Background WavePink WaveYellow Wave

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) (00450897)

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) (00450897) is an active UK company. incorporated on 13 March 1948. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) has been registered for 78 years. Current directors include DALY, Patrick, Rev, HALE, Kevin William, Monsignor, HOWARTH, Dominic Nicholas, Rev and 6 others.

Company Number
00450897
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1948
Age
78 years
Address
Cathedral House, Brentwood, CM15 8AT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DALY, Patrick, Rev, HALE, Kevin William, Monsignor, HOWARTH, Dominic Nicholas, Rev, IDEHEN, Eghosa Edo Fred, JOHNSON, Peter, LYON, Nicolina Ella, MYERS, Stephen, Reverend, OKOYE, Maureen Ewere, WILLIAMS, Alan, Bishop
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) is an active company incorporated on 13 March 1948 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) was registered 78 years ago.(SIC: 94910)

Status

active

Active since 78 years ago

Company No

00450897

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 13 March 1948

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Cathedral House Ingrave Road Brentwood, CM15 8AT,

Timeline

35 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Mar 48
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
May 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
May 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DALY, Patrick, Rev

Active
Cathedral House, BrentwoodCM15 8AT
Born March 1959
Director
Appointed 19 Sept 2024

HALE, Kevin William, Monsignor

Active
Cathedral House, BrentwoodCM15 8AT
Born July 1958
Director
Appointed 22 Jan 2015

HOWARTH, Dominic Nicholas, Rev

Active
Cathedral House, BrentwoodCM15 8AT
Born September 1970
Director
Appointed 17 Nov 2020

IDEHEN, Eghosa Edo Fred

Active
Cathedral House, BrentwoodCM15 8AT
Born December 1975
Director
Appointed 21 Nov 2024

JOHNSON, Peter

Active
Cathedral House, BrentwoodCM15 8AT
Born September 1948
Director
Appointed 18 Jan 2018

LYON, Nicolina Ella

Active
Cathedral House, BrentwoodCM15 8AT
Born March 1961
Director
Appointed 18 Jan 2018

MYERS, Stephen, Reverend

Active
Cathedral House, BrentwoodCM15 8AT
Born March 1964
Director
Appointed 08 Dec 2016

OKOYE, Maureen Ewere

Active
Cathedral House, BrentwoodCM15 8AT
Born April 1970
Director
Appointed 15 Dec 2022

WILLIAMS, Alan, Bishop

Active
Cathedral House, BrentwoodCM15 8AT
Born March 1951
Director
Appointed 01 Jul 2014

CURRAN, Gerald Patrick

Resigned
Cathedral House, BrentwoodCM15 8AT
Secretary
Appointed N/A
Resigned 28 Apr 2011

LOSTY, Clare

Resigned
Ingrave Road, BrentwoodCM15 8AT
Secretary
Appointed 03 May 2011
Resigned 05 Jul 2018

ADSHEAD, John Edwin

Resigned
Cathedral House, BrentwoodCM15 8AT
Born May 1945
Director
Appointed 01 Apr 2004
Resigned 08 Dec 2016

ARMITAGE, John, Rt Rev Mgr

Resigned
Cathedral House, BrentwoodCM15 8AT
Born March 1955
Director
Appointed 30 Jun 2011
Resigned 16 Jul 2015

BARROW, Arthur, Right Reverend Monsignor

Resigned
The Presbytery, ColchesterCO5 9AH
Born June 1933
Director
Appointed 31 Jul 1991
Resigned 19 Jul 2000

BOLAND, Martin Gerard, Rev

Resigned
Cathedral House, BrentwoodCM15 8AT
Born May 1966
Director
Appointed 17 Nov 2020
Resigned 17 Feb 2022

BROOKS, Christopher Francis, Rt Rev Mgr

Resigned
Cathedral House, BrentwoodCM15 8AT
Born June 1952
Director
Appointed 01 Nov 1992
Resigned 15 May 2025

CAVANAGH, Patrick, Reverend

Resigned
Cathedral House, BrentwoodCM15 8AT
Born August 1939
Director
Appointed N/A
Resigned 01 Nov 1992

CORLEY, David Michael, Right Reverend Monsignor

Resigned
Cathedral House, BrentwoodCM15 8AT
Born September 1939
Director
Appointed N/A
Resigned 31 Jul 1991

