Martin Gerard Boland as a director on 17 February 2022 (1 page)
2 February 2022Termination of appointment of Michael John Lestrange as a director on 12 September 2021 (1 page)
2 February 2022Termination of appointment of Patrick Sammon as a director on 16 December 2021 (1 page)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Elizabeth Marian Toher as a director on 20 May 2021 (1 page)
23 April 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
22 February 2021Termination of appointment of Aurora Santiano as a director on 21 January 2021 (1 page)
10 December 2020Memorandum and Articles of Association (12 pages)
10 December 2020Memorandum and Articles of Association (12 pages)
25 November 2020Director's details changed for Rt Rev Mgr Christopher Francis Brooks on 1 September 2017 (2 pages)
24 November 2020Appointment of Rev Martin Gerard Boland as a director on 17 November 2020 (2 pages)
24 November 2020Appointment of Rev Dominic Nicholas Howarth as a director on 17 November 2020 (2 pages)
1 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 5 April 2019 (5 pages)
4 June 2019Appointment of Ms Aurora Santiano as a director on 18 October 2018 (2 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 5 April 2018 (5 pages)
11 October 2018Termination of appointment of Clare Losty as a secretary on 5 July 2018 (1 page)
31 May 2018Appointment of Mrs Nicolina Ellen Lyon as a director on 18 January 2018 (2 pages)
31 May 2018Appointment of Mr Peter Johnson as a director on 18 January 2018 (2 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Andrew Michael John Headon as a director on 18 January 2018 (1 page)
27 December 2017Full accounts made up to 5 April 2017 (4 pages)
2 August 2017Appointment of Reverend Stephen Myers as a director on 8 December 2016 (2 pages)
2 August 2017Appointment of Mrs Elizabeth Marion Toher as a director on 8 December 2016 (2 pages)
2 August 2017Appointment of Mrs Elizabeth Marion Toher as a director on 8 December 2016 (2 pages)
2 August 2017Appointment of Reverend Stephen Myers as a director on 8 December 2016 (2 pages)
31 July 2017Termination of appointment of George Cedric Stokes as a director on 27 April 2017 (1 page)
31 July 2017Termination of appointment of George Cedric Stokes as a director on 27 April 2017 (1 page)
31 July 2017Termination of appointment of John Edwin Adshead as a director on 8 December 2016 (1 page)
31 July 2017Termination of appointment of John Edwin Adshead as a director on 8 December 2016 (1 page)
1 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
20 December 2016Full accounts made up to 5 April 2016 (4 pages)
20 December 2016Full accounts made up to 5 April 2016 (4 pages)
14 June 2016Annual return made up to 18 May 2016 no member list (7 pages)
14 June 2016Annual return made up to 18 May 2016 no member list (7 pages)
7 January 2016Full accounts made up to 5 April 2015 (4 pages)
7 January 2016Full accounts made up to 5 April 2015 (4 pages)
14 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Reverend Andrew Headon
(5 pages)
14 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Reverend Andrew Headon
(5 pages)
20 October 2015Termination of appointment of John Armitage as a director on 16 July 2015 (1 page)
20 October 2015Termination of appointment of John Armitage as a director on 16 July 2015 (1 page)
12 June 2015Appointment of Monsignor Kevin Hale as a director on 22 January 2015 (3 pages)
12 June 2015Appointment of Monsignor Kevin Hale as a director on 22 January 2015 (2 pages)
12 June 2015Appointment of Monsignor Kevin Hale as a director on 22 January 2015 (3 pages)
11 June 2015Appointment of Reverend Andrew Headon as a director on 22 January 2015 (2 pages)
11 June 2015Appointment of Reverend Andrew Headon as a director on 19 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14TH December 2015
(2 pages)
11 June 2015Annual return made up to 18 May 2015 no member list (7 pages)
11 June 2015Termination of appointment of David Manson as a director on 22 January 2015 (1 page)
11 June 2015Termination of appointment of Peter Michael Sullivan as a director on 19 March 2015 (1 page)
