Background WavePink WaveYellow Wave

INCORPORATED CATHOLIC TRUTH SOCIETY(THE) (00057374)

INCORPORATED CATHOLIC TRUTH SOCIETY(THE) (00057374) is an active UK company. incorporated on 16 May 1898. with registered office in Honor Oak. The company operates in the Information and Communication sector, engaged in book publishing. INCORPORATED CATHOLIC TRUTH SOCIETY(THE) has been registered for 127 years. Current directors include ELLIOTT, David John, Rev Fr, GATES, Carrie Ann, GEARHEART-TANG, Jenniffer Ting-Ting and 6 others.

Company Number
00057374
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 1898
Age
127 years
Address
Cabrini Community Campus Cabrini Community Campus, Honor Oak, SE23 3LE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ELLIOTT, David John, Rev Fr, GATES, Carrie Ann, GEARHEART-TANG, Jenniffer Ting-Ting, HENDRICKS, Paul Joseph, Bishop, MATTOS, Dominic Joseph, O'NEIL, William Peter, Dr, PARSONS, Luke, Qc, PINSENT, Andrew Charles, Rev. Dr, ROWNEY, Jo-Anne
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCORPORATED CATHOLIC TRUTH SOCIETY(THE)

INCORPORATED CATHOLIC TRUTH SOCIETY(THE) is an active company incorporated on 16 May 1898 with the registered office located in Honor Oak. The company operates in the Information and Communication sector, specifically engaged in book publishing. INCORPORATED CATHOLIC TRUTH SOCIETY(THE) was registered 127 years ago.(SIC: 58110)

Status

active

Active since 127 years ago

Company No

00057374

PRIVATE-LIMITED-GUARANT-NSC Company

Age

127 Years

Incorporated 16 May 1898

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Cabrini Community Campus Cabrini Community Campus Forest Hill Road Honor Oak, SE23 3LE,

Previous Addresses

40-46 Harleyford Road Vauxhall London SE11 5AY
From: 16 May 1898To: 24 November 2025
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Feb 14
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Mar 17
Director Left
Jun 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

FINALDI, Pier Paolo Maria

Active
Cabrini Community Campus, Honor OakSE23 3LE
Secretary
Appointed 02 Sept 2019

ELLIOTT, David John, Rev Fr

Active
Reading Road, ReadingRG8 0PJ
Born February 1975
Director
Appointed 21 Jan 2020

GATES, Carrie Ann

Active
Cabrini Community Campus, Honor OakSE23 3LE
Born May 1980
Director
Appointed 21 Sept 2015

GEARHEART-TANG, Jenniffer Ting-Ting

Active
Cabrini Community Campus, Honor OakSE23 3LE
Born June 1973
Director
Appointed 22 Sept 2025

HENDRICKS, Paul Joseph, Bishop

Active
95 Carshalton Road, SuttonSM1 4LL
Born March 1956
Director
Appointed 22 Sept 2003

MATTOS, Dominic Joseph

Active
Cabrini Community Campus, Honor OakSE23 3LE
Born August 1984
Director
Appointed 13 Oct 2025

O'NEIL, William Peter, Dr

Active
Cabrini Community Campus, Honor OakSE23 3LE
Born August 1957
Director
Appointed 27 Jun 2016

PARSONS, Luke, Qc

Active
Ashes Lane, HadlowTN11 9QU
Born March 1962
Director
Appointed 26 Sept 2006

PINSENT, Andrew Charles, Rev. Dr

Active
Sandy Lane, SunningdaleSL5 0NE
Born August 1966
Director
Appointed 27 Mar 2017

ROWNEY, Jo-Anne

Active
Cabrini Community Campus, Honor OakSE23 3LE
Born April 1988
Director
Appointed 22 Sept 2025

MARTIN, Terence Fergal

Resigned
48 Selsdon Road, West NorwoodSE27 0PG
Secretary
Appointed 01 Feb 1996
Resigned 31 Jan 2019

MURPHY, David Percival Allen

Resigned
39 Amherst Road, LondonW13 8LX
Secretary
Appointed N/A
Resigned 28 Jan 1996

BOUGHTON, Stephen John

Resigned
40-46 Harleyford Road, LondonSE11 5AY
Born September 1967
Director
Appointed 27 Jun 2016
Resigned 27 Sept 2018

BURBURY, Jennie Anne

Resigned
21 Thackery Court, LondonW5 3AT
Born April 1955
Director
Appointed 26 Sept 2006
Resigned 11 Jun 2018

CHURCHILL, Anthony, Reverend

Resigned
The Priests House 2 Lodge Lane, HassocksBN6 8NA
Born February 1947
Director
Appointed N/A
Resigned 01 Jan 1996

DILGER, John Joseph

Resigned
22 Chepstow Place, LondonW2 4TA
Born September 1935
Director
Appointed 17 Jul 1995
Resigned 01 Jan 2016

EDWARDS, Peter Graham, Rev

Resigned
St Jospeh's Presbytery, New MaldenKT3 3QW
Born April 1950
Director
Appointed 22 Sept 2003
Resigned 10 Oct 2016

FISHER, Peter Stephen

Resigned
40-46 Harleyford Road, LondonSE11 5AY
Born November 1973
Director
Appointed 21 Sept 2015
Resigned 16 Oct 2018

KELLY, Patrick Altham, Most Reverend

Resigned
Wardley Hall, ManchesterM28 2ND
Born November 1938
Director
Appointed N/A
Resigned 15 Mar 1993

NASH, Katherine Jennifer Gillian

Resigned
40-46 Harleyford Road, LondonSE11 5AY
Born September 1975
Director
Appointed 27 Jun 2016
Resigned 12 Jun 2023

REDFERN, Martin Tempest

Resigned
6 Tudor Way, LondonW3 9AG
Born September 1934
Director
Appointed 15 Mar 1993
Resigned 25 Nov 2013

SMITH, Peter David Gregory, Archbishop

Resigned
Archbishop's House, CardiffCF11 9HD
Born October 1943
Director
Appointed 23 Apr 1993
Resigned 31 Dec 2007

VADON, Michael

Resigned
Popes Lane, LondonW5 4NJ
Born June 1940
Director
Appointed 02 Jun 2008
Resigned 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
18 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
27 October 1994
RESOLUTIONSResolutions
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
13 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
26 October 1990
363aAnnual Return
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
13 July 1989
288288
Legacy
6 December 1988
363363
Accounts With Made Up Date
27 July 1988
AAAnnual Accounts
Legacy
24 October 1987
288288
Accounts With Made Up Date
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts