Westminster
London
SW1P 1QJ
Secretary Name | Mr Paolo Stefano Camoletto |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 12 November 2007(67 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Financial Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | The Archbishop Of Westminster, Cardinal Vincent Gerard Nichols |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2009(69 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Archbishop Of Westminster |
Country of Residence | England |
Correspondence Address | Archbishops House Ambrosden Avenue London SW1P 1QJ |
Director Name | The Right Reverend John Francis Sherrington |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(71 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Monsignor Martin James Hayes |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(73 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Bishop Nicholas Gilbert Erskine Hudson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2014(74 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Mr Andrew John Ndoca |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2015(75 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Bishop Paul McAleenan |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(75 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Dame Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 June 2019(79 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Mr Kevin Ingram |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Mr Edmund Anthony Craston |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Real Estate Investment |
Country of Residence | England |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Baroness Nuala Patricia O'Loan |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(80 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Member, House Of Lords |
Country of Residence | Northern Ireland |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Rev Vincent Berry |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 September 2001) |
Role | Clerk In Holy Orders |
Correspondence Address | St Marys Rectory Draycott Terrace London SW3 2QR |
Director Name | The Rt Rev Mgr Ralph Brown |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 September 2001) |
Role | Clerk In Holy Orders |
Correspondence Address | Flat 3 8 Morpeth Terrace London SW1P 1EQ |
Director Name | The Right Reverend John Crowley |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1993) |
Role | Clerk In Holy Orders/Auxiliary Bishop |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Right Reverend Monsignor Edward Dunderdale |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1992) |
Role | Clerk In Holy Orders |
Correspondence Address | St Wilfreds Convent 29 Tite Street Chelsea London SW3 4JX |
Director Name | Bishop Victor Guazzelli |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 September 2001) |
Role | Auxiliary Bishop |
Correspondence Address | Cathedral Clergy House 42 Francis Street London SW1P 1QW |
Director Name | Rt Rev Philip Harvey |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 May 2000) |
Role | Retired Bishop |
Correspondence Address | Flat 1 8 Morpeth Terrace London SW1P 1EQ |
Director Name | His Eminence Cardinal George Basil Hume |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 June 1999) |
Role | Archbishop Of Westminster |
Correspondence Address | Archbishops House Ambrosden Avenue London SW1P 1QJ |
Director Name | Right Reverend Gerald Mahon |
---|---|
Date of Birth | May 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 January 1992) |
Role | Auxiliary Bishop |
Correspondence Address | 34 Whitehall Gardens Acton London W3 9RD |
Secretary Name | The Rt Rev Mgr Ralph Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Flat 3 8 Morpeth Terrace London SW1P 1EQ |
Director Name | Right Reverend Thomas Egan |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(53 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 October 2017) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | Church Of Our Lady Of Lourdes 373 Bowes Road London N11 1AA |
Director Name | Rev Keith William Barltrop |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(58 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2001) |
Role | Priest |
Correspondence Address | St Annes Church Underwood Road London E1 5AW |
Director Name | Rev Mse Herbert Andrew Haines |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2001) |
Role | Clerk In Holy Orders |
Correspondence Address | Archbishops House Ambrosden Avenue London SW1P 1QJ |
Director Name | Rt. Rev John Arnold |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(61 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 December 2014) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morpeth Terrace London SW1P 1QJ |
Director Name | Right Reverend Alan Stephen Hopes |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(61 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 July 2013) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | The Clergy House 16 Abingdon Road London W8 6AF |
Secretary Name | Mr John William Barratt Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Pembroke Gardens Close London W8 6HR |
Director Name | Ms Leslie Jane Ferrar |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(62 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Angela Hooper |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(62 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 20 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Whitehall Court St James'S London SW1A 2EP |
Director Name | Right Reverend Bernard Longley |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(62 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 December 2009) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | 64 Litchfield Road London E3 5AL |
Director Name | Kenneth Joseph Minton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(62 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Lord Daniel Joseph Brennan |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(66 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 December 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 6 Caroline Terrace London SW1W 8JS |
Director Name | Mr Paolo Stefano Camoletto |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 2007(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2009) |
Role | Financial Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Landseer House Cureton Street London SW1P 4EB |
Director Name | Rt Honorable Ruth Maria Kelly |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(70 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 March 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Director Name | Mr Christopher Ross Maguire Kemball |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(72 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Archbishops House Westminster London SW1P 1QJ |
Website | rcdow.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77989000 |
Telephone region | London |
Registered Address | Archbishops House Westminster London SW1P 1QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (6 months ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 2 weeks from now) |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1) the property known as 59 ashley gardens, ambrosden avenue, london, SW1P 1QG registered at the land registry under title number ngl 956353; and. 2) all other property as defined by clause 4.1(c)(ii) of the instrument. Outstanding |
---|---|
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1) the property known as the friary, 47 francis street, london, SW1P 1QR; and. 2) all property as defined by clause 4.1(c) of the instrument. Outstanding |
10 March 2004 | Delivered on: 19 March 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as college mead house, st edmunds college, old hall green, ware, hertfordshire together with adjoining land,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
14 June 1995 | Delivered on: 16 June 1995 Persons entitled: Aib Finance Limited Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-65/67 southgate road potters bar herts HD483305 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 June 1985 | Delivered on: 12 June 1985 Persons entitled: Alliance Assurance Company Limited Classification: Deed of release and substitution Secured details: £1,000,000 debenture stock of the company under the terms of the trust deed dated 26/9/66. Particulars: Our lady of grace infants school at the junction of edgware road, dalis hill avenue and dalis hill lane cricklewood, london borough of brent. T.N. mx 261916. Outstanding |
2 January 1985 | Delivered on: 9 January 1985 Satisfied on: 7 October 2003 Persons entitled: Nationwide Building Society. Classification: Legal charge Secured details: £60,000.00. Particulars: College mead house, st edmonds college, old hall green, ware, herts. Fully Satisfied |
23 October 1980 | Delivered on: 25 October 1980 Satisfied on: 1 March 1990 Persons entitled: Alliance Assurance Company LTD Classification: Deed of substitution Secured details: £1,000,000 debenture stock under the terms of a trust deed d/d 26/9/66. Particulars: St. Thomas more school, glendale ave, wood green. Ngl 350231. Fully Satisfied |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 July 2021 | Appointment of Baroness Nuala Patricia O'loan as a director on 12 March 2021 (2 pages) |
14 July 2021 | Termination of appointment of Christopher Ross Maguire Kemball as a director on 13 May 2021 (1 page) |
29 March 2021 | Termination of appointment of Ruth Maria Kelly as a director on 12 March 2021 (1 page) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Rt Rev Mgr James John O'boyle on 22 July 2013 (2 pages) |
11 May 2020 | Director's details changed for Rt Rev Martin James Hayes on 1 September 2015 (2 pages) |
11 May 2020 | Director's details changed for Rt. Rev John Francis Sherrington on 6 May 2020 (2 pages) |
8 May 2020 | Appointment of Mr Edmund Anthony Craston as a director on 23 April 2020 (2 pages) |
7 May 2020 | Director's details changed for Right Reverend Nicholas Gilbert Erskine Hudson on 6 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Bishop Paul Mcaleenan on 6 May 2020 (2 pages) |
7 May 2020 | Secretary's details changed for Mr Paolo Stefano Camoletto on 6 May 2020 (1 page) |
13 January 2020 | Termination of appointment of Leslie Jane Ferrar as a director on 31 December 2019 (1 page) |
20 November 2019 | Appointment of Mr Kevin Ingram as a director on 11 September 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 August 2019 | Termination of appointment of John Wilson as a director on 24 July 2019 (1 page) |
12 July 2019 | Appointment of Dame Colette Bowe as a director on 5 June 2019 (2 pages) |
28 January 2019 | Termination of appointment of Daniel Joseph Brennan as a director on 12 December 2018 (1 page) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 February 2018 | Termination of appointment of Thomas Egan as a director on 1 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
30 September 2016 | Appointment of Bishop Paul Mcaleenan as a director on 3 February 2016 (2 pages) |
30 September 2016 | Appointment of John Wilson as a director on 3 February 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Appointment of Bishop Paul Mcaleenan as a director on 3 February 2016 (2 pages) |
30 September 2016 | Appointment of John Wilson as a director on 3 February 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 April 2016 | Registration of charge 003617030006, created on 31 March 2016 (28 pages) |
1 April 2016 | Registration of charge 003617030007, created on 31 March 2016 (28 pages) |
1 April 2016 | Registration of charge 003617030006, created on 31 March 2016 (28 pages) |
1 April 2016 | Registration of charge 003617030007, created on 31 March 2016 (28 pages) |
1 December 2015 | Annual return made up to 16 October 2015 no member list (12 pages) |
1 December 2015 | Annual return made up to 16 October 2015 no member list (12 pages) |
19 October 2015 | Termination of appointment of Dominic Richard Sheridan Moseley as a director on 17 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Dominic Richard Sheridan Moseley as a director on 17 July 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
17 July 2015 | Appointment of Mr Andrew John Ndoca as a director on 9 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Andrew John Ndoca as a director on 9 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Andrew John Ndoca as a director on 9 June 2015 (2 pages) |
3 July 2015 | Appointment of Rt Rev Martin James Hayes as a director on 14 March 2014 (2 pages) |
3 July 2015 | Appointment of Rt Rev Martin James Hayes as a director on 14 March 2014 (2 pages) |
5 June 2015 | Appointment of Rt Rev Nicholas Gilbert Erskine Hudson as a director on 18 July 2014 (2 pages) |
5 June 2015 | Appointment of Rt Rev Nicholas Gilbert Erskine Hudson as a director on 18 July 2014 (2 pages) |
15 April 2015 | Termination of appointment of John Arnold as a director on 8 December 2014 (1 page) |
15 April 2015 | Termination of appointment of John Arnold as a director on 8 December 2014 (1 page) |
15 April 2015 | Termination of appointment of John Arnold as a director on 8 December 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
31 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
29 October 2014 | Annual return made up to 16 October 2014 no member list (11 pages) |
29 October 2014 | Annual return made up to 16 October 2014 no member list (11 pages) |
11 November 2013 | Annual return made up to 16 October 2013 no member list (11 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 November 2013 | Annual return made up to 16 October 2013 no member list (11 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 July 2013 | Termination of appointment of Alan Hopes as a director (1 page) |
18 July 2013 | Termination of appointment of Alan Hopes as a director (1 page) |
9 November 2012 | Annual return made up to 16 October 2012 no member list (12 pages) |
9 November 2012 | Annual return made up to 16 October 2012 no member list (12 pages) |
18 October 2012 | Appointment of Mr Christopher Ross Maguire Kemball as a director (2 pages) |
18 October 2012 | Appointment of Mr Christopher Ross Maguire Kemball as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Termination of appointment of Kenneth Minton as a director (1 page) |
18 June 2012 | Termination of appointment of Kenneth Minton as a director (1 page) |
21 October 2011 | Annual return made up to 16 October 2011 no member list (13 pages) |
21 October 2011 | Annual return made up to 16 October 2011 no member list (13 pages) |
13 October 2011 | Appointment of Right Reverend John Francis Sherrington as a director (2 pages) |
13 October 2011 | Appointment of Right Reverend John Francis Sherrington as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
1 August 2011 | Termination of appointment of George Stack as a director (1 page) |
1 August 2011 | Termination of appointment of George Stack as a director (1 page) |
2 February 2011 | Appointment of Rt Hon Ruth Maria Kelly as a director (2 pages) |
2 February 2011 | Appointment of Rt Hon Ruth Maria Kelly as a director (2 pages) |
19 October 2010 | Annual return made up to 16 October 2010 no member list (12 pages) |
19 October 2010 | Termination of appointment of Angela Hooper as a director (1 page) |
19 October 2010 | Termination of appointment of Bernard Longley as a director (1 page) |
19 October 2010 | Annual return made up to 16 October 2010 no member list (12 pages) |
19 October 2010 | Termination of appointment of Angela Hooper as a director (1 page) |
19 October 2010 | Termination of appointment of Bernard Longley as a director (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 October 2009 | Annual return made up to 16 October 2009 no member list (9 pages) |
