Background WavePink WaveYellow Wave

NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) (00442173)

NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) (00442173) is an active UK company. incorporated on 13 September 1947. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) has been registered for 78 years. Current directors include BROOKS, Kathleen Angela, CAMPBELL, Siobhan Hannah, CLUTTERBUCK, Andrew and 7 others.

Company Number
00442173
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 1947
Age
78 years
Address
Bishops House Marriott Street, Northampton, NN2 6AW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BROOKS, Kathleen Angela, CAMPBELL, Siobhan Hannah, CLUTTERBUCK, Andrew, GALLAGHER, Clive Edward John, HARRISON, Michael Robert, Canon, KILLEEN, Brendan Christopher Patrick, Reverend Doctor, OAKLEY, David James, Bishop, PENHALAGAN, Simon Stewart, Reverend, PERRY, Christopher Richard, Rev, PURFIELD, Deborah Veronica
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) is an active company incorporated on 13 September 1947 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) was registered 78 years ago.(SIC: 94910)

Status

active

Active since 78 years ago

Company No

00442173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 13 September 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 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

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Bishops House Marriott Street Semilong Northampton, NN2 6AW,

Timeline

46 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Dec 17
Director Joined
May 18
Director Left
Jan 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Mar 21
Loan Secured
Apr 21
Director Joined
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Oct 25
0
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HEYWORTH, Elaine

Active
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 19 Dec 2025

BROOKS, Kathleen Angela

Active
Marriott Street, NorthamptonNN2 6AW
Born December 1977
Director
Appointed 19 Jun 2023

CAMPBELL, Siobhan Hannah

Active
Marriott Street, NorthamptonNN2 6AW
Born February 1967
Director
Appointed 19 May 2022

CLUTTERBUCK, Andrew

Active
Marriott Street, NorthamptonNN2 6AW
Born December 1962
Director
Appointed 20 Apr 2020

GALLAGHER, Clive Edward John

Active
Marriott Street, NorthamptonNN2 6AW
Born October 1964
Director
Appointed 02 Aug 2023

HARRISON, Michael Robert, Canon

Active
Marriott Street, NorthamptonNN2 6AW
Born August 1960
Director
Appointed 18 Aug 2021

KILLEEN, Brendan Christopher Patrick, Reverend Doctor

Active
Marriott Street, NorthamptonNN2 6AW
Born December 1965
Director
Appointed 03 Dec 2002

OAKLEY, David James, Bishop

Active
Marriott Street, NorthamptonNN2 6AW
Born November 1955
Director
Appointed 13 Apr 2020

PENHALAGAN, Simon Stewart, Reverend

Active
Marriott Street, NorthamptonNN2 6AW
Born July 1965
Director
Appointed 20 Sept 2024

PERRY, Christopher Richard, Rev

Active
Marriott Street, NorthamptonNN2 6AW
Born October 1978
Director
Appointed 31 Aug 2021

PURFIELD, Deborah Veronica

Active
Marriott Street, NorthamptonNN2 6AW
Born November 1970
Director
Appointed 31 May 2023

DAVIES, John Hugh

Resigned
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 13 Apr 2020
Resigned 01 Sept 2020

LARKIN, Thomas Francis Oliver

Resigned
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 02 Aug 2023
Resigned 19 Dec 2025

MCNIFF, Anthony John

Resigned
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 01 Sept 2020
Resigned 02 Aug 2023

MOORCRAFT, Gerald William

Resigned
St Teresas Presbytery, Princes RisboroughHP27 0JH
Secretary
Appointed N/A
Resigned 11 Apr 2003

NICHOLSON, Barbara Anne

Resigned
34 Woodfield Road, Princes RisboroughHP27 0HU
Secretary
Appointed 11 Apr 2003
Resigned 31 Jan 2009

REDDING, Timothy James

Resigned
Chandlers Way, SteyningBN44 3NG
Secretary
Appointed 31 Jan 2009
Resigned 13 Apr 2020

BAILEY, Patrick, Very Reverend

Resigned
2 Brereton Road, BedfordMK40 1HU
Born July 1932
Director
Appointed N/A
Resigned 26 Jun 1995