11 June 2015Appointment of Reverend Andrew Headon as a director on 19 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14TH December 2015
(2 pages)
11 June 2015Annual return made up to 18 May 2015 no member list (7 pages)
11 June 2015Termination of appointment of David Manson as a director on 22 January 2015 (1 page)
11 June 2015Termination of appointment of Peter Michael Sullivan as a director on 19 March 2015 (1 page)
28 December 2014Full accounts made up to 5 April 2014 (4 pages)
28 December 2014Full accounts made up to 5 April 2014 (4 pages)
28 December 2014Full accounts made up to 5 April 2014 (4 pages)
26 November 2014Appointment of Bishop Alan Williams as a director on 1 July 2014 (2 pages)
26 November 2014Appointment of Bishop Alan Williams as a director on 1 July 2014 (2 pages)
26 November 2014Appointment of Bishop Alan Williams as a director on 1 July 2014 (2 pages)
16 July 2014Termination of appointment of Thomas Mcmahon as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Thomas Mcmahon as a director on 30 June 2014 (1 page)
17 June 2014Annual return made up to 18 May 2014 no member list (8 pages)
17 June 2014Annual return made up to 18 May 2014 no member list (8 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 April 2014Statement of company's objects (2 pages)
17 April 2014Statement of company's objects (2 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 December 2013Full accounts made up to 5 April 2013 (4 pages)
19 December 2013Full accounts made up to 5 April 2013 (4 pages)
19 December 2013Full accounts made up to 5 April 2013 (4 pages)
14 June 2013Annual return made up to 18 May 2013 no member list (8 pages)
14 June 2013Director's details changed for Rt Rev Mgr David Manson on 18 May 2013 (2 pages)
14 June 2013Director's details changed for Rt Rev Mgr John Armitage on 18 May 2013 (2 pages)
14 June 2013Director's details changed for Right Reverend Thomas Mcmahon on 18 May 2013 (2 pages)
14 June 2013Director's details changed for Right Reverend Thomas Mcmahon on 18 May 2013 (2 pages)
14 June 2013Director's details changed for Rt Rev Mgr John Armitage on 18 May 2013 (2 pages)
14 June 2013Annual return made up to 18 May 2013 no member list (8 pages)
14 June 2013Director's details changed for Rt Rev Mgr Christopher Francis Brooks on 18 May 2013 (2 pages)
14 June 2013Director's details changed for Rt Rev Mgr Christopher Francis Brooks on 18 May 2013 (2 pages)
14 June 2013Director's details changed for Rt Rev Mgr David Manson on 18 May 2013 (2 pages)
13 June 2013Director's details changed for Reverend Patrick Sammon on 18 May 2013 (2 pages)
13 June 2013Director's details changed for Mr Peter Michael Sullivan on 18 May 2013 (2 pages)
13 June 2013Director's details changed for Reverend Patrick Sammon on 18 May 2013 (2 pages)
13 June 2013Director's details changed for Mr Michael John Lestrange on 18 May 2013 (2 pages)
13 June 2013Director's details changed for Mr Michael John Lestrange on 18 May 2013 (2 pages)
13 June 2013Director's details changed for Sir Ian Gerald Mcallister on 18 May 2013 (2 pages)
13 June 2013Director's details changed for Mr Peter Michael Sullivan on 18 May 2013 (2 pages)
13 June 2013Director's details changed for Sir Ian Gerald Mcallister on 18 May 2013 (2 pages)
20 May 2013Director's details changed for Mr John Edwin Adshead on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr John Edwin Adshead on 20 May 2013 (2 pages)
3 January 2013Full accounts made up to 5 April 2012 (4 pages)
3 January 2013Full accounts made up to 5 April 2012 (4 pages)
3 January 2013Full accounts made up to 5 April 2012 (4 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
17 December 2012Statement 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 2012Statement 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 2012Director's details changed for Reverend Christopher Francis Brooks on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Reverend Christopher Francis Brooks on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Reverend Christopher Francis Brooks on 1 June 2012 (2 pages)
30 May 2012Annual return made up to 18 May 2012 no member list (12 pages)
