BLACKBURN CATHEDRAL TRUST

Register to unlock more data on OkredoRegister

BLACKBURN CATHEDRAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07044409

Incorporation date

15/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blackburn Cathedral, Cathedral Close, Blackburn BB1 5AACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon19/01/2026
Termination of appointment of Peter Whitman as a director on 2025-12-18
dot icon01/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Termination of appointment of Kathleen Susan Marjorie Hughes as a director on 2024-11-28
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/10/2023
Appointment of Mrs Anne Kershaw as a director on 2023-10-26
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Termination of appointment of Peter Mileham as a director on 2023-06-04
dot icon23/01/2023
Appointment of Mr Richard France as a director on 2023-01-19
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Appointment of Mr Russell Millhouse as a director on 2022-06-30
dot icon13/07/2022
Registered office address changed from Church House Cathedral Close Blackburn Lancashire BB1 5AA to Blackburn Cathedral Cathedral Close Blackburn BB1 5AA on 2022-07-13
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Resolutions
dot icon03/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon13/08/2020
Termination of appointment of Peter Jelley as a director on 2020-08-02
dot icon04/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Termination of appointment of David Edward Cam as a director on 2019-03-28
dot icon25/03/2019
Termination of appointment of Andrew David Hindley as a director on 2019-03-24
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon09/11/2017
Appointment of Mr Peter Whitman as a director on 2017-10-17
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Very Revd Peter Howell-Jones as a director on 2017-07-25
dot icon28/07/2017
Termination of appointment of Christopher John Armstrong as a director on 2017-07-25
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/09/2016
Appointment of Mrs Christiana Buchanan as a director on 2016-06-16
dot icon23/12/2015
Termination of appointment of Ewart Alan Jolley as a director on 2015-12-22
dot icon06/11/2015
Annual return made up to 2015-10-31 no member list
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/04/2015
Memorandum and Articles of Association
dot icon14/04/2015
Change of constitution by enactment
dot icon14/04/2015
Resolutions
dot icon27/03/2015
Appointment of Mrs Kathleen Susan Marjorie Hughes as a director on 2015-01-15
dot icon27/03/2015
Appointment of Mr Peter Mileham as a director on 2015-01-15
dot icon14/11/2014
Termination of appointment of Kathleen Susan Marjorie Hughes as a director on 2014-11-06
dot icon14/11/2014
Termination of appointment of Peter Mileham as a director on 2014-11-06
dot icon11/11/2014
Annual return made up to 2014-10-31 no member list
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Appointment of Kathleen Susan Marjorie Hughes as a director
dot icon09/05/2014
Appointment of Mr David Edward Cam as a director
dot icon19/03/2014
Appointment of Letitia Ann Dean as a director
dot icon19/03/2014
Appointment of Ewart Alan Jolley as a director
dot icon27/01/2014
Annual return made up to 2013-10-31
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Termination of appointment of Louise Hicks as a secretary
dot icon07/02/2013
Termination of appointment of Carolyn Johnson as a director
dot icon28/01/2013
Termination of appointment of Gail Stanley as a director
dot icon29/11/2012
Annual return made up to 2012-10-31
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Appointment of Mr Peter Mileham as a director
dot icon18/01/2012
Annual return made up to 2011-10-31
dot icon12/10/2011
Termination of appointment of Ilyas Khan as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Appointment of Revd Canon Andrew David Hindley as a director
dot icon02/06/2011
Termination of appointment of Graham Burgess as a director
dot icon02/06/2011
Appointment of Carolyn Ann Johnson as a director
dot icon11/02/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-31
dot icon04/11/2010
Registered office address changed from C/O Whalley Swarbrick Ltd 16 Berry Lane Longridge Preston PR3 3JA United Kingdom on 2010-11-04
dot icon13/10/2010
Appointment of Graham William Burgess as a director
dot icon13/10/2010
Appointment of Peter Jelley as a director
dot icon13/10/2010
Termination of appointment of Christopher Chivers as a director
dot icon13/10/2010
Appointment of The Reverend Canon Christopher Mark Chivers as a director
dot icon21/09/2010
Termination of appointment of a director
dot icon21/09/2010
Appointment of Gail Simpson Stanley as a director
dot icon21/09/2010
Appointment of Mr Alan Thomas Rowntree as a director
dot icon21/09/2010
Appointment of Ilyas Tariq Khan as a director
dot icon28/07/2010
Miscellaneous
dot icon22/06/2010
Certificate of change of name
dot icon17/06/2010
Memorandum and Articles of Association
dot icon10/06/2010
Resolutions
dot icon10/06/2010
Change of name notice
dot icon29/04/2010
Appointment of The Very Rev'd Christopher John Armstrong as a director
dot icon29/04/2010
Appointment of Louise Gillian Hicks as a secretary
dot icon15/10/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon15/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£145,417.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
155.83K
-
0.00
145.42K
-
2021
0
155.83K
-
0.00
145.42K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

155.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowntree, Alan Thomas
Director
09/07/2010 - Present
10
Dean, Letitia Ann
Director
13/03/2014 - Present
12
Khan, Ilyas Tariq
Director
24/08/2010 - 07/09/2011
27
Johnson, Carolyn Ann
Director
24/05/2011 - 29/01/2013
4
Kershaw, Anne
Director
26/10/2023 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBURN CATHEDRAL TRUST

BLACKBURN CATHEDRAL TRUST is an(a) Active company incorporated on 15/10/2009 with the registered office located at Blackburn Cathedral, Cathedral Close, Blackburn BB1 5AA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBURN CATHEDRAL TRUST?

toggle

BLACKBURN CATHEDRAL TRUST is currently Active. It was registered on 15/10/2009 .

Where is BLACKBURN CATHEDRAL TRUST located?

toggle

BLACKBURN CATHEDRAL TRUST is registered at Blackburn Cathedral, Cathedral Close, Blackburn BB1 5AA.

What does BLACKBURN CATHEDRAL TRUST do?

toggle

BLACKBURN CATHEDRAL TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BLACKBURN CATHEDRAL TRUST?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Peter Whitman as a director on 2025-12-18.