CATALYST HOUSING CHARITABLE TRUST

Register to unlock more data on OkredoRegister

CATALYST HOUSING CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05677196

Incorporation date

17/01/2006

Size

Small

Contacts

Registered address

Registered address

Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Application to strike the company off the register
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Annemarie Fenlon as a director on 2024-06-26
dot icon24/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon12/01/2024
Termination of appointment of Delphine Merlot as a director on 2023-12-21
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Appointment of Andrea Purslow as a director on 2023-12-11
dot icon11/12/2023
Appointment of Rachel Solomon as a director on 2023-12-11
dot icon11/12/2023
Termination of appointment of Brenda Giles as a secretary on 2023-12-01
dot icon06/12/2023
Appointment of Sarah Cameron as a secretary on 2023-12-01
dot icon28/09/2023
Termination of appointment of Nicola Wheeler as a director on 2023-09-21
dot icon16/05/2023
Notification of a person with significant control statement
dot icon16/05/2023
Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03
dot icon08/04/2023
Appointment of Caroline Turberfield as a director on 2023-04-01
dot icon08/04/2023
Termination of appointment of Dipa Joshi as a director on 2023-03-31
dot icon08/04/2023
Appointment of Nicola Wheeler as a director on 2023-04-01
dot icon08/04/2023
Appointment of Mr Stephen Eric Burns as a director on 2023-04-01
dot icon08/04/2023
Termination of appointment of Marie Vernal as a director on 2023-03-31
dot icon08/04/2023
Appointment of Annemarie Fenlon as a director on 2023-04-01
dot icon08/04/2023
Termination of appointment of Catherine Williams as a director on 2023-03-31
dot icon08/04/2023
Termination of appointment of Karina Skinner as a director on 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/06/2022
Appointment of Brenda Giles as a secretary on 2022-06-01
dot icon15/06/2022
Termination of appointment of Emma Suzanne Maguire as a secretary on 2022-05-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/07/2021
Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17
dot icon01/07/2021
Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17
dot icon26/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Memorandum and Articles of Association
dot icon16/11/2020
Termination of appointment of Chinyere Ugwu as a director on 2020-11-12
dot icon14/10/2020
Termination of appointment of Edward George Waite-Roberts as a director on 2020-10-07
dot icon15/05/2020
Termination of appointment of Alison Blakeburn as a director on 2020-05-15
dot icon20/04/2020
Appointment of Delphine Merlot as a director on 2020-04-08
dot icon10/04/2020
Termination of appointment of Joseph Paul Chambers as a director on 2020-04-08
dot icon27/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon24/10/2019
Appointment of Mr Sahil Khan as a director on 2019-10-23
dot icon24/10/2019
Termination of appointment of David Mark Riley as a director on 2019-10-23
dot icon15/10/2019
Accounts for a small company made up to 2019-03-31
dot icon13/03/2019
Appointment of Mr Joseph Paul Chambers as a director on 2019-02-27
dot icon13/02/2019
Appointment of Catherine Williams as a director on 2019-01-31
dot icon12/02/2019
Appointment of Karina Skinner as a director on 2019-01-31
dot icon11/02/2019
Appointment of Alison Blakeburn as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of Scott Black as a director on 2019-01-30
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon05/11/2018
Full accounts made up to 2018-03-31
dot icon18/10/2018
Appointment of Mr David Mark Riley as a director on 2018-09-19
dot icon17/10/2018
Appointment of Scott Black as a director on 2018-09-19
dot icon16/10/2018
Termination of appointment of Tom Titherington as a director on 2018-09-19
dot icon08/10/2018
Resolutions
dot icon17/07/2018
Termination of appointment of David Vincent Hicks as a director on 2018-05-23
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon15/01/2018
Termination of appointment of Catherine Hardysmith as a secretary on 2018-01-15
dot icon15/01/2018
Appointment of Sophie Atkinson as a secretary on 2018-01-15
dot icon11/10/2017
Appointment of Mrs Catherine Hardysmith as a secretary on 2017-10-02
dot icon11/10/2017
Termination of appointment of Susan Mcbride as a secretary on 2017-10-02
dot icon12/09/2017
Full accounts made up to 2017-03-31
dot icon11/08/2017
Appointment of Dipa Joshi as a director on 2017-07-26
dot icon11/08/2017
Appointment of Miss Marie Vernal as a director on 2017-07-26
dot icon19/06/2017
Termination of appointment of Henrietta Blackmore as a director on 2017-03-09
dot icon22/03/2017
Termination of appointment of Anna Vachou as a director on 2017-03-08
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon25/08/2016
Full accounts made up to 2016-03-31
dot icon15/07/2016
Appointment of Susan Mcbride as a secretary on 2016-07-15
dot icon15/07/2016
Termination of appointment of Margaret King as a secretary on 2016-07-15
dot icon19/01/2016