BIRD, Clive

Resigned
Marriott Street, NorthamptonNN2 6AW
Born July 1959
Director
Appointed 01 Apr 2025
Resigned 11 Oct 2025

BRENNAN, Anthony William, Reverend

Resigned
West Street, DunstableLU6 1NY
Born September 1969
Director
Appointed 27 Apr 2012
Resigned 23 Jan 2024

BULL, Margaret Mary

Resigned
Knights Templar Way, High WycombeHP11 1PY
Born June 1950
Director
Appointed 29 Feb 2012
Resigned 14 Dec 2018

CHAPMAN, Frances Valerie Mary

Resigned
20 Bostock Avenue, NorthamptonNN1 4LW
Born January 1955
Director
Appointed 23 Sept 1997
Resigned 01 Mar 2001

COMMONS, Peter Edmund

Resigned
Bedford Road, BedfordMK45 3PS
Born August 1952
Director
Appointed 20 Apr 2020
Resigned 15 Nov 2024

CRIPPS, Margaret Mullin

Resigned
Marriott Street, NorthamptonNN2 6AW
Born June 1954
Director
Appointed 05 May 2021
Resigned 17 May 2024

DAVIES, John Hugh

Resigned
Russett Close, AmpthillMK45 2PH
Born March 1954
Director
Appointed 16 Oct 2009
Resigned 31 May 2011

DOYLE, Peter John Haworth, Rt Rev

Resigned
Bishops House, NorthamptonNN2 6AW
Born May 1944
Director
Appointed 28 Jun 2005
Resigned 13 Apr 2020

FROST, Brian Anthony, Very Reverend

Resigned
2 The Grove, KetteringNN15 7QQ
Born June 1926
Director
Appointed N/A
Resigned 26 Jun 1995

GOODWIN, Kathy

Resigned
Marriott Street, NorthamptonNN2 6AW
Born September 1956
Director
Appointed 13 Apr 2020
Resigned 11 May 2023

GRIFFIN, James Anthony

Resigned
3/19 Portland Gardens, EdinburghEH6 6NY
Born June 1942
Director
Appointed 10 Oct 2005
Resigned 01 Mar 2007

GUINA, Thomas Noel, Rev

Resigned
3 Penina Close, Milton KeynesMK3 7TL
Born December 1936
Director
Appointed 03 Oct 2000
Resigned 31 Mar 2003

HADDON, Peter Laurence Walby

Resigned
7 Bedford Avenue, BedfordMK45 4ER
Born September 1955
Director
Appointed 28 May 2002
Resigned 02 Oct 2008

HARWOOD, Margaret Anne

Resigned
Tunmers End, Gerrards CrossSL9 9LW
Born May 1946
Director
Appointed 29 Feb 2012
Resigned 13 Apr 2020

HEALY, Sean

Resigned
Warwick Road, BeaconsfieldHP9 2PL
Born December 1955
Director
Appointed 02 Oct 2001
Resigned 31 Aug 2021

LARKIN, Thomas Francis Oliver

Resigned
Marriott Street, NorthamptonNN2 6AW
Born March 1964
Director
Appointed 22 Mar 2021
Resigned 02 Aug 2023

MCALEENAN, Patrick Owen, Right Reverend

Resigned
Our Ladys Presbytery, CorbyNN17 1EE
Born July 1937
Director
Appointed N/A
Resigned 01 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Bishop David James Oakley

Active
Marriott Street, NorthamptonNN2 6AW
Born November 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 13 Apr 2020

Rt Rev Peter John Haworth Doyle

Ceased
Marriott Street, NorthamptonNN2 6AW
Born May 1944

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2020
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Resolution
10 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Auditors Resignation Company
22 April 2015
AUDAUD
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Change Person Secretary Company With Change Date
10 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
190190
Legacy
5 June 2009
353353
Legacy
5 June 2009
287Change of Registered Office
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
353353
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Memorandum Articles
6 June 1993
MEM/ARTSMEM/ARTS
Resolution
6 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
8 January 1993
225(1)225(1)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
288288
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
1 March 1989
288288
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts