ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE)

Register to unlock more data on OkredoRegister

ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00946255

Incorporation date

20/01/1969

Size

Dormant

Contacts

Registered address

Registered address

The St Philip Howard Centre, 4 Southgate Drive, Crawley RH10 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1969)
dot icon04/03/2026
Notification of Jonathan Sean Martin as a person with significant control on 2026-02-16
dot icon17/02/2026
Cessation of Charles Phillip Richard Moth as a person with significant control on 2026-02-14
dot icon17/02/2026
Cessation of Charles Phillip Richard Moth as a person with significant control on 2026-02-14
dot icon17/02/2026
Termination of appointment of Charles Phillip Richard Moth as a director on 2026-02-14
dot icon23/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon16/01/2023
Appointment of Mr Gregory Kevin Melly as a director on 2023-01-12
dot icon21/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Memorandum and Articles of Association
dot icon27/09/2022
Statement of company's objects
dot icon16/09/2022
Registered office address changed from Bishops House Upper Drive Hove East Sussex BN3 6NB to The St Philip Howard Centre 4 Southgate Drive Crawley RH10 6RP on 2022-09-16
dot icon23/12/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Termination of appointment of Michael Charles Thoms as a director on 2021-03-31
dot icon02/02/2021
Full accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon14/04/2020
Appointment of Mr Patrick Joseph Bergin as a director on 2020-04-02
dot icon14/04/2020
Appointment of Sister Jane Margaret Bertelsen as a director on 2020-04-02
dot icon08/04/2020
Appointment of Dr John James Lydon as a director on 2020-04-02
dot icon08/04/2020
Appointment of Mrs Clare Frances Wordsworth as a director on 2020-04-02
dot icon08/04/2020
Termination of appointment of Anthony Campbell as a director on 2020-04-02
dot icon08/04/2020
Termination of appointment of Thomas William Allen as a director on 2020-04-02
dot icon26/09/2019
Termination of appointment of Edward Bartram Totman as a director on 2019-02-05
dot icon26/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon26/09/2019
Termination of appointment of Bernadette Anne Brittain as a director on 2019-02-05
dot icon26/09/2019
Appointment of Mr David Patrick Henry Burgess as a director on 2019-02-05
dot icon26/09/2019
Appointment of Reverend Jonathan Michael How as a director on 2018-02-19
dot icon26/09/2019
Appointment of Mr Kieran Gerard Maloney as a director on 2019-02-05
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon28/09/2018
Notification of Charles Philip Richard Moth as a person with significant control on 2016-04-06
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon26/07/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Director's details changed for Canon Kieron O'brien on 2015-12-01
dot icon07/12/2015
Appointment of Canon Kieron O'brien as a director on 2015-12-01
dot icon04/12/2015
Appointment of Reverend Jonathan Sean Martin as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Michael Benedict O'shea as a director on 2015-11-29
dot icon04/12/2015
Termination of appointment of John Oswald Hull as a director on 2015-11-29
dot icon04/12/2015
Appointment of Mrs Sarah Margaret Kilmartin as a secretary on 2015-11-23
dot icon04/12/2015
Termination of appointment of John Fergus Brotherton as a secretary on 2015-11-23
dot icon23/09/2015
Annual return made up to 2015-09-17 no member list
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Appointment of Right Reverend Charles Phillip Richard Moth as a director on 2015-05-28
dot icon20/11/2014
Termination of appointment of Kieran Thomas Conry as a director on 2014-10-04
dot icon30/09/2014
Appointment of Mr Thomas William Allen as a director
dot icon29/09/2014
Annual return made up to 2014-09-17 no member list
dot icon29/09/2014
Termination of appointment of Jeffrey Hayden Scott as a director on 2014-02-03
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Mr Thomas William Allen as a director
dot icon10/07/2014
Termination of appointment of Jeffrey Scott as a secretary
dot icon24/09/2013
Annual return made up to 2013-09-17 no member list
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-17 no member list
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-09-17 no member list
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-09-17 no member list
dot icon20/09/2010
Director's details changed for Rt Rev Kieran Thomas Conry on 2010-09-17
dot icon20/09/2010
Director's details changed for The Rt Rev Mgr Canon John Oswald Hull on 2010-09-17
dot icon17/09/2010
Director's details changed for Rev Michael Benedict O'shea on 2010-09-17
dot icon17/09/2010
