BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

Register to unlock more data on OkredoRegister

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00450897

Incorporation date

13/03/1948

Size

Dormant

Contacts

Registered address

Registered address

Cathedral House, Ingrave Road, Brentwood, Essex CM15 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1948)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-04-05
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon16/05/2025
Termination of appointment of Christopher Francis Brooks as a director on 2025-05-15
dot icon03/01/2025
Accounts for a dormant company made up to 2024-04-05
dot icon05/12/2024
Appointment of Mr Eghosa Edo Fred Idehen as a director on 2024-11-21
dot icon04/10/2024
Appointment of Rev Patrick Daly as a director on 2024-09-19
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2023-04-05
dot icon26/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon03/01/2023
Appointment of Mrs Maureen Ewere Okoye as a director on 2022-12-15
dot icon06/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon21/03/2022
Termination of appointment of Ian Gerald Mcallister as a director on 2022-03-17
dot icon16/03/2022
Accounts for a dormant company made up to 2021-04-05
dot icon09/03/2022
Termination of appointment of Martin Gerard Boland as a director on 2022-02-17
dot icon02/02/2022
Termination of appointment of Patrick Sammon as a director on 2021-12-16
dot icon02/02/2022
Termination of appointment of Michael John Lestrange as a director on 2021-09-12
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon01/06/2021
Termination of appointment of Elizabeth Marian Toher as a director on 2021-05-20
dot icon23/04/2021
Total exemption full accounts made up to 2020-04-05
dot icon22/02/2021
Termination of appointment of Aurora Santiano as a director on 2021-01-21
dot icon10/12/2020
Memorandum and Articles of Association
dot icon10/12/2020
Memorandum and Articles of Association
dot icon25/11/2020
Director's details changed for Rt Rev Mgr Christopher Francis Brooks on 2017-09-01
dot icon24/11/2020
Appointment of Rev Martin Gerard Boland as a director on 2020-11-17
dot icon24/11/2020
Appointment of Rev Dominic Nicholas Howarth as a director on 2020-11-17
dot icon01/07/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon24/12/2019
Full accounts made up to 2019-04-05
dot icon04/06/2019
Appointment of Ms Aurora Santiano as a director on 2018-10-18
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon27/12/2018
Full accounts made up to 2018-04-05
dot icon11/10/2018
Termination of appointment of Clare Losty as a secretary on 2018-07-05
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon31/05/2018
Appointment of Mrs Nicolina Ellen Lyon as a director on 2018-01-18
dot icon31/05/2018
Appointment of Mr Peter Johnson as a director on 2018-01-18
dot icon31/05/2018
Termination of appointment of Andrew Michael John Headon as a director on 2018-01-18
dot icon27/12/2017
Full accounts made up to 2017-04-05
dot icon02/08/2017
Appointment of Reverend Stephen Myers as a director on 2016-12-08
dot icon02/08/2017
Appointment of Mrs Elizabeth Marion Toher as a director on 2016-12-08
dot icon31/07/2017
Termination of appointment of George Cedric Stokes as a director on 2017-04-27
dot icon31/07/2017
Termination of appointment of John Edwin Adshead as a director on 2016-12-08
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/12/2016
Full accounts made up to 2016-04-05
dot icon14/06/2016
Annual return made up to 2016-05-18 no member list
dot icon07/01/2016
Full accounts made up to 2015-04-05
dot icon14/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon20/10/2015
Termination of appointment of John Armitage as a director on 2015-07-16
dot icon12/06/2015
Appointment of Monsignor Kevin Hale as a director on 2015-01-22
dot icon11/06/2015
Annual return made up to 2015-05-18 no member list
dot icon11/06/2015
Appointment of Reverend Andrew Headon as a director on 2015-02-19
dot icon11/06/2015
Termination of appointment of David Manson as a director on 2015-01-22
dot icon11/06/2015
Termination of appointment of Peter Michael Sullivan as a director on 2015-03-19
dot icon28/12/2014
Full accounts made up to 2014-04-05
dot icon26/11/2014
Appointment of Bishop Alan Williams as a director on 2014-07-01
dot icon16/07/2014
Termination of appointment of Thomas Mcmahon as a director on 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-05-18 no member list
dot icon17/04/2014
Statement of company's objects
dot icon17/04/2014
Resolutions
dot icon19/12/2013
Full accounts made up to 2013-04-05
dot icon14/06/2013
Annual return made up to 2013-05-18 no member list
dot icon14/06/2013
Director's details changed for Rt Rev Mgr Christopher Francis Brooks on 2013-05-18
dot icon14/06/2013
Director's details changed for Right Reverend Thomas Mcmahon on 2013-05-18
dot icon14/06/2013
Director's details changed for Rt Rev Mgr John Armitage on 2013-05-18
dot icon14/06/2013
Director's details changed for Rt Rev Mgr David Manson on 2013-05-18
dot icon13/06/2013
Director's details changed for Reverend Patrick Sammon on 2013-05-18
dot icon13/06/2013
Director's details changed for Mr Peter Michael Sullivan on 2013-05-18
dot icon13/06/2013
Director's details changed for Mr Michael John Lestrange on 2013-05-18
dot icon13/06/2013
Director's details changed for Sir Ian Gerald Mcallister on 2013-05-18
dot icon20/05/2013
Director's details changed for Mr John Edwin Adshead on 2013-05-20
dot icon03/01/2013
Full accounts made up to 2012-04-05
dot icon17/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/06/2012
Director's details changed for Reverend Christopher Francis Brooks on 2012-06-01
dot icon30/05/2012
Annual return made up to 2012-05-18 no member list
dot icon14/02/2012
Appointment of Very Rev Mgr George Stokes as a director
dot icon02/01/2012
Full accounts made up to 2011-04-05
dot icon12/12/2011
Appointment of Rt Rev Mgr John Armitage as a director
dot icon12/12/2011
Appointment of Rt Rev Mgr David Manson as a director
dot icon06/12/2011
Appointment of Sir Ian Mcallister as a director
dot icon11/11/2011
Termination of appointment of John Hayes as a director
dot icon11/08/2011
Director's details changed for Mr Patrick Sammon on 2011-08-11
dot icon15/06/2011
Annual return made up to 2011-05-18 no member list
dot icon13/05/2011
Appointment of Clare Losty as a secretary
dot icon13/05/2011
Termination of appointment of Gerald Curran as a secretary
dot icon18/02/2011
Termination of appointment of Gerard Hughes as a director
dot icon09/02/2011
Appointment of Mr Michael John Lestrange as a director
dot icon31/12/2010
Full accounts made up to 2010-04-05
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2010
Annual return made up to 2010-05-18 no member list
dot icon07/06/2010
Director's details changed for Right Reverend Thomas Mcmahon on 2010-05-01
dot icon07/06/2010
Director's details changed for Reverend John Francis Hayes on 2010-05-01
dot icon07/06/2010
Director's details changed for Gerard Joseph Hughes on 2010-05-01
dot icon30/12/2009
Full accounts made up to 2009-04-05
dot icon20/05/2009
Annual return made up to 18/05/09
dot icon19/05/2009
Director's change of particulars / peter sullivan / 18/05/2009
dot icon17/12/2008
Full accounts made up to 2008-04-05
dot icon19/05/2008
Annual return made up to 18/05/08
dot icon19/05/2008
Director's change of particulars / christopher brooks / 18/05/2008
dot icon19/05/2008
Director's change of particulars / peter sullivan / 18/05/2008
dot icon18/12/2007
Full accounts made up to 2007-04-05
dot icon04/06/2007
Annual return made up to 18/05/07
dot icon30/01/2007
Full accounts made up to 2006-04-05
dot icon30/05/2006
Annual return made up to 18/05/06
dot icon27/01/2006
Full accounts made up to 2005-04-05
dot icon18/05/2005
Annual return made up to 18/05/05
dot icon01/02/2005
Full accounts made up to 2004-04-05
dot icon14/06/2004
Annual return made up to 18/05/04
dot icon14/06/2004
New director appointed
dot icon24/12/2003
Full accounts made up to 2003-04-05
dot icon23/06/2003
Annual return made up to 18/05/03
dot icon07/01/2003
Full accounts made up to 2002-04-05
dot icon25/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon14/06/2002
Annual return made up to 18/05/02
dot icon28/12/2001
Full accounts made up to 2001-04-05
dot icon14/06/2001
Annual return made up to 18/05/01
dot icon21/12/2000
Full accounts made up to 2000-04-05
dot icon20/06/2000
Annual return made up to 18/05/00
dot icon20/01/2000
Full accounts made up to 1999-04-05
dot icon18/06/1999
Annual return made up to 18/05/99
dot icon18/06/1999
New director appointed
dot icon20/01/1999
Full accounts made up to 1998-04-05
dot icon25/06/1998
Annual return made up to 18/05/98
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon08/12/1997
Accounting reference date extended from 31/03/98 to 05/04/98
dot icon24/07/1997
Annual return made up to 18/05/97
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon10/07/1996
Annual return made up to 18/05/96
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Annual return made up to 18/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounting reference date extended from 31/12 to 31/03
dot icon29/07/1994
Full accounts made up to 1993-12-31
dot icon29/07/1994
Annual return made up to 18/05/94
dot icon28/07/1993
New director appointed
dot icon28/07/1993
New director appointed
dot icon02/07/1993
Amended full accounts made up to 1992-12-31
dot icon02/07/1993
New director appointed
dot icon02/07/1993
Director resigned
dot icon02/07/1993
Director resigned
dot icon02/07/1993
Annual return made up to 18/05/93
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon03/09/1992
Full accounts made up to 1991-12-31
dot icon03/09/1992
Director resigned
dot icon03/09/1992
Director resigned
dot icon14/07/1992
Annual return made up to 18/05/92
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon30/08/1991
Particulars of mortgage/charge
dot icon26/07/1991
Full accounts made up to 1990-12-31
dot icon26/07/1991
Annual return made up to 16/05/91
dot icon13/03/1991
Annual return made up to 17/05/90
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Annual return made up to 31/12/89
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon07/11/1989
Annual return made up to 18/05/89
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon25/07/1988
Annual return made up to 26/05/88
dot icon24/09/1987
Annual return made up to 21/05/87
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon20/07/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Gazettable document
dot icon13/03/1948
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adshead, John Edwin
Director
01/04/2004 - 08/12/2016
11
Toher, Elizabeth Marian
Director
08/12/2016 - 20/05/2021
5
Idehen, Eghosa Edo Fred
Director
21/11/2024 - Present
3
Armitage, John, Rt Rev Mgr
Director
30/06/2011 - 16/07/2015
2
Boland, Martin Gerard, Rev
Director
17/11/2020 - 17/02/2022
2

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 BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) is an(a) Active company incorporated on 13/03/1948 with the registered office located at Cathedral House, Ingrave Road, Brentwood, Essex CM15 8AT. There are currently 9 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 BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE)?

toggle

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) is currently Active. It was registered on 13/03/1948 .

Where is BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) located?

toggle

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) is registered at Cathedral House, Ingrave Road, Brentwood, Essex CM15 8AT.

What does BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) do?

toggle

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE)?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-04-05.