Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CATENIAN ASSOCIATION BURSARY FUND LIMITED
Company Information for

THE CATENIAN ASSOCIATION BURSARY FUND LIMITED

5 OAK COURT PILGRIMS WALK, PROLOGIS PARK, COVENTRY, CV6 4QH,
Company Registration Number
02468843
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Catenian Association Bursary Fund Ltd
THE CATENIAN ASSOCIATION BURSARY FUND LIMITED was founded on 1990-02-09 and has its registered office in Coventry. The organisation's status is listed as "Active". The Catenian Association Bursary Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CATENIAN ASSOCIATION BURSARY FUND LIMITED
 
Legal Registered Office
5 OAK COURT PILGRIMS WALK
PROLOGIS PARK
COVENTRY
CV6 4QH
Other companies in CV1
 
Charity Registration
Charity Number 1081143
Charity Address THE CATENIAN ASSOCIATION, 2ND FLOOR, 1 COPTHALL HOUSE, STATION SQUARE, COVENTRY, CV1 2FY
Charter PROVIDES FUNDING TO INDIVIDUALS
Filing Information
Company Number 02468843
Company ID Number 02468843
Date formed 1990-02-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 15:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CATENIAN ASSOCIATION BURSARY FUND LIMITED
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 THE CATENIAN ASSOCIATION BURSARY FUND LIMITED

Current Directors
Officer Role Date Appointed
BERNARD NOAKES
Company Secretary 2016-05-12
CHARLES JOSEPH BOULTON
Director 2017-09-12
DAVID CHRISTOPHER BRINKLEY
Director 2011-09-20
FRANCIS ANTHONY CHARNOCK
Director 2011-09-20
TERENCE DONNELLY
Director 2015-11-08
GRAHAM GREEN
Director 2016-09-13
ROBERT MICHAEL JONATHAN HUSSEY
Director 2011-09-20
STEPHEN FRANCIS LAKE
Director 2011-09-20
ROGER ANTHONY LILLIE
Director 2017-09-12
STEPHEN MAURICE ROBINSON
Director 2015-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVIES
Director 2003-06-17 2017-09-12
PHILIP NOEL TUCKER
Director 2016-09-13 2017-09-12
PHILIP JOSEPH HARRIS
Director 2011-09-20 2016-09-13
PETER EDWARD ROGERS
Director 2011-09-20 2016-09-13
RICHARD MARK ALLANSON
Company Secretary 2013-05-10 2016-05-12
EDWARD PETER RICHARD AINSWORTH
Director 2006-05-13 2015-09-13
ANTHONY JOHN DAVID ANDREWS
Director 2006-05-13 2015-09-13
JOHN FRY
Director 1994-05-12 2015-09-13
LEO THOMAS SIMMONDS
Director 1998-09-29 2015-09-13
JOHN DAVID HALL
Director 2001-07-01 2013-07-09
JAMES PHILIP KELLY
Director 2000-07-04 2013-07-09
PETER ALOYSIUS MARTIN
Director 2000-07-04 2013-07-09
JAMES STEPHEN CHRISTOPHER QUINN
Company Secretary 2007-05-10 2013-05-10
DAVID JOHN OTTER
Director 2000-07-04 2011-09-20
PETER ANTHONY BLEAKLEY
Director 2001-01-23 2009-04-20
CHRISTOPHER ROBIN OAKLEY SMITH
Company Secretary 2004-05-20 2007-05-10
JOHN PIUS OCONNELL
Director 2001-11-03 2006-05-13
BRIAN ST JOHN MOWBRAY
Director 2000-07-04 2005-08-10
PETER ALOYSIUS MARTIN
Company Secretary 2000-11-15 2004-05-20
PETER MILLER LAING
Director 2000-07-04 2002-09-12
PETER BYWAY SMITH
Director 2000-07-04 2001-06-27
PATRICK GREALY
Director 1992-01-21 2001-01-10
TERENCE MCMANUS
Company Secretary 1992-01-21 2000-10-10
HERBERT MURNAGHAN
Director 1992-01-21 1998-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GREEN GRIMSBY GOLF CLUB LIMITED Director 2003-11-10 CURRENT 2002-11-12 Active
STEPHEN FRANCIS LAKE LAKES AT HOME LIMITED Director 2005-06-14 CURRENT 2005-06-14 Dissolved 2017-04-11
STEPHEN MAURICE ROBINSON CHAMPION BUSINESS ADVISORS LIMITED Director 2010-07-01 CURRENT 2007-01-17 Active - Proposal to Strike off

