Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
Company Information for

WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

ARCHBISHOPS HOUSE,, WESTMINSTER,, LONDON, SW1P 1QJ,
Company Registration Number
00361703
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Westminster Roman Catholic Diocese Trustee(the)
WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) was founded on 1940-06-07 and has its registered office in London. The organisation's status is listed as "Active". Westminster Roman Catholic Diocese Trustee(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
 
Legal Registered Office
ARCHBISHOPS HOUSE,
WESTMINSTER,
LONDON
SW1P 1QJ
Other companies in SW1P
 
Filing Information
Company Number 00361703
Company ID Number 00361703
Date formed 1940-06-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:10:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

Current Directors
Officer Role Date Appointed
PAOLO STEFANO CAMOLETTO
Company Secretary 2007-11-12
DANIEL JOSEPH BRENNAN
Director 2006-07-21
LESLIE JANE FERRAR
Director 2003-03-07
MARTIN JAMES HAYES
Director 2014-03-14
NICHOLAS GILBERT ERSKINE HUDSON
Director 2014-07-18
RUTH MARIA KELLY
Director 2010-07-23
CHRISTOPHER ROSS MAGUIRE KEMBALL
Director 2012-07-13
PAUL MCALEENAN
Director 2016-02-03
ANDREW JOHN NDOCA
Director 2015-06-09
VINCENT GERARD NICHOLS
Director 2009-05-21
JAMES JOHN O'BOYLE
Director 2006-07-21
JOHN FRANCIS SHERRINGTON
Director 2011-09-14
JOHN WILSON
Director 2016-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EGAN
Director 1993-12-01 2017-10-01
DOMINIC RICHARD SHERIDAN MOSELEY
Director 2003-03-07 2015-07-17
JOHN ARNOLD
Director 2001-09-20 2014-12-08
ALAN STEPHEN HOPES
Director 2001-09-20 2013-07-07
KENNETH JOSEPH MINTON
Director 2003-03-07 2012-03-22
ANGELA HOOPER
Director 2003-03-07 2010-03-20
BERNARD LONGLEY
Director 2003-03-07 2009-12-07
PAOLO STEFANO CAMOLETTO
Director 2007-07-02 2009-06-16
CORMAC MURPHY-O'CONNOR
Director 2000-03-22 2009-05-21
JOHN WILLIAM BARRATT GIBBS
Company Secretary 2001-09-20 2007-06-30
RALPH BROWN
Company Secretary 1991-10-17 2001-09-20
KEITH WILLIAM BARLTROP
Director 1998-09-08 2001-09-20
VINCENT BERRY
Director 1991-10-17 2001-09-20
RALPH BROWN
Director 1991-10-17 2001-09-20
VICTOR GUAZZELLI
Director 1991-10-17 2001-09-20
HERBERT ANDREW HAINES
Director 2000-05-09 2001-09-20
PHILIP HARVEY
Director 1991-10-17 2000-05-09
VINCENT NICHOLS
Director 1992-02-11 2000-03-28
GEORGE BASIL HUME
Director 1991-10-17 1999-06-17
JOHN CROWLEY
Director 1991-10-17 1993-02-26
EDWARD DUNDERDALE
Director 1991-10-17 1992-07-07
GERALD MAHON
Director 1991-10-17 1992-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOSEPH BRENNAN BRENNAN & PARTNERS LTD Director 2016-08-01 CURRENT 2016-06-11 Active
DANIEL JOSEPH BRENNAN LONDON LUTON AIRPORT OPERATIONS LIMITED Director 2014-12-15 CURRENT 1998-01-12 Active
DANIEL JOSEPH BRENNAN DJB WINE AND FOOD DEVELOPMENTS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
DANIEL JOSEPH BRENNAN GRIFFIN PEGASUS HOLDINGS LIMITED Director 2013-05-05 CURRENT 2013-03-08 Dissolved 2015-09-29
DANIEL JOSEPH BRENNAN MODA SOLUTIONS LTD Director 2011-12-21 CURRENT 2009-02-16 Dissolved 2017-09-19
DANIEL JOSEPH BRENNAN 38 DRAYCOTT PLACE FREEHOLD COMPANY LTD Director 2009-06-02 CURRENT 2007-09-03 Active
DANIEL JOSEPH BRENNAN THE FOUNDATION FOR CIRCULATORY HEALTH Director 2004-10-01 CURRENT 2003-02-19 Active
NICHOLAS GILBERT ERSKINE HUDSON CULHAM CHAPEL TRUST Director 2016-10-24 CURRENT 2013-01-07 Active
NICHOLAS GILBERT ERSKINE HUDSON CARDINAL HUME CENTRE Director 2015-02-10 CURRENT 2001-12-04 Active
RUTH MARIA KELLY THE FINANCIAL CONDUCT AUTHORITY Director 2016-04-01 CURRENT 1985-06-07 Active
PAUL MCALEENAN SHARED CHURCHES (HERTFORDSHIRE AND BEDFORDSHIRE) LIMITED Director 2016-01-26 CURRENT 1972-12-20 Active
ANDREW JOHN NDOCA PEMBROKE GARDENS CLOSE MANAGEMENT COMPANY LIMITED Director 2016-10-13 CURRENT 1996-10-25 Active
ANDREW JOHN NDOCA SAINT JOHN SOUTHWORTH CATHOLIC ACADEMY TRUST Director 2015-03-10 CURRENT 2015-03-10 Active
ANDREW JOHN NDOCA ATLANTIC TRADING LONDON LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
ANDREW JOHN NDOCA STEFBRIN TRADING LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
ANDREW JOHN NDOCA SAINT JOHN SOUTHWORTH FOUNDATION Director 2012-10-11 CURRENT 2007-10-03 Active
ANDREW JOHN NDOCA ATLANTIC TRADING CT LIMITED Director 2010-07-06 CURRENT 2010-07-06 Dissolved 2016-01-12
ANDREW JOHN NDOCA FIDES & DIGNIS TRADING LIMITED Director 2005-12-14 CURRENT 2005-10-31 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16AP01DIRECTOR APPOINTED BARONESS NUALA PATRICIA O'LOAN
