Background WavePink WaveYellow Wave

CATENIAN ASSOCIATION LIMITED (THE) (00894193)

CATENIAN ASSOCIATION LIMITED (THE) (00894193) is an active UK company. incorporated on 16 December 1966. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CATENIAN ASSOCIATION LIMITED (THE) has been registered for 59 years. Current directors include ARUNDALE, David William, MCCORMACK, Gerard Joseph, WOODFORD, Peter Steen.

Company Number
00894193
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 1966
Age
59 years
Address
5 Oak Court Pilgrims Walk, Coventry, CV6 4QH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ARUNDALE, David William, MCCORMACK, Gerard Joseph, WOODFORD, Peter Steen
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATENIAN ASSOCIATION LIMITED (THE)

CATENIAN ASSOCIATION LIMITED (THE) is an active company incorporated on 16 December 1966 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CATENIAN ASSOCIATION LIMITED (THE) was registered 59 years ago.(SIC: 94910)

Status

active

Active since 59 years ago

Company No

00894193

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 16 December 1966

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 18 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 24 January 2026 (3 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 West Midlands CV1 2FY
From: 16 December 1966To: 13 December 2013
Timeline

47 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Dec 66
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARUNDALE, David William

Active
Pilgrims Walk, CoventryCV6 4QH
Born May 1952
Director
Appointed 06 Aug 2025

MCCORMACK, Gerard Joseph

Active
Pilgrims Walk, CoventryCV6 4QH
Born June 1952
Director
Appointed 06 Aug 2025

WOODFORD, Peter Steen

Active
Pilgrims Walk, CoventryCV6 4QH
Born February 1946
Director
Appointed 06 Aug 2025

ALLANSON, