About

Registered Number: 00442173
Date of Incorporation: 13/09/1947 (76 years and 9 months ago)
Company Status: Active
Registered Address: Bishops House Marriott Street, Semilong, Northampton, NN2 6AW

 

The Northampton Roman Catholic Diocese Trustee was setup in 1947, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Davies, John Hugh, Brennan, Anthony William, Reverend, Clutterbuck, Andrew, Commons, Peter Edmund, Goodwin, Kathy, Healy, Sean, Killeen, Brendan Christopher Patrick, Reverend Doctor, Mcginnell, Kevin Andrew, Monsignor, Oakley, David James, Bishop, Peachey, Cornelius John Christopher, Vaughan, Brid, Walkling-lea, Crispin Peter, Rev, Nicholson, Barbara Anne, Redding, Timothy James, Bailey, Patrick, Very Reverend, Chapman, Frances Valerie Mary, Doyle, Peter John Haworth, Rt Rev, Frost, Brian Anthony, Very Reverend, Guina, Thomas Noel, Rev, Harwood, Margaret Anne, Mcaleenan, Patrick Owen, Right Reverend, Mccartie, Patrick Leo, Right Reverend, Mcdermott, Anthony Patrick, Rev Monsignor, O'connor, Thomas Joseph, Reverend, O'donnell, Mark Sean, Reverand, Russ, Timothy Vincent, Reverend, Wilson, Peter John, Rev Mgr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Anthony William, Reverend 27 April 2012 - 1
CLUTTERBUCK, Andrew 20 April 2020 - 1
COMMONS, Peter Edmund 20 April 2020 - 1
GOODWIN, Kathy 13 April 2020 - 1
HEALY, Sean 02 October 2001 - 1
KILLEEN, Brendan Christopher Patrick, Reverend Doctor 03 December 2002 - 1
MCGINNELL, Kevin Andrew, Monsignor 05 June 2001 - 1
OAKLEY, David James, Bishop 13 April 2020 - 1
PEACHEY, Cornelius John Christopher 20 January 2012 - 1
VAUGHAN, Brid 13 April 2020 - 1
WALKLING-LEA, Crispin Peter, Rev 20 April 2018 - 1
BAILEY, Patrick, Very Reverend N/A 26 June 1995 1
CHAPMAN, Frances Valerie Mary 23 September 1997 01 March 2001 1
DOYLE, Peter John Haworth, Rt Rev 28 June 2005 13 April 2020 1
FROST, Brian Anthony, Very Reverend N/A 26 June 1995 1
GUINA, Thomas Noel, Rev 03 October 2000 31 March 2003 1
HARWOOD, Margaret Anne 29 February 2012 13 April 2020 1
MCALEENAN, Patrick Owen, Right Reverend N/A 01 September 2001 1
MCCARTIE, Patrick Leo, Right Reverend N/A 04 May 2001 1
MCDERMOTT, Anthony Patrick, Rev Monsignor 27 February 2009 07 September 2012 1
O'CONNOR, Thomas Joseph, Reverend 11 February 1997 28 September 1999 1
O'DONNELL, Mark Sean, Reverand 28 February 1995 01 May 1997 1
RUSS, Timothy Vincent, Reverend N/A 03 December 2002 1
WILSON, Peter John, Rev Mgr N/A 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, John Hugh 13 April 2020 - 1
NICHOLSON, Barbara Anne 11 April 2003 31 January 2009 1
REDDING, Timothy James 31 January 2009 13 April 2020 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AP01 - Appointment of director 22 April 2020
PSC01 - N/A 21 April 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
AP03 - Appointment of secretary 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
PSC07 - N/A 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM02 - Termination of appointment of secretary 20 April 2020
CH01 - Change of particulars for director 22 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 03 January 2019
CH01 - Change of particulars for director 22 November 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 06 December 2017
CH01 - Change of particulars for director 05 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 11 June 2015
AUD - Auditor's letter of resignation 22 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 23 April 2010
AA - Annual Accounts 17 January 2010
AP01 - Appointment of director 28 October 2009
363a - Annual Return 05 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2009
353 - Register of members 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
353 - Register of members 22 June 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 07 June 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 20 January 2004
RESOLUTIONS - N/A 09 October 2003
363s - Annual Return 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
AA - Annual Accounts 01 February 1998
288a - Notice of appointment of directors or secretaries 10 July 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 05 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 13 June 1994
288 - N/A 07 June 1993
363s - Annual Return 07 June 1993
RESOLUTIONS - N/A 06 June 1993
MEM/ARTS - N/A 06 June 1993
AA - Annual Accounts 02 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 15 June 1991
363b - Annual Return 15 June 1991
288 - N/A 19 November 1990
AA - Annual Accounts 16 July 1990
288 - N/A 16 July 1990
363 - Annual Return 16 July 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
288 - N/A 01 March 1989
363 - Annual Return 06 July 1988
AA - Annual Accounts 30 June 1988
395 - Particulars of a mortgage or charge 20 November 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
363 - Annual Return 17 September 1986
AA - Annual Accounts 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of covenant and charge 09 February 2005 Outstanding

N/A

Deed of charge 19 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.