BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE

Register to unlock more data on OkredoRegister

BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI000492

Incorporation date

09/08/1928

Size

Group

Contacts

Registered address

Registered address

Donegall Street, Belfast, BT1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1928)
dot icon30/03/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon28/03/2026
Replacement Filing for the appointment of Mr Terence Pateman as a director
dot icon05/02/2026
Director's details changed for Mr Roy Totten on 2026-02-04
dot icon04/02/2026
Termination of appointment of Robert Howard Kay as a director on 2026-01-29
dot icon02/10/2025
Termination of appointment of John Edward Mccalister as a director on 2025-05-30
dot icon02/10/2025
Appointment of Rev Cameron David Mack as a director on 2025-06-19
dot icon02/10/2025
Appointment of Mr Mervyn Tweedie as a director on 2025-06-19
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/03/2025
Termination of appointment of Janice Margaret Elsdon as a director on 2024-09-12
dot icon24/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-12-31
dot icon08/02/2024
Appointment of James Cheshire as a director on 2024-01-28
dot icon08/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon08/02/2024
Termination of appointment of Joseph Watson as a director on 2024-01-11
dot icon04/10/2023
Termination of appointment of Kenneth Higgins as a director on 2023-09-30
dot icon05/07/2023
Termination of appointment of Michael Edwin Callender as a director on 2023-04-23
dot icon05/07/2023
Termination of appointment of Roger Swanston Cromey as a director on 2023-04-23
dot icon05/07/2023
Appointment of Mrs Carolyn Phyllis Forster as a director on 2023-04-23
dot icon05/07/2023
Appointment of Mr John Edward Mccalister as a director on 2023-04-23
dot icon05/07/2023
Appointment of Mrs Amy Jayne Preece as a director on 2023-04-23
dot icon03/05/2023
Accounts for a small company made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon22/12/2022
Termination of appointment of Jeremy Mark Niblock as a director on 2022-06-01
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/02/2022
Termination of appointment of Robert Thompson Moore as a director on 2022-02-15
dot icon10/01/2022
Director's details changed for Mr Terry Pateman on 2022-01-01
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon18/08/2021
Accounts for a small company made up to 2020-12-31
dot icon14/04/2021
Appointment of Mr Terry Pateman as a director on 2019-05-02
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon10/11/2020
Director's details changed for Archdeacon George Thomas William Davison on 2020-11-01
dot icon10/11/2020
Termination of appointment of Alan Francis Abernethy as a director on 2020-01-01
dot icon10/11/2020
Appointment of The Venerable Barry George Forde as a director on 2020-10-01
dot icon10/11/2020
Appointment of The Venerable Kenneth Higgins as a director on 2020-07-10
dot icon10/11/2020
Director's details changed for Mr Joseph Watson on 2020-11-01
dot icon10/11/2020
Director's details changed for Archdeacon David Alexander Mcclay on 2020-02-01
dot icon28/10/2020
Full accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon11/12/2019
Termination of appointment of Harold Creeth Miller as a director on 2019-12-01
dot icon11/12/2019
Termination of appointment of Stephen Harold Lowry as a director on 2019-12-01
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Notification of a person with significant control statement
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/12/2018
Termination of appointment of Alan John Reilly as a director on 2018-11-26
dot icon27/06/2018
Appointment of The Very Reverend Stephen Bernard Forde as a director on 2018-04-12
dot icon27/06/2018
Termination of appointment of Mervyn John Hempton as a director on 2018-06-07
