CALVARIO LIMITED

Register to unlock more data on OkredoRegister

CALVARIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10776281

Incorporation date

17/05/2017

Size

Full

Contacts

Registered address

Registered address

St. Marie's, Oak Street, Rugby CV22 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2017)
dot icon07/10/2025
Appointment of Mr Tom Thomas as a director on 2025-01-06
dot icon07/10/2025
Appointment of Mr Vinod Thennattil Kurian as a director on 2025-07-23
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Memorandum and Articles of Association
dot icon20/08/2025
Statement of company's objects
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Notification of Vinod Thennattil Kurian as a person with significant control on 2025-07-23
dot icon05/08/2025
Cessation of Peter Wilfred Mullen as a person with significant control on 2025-07-23
dot icon05/08/2025
Termination of appointment of Peter Wilfred Mullen as a director on 2025-07-23
dot icon26/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon13/05/2025
Director's details changed for Fr Joseph O'reilly on 2025-05-01
dot icon13/05/2025
Change of details for Fr Joseph O'reilly as a person with significant control on 2025-05-01
dot icon04/02/2025
Notification of Tom Thomas as a person with significant control on 2025-01-06
dot icon31/01/2025
Termination of appointment of Christopher John Fuse as a director on 2025-01-06
dot icon31/01/2025
Cessation of Chris Fuse as a person with significant control on 2025-01-06
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon22/04/2024
Notification of Chris Fuse as a person with significant control on 2020-01-09
dot icon19/04/2024
Cessation of Philip Anthony Sainter as a person with significant control on 2024-04-19
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon15/05/2023
Notification of Joseph O'reilly as a person with significant control on 2022-03-25
dot icon15/05/2023
Notification of Philip Sainter as a person with significant control on 2018-08-31
dot icon06/02/2023
Memorandum and Articles of Association
dot icon16/01/2023
Resolutions
dot icon30/09/2022
Secretary's details changed for L&P Trustee Services Limited on 2022-09-30
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon30/03/2022
Appointment of Fr Joseph O'reilly as a director on 2022-03-25
dot icon30/03/2022
Cessation of Patrick Pierce as a person with significant control on 2022-03-25
dot icon30/03/2022
Termination of appointment of Patrick Pierce as a director on 2022-03-25
dot icon09/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon04/01/2021
Secretary's details changed for L&P Trustee Services Limited on 2021-01-04
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Total exemption full accounts made up to 2018-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon26/02/2020
Cessation of Joseph O'reilly as a person with significant control on 2020-01-09
dot icon26/02/2020
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon10/02/2020
Termination of appointment of Joseph O'reilly as a director on 2020-02-06
dot icon22/01/2020
Appointment of Father Christopher John Fuse as a director on 2020-01-09
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon15/11/2018
Statement of company's objects
dot icon22/10/2018
Resolutions
dot icon31/08/2018
Appointment of Fr Philip Anthony Sainter as a director on 2018-08-31
dot icon09/08/2018
Registered office address changed from Institute of Charity 151 Cromwell Road Newport South Wales NP19 0HS to St. Marie's Oak Street Rugby CV22 5EL on 2018-08-09
dot icon06/08/2018
Resolutions
dot icon06/08/2018
Statement of company's objects
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon20/02/2018
Secretary's details changed for L&P Trustee Services Limited on 2018-02-20
dot icon17/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
1.43M
-
0.00
-
-
2022
0
1.39M
-
0.00
-
-
2022
0
1.39M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.39M £Descended-2.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fr Joseph O'reilly
Director
17/05/2017 - 06/02/2020
10
Thennattil Kurian, Vinod
Director
23/07/2025 - Present
2
Belsito, Antonio, Fr
Director
17/05/2017 - Present
3
Fuse, Christopher John, Father
Director
09/01/2020 - 06/01/2025
7
Fr Philip Anthony Sainter
Director
31/08/2018 - Present
4

Persons with Significant Control

12
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 CALVARIO LIMITED

CALVARIO LIMITED is an(a) Active company incorporated on 17/05/2017 with the registered office located at St. Marie's, Oak Street, Rugby CV22 5EL. There are currently 6 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 CALVARIO LIMITED?

toggle

CALVARIO LIMITED is currently Active. It was registered on 17/05/2017 .

Where is CALVARIO LIMITED located?

toggle

CALVARIO LIMITED is registered at St. Marie's, Oak Street, Rugby CV22 5EL.

What does CALVARIO LIMITED do?

toggle

CALVARIO LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CALVARIO LIMITED?

toggle

The latest filing was on 07/10/2025: Appointment of Mr Tom Thomas as a director on 2025-01-06.