Company NameWestminster Roman Catholic Diocese Trustee(The)
Company StatusActive
Company Number00361703
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1940(83 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRev Mgr James John O'Boyle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(66 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Secretary NameMr Paolo Stefano Camoletto
NationalityItalian
StatusCurrent
Appointed12 November 2007(67 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleFinancial Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameThe Archbishop Of Westminster, Cardinal Vincent Gerard Nichols
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(69 years after company formation)
Appointment Duration14 years, 10 months
RoleArchbishop Of Westminster
Country of ResidenceEngland
Correspondence AddressArchbishops House Ambrosden Avenue
London
SW1P 1QJ
Director NameBishop John Francis Sherrington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(71 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleBishop
Country of ResidenceEngland
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameMonsignor Martin James Hayes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(73 years, 9 months after company formation)
Appointment Duration10 years
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameBishop Nicholas Gilbert Erskine Hudson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(74 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameMr Andrew John Ndoca
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2015(75 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameBishop Paul McAleenan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(75 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameDame Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 2019(79 years after company formation)
Appointment Duration4 years, 9 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameMr Kevin Ingram
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(79 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameMr Edmund Anthony Craston
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(79 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleReal Estate Investment
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameBaroness Nuala Patricia O'Loan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(80 years, 9 months after company formation)
Appointment Duration3 years
RoleMember, House Of Lords
Country of ResidenceNorthern Ireland
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameRight Reverend Monsignor Edward Dunderdale
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 1992)
RoleClerk In Holy Orders
Correspondence AddressSt Wilfreds Convent 29 Tite Street
Chelsea
London
SW3 4JX
Director NameBishop Victor Guazzelli
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2001)
RoleAuxiliary Bishop
Correspondence AddressCathedral Clergy House
42 Francis Street
London
SW1P 1QW
Director NameThe Right Reverend John Crowley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleClerk In Holy Orders/Auxiliary Bishop
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameRt Rev Philip Harvey
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 May 2000)
RoleRetired Bishop
Correspondence AddressFlat 1 8 Morpeth Terrace
London
SW1P 1EQ
Director NameThe Rt Rev Mgr Ralph Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2001)
RoleClerk In Holy Orders
Correspondence AddressFlat 3 8 Morpeth Terrace
London
SW1P 1EQ
Director NameHis Eminence Cardinal George Basil Hume
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 June 1999)
RoleArchbishop Of Westminster
Correspondence AddressArchbishops House Ambrosden Avenue
London
SW1P 1QJ
Director NameRight Reverend Gerald Mahon
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 January 1992)
RoleAuxiliary Bishop
Correspondence Address34 Whitehall Gardens
Acton
London
W3 9RD
Director NameRev Vincent Berry
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2001)
RoleClerk In Holy Orders
Correspondence AddressSt Marys Rectory Draycott Terrace
London
SW3 2QR
Secretary NameThe Rt Rev Mgr Ralph Brown
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressFlat 3 8 Morpeth Terrace
London
SW1P 1EQ
Director NameRight Reverend Thomas Egan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(53 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 October 2017)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Of Our Lady Of Lourdes
373 Bowes Road
London
N11 1AA
Director NameRev Keith William Barltrop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(58 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 September 2001)
RolePriest
Correspondence AddressSt Annes Church
Underwood Road
London
E1 5AW
Director NameRev Mse Herbert Andrew Haines
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(59 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2001)
RoleClerk In Holy Orders
Correspondence AddressArchbishops House
Ambrosden Avenue
London
SW1P 1QJ
Director NameRt. Rev John Arnold
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(61 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 December 2014)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Terrace
London
SW1P 1QJ
Director NameRight Reverend Alan Stephen Hopes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(61 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 July 2013)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clergy House
16 Abingdon Road
London
W8 6AF
Secretary NameMr John William Barratt Gibbs
NationalityBritish
StatusResigned
Appointed20 September 2001(61 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pembroke Gardens Close
London
W8 6HR
Director NameKenneth Joseph Minton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(62 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameRight Reverend Bernard Longley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(62 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 December 2009)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence Address64 Litchfield Road
London
E3 5AL
Director NameAngela Hooper
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(62 years, 9 months after company formation)
Appointment Duration7 years (resigned 20 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Whitehall Court
St James'S
London
SW1A 2EP
Director NameMs Leslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(62 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameLord Daniel Joseph Brennan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(66 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 December 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address6 Caroline Terrace
London
SW1W 8JS
Director NameMr Paolo Stefano Camoletto
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2007(67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2009)
RoleFinancial Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Landseer House
Cureton Street
London
SW1P 4EB
Director NameRt Honorable Ruth Maria Kelly
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(70 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ
Director NameMr Christopher Ross Maguire Kemball
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(72 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishops House
Westminster
London
SW1P 1QJ