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Cessation of John Owen Mann as a person with significant control on 2017-09-15
dot icon02/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/10/2017
Termination of appointment of John Owen Mann as a director on 2017-09-20
dot icon07/08/2017
Termination of appointment of David Thomas Alexander as a director on 2017-04-27
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Appointment of Mr Patrick Simon Good as a director on 2017-01-26
dot icon02/06/2017
Appointment of Reverend Canon Mark Frederick Taylor as a director on 2017-04-27
dot icon02/06/2017
Termination of appointment of Robert William Jones as a director on 2017-04-27
dot icon03/05/2017
Termination of appointment of Barkley James John Flethcher as a director on 2017-04-27
dot icon03/05/2017
Appointment of Mr Nicholas Edgar Henry Pierpoint as a director on 2017-04-27
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Appointment of Mr Robert Howard Kay as a director on 2016-12-08
dot icon18/11/2016
Termination of appointment of Campbell Dixon as a director on 2016-10-05
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Termination of appointment of Michael Davey as a director on 2016-07-01
dot icon10/06/2016
Appointment of Dr Roger Swanston Cromey as a director on 2016-04-07
dot icon08/06/2016
Appointment of Rev Jeremy Mark Niblock as a director on 2016-05-08
dot icon04/04/2016
Termination of appointment of Denise Mary Acheson as a director on 2016-03-31
dot icon08/02/2016
Annual return made up to 2015-12-31 no member list
dot icon04/01/2016
Memorandum and Articles of Association
dot icon18/12/2015
Resolutions
dot icon18/12/2015
Statement of company's objects
dot icon17/12/2015
Appointment of Mr Alan John Reilly as a director on 2015-12-03
dot icon17/12/2015
Appointment of Reverend Canon Robert William Jones as a director on 2015-12-03
dot icon13/10/2015
Termination of appointment of Nigel Peter Baylor as a director on 2015-08-06
dot icon12/10/2015
Appointment of Mr Barkley James John Flethcher as a director on 2015-08-06
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Termination of appointment of Robert Samuel Hood as a director on 2015-04-15
dot icon27/01/2015
Annual return made up to 2014-12-31 no member list
dot icon27/01/2015
Appointment of Mr Robert Thompson Moore as a director on 2014-12-04
dot icon21/01/2015
Statement of company's objects
dot icon21/01/2015
Resolutions
dot icon24/12/2014
Termination of appointment of Kenneth J G Patterson as a director on 2014-10-31
dot icon24/12/2014
Appointment of Rev Nigel Peter Baylor as a director on 2014-04-01
dot icon24/12/2014
Appointment of Rev Stephen Harold Lowry as a director on 2014-04-01
dot icon10/10/2014
Appointment of Mr Joseph Watson as a director on 2014-05-01
dot icon10/10/2014
Appointment of Mr Kenneth James Graham Patterson as a director on 2014-05-01
dot icon10/10/2014
Appointment of Dr Michael Edwin Callender as a director on 2014-05-01
dot icon10/10/2014
Appointment of Mr David Thomas Alexander as a director on 2014-05-01
dot icon10/10/2014
Appointment of Mr Mervyn John Hempton as a director on 2014-05-01
dot icon10/10/2014
Appointment of Mr Robert Samuel Hood as a director on 2014-05-01
dot icon11/08/2014
Termination of appointment of David Campbell Murray as a director on 2014-05-01
dot icon11/08/2014
Termination of appointment of Carolyn Phyllis Forster as a director on 2014-05-01
dot icon11/08/2014
Termination of appointment of Stanley Arthur Hawkins as a director on 2014-05-01
dot icon11/08/2014
Termination of appointment of Samuel Allen as a director on 2014-05-01
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2013-12-31 no member list
dot icon25/03/2014
Appointment of Archdeacon George Thomas William Davison as a director
dot icon24/03/2014
Appointment of Reverend Campbell Dixon as a director
dot icon24/03/2014
Appointment of Re. Canon Denise Mary Acheson as a director
dot icon23/03/2014
Appointment of Reverend Janice Margaret Elsdon as a director
dot icon21/03/2014
Termination of appointment of Philip Patterson as a director
dot icon21/03/2014
Termination of appointment of Norman Dodds as a director
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2012-12-31 no member list
dot icon13/03/2013
Termination of appointment of Norman Jardine as a director
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-31 no member list
dot icon16/02/2012
Termination of appointment of Kenneth Patterson as a director
dot icon16/02/2012
Appointment of Michael Davey as a director
dot icon16/02/2012
Appointment of Mr Roy Totten as a director
dot icon16/02/2012
Appointment of Reverend David Mcclay as a director
dot icon24/01/2012
Appointment of The Very Rev John Owen Mann as a director
dot icon21/01/2012
Appointment of Dr Verner Mckinley as a director
dot icon21/01/2012
Termination of appointment of Houston Mckelvey as a director
dot icon21/01/2012
Termination of appointment of Margaret Massey as a director
dot icon21/01/2012
Termination of appointment of Charles Goddard as a director
dot icon21/01/2012
Termination of appointment of Samuel Cox as a director
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-31 no member list
dot icon03/01/2011
Termination of appointment of Gwendoline Preece as a director
dot icon03/01/2011
Termination of appointment of William Miskimmin as a director
dot icon03/01/2011
Termination of appointment of Christopher Maclaughlin as a director
dot icon03/01/2011
Termination of appointment of Gareth Clifford as a director
dot icon03/01/2011
Termination of appointment of Mervyn Hempton as a director
dot icon03/01/2011
Termination of appointment of Micheal Callender as a director
dot icon30/12/2010
Annual return made up to 2009-12-31 no member list
dot icon29/12/2010
Director's details changed for Canon Charles Douglas James Goddard on 2009-12-22
dot icon24/12/2010
Termination of appointment of Phyllis Forster as a director
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Director's details changed for Micheal E. Callender on 2009-12-31
dot icon15/04/2010
Appointment of a director
dot icon13/04/2010
Director's details changed for Revd Dr Houston Mckelvey on 2009-12-31
dot icon13/04/2010
Director's details changed for Gillian Mcgaughey on 2009-12-31
dot icon13/04/2010
Appointment of a director
dot icon13/04/2010
Director's details changed for The Venerable Philip Frederick Patterson on 2009-12-31
dot icon13/04/2010
Director's details changed for Canon Charles Douglas James Goddard on 2009-12-31
dot icon13/04/2010
Director's details changed for The Right Reverend Alan Francis Abernethy on 2009-12-31
dot icon13/04/2010
Director's details changed for Venerable Norman Barry Dodds on 2009-12-31
dot icon13/04/2010
Director's details changed for The Right Revd. H.C. Miller on 2009-12-31
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon13/04/2010
Director's details changed for Samuel Allen on 2009-12-31
dot icon13/04/2010
Director's details changed for Kenneth James Graham Patterson on 2009-12-31
dot icon13/04/2010
Appointment of Mrs Carolyn Phyllis Forster as a director
dot icon13/04/2010
Director's details changed for Canon Norman Jardine on 2009-12-31
dot icon13/04/2010
Director's details changed for David Campbell Murray on 2009-12-31
dot icon13/04/2010
Director's details changed for William Harold Hyde Miskimmin on 2009-12-31
dot icon13/04/2010
Director's details changed for Gwendoline Mary Preece on 2009-12-31
dot icon13/04/2010
Director's details changed for Mervyn John Hempton on 2009-12-31
dot icon13/04/2010
Director's details changed for Christopher Francis Maclaughlin on 2009-12-31
dot icon13/04/2010
Director's details changed for Gareth John Clifford on 2009-12-31
