EX CATHEDRA LIMITED

Register to unlock more data on OkredoRegister

EX CATHEDRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02396173

Incorporation date

16/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cbso Centre, Berkeley Street, Birmingham, West Midlands B1 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1989)
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon30/06/2025
Director's details changed
dot icon27/06/2025
Termination of appointment of Jill Robinson as a director on 2025-03-31
dot icon27/06/2025
Director's details changed for Ms Paula Ann Whitehouse on 2025-06-25
dot icon27/06/2025
Director's details changed for Ms Laura Joy Krishnamoorthy on 2025-06-25
dot icon27/06/2025
Director's details changed for Mr John Francis Clemson on 2025-06-25
dot icon27/06/2025
Director's details changed for Dr John Michael Pymm on 2025-06-25
dot icon27/06/2025
Director's details changed for Mr Peter Sean Philips on 2025-06-25
dot icon15/05/2025
Termination of appointment of Alison Rose Perrier-Burgess as a secretary on 2024-10-21
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Termination of appointment of a secretary
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon14/06/2023
Termination of appointment of Phillip Neil Ledgard as a director on 2023-03-13
dot icon02/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/01/2023
Appointment of Professor Judith Anne Smith as a director on 2023-01-23
dot icon24/01/2023
Appointment of Mr Alok Prashant Nayak as a director on 2023-01-23
dot icon24/01/2023
Appointment of Mr Paul John Thornton Keene as a director on 2023-01-23
dot icon07/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon23/06/2022
Termination of appointment of Peter Sean Phillips as a director on 2022-06-23
dot icon09/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/01/2022
Appointment of Mr Peter Sean Phillips as a director on 2021-01-18
dot icon14/01/2022
Termination of appointment of Prudence Katherine Hawthorne Smalley as a director on 2020-12-14
dot icon14/01/2022
Termination of appointment of Graham Roche Mackenzie as a director on 2021-01-18
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/01/2021
Appointment of Mr Peter Sean Philips as a director on 2021-01-18
dot icon30/10/2020
Termination of appointment of Simon Purkess as a director on 2020-10-19
dot icon25/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/01/2020
Termination of appointment of Derek Acock as a director on 2019-07-17
dot icon22/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/01/2019
Termination of appointment of Roderick Dungate as a director on 2018-09-12
dot icon08/01/2019
Appointment of Ms Laura Joy Krishnamoorthy as a director on 2019-01-01
dot icon05/12/2018
Director's details changed for Mr Phillip Neil Ledgard on 2018-12-05
dot icon25/07/2018
Termination of appointment of Kathryn Sara Rami as a director on 2018-06-25
dot icon25/07/2018
Appointment of Mrs Prudence Katherine Hawthorne Smalley as a director on 2018-06-25
dot icon22/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/06/2018
Appointment of Mr John Francis Clemson as a director on 2018-05-01
dot icon18/06/2018
Appointment of Ms Sophie Margaret Kernthaler as a director on 2018-05-01
dot icon18/06/2018
Appointment of Ms Paula Whitehouse as a director on 2018-03-19
dot icon06/03/2018
Full accounts made up to 2017-07-31
dot icon30/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon29/03/2017
Appointment of Dr John Michael Pymm as a director on 2017-03-13
dot icon29/03/2017
Termination of appointment of Julian Lloyd Webber as a director on 2017-03-13
dot icon29/03/2017
Termination of appointment of Meurig Bowen as a director on 2017-03-13
dot icon21/03/2017
Full accounts made up to 2016-07-31
dot icon22/08/2016
Appointment of Mr Julian Lloyd Webber as a director on 2016-06-27
dot icon26/07/2016
Annual return made up to 2016-06-16 no member list
dot icon07/04/2016
Termination of appointment of Helen Elisabeth Higson as a director on 2016-03-07
dot icon07/04/2016