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARIA KELLY
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-11CH01Director's details changed for Rt. Rev John Francis Sherrington on 2020-05-06
2020-05-08AP01DIRECTOR APPOINTED MR EDMUND ANTHONY CRASTON
2020-05-07CH01Director's details changed for Bishop Paul Mcaleenan on 2020-05-06
2020-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAOLO STEFANO CAMOLETTO on 2020-05-06
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JANE FERRAR
2019-11-20AP01DIRECTOR APPOINTED MR KEVIN INGRAM
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2019-07-12AP01DIRECTOR APPOINTED DAME COLETTE BOWE
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH BRENNAN
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EGAN
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED BISHOP PAUL MCALEENAN
2016-09-30AP01DIRECTOR APPOINTED JOHN WILSON
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003617030007
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003617030006
2015-12-01AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARD SHERIDAN MOSELEY
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17AP01DIRECTOR APPOINTED MR ANDREW JOHN NDOCA
2015-07-03AP01DIRECTOR APPOINTED RT REV MARTIN JAMES HAYES
2015-06-05AP01DIRECTOR APPOINTED RT REV NICHOLAS GILBERT ERSKINE HUDSON
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLD
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-29AR0116/10/14 NO MEMBER LIST
2013-11-11AR0116/10/13 NO MEMBER LIST
2013-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOPES
2012-11-09AR0116/10/12 NO MEMBER LIST
2012-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MINTON
2011-10-21AR0116/10/11 NO MEMBER LIST
2011-10-13AP01DIRECTOR APPOINTED RIGHT REVEREND JOHN FRANCIS SHERRINGTON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STACK
2011-02-02AP01DIRECTOR APPOINTED RT HON RUTH MARIA KELLY
2010-10-19AR0116/10/10 NO MEMBER LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LONGLEY
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HOOPER
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0116/10/09 NO MEMBER LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REV MGR JAMES JOHN O'BOYLE / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOSEPH MINTON / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE MOST REV VINCENT GERARD NICHOLS / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RICHARD SHERIDAN MOSELEY / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND THOMAS EGAN / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DANIEL JOSEPH BRENNAN / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND ALAN STEPHEN HOPES / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HOOPER / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP GEORGE STACK / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REV JOHN ARNOLD / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND BERNARD LONGLEY / 16/10/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29288aDIRECTOR APPOINTED THE MOST REV VINCENT GERARD NICHOLS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR PAOLO CAMOLETTO
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR CORMAC MURPHY-O'CONNOR
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE FERRAR / 28/01/2009
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17363aANNUAL RETURN MADE UP TO 16/10/08
2008-02-07363aANNUAL RETURN MADE UP TO 16/10/07
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-12288bSECRETARY RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2006-10-20363aANNUAL RETURN MADE UP TO 16/10/06
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20190LOCATION OF DEBENTURE REGISTER
2006-10-20353LOCATION OF REGISTER OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: ARCHBISHOP HOUSE, WESTMINSTER, LONDON SW1P 1QJ
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-08-08AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding HSBC BANK PLC
2016-03-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-03-19 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1995-06-16 Outstanding AIB FINANCE LIMITED
DEED OF RELEASE AND SUBSTITUTION 1985-06-12 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1985-01-02 Satisfied NATIONWIDE BUILDING SOCIETY.
DEED OF SUBSTITUTION 1980-10-23 Satisfied ALLIANCE ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
Trademarks
We have not found any records of WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.