dot icon13/04/2010
Director's details changed for Samuel Joseph Ronald Cox on 2009-12-31
dot icon13/04/2010
Director's details changed for Dr Stanley Arthur Hawkins on 2009-12-31
dot icon13/04/2010
Termination of appointment of Canon Close as a director
dot icon13/04/2010
Secretary's details changed for Gillian Elizabeth Mcgaughey on 2009-12-31
dot icon17/02/2010
Appointment of Phyllis Forster as a director
dot icon22/01/2010
Appointment of Margaret Jane Hall Massey as a director
dot icon27/05/2009
31/12/08 annual accts
dot icon25/02/2009
31/12/08 annual return shuttle
dot icon30/04/2008
31/12/07 annual accts
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
31/12/07
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon29/02/2008
31/12/04 annual return shuttle
dot icon28/02/2008
31/12/05 annual return shuttle
dot icon30/05/2007
31/12/06 annual accts
dot icon05/02/2007
31/12/06 annual return shuttle
dot icon04/10/2006
31/12/05 annual accts
dot icon02/08/2006
Change of dirs/sec
dot icon08/06/2005
31/12/04 annual accts
dot icon17/04/2005
Change of dirs/sec
dot icon17/04/2005
Change of dirs/sec
dot icon24/03/2005
Change of dirs/sec
dot icon26/05/2004
31/12/03 annual accts
dot icon21/01/2004
Change of dirs/sec
dot icon14/01/2004
31/12/03 annual return shuttle
dot icon06/05/2003
31/12/02 annual accts
dot icon10/04/2003
Change of dirs/sec
dot icon10/04/2003
Change of dirs/sec
dot icon10/04/2003
Change of dirs/sec
dot icon10/04/2003
Change of dirs/sec
dot icon10/04/2003
Change of dirs/sec
dot icon09/04/2003
Change of dirs/sec
dot icon09/04/2003
Change of dirs/sec
dot icon09/04/2003
Change of dirs/sec
dot icon09/04/2003
Change of dirs/sec
dot icon04/04/2003
Change of dirs/sec
dot icon04/04/2003
Change of dirs/sec
dot icon04/04/2003
Change of dirs/sec
dot icon04/04/2003
Change of dirs/sec
dot icon04/04/2003
Change of dirs/sec
dot icon07/03/2003
31/12/02 annual return shuttle
dot icon21/06/2002
31/12/01 annual accts
dot icon25/04/2002
Change of dirs/sec
dot icon25/04/2002
Change of dirs/sec
dot icon25/04/2002
Change of dirs/sec
dot icon03/04/2002
31/12/01 annual return shuttle
dot icon27/09/2001
31/12/00 annual accts
dot icon11/02/2001
Change of dirs/sec
dot icon11/02/2001
Change of dirs/sec
dot icon11/02/2001
Change of dirs/sec
dot icon11/02/2001
Change of dirs/sec
dot icon01/02/2001
31/12/00 annual return shuttle
dot icon14/09/2000
31/12/99 annual accts
dot icon10/02/2000
31/12/99 annual return shuttle
dot icon15/06/1999
31/12/98 annual accts
dot icon12/02/1999
Change of dirs/sec
dot icon12/02/1999
Change of dirs/sec
dot icon12/02/1999
31/12/98 annual return shuttle
dot icon12/02/1999
Change of dirs/sec
dot icon12/02/1999
Change of dirs/sec
dot icon03/06/1998
31/12/97 annual accts
dot icon28/02/1998
Change of dirs/sec
dot icon28/02/1998
Change of dirs/sec
dot icon28/02/1998
Change of dirs/sec
dot icon28/02/1998
Change of dirs/sec
dot icon07/02/1998
31/12/97 annual return shuttle
dot icon27/06/1997
31/12/96 annual accts
dot icon20/02/1997
31/12/96 annual return shuttle
dot icon20/02/1997
Change of dirs/sec
dot icon20/02/1997
Change of dirs/sec
dot icon12/06/1996
31/12/95 annual accts
dot icon20/02/1996
Change of dirs/sec
dot icon04/02/1996
Change of dirs/sec
dot icon04/02/1996
31/12/95 annual return shuttle
dot icon13/06/1995
31/12/94 annual accts
dot icon19/01/1995
31/12/94 annual return shuttle
dot icon19/01/1995
Change of dirs/sec
dot icon22/07/1994
31/12/93 annual accts
dot icon09/03/1994
Change of dirs/sec
dot icon23/02/1994
31/12/93 annual return shuttle
dot icon01/09/1993
31/12/92 annual accts
dot icon05/02/1993
31/12/92 annual return shuttle
dot icon05/02/1993
Change of dirs/sec
dot icon05/02/1993
Change of dirs/sec
dot icon22/06/1992
31/12/91 annual accts
dot icon12/12/1991
31/12/91 annual return form
dot icon11/12/1991
31/12/90 annual accts
dot icon26/03/1991