30 May 2012Annual return made up to 18 May 2012 no member list (12 pages)
14 February 2012Appointment of Very Rev Mgr George Stokes as a director (3 pages)
14 February 2012Appointment of Very Rev Mgr George Stokes as a director (3 pages)
2 January 2012Full accounts made up to 5 April 2011 (4 pages)
2 January 2012Full accounts made up to 5 April 2011 (4 pages)
2 January 2012Full accounts made up to 5 April 2011 (4 pages)
12 December 2011Appointment of Rt Rev Mgr David Manson as a director (3 pages)
12 December 2011Appointment of Rt Rev Mgr John Armitage as a director (3 pages)
12 December 2011Appointment of Rt Rev Mgr John Armitage as a director (3 pages)
12 December 2011Appointment of Rt Rev Mgr David Manson as a director (3 pages)
6 December 2011Appointment of Sir Ian Mcallister as a director (2 pages)
6 December 2011Appointment of Sir Ian Mcallister as a director (2 pages)
11 November 2011Termination of appointment of John Hayes as a director (2 pages)
11 November 2011Termination of appointment of John Hayes as a director (2 pages)
11 August 2011Director's details changed for Mr Patrick Sammon on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Patrick Sammon on 11 August 2011 (2 pages)
15 June 2011Annual return made up to 18 May 2011 no member list (9 pages)
15 June 2011Annual return made up to 18 May 2011 no member list (9 pages)
13 May 2011Termination of appointment of Gerald Curran as a secretary (2 pages)
13 May 2011Appointment of Clare Losty as a secretary (3 pages)
13 May 2011Termination of appointment of Gerald Curran as a secretary (2 pages)
13 May 2011Appointment of Clare Losty as a secretary (3 pages)
18 February 2011Termination of appointment of Gerard Hughes as a director (2 pages)
18 February 2011Termination of appointment of Gerard Hughes as a director (2 pages)
9 February 2011Appointment of Mr Michael John Lestrange as a director (3 pages)
9 February 2011Appointment of Mr Michael John Lestrange as a director (3 pages)
31 December 2010Full accounts made up to 5 April 2010 (4 pages)
31 December 2010Full accounts made up to 5 April 2010 (4 pages)
31 December 2010Full accounts made up to 5 April 2010 (4 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2010Director's details changed for Gerard Joseph Hughes on 1 May 2010 (2 pages)
7 June 2010Annual return made up to 18 May 2010 no member list (6 pages)
7 June 2010Annual return made up to 18 May 2010 no member list (6 pages)
7 June 2010Director's details changed for Reverend John Francis Hayes on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Gerard Joseph Hughes on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Gerard Joseph Hughes on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Right Reverend Thomas Mcmahon on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Right Reverend Thomas Mcmahon on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Right Reverend Thomas Mcmahon on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Reverend John Francis Hayes on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Reverend John Francis Hayes on 1 May 2010 (2 pages)
30 December 2009Full accounts made up to 5 April 2009 (4 pages)
30 December 2009Full accounts made up to 5 April 2009 (4 pages)
30 December 2009Full accounts made up to 5 April 2009 (4 pages)
20 May 2009Annual return made up to 18/05/09 (4 pages)
20 May 2009Annual return made up to 18/05/09 (4 pages)
19 May 2009Director's change of particulars / peter sullivan / 18/05/2009 (1 page)
19 May 2009Director's change of particulars / peter sullivan / 18/05/2009 (1 page)
17 December 2008Full accounts made up to 5 April 2008 (4 pages)
17 December 2008Full accounts made up to 5 April 2008 (4 pages)
17 December 2008Full accounts made up to 5 April 2008 (4 pages)
19 May 2008Director's change of particulars / christopher brooks / 18/05/2008 (1 page)
19 May 2008Director's change of particulars / peter sullivan / 18/05/2008 (1 page)
19 May 2008Annual return made up to 18/05/08 (4 pages)
19 May 2008Annual return made up to 18/05/08 (4 pages)
19 May 2008Director's change of particulars / christopher brooks / 18/05/2008 (1 page)
