Company NameIncorporated Catholic Truth Society(The)
Company StatusActive
Company Number00057374
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(121 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameRight Reverend Paul Joseph Hendricks
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(101 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleRoman Catholic Bishop
Country of ResidenceUnited Kingdom
Correspondence Address95 Carshalton Road
Sutton
SM1 4LL
Director NameLuke Parsons
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(104 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 St John's Road
Sevenoaks
Kent
TN13 3LW
Director NameLuke Parsons
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(104 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poult House Ashes Lane
Hadlow
Kent
TN11 9QU
Director NameMrs Carrie Ann Gates
Date of BirthMay 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(113 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address40-46 Harleyford Road
Vauxhall
London
SE11 5AY
Director NameDr William Peter O'Neil
Date of BirthAugust 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(114 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address40-46 Harleyford Road
Vauxhall
London
SE11 5AY
Director NameMs Katherine Jennifer Gillian Nash
Date of BirthSeptember 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(114 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address40-46 Harleyford Road
Vauxhall
London
SE11 5AY
Director NameRev. Dr Andrew Charles Pinsent
Date of BirthAugust 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(115 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Charters Road
Sunningdale
Berkshire
SL5 9QF
Secretary NameMr Pier Paolo Maria Finaldi
StatusCurrent
Appointed02 September 2019(117 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address40-46 Harleyford Road
Vauxhall
London
SE11 5AY
Director NameRev Fr David John Elliott
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(118 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RolePriest / Teacher
Country of ResidenceEngland
Correspondence Address98a Overdown Road
Tilehurst
Reading
Royal County Of Berkshire
RG31 6NJ
Director NameRev Anthony Churchill
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleParish Priest
Correspondence AddressThe Priests House 2 Lodge Lane
Keymer
Hassocks
West Sussex
BN6 8NA
Director NameMost Reverend Patrick Altham Kelly
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1993)
RoleBishop Of Salford
Correspondence AddressWardley Hall
Worsley
Manchester
M28 2ND
Secretary NameDavid Percival Allen Murphy
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Amherst Road
Ealing
London
W13 8LX
Director NameMartin Tempest Redfern
Date of BirthSeptember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(91 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 November 2013)
RoleRetired Publisher
Country of ResidenceEngland
Correspondence Address6 Tudor Way
Acton
London
W3 9AG
Director NameArchbishop Peter David Gregory Smith
Date of BirthOctober 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(91 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2007)
RoleRoman Catholic Archbishop
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishop's House
41-43 Cathedral Road
Cardiff
CF11 9HD
Wales
Director NameMr John Joseph Dilger
Date of BirthSeptember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(93 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 January 2016)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chepstow Place
London
W2 4TA
Secretary NameTerence Fergal Martin
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration23 years (resigned 31 January 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address48 Selsdon Road
West Norwood
SE27 0PG
Director NameRev Peter Graham Edwards
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(101 years, 10 months after company formation)
Appointment Duration13 years (resigned 10 October 2016)
RoleCatholic Priest
Country of ResidenceEngland
Correspondence AddressSt Jospeh's Presbytery
1 Montem Road
New Malden
Surrey
KT3 3QW
Director NameMiss Jennie Anne Burbury
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(104 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 21 Thackery Court
Hanger Vale Lane
London
W5 3AT
Director NameMichael Vadon
Date of BirthJune 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(106 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 April 2016)
RoleTelecoms Consultant
Country of ResidenceEngland
Correspondence Address162 Popes Lane
Ealing
London
W5 4NJ
Director NameMr Peter Stephen Fisher
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(113 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 October 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40-46 Harleyford Road
Vauxhall
London
SE11 5AY
Director NameMr Stephen John Boughton
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(114 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-46 Harleyford Road
Vauxhall
London
SE11 5AY

Contact

Websitewww.ctsbooks.org/
Telephone020 76400042
Telephone regionLondon

Location

Registered Address40-46 Harleyford Road
Vauxhall
London
SE11 5AY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Turnover£1,952,036
Net Worth£2,203,998
Cash£2,257,557
Current Liabilities£221,536

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2022 (9 months, 2 weeks ago)
Next Return Due22 June 2023 (3 months from now)

Charges

24 March 1997Delivered on: 25 March 1997
Satisfied on: 3 May 2001
Persons entitled: The Trustees of the Lisbon Trust Fund

Classification: Mortgage
Secured details: £100,000 and all interest due or to become due from the company to the chargee.
Particulars: Royal life insurance international LTD. Plan no. 90107876 policy numbers 1-10, scottish provident international life assurance LTD. Policy numbers 700416901G/02H/03J/04K/05L/06M/07N/08P/09Q/10H. See the mortgage charge document for full details.
Fully Satisfied
9 March 1994Delivered on: 17 March 1994
Persons entitled: Venaglass Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The sum of £10,372 and any other sums paid into the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2021Director's details changed for Luke Parsons on 1 December 2019 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (38 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
1 December 2020Director's details changed for Mrs Carrie Ann Gates on 27 November 2020 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (36 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 January 2020Appointment of Rev Fr David John Elliott as a director on 21 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (37 pages)
3 September 2019Appointment of Mr Pier Paolo Maria Finaldi as a secretary on 2 September 2019 (2 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (3 pages)
27 March 2019Termination of appointment of Terence Fergal Martin as a secretary on 31 January 2019 (1 page)
17 October 2018Director's details changed for Mrs Carrie Ann Gates on 10 October 2018 (2 pages)
17 October 2018Termination of appointment of Peter Stephen Fisher as a director on 16 October 2018 (1 page)
27 September 2018Termination of appointment of Stephen John Boughton as a director on 27 September 2018 (1 page)
31 July 2018Full accounts made up to 31 December 2017 (40 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Jennie Anne Burbury as a director on 11 June 2018 (1 page)
12 June 2018Director's details changed for Mr Peter Stephen Fisher on 1 June 2018 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (35 pages)
2 October 2017Full accounts made up to 31 December 2016 (35 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 March 2017Appointment of Rev. Dr Andrew Charles Pinsent as a director on 27 March 2017 (2 pages)
30 March 2017Appointment of Rev. Dr Andrew Charles Pinsent as a director on 27 March 2017 (2 pages)
10 October 2016Termination of appointment of Peter Graham Edwards as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Peter Graham Edwards as a director on 10 October 2016 (1 page)
20 September 2016Appointment of Mrs Katherine Jennifer Gillian Nash as a director on 27 June 2016 (2 pages)
20 September 2016Appointment of Mrs Katherine Jennifer Gillian Nash as a director on 27 June 2016 (2 pages)
23 August 2016Appointment of Mr Stephen John Boughton as a director on 27 June 2016 (2 pages)
23 August 2016Appointment of Dr William Peter O'neil as a director on 27 June 2016 (2 pages)
23 August 2016Appointment of Mr Stephen John Boughton as a director on 27 June 2016 (2 pages)
23 August 2016Appointment of Dr William Peter O'neil as a director on 27 June 2016 (2 pages)
14 July 2016Full accounts made up to 31 December 2015 (35 pages)
14 July 2016Full accounts made up to 31 December 2015 (35 pages)
4 July 2016Annual return made up to 12 June 2016 no member list (6 pages)
4 July 2016Annual return made up to 12 June 2016 no member list (6 pages)
26 April 2016Termination of appointment of Michael Vadon as a director on 15 April 2016 (1 page)
26 April 2016Termination of appointment of Michael Vadon as a director on 15 April 2016 (1 page)
11 January 2016Appointment of Mrs Carrie Ann Gates as a director on 21 September 2015 (2 pages)
11 January 2016Termination of appointment of John Joseph Dilger as a director on 1 January 2016 (1 page)
11 January 2016Appointment of Mrs Carrie Ann Gates as a director on 21 September 2015 (2 pages)
11 January 2016Termination of appointment of John Joseph Dilger as a director on 1 January 2016 (1 page)
13 October 2015Appointment of Mr Peter Stephen Fisher as a director on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Peter Stephen Fisher as a director on 21 September 2015 (2 pages)
31 July 2015Annual return made up to 12 June 2015 no member list (8 pages)
31 July 2015Annual return made up to 12 June 2015 no member list (8 pages)
25 June 2015Full accounts made up to 31 December 2014 (29 pages)
25 June 2015Full accounts made up to 31 December 2014 (29 pages)
2 July 2014Annual return made up to 12 June 2014 no member list (8 pages)
2 July 2014Annual return made up to 12 June 2014 no member list (8 pages)
18 June 2014Full accounts made up to 31 December 2013 (29 pages)
18 June 2014Full accounts made up to 31 December 2013 (29 pages)
6 February 2014Termination of appointment of Martin Redfern as a director (1 page)
6 February 2014Termination of appointment of Martin Redfern as a director (1 page)
26 July 2013Full accounts made up to 31 December 2012 (29 pages)
26 July 2013Full accounts made up to 31 December 2012 (29 pages)
5 July 2013Annual return made up to 12 June 2013 no member list (9 pages)
5 July 2013Annual return made up to 12 June 2013 no member list (9 pages)
21 August 2012Full accounts made up to 31 December 2011 (30 pages)
21 August 2012Full accounts made up to 31 December 2011 (30 pages)
9 August 2012Annual return made up to 12 June 2012 no member list (9 pages)
9 August 2012Annual return made up to 12 June 2012 no member list (9 pages)
10 August 2011Full accounts made up to 31 December 2010 (32 pages)
10 August 2011Full accounts made up to 31 December 2010 (32 pages)
4 July 2011Annual return made up to 12 June 2011 no member list (9 pages)
4 July 2011Annual return made up to 12 June 2011 no member list (9 pages)
29 July 2010Annual return made up to 12 June 2010 no member list (9 pages)