Contact

Websitercdow.org.uk
Email address[email protected]
Telephone020 77989000
Telephone regionLondon

Location

Registered AddressArchbishops House
Westminster
London
SW1P 1QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

31 March 2016Delivered 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 2016Delivered 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 2004Delivered 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 1995Delivered 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 1985Delivered 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 1985Delivered 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 1980Delivered 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

Filing History

12 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
21 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 May 2020Director's details changed for Rt. Rev John Francis Sherrington on 6 May 2020 (2 pages)
11 May 2020Director's details changed for Rt Rev Mgr James John O'boyle on 22 July 2013 (2 pages)
11 May 2020Director's details changed for Rt Rev Martin James Hayes on 1 September 2015 (2 pages)
8 May 2020Appointment of Mr Edmund Anthony Craston as a director on 23 April 2020 (2 pages)
7 May 2020Director's details changed for Right Reverend Nicholas Gilbert Erskine Hudson on 6 May 2020 (2 pages)
7 May 2020Secretary's details changed for Mr Paolo Stefano Camoletto on 6 May 2020 (1 page)
7 May 2020Director's details changed for Bishop Paul Mcaleenan on 6 May 2020 (2 pages)
13 January 2020Termination of appointment of Leslie Jane Ferrar as a director on 31 December 2019 (1 page)
20 November 2019Appointment of Mr Kevin Ingram as a director on 11 September 2019 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 August 2019Termination of appointment of John Wilson as a director on 24 July 2019 (1 page)
12 July 2019Appointment of Dame Colette Bowe as a director on 5 June 2019 (2 pages)
28 January 2019Termination of appointment of Daniel Joseph Brennan as a director on 12 December 2018 (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 February 2018Termination of appointment of Thomas Egan as a director on 1 October 2017 (1 page)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
30 September 2016Appointment of Bishop Paul Mcaleenan as a director on 3 February 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Appointment of John Wilson as a director on 3 February 2016 (2 pages)
30 September 2016Appointment of Bishop Paul Mcaleenan as a director on 3 February 2016 (2 pages)
30 September 2016Appointment of John Wilson as a director on 3 February 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 April 2016Registration of charge 003617030007, created on 31 March 2016 (28 pages)
1 April 2016Registration of charge 003617030007, created on 31 March 2016 (28 pages)
1 April 2016Registration of charge 003617030006, created on 31 March 2016 (28 pages)
1 April 2016Registration of charge 003617030006, created on 31 March 2016 (28 pages)
1 December 2015Annual return made up to 16 October 2015 no member list (12 pages)
1 December 2015Annual return made up to 16 October 2015 no member list (12 pages)
19 October 2015Termination of appointment of Dominic Richard Sheridan Moseley as a director on 17 July 2015 (1 page)
19 October 2015Termination of appointment of Dominic Richard Sheridan Moseley as a director on 17 July 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (9 pages)
12 October 2015Full accounts made up to 31 December 2014 (9 pages)
17 July 2015Appointment of Mr Andrew John Ndoca as a director on 9 June 2015 (2 pages)
17 July 2015Appointment of Mr Andrew John Ndoca as a director on 9 June 2015 (2 pages)
17 July 2015Appointment of Mr Andrew John Ndoca as a director on 9 June 2015 (2 pages)
3 July 2015Appointment of Rt Rev Martin James Hayes as a director on 14 March 2014 (2 pages)
3 July 2015Appointment of Rt Rev Martin James Hayes as a director on 14 March 2014 (2 pages)
5 June 2015Appointment of Rt Rev Nicholas Gilbert Erskine Hudson as a director on 18 July 2014 (2 pages)
5 June 2015Appointment of Rt Rev Nicholas Gilbert Erskine Hudson as a director on 18 July 2014 (2 pages)
15 April 2015Termination of appointment of John Arnold as a director on 8 December 2014 (1 page)
15 April 2015Termination of appointment of John Arnold as a director on 8 December 2014 (1 page)
15 April 2015Termination of appointment of John Arnold as a director on 8 December 2014 (1 page)
31 October 2014Full accounts made up to 31 December 2013 (9 pages)
31 October 2014Full accounts made up to 31 December 2013 (9 pages)
