CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION

Register to unlock more data on OkredoRegister

CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08093298

Incorporation date

01/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

116 Station Road, Sutton Coldfield B73 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon05/02/2026
Appointment of Mr George William Carter as a director on 2025-09-23
dot icon07/01/2026
Director's details changed for Mr Stephen Michael Packham on 2026-01-07
dot icon02/12/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2025
Termination of appointment of Sarah Bridget King as a secretary on 2025-01-31
dot icon13/11/2025
Appointment of Mr Stephen Michael Packham as a director on 2025-09-23
dot icon13/11/2025
Appointment of Mrs Anna Victoria Pitt as a secretary on 2025-02-01
dot icon13/11/2025
Termination of appointment of Anna Victoria Pitt as a director on 2025-01-31
dot icon16/06/2025
Registered office address changed from 5 Greenways Beckenham BR3 3NG England to 116 Station Road Sutton Coldfield B73 5LD on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon21/01/2025
Termination of appointment of Richard Charles John Abraham as a director on 2025-01-20
dot icon21/01/2025
Appointment of Mrs Justine Elizabeth Horseman Sewell as a director on 2025-01-20
dot icon16/09/2024
Termination of appointment of Annette Caroline Robinson as a director on 2024-09-11
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/09/2024
Appointment of Mrs Edith Mccolgan as a director on 2024-09-11
dot icon16/09/2024
Appointment of Ms Katie Sussams as a director on 2024-09-11
dot icon16/09/2024
Appointment of Mrs Jackie Molnar as a director on 2024-09-11
dot icon25/06/2024
Termination of appointment of Timothy Russell Fleming as a director on 2024-06-06
dot icon25/06/2024
Termination of appointment of Nigel Spraggins as a director on 2024-06-06
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon25/10/2023
Appointment of Mrs Anne Groves as a director on 2023-09-12
dot icon10/08/2023
Secretary's details changed for Sarah Bridget King on 2023-07-26
dot icon10/08/2023
Registered office address changed from 8 Kingswood Drive London SE19 1UR to 5 Greenways Beckenham BR3 3NG on 2023-08-10
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon04/04/2023
Termination of appointment of Robert William Trice as a director on 2022-11-16
dot icon17/11/2022
Termination of appointment of Kathryn Lindsay Blacker as a director on 2022-11-03
dot icon17/11/2022
Termination of appointment of Julie Patricia Wood as a director on 2022-11-03
dot icon17/11/2022
Appointment of Ms Alison Mary Evans as a director on 2022-11-03
dot icon17/11/2022
Appointment of Mr Richard Charles John Abraham as a director on 2022-11-03
dot icon17/11/2022
Appointment of Mr Nigel Spraggins as a director on 2022-11-03
dot icon02/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Director's details changed for Ms Kathryn Lindsay Blacker on 2022-07-13
dot icon02/08/2022
Appointment of Mr Robert William Trice as a director on 2022-06-16
dot icon02/08/2022
Appointment of Mrs Emily Charlotte Mackenzie as a director on 2022-06-16
dot icon02/08/2022
Termination of appointment of David Coulthard as a director on 2022-07-29
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon29/04/2022
Termination of appointment of Emma Catrin Davies as a director on 2022-04-29
dot icon27/09/2021
Appointment of Mrs Annette Caroline Robinson as a director on 2021-09-21
dot icon27/09/2021
Termination of appointment of Frances Anne Joel as a director on 2021-09-21
dot icon27/09/2021
Termination of appointment of Ian Patrick Gee as a director on 2021-09-21
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon06/10/2020
Appointment of Mrs Janet Armitage as a director on 2020-09-16
dot icon06/10/2020
Appointment of Mr Timothy Russell Fleming as a director on 2020-09-16
dot icon06/10/2020
Termination of appointment of Annette Caroline Robinson as a director on 2020-09-16
dot icon06/10/2020
Termination of appointment of Jane Annabelle Boyes as a director on 2020-09-16
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/07/2020
Appointment of Ms Emma Davies as a director on 2020-07-23
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon21/10/2019
Director's details changed for Ms Frances Anne Joel on 2019-10-21
dot icon16/09/2019
Termination of appointment of Glyn Ian Morgan as a director on 2019-09-11
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon22/10/2018
Memorandum and Articles of Association
dot icon22/10/2018
Resolutions
dot icon11/10/2018
Appointment of Mr Ian Patrick Gee as a director on 2018-09-19
dot icon11/10/2018
Appointment of Ms Julie Wood as a director on 2018-09-19
dot icon11/10/2018
Appointment of Mrs Anna Victoria Pitt as a director on 2018-09-19
dot icon11/10/2018
Micro company accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon13/06/2018
Termination of appointment of Paul John Richard Richards as a director on 2017-06-30
dot icon08/06/2018
Appointment of Ms Kathryn Lindsay Blacker as a director on 2018-04-24
dot icon08/06/2018
Termination of appointment of Caroline Anne Jarvis as a director on 2017-12-31
dot icon27/09/2017
Appointment of Mr David Coulthard as a director on 2017-09-12
dot icon27/09/2017
Appointment of Ms Frances Anne Joel as a director on 2017-07-01
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/06/2017
Appointment of Mr Glyn Ian Morgan as a director on 2016-09-13
dot icon09/06/2017
Termination of appointment of Thomas Ian Stewart Burns as a director on 2016-09-13
dot icon09/06/2017
Termination of appointment of Jacqueline Helen Brown as a director on 2016-09-13
dot icon30/06/2016
Micro company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-01 no member list
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-01 no member list
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/09/2014
Appointment of Mrs Jacqueline Helen Brown as a director on 2013-09-24
dot icon25/09/2014
Appointment of Dr Paul John Richard Richards as a director on 2014-09-16
dot icon09/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-01
dot icon10/06/2014
Annual return made up to 2014-06-01 no member list
dot icon09/06/2014
Termination of appointment of Mark Beckett as a director
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-01 no member list
dot icon04/04/2013
Appointment of Mr Anthony Thomas O'connor as a director
dot icon04/04/2013
Termination of appointment of Paul Snell as a director
dot icon04/04/2013
Termination of appointment of Ian Horsford as a director
dot icon04/04/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon23/01/2013
Appointment of Mr Thomas Ian Stewart Burns as a director
dot icon23/01/2013
Appointment of Lt Col Ian Thomond Horsford as a director
dot icon23/01/2013
Appointment of Mrs Jane Annabelle Boyes as a director
dot icon22/01/2013
Appointment of Mr Paul Reginald Snell as a director
dot icon22/01/2013
Appointment of Mr Mark Andrew Beckett as a director
dot icon01/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
23.66K
-
0.00
-
-
2022
0
22.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulthard, David
Director
12/09/2017 - 29/07/2022
10
Mackenzie, Emily Charlotte
Director
16/06/2022 - Present
3
Trice, Robert William
Director
16/06/2022 - 16/11/2022
-
Blacker, Kathryn Lindsay
Director
24/04/2018 - 03/11/2022
4
Mrs Janet Armitage
Director
16/09/2020 - Present
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 CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION

CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION is an(a) Active company incorporated on 01/06/2012 with the registered office located at 116 Station Road, Sutton Coldfield B73 5LD. There are currently 12 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 CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION?

toggle

CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION is currently Active. It was registered on 01/06/2012 .

Where is CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION located?

toggle

CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION is registered at 116 Station Road, Sutton Coldfield B73 5LD.

What does CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION do?

toggle

CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION?

toggle

The latest filing was on 05/02/2026: Appointment of Mr George William Carter as a director on 2025-09-23.