Company NameCatholic Agency For Overseas Development
Company StatusActive
Company Number09387398
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Mary Ney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince House 17 D Grove Park
Camberwell
London
SE5 8LH
Director NameMr Dominic James Robert Jermey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleChief Executive,
Country of ResidenceEngland
Correspondence Address24 Endlesham Road
Balham
London
SW12 8JU
Director NameMs Mary Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2017(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameProf Karen Elizabeth Kilby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameRev Mark Ehichioya Odion
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameBishop Stephen James Lawrence Wright
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleBishop
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMs Rosanne Mary Beatrix Kay
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(6 years, 2 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMs Gabriela Flores Zavala
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish,Peruvian
StatusCurrent
Appointed29 March 2021(6 years, 2 months after company formation)
Appointment Duration3 years
RoleIndependent Communications Specialist
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameRev Fr George Dhanasegaran Sigamoney
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySri Lankan
StatusCurrent
Appointed21 April 2021(6 years, 3 months after company formation)
Appointment Duration3 years
RoleParish Priest
Country of ResidenceSri Lanka
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr Graham John O'Sullivan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2023(8 years, 2 months after company formation)
Appointment Duration1 year
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years, 2 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameBishop Thomas Joseph Neylon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years, 2 months after company formation)
Appointment Duration1 year
RoleBishop
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMrs Maveen Soares Pereira
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years, 2 months after company formation)
Appointment Duration1 year
RoleDevelopment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr Hugo John Robertson Slim
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kingston Road
Oxford
OX2 6RQ
Director NameRt. Rev John Arnold
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishop’S House Ambrosden Avenue
London
SW1P 1QJ
Director NameMr John Charles Darley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 38 45 Marlborough Place
London
NW8 0PX
Director NameMs Catherine Newman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaitland Chambers 7 Stone Buildings
Lincoln's Inn
London
WC2A 3SZ
Director NameMrs Margaret Mwaniki
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityKenyan
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceTogo
Correspondence Address735 Bld Des ArmÉEs
Tokoin SÉMinaire
LomÉ
Togo
Director NameMs Megan Russell
Date of BirthMay 1989 (Born 35 years ago)
NationalityBrazilian
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCaseworker
Country of ResidenceUnited Kingdom
Correspondence Address52 Moorfield
Edgworth
Bolton
BL7 0DH
Director NameFr Jim O'Keefe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bede's Parish 233 Whickham View
Denton
Newcastle-Upon-Tyne
NE15 7HP
Director NameMs Joanne Catherine Rule
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fountayne Street
York
YO31 8HL
Director NameRt. Rev John Francis Sherrington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishop’S House Ambrosden Avenue
London
SW1P 1QJ
Director NameMrs Janet Marie Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEarleydene Cottage Earleydene
Ascot
Berkshire
SL5 9JY
Director NameMr John James Guy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr Christopher John Perry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameRt Rev Patrick Joseph McKinney
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2021)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMs Charlotte Rose Bray
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 September 2023)
RoleOutreach Worker
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB

Location

Registered AddressRomero House
55 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

23 February 2024Termination of appointment of Christopher John Perry as a director on 31 October 2023 (1 page)
21 December 2023Full accounts made up to 31 March 2023 (88 pages)
12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
27 September 2023Termination of appointment of Charlotte Rose Bray as a director on 17 September 2023 (1 page)
14 April 2023Appointment of Bishop Thomas Joseph Neylon as a director on 1 April 2023 (2 pages)
14 April 2023Appointment of Mr Graham John O'sullivan as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Mr George William Fitzsimons as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Mrs Maveen Soares Pereira as a director on 1 April 2023 (2 pages)
12 April 2023Termination of appointment of John Arnold as a director on 31 March 2023 (1 page)
12 April 2023Termination of appointment of John Charles Darley as a director on 31 March 2023 (1 page)
12 April 2023Termination of appointment of John James Guy as a director on 31 March 2023 (1 page)
22 December 2022Full accounts made up to 31 March 2022 (39 pages)
3 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
3 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 March 2021 (68 pages)
12 July 2021Termination of appointment of Catherine Newman as a director on 30 June 2021 (1 page)
28 April 2021Appointment of Rev Fr George Dhanasegaran Sigamoney as a director on 21 April 2021 (2 pages)
1 April 2021Appointment of Right Reverend Stephen James Lawrence Wright as a director on 15 March 2021 (2 pages)
29 March 2021Appointment of Ms Gabriela Flores Zavala as a director on 29 March 2021 (2 pages)
29 March 2021Appointment of Ms Rosanne Mary Beatrix Kay as a director on 29 March 2021 (2 pages)
24 March 2021Termination of appointment of Margaret Mwaniki as a director on 23 March 2021 (1 page)
13 February 2021Termination of appointment of Patrick Joseph Mckinney as a director on 11 February 2021 (1 page)
7 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 March 2020 (65 pages)
10 December 2019Appointment of Reverend Mark Ehichioya Odion as a director on 2 December 2019 (2 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 July 2019Full accounts made up to 31 March 2019 (75 pages)
18 October 2018Termination of appointment of Jim O'keefe as a director on 18 October 2018 (1 page)
18 October 2018Termination of appointment of Megan Russell as a director on 18 October 2018 (1 page)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
7 September 2018Group of companies' accounts made up to 31 March 2018 (68 pages)
30 August 2018Appointment of Ms Charlotte Rose Bray as a director on 28 August 2018 (2 pages)
14 March 2018Termination of appointment of Joanne Catherine Rule as a director on 14 March 2018 (1 page)
10 October 2017Group of companies' accounts made up to 31 March 2017 (63 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (63 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 July 2017Termination of appointment of John Francis Sherrington as a director on 6 July 2017 (1 page)
7 July 2017Termination of appointment of John Francis Sherrington as a director on 6 July 2017 (1 page)
7 July 2017Appointment of Rt Rev Patrick Joseph Mckinney as a director on 6 July 2017 (2 pages)
7 July 2017Appointment of Rt Rev Patrick Joseph Mckinney as a director on 6 July 2017 (2 pages)
1 March 2017Appointment of Professor Karen Kilby as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Professor Karen Kilby as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Ms Mary Ward as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Dr John James Guy as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Mr Christopher John Perry as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Ms Mary Ward as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Dr John James Guy as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Mr Christopher John Perry as a director on 20 February 2017 (2 pages)
8 December 2016Full accounts made up to 31 March 2016 (59 pages)
8 December 2016Full accounts made up to 31 March 2016 (59 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
6 September 2016Director's details changed for Ms Joanne Catherine Rule on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Ms Joanne Catherine Rule on 6 September 2016 (2 pages)
4 April 2016Termination of appointment of Janet Marie Wilkinson as a director on 3 April 2016 (1 page)
4 April 2016Termination of appointment of Janet Marie Wilkinson as a director on 3 April 2016 (1 page)
10 February 2016Annual return made up to 13 January 2016 no member list (12 pages)
10 February 2016Annual return made up to 13 January 2016 no member list (12 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 July 2015Termination of appointment of Hugo John Robertson Slim as a director on 9 July 2015 (1 page)
13 July 2015Termination of appointment of Hugo John Robertson Slim as a director on 9 July 2015 (1 page)
13 July 2015Termination of appointment of Hugo John Robertson Slim as a director on 9 July 2015 (1 page)
7 July 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
7 July 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
13 January 2015Incorporation (45 pages)
13 January 2015Incorporation (45 pages)