29 October 2014Annual return made up to 16 October 2014 no member list (11 pages)
29 October 2014Annual return made up to 16 October 2014 no member list (11 pages)
11 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 November 2013Annual return made up to 16 October 2013 no member list (11 pages)
11 November 2013Annual return made up to 16 October 2013 no member list (11 pages)
18 July 2013Termination of appointment of Alan Hopes as a director (1 page)
18 July 2013Termination of appointment of Alan Hopes as a director (1 page)
9 November 2012Annual return made up to 16 October 2012 no member list (12 pages)
9 November 2012Annual return made up to 16 October 2012 no member list (12 pages)
18 October 2012Appointment of Mr Christopher Ross Maguire Kemball as a director (2 pages)
18 October 2012Appointment of Mr Christopher Ross Maguire Kemball as a director (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Termination of appointment of Kenneth Minton as a director (1 page)
18 June 2012Termination of appointment of Kenneth Minton as a director (1 page)
21 October 2011Annual return made up to 16 October 2011 no member list (13 pages)
21 October 2011Annual return made up to 16 October 2011 no member list (13 pages)
13 October 2011Appointment of Right Reverend John Francis Sherrington as a director (2 pages)
13 October 2011Appointment of Right Reverend John Francis Sherrington as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
1 August 2011Termination of appointment of George Stack as a director (1 page)
1 August 2011Termination of appointment of George Stack as a director (1 page)
2 February 2011Appointment of Rt Hon Ruth Maria Kelly as a director (2 pages)
2 February 2011Appointment of Rt Hon Ruth Maria Kelly as a director (2 pages)
19 October 2010Annual return made up to 16 October 2010 no member list (12 pages)
19 October 2010Annual return made up to 16 October 2010 no member list (12 pages)
19 October 2010Termination of appointment of Angela Hooper as a director (1 page)
19 October 2010Termination of appointment of Bernard Longley as a director (1 page)
19 October 2010Termination of appointment of Bernard Longley as a director (1 page)
19 October 2010Termination of appointment of Angela Hooper as a director (1 page)
22 September 2010Full accounts made up to 31 December 2009 (9 pages)
22 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 October 2009Director's details changed for Right Reverend Bernard Longley on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Kenneth Joseph Minton on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Rt Rev John Arnold on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Right Reverend Thomas Egan on 16 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 no member list (9 pages)
21 October 2009Director's details changed for The Most Rev Vincent Gerard Nichols on 16 October 2009 (2 pages)
21 October 2009Director's details changed for The Most Rev Vincent Gerard Nichols on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Lord Daniel Joseph Brennan on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Rt Rev John Arnold on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Right Reverend Thomas Egan on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Rt Rev Mgr James John O'boyle on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Rt Rev Mgr James John O'boyle on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Right Reverend Bernard Longley on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Lord Daniel Joseph Brennan on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Bishop George Stack on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Angela Hooper on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Right Reverend Alan Stephen Hopes on 16 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 no member list (9 pages)
21 October 2009Director's details changed for Right Reverend Alan Stephen Hopes on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Dominic Richard Sheridan Moseley on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Kenneth Joseph Minton on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Bishop George Stack on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Angela Hooper on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Dominic Richard Sheridan Moseley on 16 October 2009 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (9 pages)
15 September 2009Full accounts made up to 31 December 2008 (9 pages)
29 June 2009Appointment terminated director paolo camoletto (1 page)
29 June 2009Appointment terminated director paolo camoletto (1 page)
29 June 2009Director appointed the most rev vincent gerard nichols (1 page)
29 June 2009Director appointed the most rev vincent gerard nichols (1 page)
29 June 2009Appointment terminated director cormac murphy-o'connor (1 page)
29 June 2009Appointment terminated director cormac murphy-o'connor (1 page)
18 February 2009Director's change of particulars / leslie ferrar / 28/01/2009 (1 page)
18 February 2009Director's change of particulars / leslie ferrar / 28/01/2009 (1 page)
10 November 2008Full accounts made up to 31 December 2007 (9 pages)
10 November 2008Full accounts made up to 31 December 2007 (9 pages)
17 October 2008Annual return made up to 16/10/08 (6 pages)
17 October 2008Annual return made up to 16/10/08 (6 pages)
7 February 2008Annual return made up to 16/10/07 (3 pages)
7 February 2008Annual return made up to 16/10/07 (3 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
13 November 2007Full accounts made up to 31 December 2006 (9 pages)
13 November 2007Full accounts made up to 31 December 2006 (9 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
20 October 2006Annual return made up to 16/10/06 (3 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Annual return made up to 16/10/06 (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: archbishop house, westminster, london SW1P 1QJ (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: archbishop house, westminster, london SW1P 1QJ (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
8 August 2006Full accounts made up to 31 December 2005 (9 pages)
8 August 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2005Annual return made up to 16/10/05 (3 pages)
2 November 2005Annual return made up to 16/10/05 (3 pages)
12 August 2005Full accounts made up to 31 December 2004 (9 pages)
12 August 2005Full accounts made up to 31 December 2004 (9 pages)
28 October 2004Annual return made up to 16/10/04 (8 pages)
28 October 2004Annual return made up to 16/10/04 (8 pages)
1 July 2004Full accounts made up to 31 December 2003 (9 pages)
1 July 2004Full accounts made up to 31 December 2003 (9 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
1 November 2003Annual return made up to 16/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2003Annual return made up to 16/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Annual return made up to 16/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002Annual return made up to 16/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Annual return made up to 16/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 November 2001Annual return made up to 16/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 October 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
5 September 2000Full accounts made up to 31 December 1999 (8 pages)
5 September 2000Full accounts made up to 31 December 1999 (8 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
17 November 1999Annual return made up to 16/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 November 1999Annual return made up to 16/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 August 1999Full accounts made up to 31 December 1998 (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (7 pages)
31 December 1998Annual return made up to 16/10/98 (8 pages)
31 December 1998Annual return made up to 16/10/98 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
5 November 1997Annual return made up to 16/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1997Annual return made up to 16/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1997Full accounts made up to 31 December 1996 (6 pages)
8 October 1997Full accounts made up to 31 December 1996 (6 pages)
11 October 1996Annual return made up to 16/10/96 (8 pages)
11 October 1996Annual return made up to 16/10/96 (8 pages)
19 July 1996Memorandum and Articles of Association (18 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
19 July 1996Memorandum and Articles of Association (18 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
2 November 1995Annual return made up to 16/10/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (5 pages)
2 November 1995Annual return made up to 16/10/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (5 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
3 January 1987Annual return made up to 01/10/86 (14 pages)
3 January 1987Annual return made up to 01/10/86 (14 pages)
7 June 1940Certificate of incorporation (1 page)
7 June 1940Certificate of incorporation (1 page)