Termination of appointment of Paul Mountain as a director on 2016-04-07
dot icon11/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-06-16 no member list
dot icon13/07/2015
Director's details changed for Jill Robinson on 2015-07-13
dot icon13/07/2015
Director's details changed for Mr Phillip Neil Ledgard on 2015-07-13
dot icon11/02/2015
Total exemption full accounts made up to 2014-07-31
dot icon18/06/2014
Annual return made up to 2014-06-16 no member list
dot icon04/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon18/10/2013
Appointment of Mrs Kathryn Sara Rami as a director
dot icon20/06/2013
Annual return made up to 2013-06-16 no member list
dot icon06/03/2013
Appointment of Mr Paul Mountain as a director
dot icon06/03/2013
Termination of appointment of Amy Commander as a director
dot icon19/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon21/01/2013
Termination of appointment of Robert Marchant as a director
dot icon21/01/2013
Termination of appointment of Raymond Hassall as a director
dot icon03/08/2012
Registered office address changed from 611B the Big Peg 120 Vyse Street Birmingham B18 6NF England on 2012-08-03
dot icon25/06/2012
Annual return made up to 2012-06-16 no member list
dot icon02/03/2012
Termination of appointment of Roger Blears as a director
dot icon21/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon11/11/2011
Termination of appointment of John Pulford as a director
dot icon20/06/2011
Annual return made up to 2011-06-16 no member list
dot icon07/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon22/12/2010
Appointment of Mr Raymond Geoffrey Hassall as a director
dot icon22/12/2010
Appointment of Mr Graham Roche Mackenzie as a director
dot icon22/12/2010
Appointment of Mr Meurig Bowen as a director
dot icon22/12/2010
Appointment of Miss Amy Commander as a director
dot icon16/07/2010
Appointment of Mr Simon Purkess as a director
dot icon14/07/2010
Termination of appointment of James Whorwood as a director
dot icon14/07/2010
Annual return made up to 2010-06-16 no member list
dot icon14/07/2010
Director's details changed for Derek Acock on 2010-06-16
dot icon14/07/2010
Director's details changed for Jill Robinson on 2010-06-16
dot icon14/07/2010
Director's details changed for Cllr James Edward Whorwood on 2010-06-16
dot icon14/07/2010
Director's details changed for Phillip Neil Ledgard on 2010-06-16
dot icon14/07/2010
Director's details changed for Professor Helen Elizabeth Higson on 2010-06-16
dot icon10/06/2010
Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL England on 2010-06-10
dot icon10/06/2010
Registered office address changed from Crown House 123 Hagley Road Edgbaston Birmingham West Midlands B16 8TG on 2010-06-10
dot icon12/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon21/08/2009
Appointment terminated director peter scurlock
dot icon20/08/2009
Annual return made up to 16/06/09
dot icon14/08/2009
Director appointed roderick dungate
dot icon30/07/2009
Appointment terminated director anthony jackson
dot icon30/07/2009
Director appointed professor helen elizabeth higson
dot icon14/05/2009
Accounts for a small company made up to 2008-07-31
dot icon20/08/2008
Director appointed phillip neil ledgard
dot icon15/08/2008
Annual return made up to 16/06/08
dot icon04/08/2008
Appointment terminated director farah baksh
dot icon04/08/2008
Director appointed roger william blears
dot icon04/08/2008
Director appointed robert paul marchant
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon01/02/2008
Accounts for a small company made up to 2007-07-31
dot icon20/08/2007
Annual return made up to 16/06/07
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/02/2007
Accounts for a small company made up to 2006-07-31
dot icon09/10/2006
New director appointed
dot icon13/09/2006
Annual return made up to 16/06/06
dot icon26/01/2006
Accounts for a small company made up to 2005-07-31
dot icon15/11/2005
New director appointed
dot icon30/06/2005
Annual return made up to 16/06/05
dot icon03/06/2005
New director appointed