DONNELLY, David, Right Reverend Monsignor

Resigned
Cathedral House, BrentwoodCM15 8AT
Born December 1929
Director
Appointed N/A
Resigned 31 Jul 1991

DORRICOTT, Andrew, Reverend

Resigned
Cathedral House, BrentwoodCM15 8AT
Born March 1924
Director
Appointed N/A
Resigned 29 Oct 2000

DREA, Brian, Reverend

Resigned
Cathedral House, BrentwoodCM15 8AT
Born July 1935
Director
Appointed N/A
Resigned 06 Dec 1993

DUCKETT, John, Reverend

Resigned
Cathedral House, BrentwoodCM15 8AT
Born August 1929
Director
Appointed N/A
Resigned 01 Nov 1992

HAYES, John Francis, Father

Resigned
St. Marys Presbytery, HornchurchRM12 4TL
Born February 1936
Director
Appointed 01 Nov 1992
Resigned 08 Sept 2011

HEADON, Andrew Michael John, Reverend

Resigned
Cathedral House, BrentwoodCM15 8AT
Born January 1966
Director
Appointed 19 Feb 2015
Resigned 18 Jan 2018

HUGHES, Gerard Joseph, Rev

Resigned
The Presbytery, RomfordRM2 6DH
Born November 1930
Director
Appointed 01 Nov 1992
Resigned 03 Dec 2010

LESTRANGE, Michael John

Resigned
Cathedral House, BrentwoodCM15 8AT
Born June 1965
Director
Appointed 03 Dec 2010
Resigned 12 Sept 2021

MANSON, David, Rt Rev Mgr

Resigned
Cathedral House, BrentwoodCM15 8AT
Born December 1948
Director
Appointed 30 Jun 2011
Resigned 22 Jan 2015

MCALLISTER, Ian Gerald, Sir

Resigned
Cathedral House, BrentwoodCM15 8AT
Born August 1943
Director
Appointed 16 Jun 2011
Resigned 17 Mar 2022

MCMAHON, Thomas, Right Reverend

Resigned
Cathedral House, BrentwoodCM15 8AT
Born June 1936
Director
Appointed N/A
Resigned 30 Jun 2014

NIX, William Francis, The Right Reverend Monsignor

Resigned
11 Church Hill, EppingCM16 4RA
Born August 1940
Director
Appointed 31 Jul 1991
Resigned 30 Sept 2001

SAMMON, Patrick, Reverend

Resigned
Cathedral House, BrentwoodCM15 8AT
Born August 1948
Director
Appointed 05 Dec 2000
Resigned 16 Dec 2021

SANTIANO, Aurora

Resigned
Cathedral House, BrentwoodCM15 8AT
Born August 1960
Director
Appointed 18 Oct 2018
Resigned 21 Jan 2021

STOKES, George Cedric, Very Rev Mgr

Resigned
Ingrave Road, BrentwoodCM15 8AT
Born December 1941
Director
Appointed 30 Jun 2011
Resigned 27 Apr 2017

SULLIVAN, Peter Michael

Resigned
Cathedral House, BrentwoodCM15 8AT
Born January 1945
Director
Appointed 01 Sept 1998
Resigned 19 Mar 2015

TOHER, Elizabeth Marian

Resigned
Cathedral House, BrentwoodCM15 8AT
Born November 1954
Director
Appointed 08 Dec 2016
Resigned 20 May 2021

Persons with significant control

1

Rt Rev Bishop Alan Williams Sm

Active
Cathedral House, BrentwoodCM15 8AT
Born March 1951

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Memorandum Articles
10 December 2020
MAMA
Memorandum Articles
10 December 2020
MAMA
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
14 December 2015
RP04RP04
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Statement Of Companys Objects
17 April 2014
CC04CC04
Resolution
17 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
17 December 2012
MG04MG04
Legacy
17 December 2012
MG02MG02
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Legacy
22 December 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
225(1)225(1)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Accounts Amended With Accounts Type Full
2 July 1993
AAMDAAMD
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
24 September 1987
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
GAZ(U)GAZ(U)
Incorporation Company
13 March 1948
NEWINCIncorporation