Director's details changed for Mrs Bernadette Anne Brittain on 2010-09-17
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon18/09/2009
Annual return made up to 17/09/09
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Director appointed mr anthony campbell
dot icon16/06/2009
Director appointed mr michael charles thoms
dot icon16/06/2009
Director appointed mrs bernadette anne brittain
dot icon21/05/2009
Director's change of particulars / michael o'shea / 21/05/2009
dot icon21/05/2009
Appointment terminated director patrick wymes
dot icon21/05/2009
Appointment terminated director margaret smart
dot icon21/05/2009
Appointment terminated director brian manley
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2008
Annual return made up to 17/09/08
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon24/09/2007
Annual return made up to 17/09/07
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Annual return made up to 17/09/06
dot icon09/12/2005
Director resigned
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon25/10/2005
Annual return made up to 17/09/05
dot icon06/09/2005
New director appointed
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Annual return made up to 17/09/04
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
Annual return made up to 17/09/03
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Annual return made up to 17/09/02
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Annual return made up to 17/09/01
dot icon19/07/2001
New director appointed
dot icon22/09/2000
Annual return made up to 17/09/00
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Director resigned
dot icon10/07/2000
Full accounts made up to 1999-12-31
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Annual return made up to 17/09/99
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon19/11/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
Annual return made up to 17/09/98
dot icon30/09/1997
Annual return made up to 17/09/97
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
New director appointed
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon25/09/1996
Annual return made up to 17/09/96
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Annual return made up to 17/09/95
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Annual return made up to 17/09/94
dot icon04/07/1994
Secretary resigned
dot icon04/07/1994
New secretary appointed
dot icon04/07/1994
New secretary appointed
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon27/04/1994
Director resigned
dot icon02/11/1993
Annual return made up to 17/09/93
dot icon23/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Director resigned
dot icon08/04/1993
Full accounts made up to 1992-12-31
dot icon08/10/1992
Annual return made up to 17/09/92
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Annual return made up to 17/09/91
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon04/10/1990
Annual return made up to 17/09/90
dot icon03/11/1989
Director resigned;new director appointed
dot icon02/08/1989
Full accounts made up to 1988-12-31
dot icon02/08/1989
Annual return made up to 23/05/89
dot icon01/03/1988
Full accounts made up to 1987-12-31
dot icon09/02/1988
Annual return made up to 27/01/88
dot icon15/10/1987
Full accounts made up to 1986-12-31
dot icon15/10/1987
Annual return made up to 05/09/87
dot icon10/02/1987
Full accounts made up to 1985-12-31
dot icon10/02/1987
Annual return made up to 14/10/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/01/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, David Patrick Henry
Director
05/02/2019 - Present
20
Wymes, Patrick Finbar, Rev Mgr
Director
12/02/1997 - 02/04/2009
-
Smart, Margaret Mary, Dr
Director
25/08/1999 - 02/04/2009
3
O'brien, Kieron James, Canon
Director
01/12/2015 - Present
1
Campbell, Anthony
Director
02/04/2009 - 02/04/2020
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE)

ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) is an(a) Active company incorporated on 20/01/1969 with the registered office located at The St Philip Howard Centre, 4 Southgate Drive, Crawley RH10 6RP. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE)?

toggle

ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) is currently Active. It was registered on 20/01/1969 .

Where is ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) located?

toggle

ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) is registered at The St Philip Howard Centre, 4 Southgate Drive, Crawley RH10 6RP.

What does ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) do?

toggle

ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE)?

toggle

The latest filing was on 04/03/2026: Notification of Jonathan Sean Martin as a person with significant control on 2026-02-16.