29 July 2010Director's details changed for Martin Tempest Redfern on 12 June 2010 (2 pages)
29 July 2010Director's details changed for Luke Parsons on 12 June 2010 (2 pages)
29 July 2010Director's details changed for Michael Vadon on 12 June 2010 (2 pages)
29 July 2010Director's details changed for Rev Peter Graham Edwards on 12 June 2010 (2 pages)
29 July 2010Director's details changed for Ms Jennie Burbury on 12 June 2010 (2 pages)
29 July 2010Annual return made up to 12 June 2010 no member list (9 pages)
29 July 2010Director's details changed for Martin Tempest Redfern on 12 June 2010 (2 pages)
29 July 2010Director's details changed for Luke Parsons on 12 June 2010 (2 pages)
29 July 2010Director's details changed for Michael Vadon on 12 June 2010 (2 pages)
29 July 2010Director's details changed for Rev Peter Graham Edwards on 12 June 2010 (2 pages)
29 July 2010Director's details changed for Ms Jennie Burbury on 12 June 2010 (2 pages)
17 May 2010Full accounts made up to 31 December 2009 (31 pages)
17 May 2010Full accounts made up to 31 December 2009 (31 pages)
4 August 2009Director's change of particulars / jennie burbury / 31/07/2009 (2 pages)
4 August 2009Director's change of particulars / jennie burbury / 31/07/2009 (2 pages)
3 August 2009Annual return made up to 12/06/09 (4 pages)
3 August 2009Annual return made up to 12/06/09 (4 pages)
31 July 2009Director's change of particulars / jennie burbury / 31/07/2009 (2 pages)
31 July 2009Director's change of particulars / jennie burbury / 31/07/2009 (2 pages)
2 July 2009Director appointed michael vadon (2 pages)
2 July 2009Director appointed michael vadon (2 pages)
29 April 2009Full accounts made up to 31 December 2008 (30 pages)
29 April 2009Full accounts made up to 31 December 2008 (30 pages)
26 June 2008Full accounts made up to 31 December 2007 (31 pages)
26 June 2008Annual return made up to 12/06/08 (4 pages)
26 June 2008Appointment terminated director peter smith (1 page)
26 June 2008Full accounts made up to 31 December 2007 (31 pages)
26 June 2008Annual return made up to 12/06/08 (4 pages)
26 June 2008Appointment terminated director peter smith (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
18 August 2007Annual return made up to 12/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Annual return made up to 12/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 2007New director appointed (2 pages)
19 June 2007Full accounts made up to 31 December 2006 (30 pages)
19 June 2007Full accounts made up to 31 December 2006 (30 pages)
6 July 2006Full accounts made up to 31 December 2005 (29 pages)
6 July 2006Full accounts made up to 31 December 2005 (29 pages)
20 June 2006Annual return made up to 12/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 2006Annual return made up to 12/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 2005Full accounts made up to 31 December 2004 (32 pages)
23 June 2005Full accounts made up to 31 December 2004 (32 pages)
20 June 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 2004Full accounts made up to 31 December 2003 (28 pages)
24 December 2004Full accounts made up to 31 December 2003 (28 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Annual return made up to 12/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Annual return made up to 12/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 2004Annual return made up to 12/06/03 (4 pages)
24 March 2004Annual return made up to 12/06/03 (4 pages)
7 August 2003Full accounts made up to 31 December 2002 (27 pages)
7 August 2003Full accounts made up to 31 December 2002 (27 pages)
31 October 2002Full accounts made up to 31 December 2001 (27 pages)
31 October 2002Full accounts made up to 31 December 2001 (27 pages)
2 August 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 2001Full accounts made up to 31 December 2000 (22 pages)
17 August 2001Full accounts made up to 31 December 2000 (22 pages)
20 June 2001Annual return made up to 12/06/01 (4 pages)
20 June 2001Annual return made up to 12/06/01 (4 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
28 June 2000Annual return made up to 26/06/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 2000Annual return made up to 26/06/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1999Annual return made up to 26/06/99 (4 pages)
8 September 1999Annual return made up to 26/06/99 (4 pages)
20 August 1999Full accounts made up to 31 December 1998 (21 pages)
20 August 1999Full accounts made up to 31 December 1998 (21 pages)
26 October 1998Annual return made up to 26/06/98
  • 363(287) ‐ Registered office changed on 26/10/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1998Annual return made up to 26/06/98
  • 363(287) ‐ Registered office changed on 26/10/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1998Full accounts made up to 31 December 1997 (24 pages)
15 September 1998Full accounts made up to 31 December 1997 (24 pages)
3 November 1997Full accounts made up to 31 December 1996 (21 pages)
3 November 1997Full accounts made up to 31 December 1996 (21 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
8 September 1996Director resigned (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New secretary appointed (1 page)
8 September 1996Annual return made up to 26/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 September 1996Director resigned (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New secretary appointed (1 page)
8 September 1996Annual return made up to 26/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
31 July 1995Annual return made up to 26/06/95 (4 pages)
31 July 1995Annual return made up to 26/06/95 (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (17 pages)
20 July 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
27 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
27 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)