Annual return made up to 2016-01-17 no member list
dot icon06/09/2015
Full accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-17 no member list
dot icon10/10/2014
Appointment of Edward George Waite-Roberts as a director on 2014-10-07
dot icon10/10/2014
Appointment of Dr Henrietta Blackmore as a director on 2014-10-07
dot icon10/10/2014
Appointment of Ms Anna Vachou as a director on 2014-10-07
dot icon11/09/2014
Secretary's details changed for Maggie Pratt on 2014-08-30
dot icon20/08/2014
Miscellaneous
dot icon20/08/2014
Change of name notice
dot icon20/08/2014
Certificate of change of name
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon07/08/2014
Termination of appointment of Richard Howard Brown as a director on 2014-07-24
dot icon07/08/2014
Termination of appointment of Roderick Nicholas Cahill as a director on 2014-07-24
dot icon17/01/2014
Annual return made up to 2014-01-17 no member list
dot icon15/01/2014
Termination of appointment of Rosie Chapman as a director
dot icon30/10/2013
Appointment of Mr Richard Howard Brown as a director
dot icon23/10/2013
Termination of appointment of Stephen Duckworth as a director
dot icon23/10/2013
Termination of appointment of Edward Waite Roberts as a director
dot icon23/10/2013
Appointment of Mrs Chinyere Ugwu as a director
dot icon09/09/2013
Full accounts made up to 2013-03-31
dot icon22/07/2013
Termination of appointment of Martin Toogood as a director
dot icon22/01/2013
Annual return made up to 2013-01-17 no member list
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon23/05/2012
Director's details changed for David Vincent Hicks on 2012-05-22
dot icon22/05/2012
Director's details changed for Edward George Waite Roberts on 2012-05-16
dot icon21/05/2012
Director's details changed for Mr Roderick Nicholas Cahill on 2012-05-16
dot icon21/05/2012
Director's details changed for Tom Titherington on 2012-05-21
dot icon21/05/2012
Secretary's details changed for Maggie Pratt on 2012-05-16
dot icon22/02/2012
Director's details changed for Mr Stephen Roger Duckworth on 2012-02-15
dot icon17/01/2012
Annual return made up to 2012-01-17 no member list
dot icon21/10/2011
Appointment of Tom Titherington as a director
dot icon21/10/2011
Appointment of Rosie Chapman as a director
dot icon01/09/2011
Termination of appointment of Arvind Sharma as a director
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Appointment of Martin Toogood as a director
dot icon22/07/2011
Resolutions
dot icon22/07/2011
Memorandum and Articles of Association
dot icon11/07/2011
Termination of appointment of Natasha Kerr as a director
dot icon11/05/2011
Termination of appointment of John Foxall as a director
dot icon11/05/2011
Appointment of Mr Stephen Roger Duckworth as a director
dot icon11/05/2011
Appointment of Mr Roderick Nicholas Cahill as a director
dot icon06/04/2011
Resolutions
dot icon17/01/2011
Annual return made up to 2011-01-17 no member list
dot icon17/09/2010
Change of name notice
dot icon17/09/2010
Certificate of change of name
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Termination of appointment of Maureen Adams as a director
dot icon13/04/2010
Director's details changed for Maureen Adams on 2010-04-12
dot icon18/01/2010
Annual return made up to 2010-01-17 no member list
dot icon13/08/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Director appointed maureen adams
dot icon06/04/2009
Secretary's change of particulars / maggie pratt / 01/04/2009
dot icon20/01/2009
Annual return made up to 17/01/09
dot icon10/09/2008
Appointment terminated director rubina qaiyoom
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon17/01/2008
Annual return made up to 17/01/08
dot icon06/09/2007
New director appointed
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon01/02/2007
Annual return made up to 17/01/07
dot icon31/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon11/08/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon17/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toogood, Martin
Director
16/07/2011 - 18/07/2013
28
Chapman, Rosie
Director
10/10/2011 - 10/01/2014
7
Vernal, Marie
Director
26/07/2017 - 31/03/2023
2
Ugwu, Chinyere
Director
01/10/2013 - 12/11/2020
3
Williams, Catherine
Director
31/01/2019 - 31/03/2023
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 CATALYST HOUSING CHARITABLE TRUST

CATALYST HOUSING CHARITABLE TRUST is an(a) Dissolved company incorporated on 17/01/2006 with the registered office located at Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AU. There are currently 6 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 CATALYST HOUSING CHARITABLE TRUST?

toggle

CATALYST HOUSING CHARITABLE TRUST is currently Dissolved. It was registered on 17/01/2006 and dissolved on 28/04/2026.

Where is CATALYST HOUSING CHARITABLE TRUST located?

toggle

CATALYST HOUSING CHARITABLE TRUST is registered at Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AU.

What does CATALYST HOUSING CHARITABLE TRUST do?

toggle

CATALYST HOUSING CHARITABLE TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CATALYST HOUSING CHARITABLE TRUST?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.