Company NameCathedrals' Administration And Finance Association
Company StatusActive
Company Number08093298
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Secretary NameSarah Bridget King
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 613
5 Greenways
Beckenham
BR3 3NG
Director NameMr Anthony Thomas O'Connor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(8 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMrs Anna Victoria Pitt
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCathedral Administrator
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMrs Janet Armitage
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr Timothy Russell Fleming
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMrs Annette Caroline Robinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCathedral Treasurer
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMrs Emily Charlotte Mackenzie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(10 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr Nigel Spraggins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Officer
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMs Alison Mary Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr Richard Charles John Abraham
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed03 November 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMrs Anne Groves
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMrs Caroline Anne Jarvis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCathedral Administrator
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMrs Annette Caroline Robinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCathedral Treasurer
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMrs Jane Annabelle Boyes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 16 September 2020)
RoleReceiver General
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Thomas Ian Stewart Burns
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 13 September 2016)
RoleChapter Clerk & Bursar
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Mark Andrew Beckett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2014)
RoleChapter Steward
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Paul Reginald Snell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 March 2013)
RoleCathedral Administrator
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameLt Col Ian Thomond Horsford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 March 2013)
RoleCathedral Administrator
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMrs Jacqueline Helen Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameDr Paul John Richard Richards
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleCathedral Administrator
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Glyn Ian Morgan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 2019)
RoleCathedral Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMs Frances Anne Joel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2021)
RoleCathedral Administrator
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr David Coulthard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2022)
RoleCathedral Administrator
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMs Kathryn Lindsay Blacker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2022)
RoleCathedral Administrator
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Ian Patrick Gee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 September 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMs Julie Patricia Wood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMs Emma Catrin Davies
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2022)
RoleCathedral Administrator
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Robert William Trice
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2022(10 years after company formation)
Appointment Duration5 months (resigned 16 November 2022)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR

Location

Registered Address5 Greenways
Beckenham
BR3 3NG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£22,938
Net Worth£14,647
Cash£14,947
Current Liabilities£750

Accounts

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

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

6 October 2020Appointment of Mrs Janet Armitage as a director on 16 September 2020 (2 pages)
6 October 2020Appointment of Mr Timothy Russell Fleming as a director on 16 September 2020 (2 pages)
6 October 2020Termination of appointment of Annette Caroline Robinson as a director on 16 September 2020 (1 page)
6 October 2020Termination of appointment of Jane Annabelle Boyes as a director on 16 September 2020 (1 page)
8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 July 2020Appointment of Ms Emma Davies as a director on 23 July 2020 (2 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 October 2019Director's details changed for Ms Frances Anne Joel on 21 October 2019 (2 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 September 2019Termination of appointment of Glyn Ian Morgan as a director on 11 September 2019 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 October 2018Memorandum and Articles of Association (22 pages)
11 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2018Appointment of Ms Julie Wood as a director on 19 September 2018 (2 pages)
11 October 2018Appointment of Mr Ian Patrick Gee as a director on 19 September 2018 (2 pages)
11 October 2018Appointment of Mrs Anna Victoria Pitt as a director on 19 September 2018 (2 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 June 2018Termination of appointment of Paul John Richard Richards as a director on 30 June 2017 (1 page)
8 June 2018Termination of appointment of Caroline Anne Jarvis as a director on 31 December 2017 (1 page)
8 June 2018Appointment of Ms Kathryn Lindsay Blacker as a director on 24 April 2018 (2 pages)
27 September 2017Appointment of Mr David Coulthard as a director on 12 September 2017 (2 pages)
27 September 2017Appointment of Mr David Coulthard as a director on 12 September 2017 (2 pages)
27 September 2017Appointment of Ms Frances Anne Joel as a director on 1 July 2017 (2 pages)
27 September 2017Appointment of Ms Frances Anne Joel as a director on 1 July 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 June 2017Termination of appointment of Jacqueline Helen Brown as a director on 13 September 2016 (1 page)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
9 June 2017Termination of appointment of Jacqueline Helen Brown as a director on 13 September 2016 (1 page)
9 June 2017Termination of appointment of Thomas Ian Stewart Burns as a director on 13 September 2016 (1 page)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
9 June 2017Appointment of Mr Glyn Ian Morgan as a director on 13 September 2016 (2 pages)
9 June 2017Termination of appointment of Thomas Ian Stewart Burns as a director on 13 September 2016 (1 page)
9 June 2017Appointment of Mr Glyn Ian Morgan as a director on 13 September 2016 (2 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
16 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 September 2014Appointment of Mrs Jacqueline Helen Brown as a director on 24 September 2013 (2 pages)
25 September 2014Appointment of Dr Paul John Richard Richards as a director on 16 September 2014 (2 pages)
25 September 2014Appointment of Dr Paul John Richard Richards as a director on 16 September 2014 (2 pages)
25 September 2014Appointment of Mrs Jacqueline Helen Brown as a director on 24 September 2013 (2 pages)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (19 pages)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (19 pages)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (19 pages)
10 June 2014Annual return made up to 1 June 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
(6 pages)
10 June 2014Annual return made up to 1 June 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
(6 pages)
10 June 2014Annual return made up to 1 June 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
(6 pages)
9 June 2014Termination of appointment of Mark Beckett as a director (1 page)
9 June 2014Termination of appointment of Mark Beckett as a director (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
13 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
13 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
4 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
4 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
4 April 2013Appointment of Mr Anthony Thomas O'connor as a director (2 pages)
4 April 2013Termination of appointment of Ian Horsford as a director (1 page)
4 April 2013Appointment of Mr Anthony Thomas O'connor as a director (2 pages)
4 April 2013Termination of appointment of Paul Snell as a director (1 page)
4 April 2013Termination of appointment of Paul Snell as a director (1 page)
4 April 2013Termination of appointment of Ian Horsford as a director (1 page)
23 January 2013Appointment of Mrs Jane Annabelle Boyes as a director (2 pages)
23 January 2013Appointment of Lt Col Ian Thomond Horsford as a director (2 pages)
23 January 2013Appointment of Lt Col Ian Thomond Horsford as a director (2 pages)
23 January 2013Appointment of Mr Thomas Ian Stewart Burns as a director (2 pages)
23 January 2013Appointment of Mrs Jane Annabelle Boyes as a director (2 pages)
23 January 2013Appointment of Mr Thomas Ian Stewart Burns as a director (2 pages)
22 January 2013Appointment of Mr Paul Reginald Snell as a director (2 pages)
22 January 2013Appointment of Mr Paul Reginald Snell as a director (2 pages)
22 January 2013Appointment of Mr Mark Andrew Beckett as a director (2 pages)
22 January 2013Appointment of Mr Mark Andrew Beckett as a director (2 pages)
1 June 2012Incorporation (40 pages)
1 June 2012Incorporation (40 pages)