COLCHESTER CATALYST CHARITY

Register to unlock more data on OkredoRegister

COLCHESTER CATALYST CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00634588

Incorporation date

07/08/1959

Size

Full

Contacts

Registered address

Registered address

14 Dedham Vale Business Centre Manningtree Road, Dedham, Colchester CO7 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1987)
dot icon10/03/2026
Full accounts made up to 2025-12-31
dot icon21/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon30/09/2025
Appointment of Dr Kilian Justus Hochstein-Mintzel as a director on 2025-09-29
dot icon17/06/2025
Termination of appointment of Max Peter Hickman as a director on 2025-06-09
dot icon28/04/2025
Second filing for the appointment of Dr Sean Patrick Jerome Macdonnell as a director
dot icon27/02/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Appointment of Mrs Joanna Elizabeth Davis as a director on 2025-01-27
dot icon21/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon11/12/2024
Termination of appointment of Keith Songhurst as a director on 2024-12-09
dot icon05/03/2024
Full accounts made up to 2023-12-31
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon22/02/2023
Full accounts made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon14/03/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon18/10/2021
Appointment of Dr Sean Patrick Jerome Macdonnell as a director on 2021-10-02
dot icon29/09/2021
Termination of appointment of Thilaka Prakash Rudra as a director on 2021-09-28
dot icon23/03/2021
Full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon29/12/2020
Appointment of Mr Iain Stewart Turner as a director on 2020-12-08
dot icon10/09/2020
Director's details changed for Mr Mark Ferens Pertwee on 2020-09-10
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon22/06/2018
Registered office address changed from 3 Dedham Vale Business Centre Manningtree Road Dedham Colchester CO7 6BL to 14 Dedham Vale Business Centre Manningtree Road Dedham Colchester CO7 6BL on 2018-06-22
dot icon22/03/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon09/02/2016
Full accounts made up to 2015-09-30
dot icon25/01/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon25/01/2016
Annual return made up to 2016-01-20 no member list
dot icon25/11/2015
Termination of appointment of Adrian William Livesley as a director on 2015-09-23
dot icon18/11/2015
Appointment of Mr Keith Songhurst as a director on 2015-11-11
dot icon20/02/2015
Full accounts made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2015-01-20 no member list
dot icon24/11/2014
Appointment of Elizabeth Thrower as a director on 2014-09-02
dot icon26/06/2014
Registered office address changed from Catalyst House Newcomen Way Colchester Essex CO4 9QL on 2014-06-26
dot icon20/02/2014
Full accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2014-01-20 no member list
dot icon07/05/2013
Full accounts made up to 2012-09-30
dot icon15/03/2013
Annual return made up to 2013-03-04 no member list
dot icon15/03/2013
Termination of appointment of Elizabeth Hall as a director
dot icon08/05/2012
Full accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-03-04 no member list
dot icon17/11/2011
Appointment of Dr. Naomi Joan Busfield as a director
dot icon25/03/2011
Full accounts made up to 2010-09-30
dot icon22/03/2011
Annual return made up to 2011-03-04 no member list
dot icon15/03/2010
Full accounts made up to 2009-09-30
dot icon09/03/2010
Annual return made up to 2010-03-04 no member list
dot icon09/03/2010
Director's details changed for Dr Elizabeth Hall on 2010-03-01
dot icon09/03/2010
Director's details changed for Peter Wilfrid Edgar Fitt on 2010-03-01
dot icon09/03/2010
Director's details changed for Christine Hayward on 2010-03-01
dot icon09/03/2010
Termination of appointment of Anthony Frost as a director
dot icon25/01/2010
Appointment of Dr Thilaka Prakash Rudra as a director
dot icon19/01/2010
Termination of appointment of Roger Whybrow as a director
dot icon28/09/2009
Director appointed mark ferens pertwee
dot icon13/03/2009
Full accounts made up to 2008-09-30
dot icon09/03/2009
Annual return made up to 04/03/09
dot icon19/03/2008
Annual return made up to 04/03/08
dot icon18/03/2008
Full accounts made up to 2007-09-30
dot icon28/03/2007
Full accounts made up to 2006-09-30
dot icon28/03/2007
Annual return made up to 04/03/07
dot icon04/04/2006
Memorandum and Articles of Association
dot icon04/04/2006
Full accounts made up to 2005-09-30
dot icon04/04/2006
Annual return made up to 04/03/06
dot icon18/01/2006
New director appointed
dot icon18/03/2005
Full accounts made up to 2004-09-30
dot icon18/03/2005
Annual return made up to 04/03/05
dot icon26/01/2005
Registered office changed on 26/01/05 from: lodge house lodge lane, langham colchester essex CO4 5NE
dot icon11/03/2004
Full accounts made up to 2003-09-30
dot icon11/03/2004
Annual return made up to 04/03/04
dot icon19/03/2003
Annual return made up to 04/03/03
dot icon09/02/2003
Full accounts made up to 2002-09-30
dot icon09/02/2003
New director appointed
dot icon09/03/2002
Full accounts made up to 2001-09-30
dot icon09/03/2002
Annual return made up to 04/03/02
dot icon12/03/2001
Annual return made up to 04/03/01
dot icon06/03/2001
Full accounts made up to 2000-09-30
dot icon18/07/2000
Registered office changed on 18/07/00 from: 15 high street west mersea essex CO5 8QA
dot icon09/03/2000
Annual return made up to 04/03/00
dot icon29/02/2000
Full accounts made up to 1999-09-30
dot icon22/03/1999
Full accounts made up to 1998-09-30
dot icon22/03/1999
Annual return made up to 04/03/99
dot icon13/03/1998
Annual return made up to 04/03/98
dot icon13/03/1998
New director appointed
dot icon12/01/1998
Full accounts made up to 1997-09-30
dot icon04/08/1997
New director appointed
dot icon14/03/1997
Annual return made up to 04/03/97
dot icon21/01/1997
Full accounts made up to 1996-09-30
dot icon05/06/1996
Full accounts made up to 1995-09-30
dot icon25/02/1996
Annual return made up to 04/03/96
dot icon13/03/1995
Full accounts made up to 1994-09-30
dot icon13/03/1995
Annual return made up to 04/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
New director appointed
dot icon07/03/1994
Annual return made up to 04/03/94
dot icon31/01/1994
Full accounts made up to 1993-09-30
dot icon22/12/1993
Director resigned
dot icon24/02/1993
Full accounts made up to 1992-09-30
dot icon24/02/1993
Annual return made up to 04/03/93
dot icon09/06/1992
Registered office changed on 09/06/92 from: town wall house balkerne hill colchester essex CO3 3AD
dot icon27/02/1992
Full accounts made up to 1991-09-30
dot icon27/02/1992
Annual return made up to 04/03/92
dot icon05/07/1991
Annual return made up to 04/03/91
dot icon14/06/1991
Full accounts made up to 1990-09-30
dot icon27/04/1990
Full accounts made up to 1989-09-30
dot icon27/04/1990
Annual return made up to 02/04/90
dot icon16/01/1990
Registered office changed on 16/01/90 from: townwall house balkerne hill colchester essex CO3 3AD
dot icon20/12/1989
Certificate of change of name
dot icon17/11/1989
Registered office changed on 17/11/89 from: 15/25 oaks drive colchester essex CO3 3PR
dot icon14/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/09/1989
Accounting reference date shortened from 30/06 to 30/09
dot icon17/04/1989
Annual return made up to 12/12/88
dot icon05/04/1989
Full accounts made up to 1988-06-30
dot icon11/03/1988
Certificate of change of name
dot icon29/01/1988
Full accounts made up to 1987-06-30
dot icon29/01/1988
Annual return made up to 14/12/87
dot icon04/04/1987
Annual return made up to 08/12/86
dot icon02/03/1987
Full accounts made up to 1986-06-30
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
31/12/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Christine
Director
16/02/1998 - Present
1
Pertwee, Mark Ferens
Director
14/07/2009 - Present
9
Hochstein-Mintzel, Kilian Justus, Dr
Director
29/09/2025 - Present
3
Busfield, Naomi Joan, Professor
Director
01/11/2011 - Present
1
Hickman, Max Peter, Dr
Director
14/09/2005 - 09/06/2025
3

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 COLCHESTER CATALYST CHARITY

COLCHESTER CATALYST CHARITY is an(a) Active company incorporated on 07/08/1959 with the registered office located at 14 Dedham Vale Business Centre Manningtree Road, Dedham, Colchester CO7 6BL. There are currently 8 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 COLCHESTER CATALYST CHARITY?

toggle

COLCHESTER CATALYST CHARITY is currently Active. It was registered on 07/08/1959 .

Where is COLCHESTER CATALYST CHARITY located?

toggle

COLCHESTER CATALYST CHARITY is registered at 14 Dedham Vale Business Centre Manningtree Road, Dedham, Colchester CO7 6BL.

What does COLCHESTER CATALYST CHARITY do?

toggle

COLCHESTER CATALYST CHARITY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COLCHESTER CATALYST CHARITY?

toggle

The latest filing was on 10/03/2026: Full accounts made up to 2025-12-31.