Background WavePink WaveYellow Wave

CATENA TRUSTEES LIMITED (00435288)

CATENA TRUSTEES LIMITED (00435288) is an active UK company. incorporated on 16 May 1947. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CATENA TRUSTEES LIMITED has been registered for 78 years. Current directors include ALLANSON, Richard Mark Sutton, BRINKLEY, David Christopher, Dr, CAWDERY, David Lawrence Frank and 6 others.

Company Number
00435288
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 1947
Age
78 years
Address
5 Oak Court Pilgrims Walk, Coventry, CV6 4QH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALLANSON, Richard Mark Sutton, BRINKLEY, David Christopher, Dr, CAWDERY, David Lawrence Frank, COLLIGAN, John Harold, DEVINE, Peter James Patrick, HARKIN, Jean, HOGAN, John Michael, MURPHY, Denis, RAFFERTY, Kevin Michael
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATENA TRUSTEES LIMITED

CATENA TRUSTEES LIMITED is an active company incorporated on 16 May 1947 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CATENA TRUSTEES LIMITED was registered 78 years ago.(SIC: 94910)

Status

active

Active since 78 years ago

Company No

00435288

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 16 May 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

5 Oak Court Pilgrims Walk Prologis Park Coventry, CV6 4QH,

Previous Addresses

2nd Floor 1 Park House Station Square Coventry CV1 2FL
From: 13 December 2013To: 25 October 2023
2Nd Floor 1 Copthall House Station Square Coventry CV1 2FY
From: 16 May 1947To: 13 December 2013
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jul 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Mar 23
Director Joined
May 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

ALLANSON, Richard Mark Sutton

Active
Pilgrims Walk, CoventryCV6 4QH
Born May 1948
Director
Appointed 12 May 2016

BRINKLEY, David Christopher, Dr

Active
Pilgrims Walk, CoventryCV6 4QH
Born November 1961
Director
Appointed 20 Jul 2021

CAWDERY, David Lawrence Frank

Active
Station Square, CoventryCV1 2FL
Born May 1946
Director
Appointed 08 Feb 2014

COLLIGAN, John Harold

Active
Pilgrims Walk, CoventryCV6 4QH
Born July 1947
Director
Appointed 16 Jul 2019

DEVINE, Peter James Patrick

Active
Pilgrims Walk, CoventryCV6 4QH
Born April 1956
Director
Appointed 21 Jul 2014

HARKIN, Jean

Active
Pilgrims Walk, CoventryCV6 4QH
Born April 1959
Director
Appointed 16 Jan 2024

HOGAN, John Michael

Active
Pilgrims Walk, CoventryCV6 4QH
Born December 1951
Director
Appointed 21 Jul 2015

MURPHY, Denis

Active
Pilgrims Walk, CoventryCV6 4QH
Born June 1943
Director
Appointed 20 Jul 2021

RAFFERTY, Kevin Michael

Active
Pilgrims Walk, CoventryCV6 4QH
Born July 1948
Director
Appointed 21 Jul 2020

ALLANSON, Richard Mark

Resigned
Brokes Crescent, ReigateRH2 9PS
Secretary
Appointed 10 May 2013
Resigned 12 May 2016

LLOYD, David Michael

Resigned
Floor 1 Park House, CoventryCV1 2FL
Secretary
Appointed 21 Jul 2020
Resigned 19 Jul 2022

LLOYD, David Michael

Resigned
Floor 1 Park House, CoventryCV1 2FL
Secretary
Appointed 19 Jun 2020
Resigned 21 Jul 2020

MARTIN, Peter Aloysius

Resigned
23 Albany Road, RomfordRM6 6BS
Secretary
Appointed 15 Nov 2000
Resigned 20 May 2004

MCMANUS, Terence

Resigned
Lyndene, HalifaxHX3 0BX
Secretary
Appointed N/A
Resigned 10 Oct 2000

NOAKES, Bernard

Resigned
Floor 1 Park House, CoventryCV1 2FL
Secretary
Appointed 12 May 2016
Resigned 19 Jun 2020

