CATHOLIC UNION CHARITABLE TRUST LIMITED

Register to unlock more data on OkredoRegister

CATHOLIC UNION CHARITABLE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07333172

Incorporation date

02/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

114 Mount Street, London W1K 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2010)
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon18/06/2025
Registered office address changed from 63 Jeddo Road London W12 9EE England to 114 Mount Street London W1K 3AH on 2025-06-18
dot icon11/06/2025
Appointment of Mr Martin Patrick Foley as a director on 2025-06-01
dot icon16/04/2025
Appointment of Fr Christopher George Colven as a director on 2025-04-01
dot icon14/04/2025
Appointment of Mr Russell Kevin Sparkes as a director on 2025-04-01
dot icon14/04/2025
Director's details changed for Mr Thomas James Martin on 2025-04-04
dot icon13/04/2025
Termination of appointment of Robert Charles Rigby as a director on 2025-04-01
dot icon13/04/2025
Termination of appointment of Michael John Glidden Henderson as a director on 2025-04-01
dot icon13/04/2025
Termination of appointment of James Stewart Lockhart Bogle as a director on 2025-04-01
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon16/03/2024
Termination of appointment of Bernard Joseph Waddingham as a director on 2024-03-05
dot icon15/02/2024
Appointment of Professor Peter Christopher Hindmarsh as a director on 2024-02-03
dot icon09/11/2023
Appointment of Mr Benedict Alexander Jennings as a director on 2023-11-01
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Appointment of Mr Michael Braddon Pritchett as a director on 2023-08-04
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon09/01/2023
Director's details changed for Mr Bernard Joseph Waddingham on 2022-12-22
dot icon28/11/2022
Appointment of Mr Richard Anthony Collyer-Hamlin as a director on 2022-11-15
dot icon28/11/2022
Appointment of Dr Veronica Fulton as a director on 2022-11-15
dot icon25/11/2022
Termination of appointment of Christopher Colven as a director on 2022-11-15
dot icon25/11/2022
Termination of appointment of Priscilla Ann Sharp as a director on 2022-11-15
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon25/03/2022
Termination of appointment of Sarah Mary Nagle as a director on 2022-03-24
dot icon11/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon10/08/2020
Director's details changed for Mr Michael John Glidden Henderson on 2020-07-01
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon10/07/2018
Appointment of Mr Bernard Joseph Waddingham as a director on 2018-07-02
dot icon10/07/2018
Termination of appointment of Kevin Anthony Mallett as a director on 2018-07-02
dot icon17/03/2018
Appointment of Mrs Priscilla Ann Sharp as a director on 2018-03-15
dot icon17/03/2018
Termination of appointment of Mary Josephine Maxwell as a director on 2018-03-15
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/09/2017
Termination of appointment of Bernard Joseph Waddingham as a director on 2017-09-07
dot icon09/09/2017
Appointment of Mr Kevin Anthony Mallett as a director on 2017-09-07
dot icon09/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon08/08/2017
Termination of appointment of Gaspar Dasilva as a secretary on 2017-02-09
dot icon22/04/2017
Appointment of Mr Thomas James Martin as a secretary on 2017-03-07
dot icon22/04/2017
Registered office address changed from 44 Compton Avenue Wembley HA0 3FD to 63 Jeddo Road London W12 9EE on 2017-04-22
dot icon19/02/2017
Termination of appointment of Gaspar Dasilva as a director on 2017-02-01
dot icon16/12/2016
Appointment of Mr Thomas James Martin as a director on 2016-11-24
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon16/03/2016
Appointment of Ms Sarah Mary Nagle as a director on 2016-03-10
dot icon15/09/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon15/09/2015
Termination of appointment of Anthony James Frall as a director on 2015-09-05
dot icon07/08/2015
Annual return made up to 2015-08-02 no member list
dot icon18/05/2015
Micro company accounts made up to 2014-08-31
dot icon20/04/2015
Appointment of Ms Mary Josephine Maxwell as a director on 2014-02-03
dot icon20/04/2015
Termination of appointment of John Michael Barrie as a director on 2015-03-24
dot icon29/08/2014
Annual return made up to 2014-08-02 no member list
dot icon11/08/2014
Appointment of Mr Michael John Henderson as a director on 2013-10-29
dot icon11/08/2014
Termination of appointment of Paul Ernest Nattrass as a director on 2014-07-31
dot icon11/08/2014
Appointment of Mr Robert Rigby as a director on 2013-10-29
dot icon11/08/2014
Appointment of Mr Bernard Joseph Waddingham as a director on 2014-02-03
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon25/09/2013
Appointment of Christopher Colven as a director
dot icon24/09/2013
Termination of appointment of James Pavey as a director
dot icon24/09/2013
Appointment of Mr Anthony James Frall as a director
dot icon24/09/2013
Appointment of Mr Gaspar Dasilva as a director
dot icon24/09/2013
Termination of appointment of James Pavey as a secretary
dot icon24/09/2013
Termination of appointment of James Pavey as a secretary
dot icon24/09/2013
Appointment of Mr Gaspar Dasilva as a secretary
dot icon29/08/2013
Termination of appointment of Ronald Cuthbert Creighton-Jobe as a director
dot icon29/08/2013
Termination of appointment of Julian Chadwick as a director
dot icon29/08/2013
Annual return made up to 2013-08-02 no member list
dot icon20/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon17/10/2012
Registered office address changed from Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR on 2012-10-17
dot icon16/10/2012
Annual return made up to 2012-08-02 no member list
dot icon29/08/2012
Appointment of James Robert Pavey as a secretary
dot icon20/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon05/09/2011
Appointment of James Robert Pavey as a secretary
dot icon05/09/2011
Annual return made up to 2011-08-02
dot icon19/08/2010
Registered office address changed from St Maximilian Kolbe House 63 Jeddo Road London W12 9EE United Kingdom on 2010-08-19
dot icon02/08/2010
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
02/08/2026
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
147.01K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Michael John Glidden
Director
29/10/2013 - 01/04/2025
17
Pritchett, Michael Braddon
Director
04/08/2023 - Present
12
Colven, Christopher George, Fr
Director
01/04/2025 - Present
2
Collyer-Hamlin, Richard Anthony
Director
15/11/2022 - Present
7
Foley, Martin Patrick
Director
01/06/2025 - Present
6

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 CATHOLIC UNION CHARITABLE TRUST LIMITED

CATHOLIC UNION CHARITABLE TRUST LIMITED is an(a) Active company incorporated on 02/08/2010 with the registered office located at 114 Mount Street, London W1K 3AH. There are currently 10 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 CATHOLIC UNION CHARITABLE TRUST LIMITED?

toggle

CATHOLIC UNION CHARITABLE TRUST LIMITED is currently Active. It was registered on 02/08/2010 .

Where is CATHOLIC UNION CHARITABLE TRUST LIMITED located?

toggle

CATHOLIC UNION CHARITABLE TRUST LIMITED is registered at 114 Mount Street, London W1K 3AH.

What does CATHOLIC UNION CHARITABLE TRUST LIMITED do?

toggle

CATHOLIC UNION CHARITABLE TRUST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CATHOLIC UNION CHARITABLE TRUST LIMITED?

toggle

The latest filing was on 27/09/2025: Micro company accounts made up to 2024-12-31.