London
SE1 7JB
Director Name | The Right Reverend John Crowley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(22 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 02 January 2001) |
Role | Bishop |
Correspondence Address | 16 Cambridge Road Middlesbrough Cleveland TS5 5NN |
Director Name | John Anthony William Jennings |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(22 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Babington House Frome Somerset BA11 3RW |
Secretary Name | Mr Julian Filochowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lyme Grove London E9 6PX |
Director Name | Mr Charles Stanley Reeve-Tucker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(29 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Redwood Close Ross On Wye Herefordshire HR9 5UD Wales |
Director Name | Rt Reverend John Anthony Rawsthorne |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 October 2011) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 75 Norfolk Road Sheffield S2 2SZ |
Secretary Name | Christopher Derek Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(33 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penton Place Alberta Estate London SE17 3JT |
Director Name | Rt. Rev John Arnold |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2011(41 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2023) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
Website | www.cafod.org.uk/ |
---|---|
Telephone | 020 77337900 |
Telephone region | London |
Registered Address | Romero House 55 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Christopher Derek Bain 33.33% Ordinary |
---|---|
1 at £1 | Janet Marie Wilkinson 33.33% Ordinary |
1 at £1 | John Arnold 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,199 |
Gross Profit | £65,261 |
Net Worth | £3 |
Cash | £29,782 |
Current Liabilities | £85,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Christopher Derek Bain as a secretary on 11 October 2018 (1 page) |
11 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
7 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
24 July 2015 | Full accounts made up to 31 March 2015 (9 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (9 pages) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
16 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
19 November 2014 | Termination of appointment of Charles Stanley Reeve-Tucker as a director on 31 October 2014 (1 page) |
19 November 2014 | Appointment of Mrs Janet Marie Wilkinson as a director on 31 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Charles Stanley Reeve-Tucker as a director on 31 October 2014 (1 page) |
19 November 2014 | Appointment of Mrs Janet Marie Wilkinson as a director on 31 October 2014 (2 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
19 February 2013 | Auditor's resignation (1 page) |
19 February 2013 | Auditor's resignation (1 page) |
14 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Appointment of Right Reverend John Arnold as a director (2 pages) |
15 November 2011 | Termination of appointment of John Rawsthorne as a director (1 page) |
15 November 2011 | Appointment of Right Reverend John Arnold as a director (2 pages) |
15 November 2011 | Termination of appointment of John Rawsthorne as a director (1 page) |
14 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
17 May 2010 | Registered office address changed from 2 Romero Close Stockwell Road London SW9 9TY on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 2 Romero Close Stockwell Road London SW9 9TY on 17 May 2010 (1 page) |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Charles Stanley Reeve-Tucker on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rt Reverend John Anthony Rawsthorne on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Charles Stanley Reeve-Tucker on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Rt Reverend John Anthony Rawsthorne on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
1 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
3 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
3 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
7 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
30 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | New secretary appointed (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
3 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
7 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
14 April 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
14 April 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
12 January 1999 | Return made up to 01/01/99; no change of members (5 pages) |
12 January 1999 | Return made up to 01/01/99; no change of members (5 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members (7 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members (7 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 February 1996 | Return made up to 01/01/96; full list of members
|
2 February 1996 | Return made up to 01/01/96; full list of members
|
26 March 1993 | Resolutions
|
26 March 1993 | Resolutions
|
17 October 1992 | Memorandum and Articles of Association (7 pages) |
17 October 1992 | Memorandum and Articles of Association (7 pages) |
22 September 1970 | Incorporation (14 pages) |
22 September 1970 | Incorporation (14 pages) |