Active
Company Information for EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
THE WHITE HOUSE, 21 UPGATE, PORINGLAND, NORWICH NORFOLK, NR14 7SH,
|
Company Registration Number
01412758
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE) | |
Legal Registered Office | |
THE WHITE HOUSE 21 UPGATE PORINGLAND NORWICH NORFOLK NR14 7SH | |
Company Number | 01412758 | |
---|---|---|
Company ID Number | 01412758 | |
Date formed | 1979-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 16:02:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBERT PITT |
||
DAVID WILLIAM BAGSTAFF |
||
MOIRA HELEN GOLDSTAUB |
||
NICHOLAS JOHN GREEF |
||
ALAN STEPHEN HOPES |
||
PETER CHARLES WARRIOR LEDGER |
||
PETER LEEMING |
||
MARIE ROBERTS |
||
ANTHONY BRUCE ROGERS |
||
PHILIP BERNARD SHRYANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GRANT MEAKIN |
Director | ||
GERALDINE ANNE PARRY |
Director | ||
MICHAEL EVANS |
Director | ||
RICHARD JAMES WILSON |
Company Secretary | ||
RICHARD JAMES WILSON |
Director | ||
MARK TAYLOR |
Director | ||
MAUREEN THERESE FITZMAURICE |
Director | ||
SHAUN BROWNING TUSTING |
Director | ||
PETER DAVID GREGORY SMITH |
Director | ||
ROBERT CLIVE THOMAS PENHALLURICK |
Director | ||
JOHN PATRICK DRURY |
Director | ||
PAUL AUGUSTINE HYPHER |
Director | ||
PETER LEEMING |
Director | ||
EDWARD MCBRIDE |
Director | ||
ANTHONY JOHN PHILPOT |
Director | ||
HARRY MONTAGUE ANTHONY WACE |
Director | ||
ALAN CHARLES CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CATHEDRAL OF ST JOHN THE BAPTIST TRUST | Director | 2013-02-27 | CURRENT | 2013-02-27 | Active | |
THE CATHEDRAL OF ST JOHN THE BAPTIST TRUST | Director | 2013-02-27 | CURRENT | 2013-02-27 | Active | |
ST ALBAN'S FOUNDATION | Director | 2012-03-28 | CURRENT | 2001-06-26 | Active - Proposal to Strike off | |
L'ARCHE | Director | 2011-06-26 | CURRENT | 1972-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID JOSEPH ACTON | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRUCE ROGERS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED RT REV PETER GWILYM COLLINS | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN HOPES | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Matthew Joseph Fernandez Graham on 2022-02-11 | |
AP01 | DIRECTOR APPOINTED MRS LAURETTA PILCH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEEMING | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GREEF | |
CH01 | Director's details changed for Professor Edward David Joseph Acton on 2020-12-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES WARRIOR LEDGER | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE MARGARET QUINN | |
AP01 | DIRECTOR APPOINTED REVEREND JAMES GRANT HURST | |
AP01 | DIRECTOR APPOINTED PROFESSOR EDWARD DAVID JOSEPH ACTON | |
CH01 | Director's details changed for Rev David William Bagstaff on 2019-10-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD SHRYANE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of John Robert Pitt on 2019-05-10 | |
AP03 | Appointment of Mr Matthew Joseph Fernandez Graham as company secretary on 2019-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT MEAKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER LEDGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANNE PARRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BISHOP ALAN STEPHEN HOPES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT MEAKIN / 12/09/2011 | |
AP01 | DIRECTOR APPOINTED REVEREND DAVID WILLIAM BAGSTAFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD SHRYANE / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROBERTS / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANNE PARRY / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT MEAKIN / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER LEEMING / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV NICHOLAS JOHN GREEF / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA GOLDSTAUB / 10/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 10/09/09 | |
288a | DIRECTOR APPOINTED REV NICHOLAS JOHN GREEF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 10/09/08 | |
288a | SECRETARY APPOINTED LT COL JOHN ROBERT MONTGOMERY PITT | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WILSON | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 12/09/07 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 12/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 12/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 12/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 12/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 12/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 12/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | ANNUAL RETURN MADE UP TO 12/09/00 | |
363s | ANNUAL RETURN MADE UP TO 12/09/99 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | ANNUAL RETURN MADE UP TO 12/09/98 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE) are:
NACRO | £ 5,114,517 |
MENCAP LIMITED | £ 2,931,689 |
HEALTH VISION UK LIMITED | £ 2,504,206 |
FREEDOM FOSTERING LIMITED | £ 1,153,449 |
CAPSTONE FOSTER CARE (NORTH) LIMITED | £ 1,097,662 |
GROUNDWORK LONDON | £ 895,241 |
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED | £ 858,076 |
NEXUS FOSTERING LIMITED | £ 851,969 |
SOUTH EAST LONDON MIND LIMITED | £ 800,489 |
COMPASS FOSTERING CENTRAL LIMITED | £ 769,817 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
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. |