Change of dirs/sec
dot icon26/03/1991
Change of dirs/sec
dot icon02/03/1991
31/12/90 annual return
dot icon06/12/1990
31/12/89 annual accts
dot icon21/03/1990
Change of dirs/sec
dot icon21/03/1990
Change of dirs/sec
dot icon21/03/1990
Change of dirs/sec
dot icon05/03/1990
31/12/89 annual return
dot icon04/10/1989
31/12/88 annual accts
dot icon01/04/1989
Change of dirs/sec
dot icon27/02/1989
31/12/88 annual return
dot icon30/06/1988
31/12/87 annual accts
dot icon07/06/1988
Change of dirs/sec
dot icon07/06/1988
Change of dirs/sec
dot icon07/06/1988
Change of dirs/sec
dot icon07/06/1988
Change of dirs/sec
dot icon19/03/1988
31/12/87 annual return
dot icon15/12/1987
Change of dirs/sec
dot icon15/12/1987
Change of dirs/sec
dot icon15/12/1987
Change of dirs/sec
dot icon15/12/1987
Change of dirs/sec
dot icon10/11/1987
31/12/86 annual accts
dot icon29/10/1987
31/12/86 annual return
dot icon05/01/1987
Change of dirs/sec
dot icon05/01/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
31/12/85 annual return
dot icon03/11/1986
31/12/85 annual accts
dot icon11/12/1985
31/12/84 annual return
dot icon04/12/1985
31/12/84 annual accts
dot icon28/12/1984
31/12/83 annual accts
dot icon25/07/1984
31/12/83 annual return
dot icon25/07/1984
Particulars re directors
dot icon18/07/1983
Particulars re directors
dot icon18/07/1983
Particulars re directors
dot icon18/07/1983
Particulars re directors
dot icon18/07/1983
Particulars re directors
dot icon18/07/1983
Particulars re directors
dot icon18/07/1983
Annual accts
dot icon07/02/1983
31/12/82 annual return
dot icon05/07/1982
Particulars re directors
dot icon24/05/1982
Notice of ARD
dot icon09/03/1982
Particulars re directors
dot icon12/02/1982
31/12/81 annual return
dot icon26/02/1981
Particulars re directors
dot icon04/02/1981
Particulars re directors
dot icon04/02/1981
31/12/80 annual return
dot icon04/02/1981
Particulars re directors
dot icon04/02/1981
Particulars re directors
dot icon12/11/1980
Particulars re directors
dot icon30/10/1980
Particulars re directors
dot icon12/02/1980
31/12/79 annual return
dot icon06/02/1979
31/12/78 annual return
dot icon06/02/1979
Particulars re directors
dot icon13/02/1978
31/12/77 annual return
dot icon13/02/1978
Particulars re directors
dot icon07/02/1977
31/12/76 annual return
dot icon07/02/1977
Particulars re directors
dot icon26/04/1976
Annual accts
dot icon26/03/1976
Particulars re directors
dot icon12/03/1976
31/12/75 annual return
dot icon18/06/1974
31/12/74 annual return
dot icon13/06/1974
Particulars re directors
dot icon09/08/1973
Particulars re directors
dot icon09/08/1973
31/12/73 annual return
dot icon31/05/1972
Particulars re directors
dot icon11/05/1972
31/12/72 annual return
dot icon18/05/1971
Particulars re directors
dot icon18/05/1971
31/12/71 annual return
dot icon08/05/1970
31/12/70 annual return
dot icon08/05/1970
Particulars re directors
dot icon21/08/1969
31/12/69 annual return
dot icon12/08/1969
Particulars re directors
dot icon23/09/1968
Particulars re directors
dot icon23/09/1968
31/12/68 annual return
dot icon15/03/1968
31/12/67 annual return
dot icon15/03/1968
Particulars re directors
dot icon09/12/1966
Particulars re directors
dot icon09/12/1966
31/12/66 annual return
dot icon22/02/1966
31/12/65 annual return
dot icon22/02/1966
Particulars re directors
dot icon28/10/1964
Particulars re directors
dot icon19/08/1964
31/12/64 annual return
dot icon18/07/1963
31/12/62 annual return
dot icon07/06/1963
31/12/63 annual return
dot icon31/05/1962
31/12/61 annual return
dot icon31/05/1962
Particulars re directors
dot icon05/07/1960
Particulars re directors
dot icon05/07/1960
31/12/60 annual return
dot icon11/07/1959
31/12/59 annual return
dot icon11/07/1959
Particulars re directors
dot icon13/05/1958
31/12/57 annual return
dot icon13/05/1958
Particulars re directors
dot icon29/04/1958
31/12/58 annual return
dot icon29/04/1958
Particulars re directors
dot icon14/03/1957
Particulars re directors
dot icon14/03/1957
31/12/55 annual return
dot icon23/03/1956
Particulars re directors
dot icon26/05/1955
Particulars re directors
dot icon15/11/1954
Particulars re directors
dot icon15/11/1954
31/12/53 annual return
dot icon15/11/1954
31/12/54 annual return
dot icon13/04/1953
Particulars re directors
dot icon13/04/1953
31/12/52 annual return
dot icon18/04/1952
Particulars re directors
dot icon17/04/1952
31/12/51 annual return
dot icon15/05/1951
31/12/50 annual return
dot icon12/09/1950
Particulars re directors
dot icon12/09/1950
Particulars re directors
dot icon12/09/1950
31/12/49 annual return
dot icon16/05/1949
Particulars re directors
dot icon16/05/1949
31/12/48 annual return
dot icon04/11/1947
31/12/46 annual return
dot icon04/11/1947
31/12/47 annual return
dot icon05/06/1947
Particulars re directors
dot icon30/05/1947
Particulars re directors
dot icon11/12/1945
Resolutions
dot icon22/08/1945
31/12/43 annual return
dot icon22/08/1945
Particulars re directors
dot icon22/08/1945
31/12/42 annual return
dot icon22/08/1945
Particulars re directors
dot icon22/08/1945
31/12/44 annual return
dot icon22/08/1945
Particulars re directors
dot icon22/08/1945
31/12/45 annual return
dot icon10/02/1942
Particulars re directors
dot icon10/02/1942
31/12/41 annual return
dot icon18/10/1940
31/12/40 annual return
dot icon18/10/1940
Particulars re directors
dot icon30/06/1939
Particulars re directors
dot icon30/06/1939
31/12/39 annual return
dot icon22/06/1938
Particulars re directors
dot icon22/06/1938
31/12/38 annual return
dot icon20/04/1937
Particulars re directors
dot icon20/04/1937
31/12/37 annual return
dot icon05/03/1936
Particulars re directors
dot icon05/03/1936
31/12/36 annual return
dot icon05/06/1935
31/12/35 annual return
dot icon05/06/1935
Particulars re directors
dot icon25/02/1935
Particulars re directors
dot icon25/02/1935
31/12/34 annual return
dot icon09/07/1934
Particulars re directors
dot icon09/07/1934
31/12/33 annual return
dot icon20/11/1928
Decl of compl S106(2)(b)
dot icon09/08/1928
Memorandum
dot icon09/08/1928
Articles
dot icon09/08/1928
Particulars re directors
dot icon09/08/1928
Decl on compl on incorp
dot icon09/08/1928
Situation of reg office
dot icon09/08/1928
List pers cons as dirs
dot icon09/08/1928
List pers consenting to b
dot icon09/08/1928
Stat in lieu of prospectu

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
07/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Raymond, Canon
Director
01/09/2000 - 01/06/2002
4
Very Reverend John Owen Mann
Director
30/08/2011 - 20/09/2017
3
Hood, Robert Samuel
Director
01/05/2014 - 15/04/2015
1
Abernethy, Alan Francis, Right Reverend
Director
29/05/2007 - 01/01/2020
5
Good, Patrick Simon
Director
26/01/2017 - 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+
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 BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE

BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE is an(a) Active company incorporated on 09/08/1928 with the registered office located at Donegall Street, Belfast, BT1 2HB. There are currently 17 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 BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE?

toggle

BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE is currently Active. It was registered on 09/08/1928 .

Where is BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE located?

toggle

BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE is registered at Donegall Street, Belfast, BT1 2HB.

What does BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE do?

toggle

BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BOARD OF THE CATHEDRAL OF ST.ANNE.,BELFAST - THE?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-01-07 with no updates.