19 May 2008Director's change of particulars / peter sullivan / 18/05/2008 (1 page)
18 December 2007Full accounts made up to 5 April 2007 (4 pages)
18 December 2007Full accounts made up to 5 April 2007 (4 pages)
18 December 2007Full accounts made up to 5 April 2007 (4 pages)
4 June 2007Annual return made up to 18/05/07 (6 pages)
4 June 2007Annual return made up to 18/05/07 (6 pages)
30 January 2007Full accounts made up to 5 April 2006 (4 pages)
30 January 2007Full accounts made up to 5 April 2006 (4 pages)
30 January 2007Full accounts made up to 5 April 2006 (4 pages)
30 May 2006Annual return made up to 18/05/06
  • 363(287) ‐ Registered office changed on 30/05/06
(6 pages)
30 May 2006Annual return made up to 18/05/06
  • 363(287) ‐ Registered office changed on 30/05/06
(6 pages)
27 January 2006Full accounts made up to 5 April 2005 (4 pages)
27 January 2006Full accounts made up to 5 April 2005 (4 pages)
27 January 2006Full accounts made up to 5 April 2005 (4 pages)
18 May 2005Annual return made up to 18/05/05 (6 pages)
18 May 2005Annual return made up to 18/05/05 (6 pages)
1 February 2005Full accounts made up to 5 April 2004 (4 pages)
1 February 2005Full accounts made up to 5 April 2004 (4 pages)
1 February 2005Full accounts made up to 5 April 2004 (4 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Annual return made up to 18/05/04 (6 pages)
14 June 2004Annual return made up to 18/05/04 (6 pages)
14 June 2004New director appointed (2 pages)
24 December 2003Full accounts made up to 5 April 2003 (4 pages)
24 December 2003Full accounts made up to 5 April 2003 (4 pages)
24 December 2003Full accounts made up to 5 April 2003 (4 pages)
23 June 2003Annual return made up to 18/05/03 (6 pages)
23 June 2003Annual return made up to 18/05/03 (6 pages)
7 January 2003Full accounts made up to 5 April 2002 (4 pages)
7 January 2003Full accounts made up to 5 April 2002 (4 pages)
7 January 2003Full accounts made up to 5 April 2002 (4 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
14 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 December 2001Full accounts made up to 5 April 2001 (4 pages)
28 December 2001Full accounts made up to 5 April 2001 (4 pages)
28 December 2001Full accounts made up to 5 April 2001 (4 pages)
14 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director resigned
(5 pages)
14 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director resigned
(5 pages)
21 December 2000Full accounts made up to 5 April 2000 (4 pages)
21 December 2000Full accounts made up to 5 April 2000 (4 pages)
21 December 2000Full accounts made up to 5 April 2000 (4 pages)
20 June 2000Annual return made up to 18/05/00 (5 pages)
20 June 2000Annual return made up to 18/05/00 (5 pages)
20 January 2000Full accounts made up to 5 April 1999 (4 pages)
20 January 2000Full accounts made up to 5 April 1999 (4 pages)
20 January 2000Full accounts made up to 5 April 1999 (4 pages)
18 June 1999Annual return made up to 18/05/99 (6 pages)
18 June 1999Annual return made up to 18/05/99 (6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
20 January 1999Full accounts made up to 5 April 1998 (4 pages)
20 January 1999Full accounts made up to 5 April 1998 (4 pages)
20 January 1999Full accounts made up to 5 April 1998 (4 pages)
25 June 1998Annual return made up to 18/05/98 (6 pages)
25 June 1998Annual return made up to 18/05/98 (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (4 pages)
8 December 1997Accounting reference date extended from 31/03/98 to 05/04/98 (1 page)
8 December 1997Full accounts made up to 31 March 1997 (4 pages)
8 December 1997Accounting reference date extended from 31/03/98 to 05/04/98 (1 page)
12 December 1996Full accounts made up to 31 March 1996 (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (4 pages)
10 July 1996Annual return made up to 18/05/96 (6 pages)
10 July 1996Annual return made up to 18/05/96 (6 pages)
22 September 1995Full accounts made up to 31 March 1995 (4 pages)
22 September 1995Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 March 1948Incorporation (21 pages)
13 March 1948Incorporation (21 pages)