dot icon24/01/2005
Accounts for a small company made up to 2004-07-31
dot icon09/12/2004
Director resigned
dot icon18/06/2004
Annual return made up to 16/06/04
dot icon17/12/2003
Accounts for a small company made up to 2003-07-31
dot icon25/06/2003
Registered office changed on 25/06/03 from: 123 hagley road birmingham west midlands B16 8TG
dot icon13/06/2003
Annual return made up to 16/06/03
dot icon21/01/2003
Accounts for a small company made up to 2002-07-31
dot icon26/06/2002
Annual return made up to 16/06/02
dot icon02/02/2002
Accounts for a small company made up to 2001-07-31
dot icon09/10/2001
New director appointed
dot icon08/07/2001
Annual return made up to 16/06/01
dot icon20/02/2001
Full accounts made up to 2000-07-31
dot icon15/08/2000
Annual return made up to 16/06/00
dot icon03/08/2000
Registered office changed on 03/08/00 from: 160 warstone lane hockley birmingham B18 6NN
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon06/07/2000
Full accounts made up to 1999-07-31
dot icon30/07/1999
Annual return made up to 16/06/99
dot icon19/04/1999
Accounts for a small company made up to 1998-07-31
dot icon15/07/1998
Annual return made up to 16/06/98
dot icon14/05/1998
Accounts for a small company made up to 1997-07-31
dot icon28/08/1997
New director appointed
dot icon18/07/1997
Annual return made up to 16/06/97
dot icon02/05/1997
Accounts for a small company made up to 1996-07-31
dot icon18/07/1996
Director resigned
dot icon18/07/1996
Director resigned
dot icon18/07/1996
Annual return made up to 16/06/96
dot icon15/05/1996
Accounts for a small company made up to 1995-07-31
dot icon06/03/1996
New director appointed
dot icon04/02/1996
New director appointed
dot icon04/02/1996
New director appointed
dot icon14/07/1995
Annual return made up to 16/06/95
dot icon19/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Annual return made up to 16/06/94
dot icon05/05/1994
Accounts for a small company made up to 1993-07-31
dot icon29/06/1993
Annual return made up to 16/06/93
dot icon29/03/1993
Accounts for a small company made up to 1992-07-31
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon02/07/1992
Annual return made up to 16/06/92
dot icon11/05/1992
Accounts for a small company made up to 1991-07-31
dot icon10/10/1991
Registered office changed on 10/10/91 from: 43A commercial street birmingham B1 1RS
dot icon10/10/1991
Director resigned
dot icon28/07/1991
Annual return made up to 16/06/91
dot icon18/07/1991
Resolutions
dot icon22/03/1991
Accounts for a small company made up to 1990-07-31
dot icon19/02/1990
Accounting reference date extended from 31/03 to 31/07
dot icon05/12/1989
Certificate of change of name
dot icon30/11/1989
Director resigned;new director appointed
dot icon30/11/1989
Secretary resigned;new secretary appointed
dot icon30/11/1989
Registered office changed on 30/11/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon16/06/1989
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
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keene, Paul John Thornton
Director
23/01/2023 - Present
1
Ledgard, Phillip Neil
Director
07/07/2008 - 13/03/2023
83
Robinson, Jill
Director
30/01/1997 - 31/03/2025
3
Nayak, Alok Prashant
Director
23/01/2023 - Present
1
Philips, Peter Sean
Director
18/01/2021 - Present
1

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 EX CATHEDRA LIMITED

EX CATHEDRA LIMITED is an(a) Active company incorporated on 16/06/1989 with the registered office located at Cbso Centre, Berkeley Street, Birmingham, West Midlands B1 2LF. There are currently 9 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 EX CATHEDRA LIMITED?

toggle

EX CATHEDRA LIMITED is currently Active. It was registered on 16/06/1989 .

Where is EX CATHEDRA LIMITED located?

toggle

EX CATHEDRA LIMITED is registered at Cbso Centre, Berkeley Street, Birmingham, West Midlands B1 2LF.

What does EX CATHEDRA LIMITED do?

toggle

EX CATHEDRA LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for EX CATHEDRA LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-03-31.