21 October 2009 | Director's details changed for Rt Rev Mgr James John O'boyle on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kenneth Joseph Minton on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for The Most Rev Vincent Gerard Nichols on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dominic Richard Sheridan Moseley on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lord Daniel Joseph Brennan on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Right Reverend Thomas Egan on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Angela Hooper on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Right Reverend Alan Stephen Hopes on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Bishop George Stack on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rt Rev John Arnold on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Right Reverend Bernard Longley on 16 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 16 October 2009 no member list (9 pages) |
21 October 2009 | Director's details changed for Rt Rev Mgr James John O'boyle on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kenneth Joseph Minton on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for The Most Rev Vincent Gerard Nichols on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dominic Richard Sheridan Moseley on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lord Daniel Joseph Brennan on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Right Reverend Thomas Egan on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Angela Hooper on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Right Reverend Alan Stephen Hopes on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Bishop George Stack on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rt Rev John Arnold on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Right Reverend Bernard Longley on 16 October 2009 (2 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
29 June 2009 | Director appointed the most rev vincent gerard nichols (1 page) |
29 June 2009 | Appointment terminated director paolo camoletto (1 page) |
29 June 2009 | Appointment terminated director cormac murphy-o'connor (1 page) |
29 June 2009 | Director appointed the most rev vincent gerard nichols (1 page) |
29 June 2009 | Appointment terminated director paolo camoletto (1 page) |
29 June 2009 | Appointment terminated director cormac murphy-o'connor (1 page) |
18 February 2009 | Director's change of particulars / leslie ferrar / 28/01/2009 (1 page) |
18 February 2009 | Director's change of particulars / leslie ferrar / 28/01/2009 (1 page) |
10 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Annual return made up to 16/10/08 (6 pages) |
17 October 2008 | Annual return made up to 16/10/08 (6 pages) |
7 February 2008 | Annual return made up to 16/10/07 (3 pages) |
7 February 2008 | Annual return made up to 16/10/07 (3 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
20 October 2006 | Annual return made up to 16/10/06 (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: archbishop house, westminster, london SW1P 1QJ (1 page) |
20 October 2006 | Annual return made up to 16/10/06 (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: archbishop house, westminster, london SW1P 1QJ (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 November 2005 | Annual return made up to 16/10/05 (3 pages) |
2 November 2005 | Annual return made up to 16/10/05 (3 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 October 2004 | Annual return made up to 16/10/04 (8 pages) |
28 October 2004 | Annual return made up to 16/10/04 (8 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Annual return made up to 16/10/03
|
1 November 2003 | Annual return made up to 16/10/03
|
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Annual return made up to 16/10/02
|
23 October 2002 | Annual return made up to 16/10/02
|
6 November 2001 | Annual return made up to 16/10/01
|
6 November 2001 | Annual return made up to 16/10/01
|
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 October 2000 | Annual return made up to 16/10/00
|
27 October 2000 | Annual return made up to 16/10/00
|
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
5 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
17 November 1999 | Annual return made up to 16/10/99
|
17 November 1999 | Annual return made up to 16/10/99
|
2 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
31 December 1998 | Annual return made up to 16/10/98 (8 pages) |
31 December 1998 | Annual return made up to 16/10/98 (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
5 November 1997 | Annual return made up to 16/10/97
|
5 November 1997 | Annual return made up to 16/10/97
|
8 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 October 1996 | Annual return made up to 16/10/96 (8 pages) |
11 October 1996 | Annual return made up to 16/10/96 (8 pages) |
19 July 1996 | Memorandum and Articles of Association (18 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Memorandum and Articles of Association (18 pages) |
19 July 1996 | Resolutions
|
2 November 1995 | Annual return made up to 16/10/95
|
2 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
2 November 1995 | Annual return made up to 16/10/95
|
2 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 January 1987 | Annual return made up to 01/10/86 (14 pages) |
3 January 1987 | Annual return made up to 01/10/86 (14 pages) |
7 June 1940 | Certificate of incorporation (1 page) |
7 June 1940 | Certificate of incorporation (1 page) |