About

Registered Number: 05588837
Date of Incorporation: 11/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 8 The Precincts, Canterbury, Kent, CT1 2EE

 

Founded in 2005, Canterbury Cathedral Trust Fund have registered office in Kent, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 8 directors listed as Atherton, Martin John, Commodore, De L'isle, Philip John Algernon, Viscount, Oldfield, Richard John, Innes, David Robert, Brigadier, Gordon, Michael Charles, Kingsdown, Robert, Lord, Moorhead, Benedict Robert Kirwan, Willet, Allan Robert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE L'ISLE, Philip John Algernon, Viscount 01 April 2011 - 1
OLDFIELD, Richard John 01 April 2011 - 1
GORDON, Michael Charles 01 April 2011 27 October 2012 1
KINGSDOWN, Robert, Lord 01 April 2011 24 November 2013 1
MOORHEAD, Benedict Robert Kirwan 19 October 2012 30 October 2018 1
WILLET, Allan Robert 11 October 2005 04 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Martin John, Commodore 14 October 2016 - 1
INNES, David Robert, Brigadier 11 October 2005 03 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
PSC01 - N/A 23 October 2019
PSC01 - N/A 23 October 2019
CS01 - N/A 21 October 2019
PSC01 - N/A 21 October 2019
PSC09 - N/A 21 October 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
PSC07 - N/A 18 October 2018
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 22 December 2017
PSC01 - N/A 24 October 2017
CS01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 20 October 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 15 December 2016
AP03 - Appointment of secretary 13 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 24 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 12 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AD01 - Change of registered office address 25 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 01 September 2011
TM01 - Termination of appointment of director 17 June 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
RESOLUTIONS - N/A 19 April 2011
RESOLUTIONS - N/A 19 April 2011
CERTNM - Change of name certificate 15 April 2011
CONNOT - N/A 15 April 2011
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 15 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 27 August 2009
287 - Change in situation or address of Registered Office 15 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 November 2008
AUD - Auditor's letter of resignation 04 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
363a - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
225 - Change of Accounting Reference Date 24 January 2006
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.