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
2025-01-24APPOINTMENT TERMINATED, DIRECTOR TERENCE DONNELLY
2025-01-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURICE ROBINSON
2025-01-24DIRECTOR APPOINTED MR HABIB KARAM
2025-01-24DIRECTOR APPOINTED MR SEBASTIEN BERNARD JOEL MOERMAN
2025-01-24CONFIRMATION STATEMENT MADE ON 13/01/25, WITH NO UPDATES
2024-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM 2nd Floor 1 Park House Station Square Coventry CV1 2FL
2023-10-13Termination of appointment of David Michael Lloyd on 2023-09-12
2023-06-06DIRECTOR APPOINTED MRS JEAN HARKIN
2023-06-01DIRECTOR APPOINTED MR ANDREW PAUL SMITH
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20AP01DIRECTOR APPOINTED MR KAROL FRANCISZEK-MARIA GRABOWSKI
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BRINKLEY
2022-01-18CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-24AP01DIRECTOR APPOINTED MR KEVIN ANTHONY MCKENNA
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-16AP01DIRECTOR APPOINTED MRS MARY TAYLOR
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL JONATHAN HUSSEY
2020-07-06AP03Appointment of Mr David Michael Lloyd as company secretary on 2020-06-19
2020-07-02TM02Termination of appointment of Bernard Noakes on 2020-06-19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MEARS
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-08AP01DIRECTOR APPOINTED MR DAVID BALDAM
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY CHARNOCK
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-01RES01ADOPT ARTICLES 01/11/18
2018-11-01CC04Statement of company's objects
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24AP01DIRECTOR APPOINTED DR ALEXANDRA BRINKLEY
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS LAKE
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14AP01DIRECTOR APPOINTED MR CHARLES JOSEPH BOULTON
2017-09-14AP01DIRECTOR APPOINTED MR ROGER ANTHONY LILLIE
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TUCKER
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2017-03-13AP01DIRECTOR APPOINTED MR GRAHAM GREEN
2017-03-13AP01DIRECTOR APPOINTED MR PHILIP NOEL TUCKER
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06MEM/ARTSARTICLES OF ASSOCIATION
2016-08-19RES01ALTER ARTICLES 29/07/2016
2016-05-24AP03SECRETARY APPOINTED MR BERNARD NOAKES
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ALLANSON
2016-02-09AR0121/01/16 NO MEMBER LIST
2015-11-13AP01DIRECTOR APPOINTED MR TERENCE DONNELLY
2015-11-13AP01DIRECTOR APPOINTED MR STEPHEN MAURICE ROBINSON
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LEO SIMMONDS
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANDREWS
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD AINSWORTH
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-30AR0121/01/15 NO MEMBER LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-21AR0121/01/14 NO MEMBER LIST
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 2ND FLOOR 1 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FY
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-05-15AP03SECRETARY APPOINTED MR RICHARD MARK ALLANSON
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY JAMES QUINN
2013-02-12AR0121/01/13 NO MEMBER LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OTTER
2012-02-13AR0121/01/12 NO MEMBER LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AP01DIRECTOR APPOINTED MR PETER EDWARD ROGERS
2011-10-11AP01DIRECTOR APPOINTED MR PHILIP JOSEPH HARRIS
2011-10-11AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY CHARNOCK
2011-10-10AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS LAKE
2011-10-10AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER BRINKLEY
2011-10-10AP01DIRECTOR APPOINTED MR ROBERT MICHAEL JONATHAN HUSSEY
2011-02-16AR0121/01/11 NO MEMBER LIST
2010-12-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0121/01/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO THOMAS SIMMONDS / 21/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALOYSIUS MARTIN / 21/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP KELLY / 21/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HALL / 21/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN DAVIES / 21/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVID ANDREWS / 21/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER RICHARD AINSWORTH / 21/01/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLEAKLEY
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10288aSECRETARY APPOINTED MR JAMES STEPHEN CHRISTOPHER QUINN
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER OAKLEY SMITH
2009-03-13363aANNUAL RETURN MADE UP TO 21/01/09
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-01363aANNUAL RETURN MADE UP TO 21/01/08
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363aANNUAL RETURN MADE UP TO 21/01/07
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-03-21363aANNUAL RETURN MADE UP TO 21/01/06
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-21288aNEW DIRECTOR APPOINTED
2005-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/05
2005-02-21363sANNUAL RETURN MADE UP TO 21/01/05
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 8 CHESHAM PLACE BELGRAVIA LONDON SW1X 8HP
2004-08-24288aNEW SECRETARY APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-17288bSECRETARY RESIGNED
2004-04-13363sANNUAL RETURN MADE UP TO 21/01/04
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363sANNUAL RETURN MADE UP TO 21/01/03
2003-06-25288bDIRECTOR RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to THE CATENIAN ASSOCIATION BURSARY FUND LIMITED 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 THE CATENIAN ASSOCIATION BURSARY FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CATENIAN ASSOCIATION BURSARY FUND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of THE CATENIAN ASSOCIATION BURSARY FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CATENIAN ASSOCIATION BURSARY FUND LIMITED
Trademarks
We have not found any records of THE CATENIAN ASSOCIATION BURSARY FUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CATENIAN ASSOCIATION BURSARY FUND LIMITED. 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 (94910 - Activities of religious organizations) as THE CATENIAN ASSOCIATION BURSARY FUND LIMITED 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
Outgoings
Business Rates/Property Tax
No properties were found where THE CATENIAN ASSOCIATION BURSARY FUND LIMITED 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 THE CATENIAN ASSOCIATION BURSARY FUND LIMITED 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 THE CATENIAN ASSOCIATION BURSARY FUND LIMITED 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.