OAKLEY SMITH, Christopher Robin

Resigned
18 Springfield Road, BromleyBR1 2LJ
Secretary
Appointed 20 May 2004
Resigned 11 May 2007

QUINN, James Stephen Christopher

Resigned
The Byre, DroitwichWR9 0QB
Secretary
Appointed 11 May 2007
Resigned 10 May 2013

ARROWSMITH, Ronald

Resigned
33 Thingwall Hall Drive, LiverpoolL14 5PE
Born August 1920
Director
Appointed N/A
Resigned 12 May 1994

ARUNDALE, David William

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born May 1952
Director
Appointed 29 May 2018
Resigned 21 Mar 2023

ASTILL, Paul Anthony Paschal

Resigned
51 Grange Lane, LeicesterLE7 9PH
Born June 1936
Director
Appointed 06 Apr 2004
Resigned 16 Jul 2019

BARNES, Phillip

Resigned
Boothroyd 276 Newchurch Road, RossendaleBB4 7SN
Born May 1935
Director
Appointed N/A
Resigned 08 Feb 2014

BENTLEY, Anthony

Resigned
56 Hartburn Village, Stockton On TeesTS18 5DP
Born April 1922
Director
Appointed N/A
Resigned 12 May 1994

BUTLER, Robert William

Resigned
Station Square, CoventryCV1 2FL
Born September 1940
Director
Appointed 08 Feb 2014
Resigned 26 May 2020

CUSACK, Michael James

Resigned
Wayside Arden Road, SolihullB93 8LJ
Born May 1937
Director
Appointed 06 Apr 2004
Resigned 01 Jul 2012

DE LUSIGNAN, Paul

Resigned
4 Empsons Close, DawlishEX7 9BG
Born May 1927
Director
Appointed 08 Sept 1998
Resigned 06 Apr 2004

FRY, John

Resigned
13 Foxbury Close, LutonLU2 7BQ
Born May 1933
Director
Appointed 12 May 1994
Resigned 29 May 2018

GREALY, Patrick

Resigned
2 Oak Grove, HertfordSG13 8AT
Born December 1930
Director
Appointed 08 Jul 1995
Resigned 09 Oct 1998

LAING, Peter Miller

Resigned
38 Osborne Place, AberdeenAB2 4DA
Born October 1932
Director
Appointed 06 Jul 1996
Resigned 12 Sept 2002

LAST, Richard Wallace

Resigned
33 South Row, LondonSE3 0RY
Born June 1916
Director
Appointed N/A
Resigned 19 Jan 1993

MURNAGHAN, Herbert

Resigned
Coach House West Hill, OxtedRH8 9JB
Born March 1923
Director
Appointed 19 Jan 1993
Resigned 24 Jun 1998

O'MALLEY, Michael

Resigned
Station Square, CoventryCV1 2FL
Born February 1943
Director
Appointed 08 Feb 2014
Resigned 20 Jul 2021

OTTER, David John

Resigned
19 Carlton Avenue, BillinghamTS22 5HP
Born November 1933
Director
Appointed 08 Sept 1998
Resigned 14 May 2005

RAFFERTY, Kevin Michael

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born July 1948
Director
Appointed 26 May 2020
Resigned 21 Jul 2020

ROWLEY, David Edwin

Resigned
Station Square, CoventryCV1 2FL
Born January 1947
Director
Appointed 08 Feb 2014
Resigned 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Memorandum Articles
4 March 2014
MEM/ARTSMEM/ARTS
Resolution
4 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
11 January 2005
287Change of Registered Office
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
23 July 1996
288288
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
19 July 1995
288288
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
288288
Legacy
31 May 1994
288288
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
28 January 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
2 July 1990
288288
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
288288
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
288288
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
4 February 1987
288288
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts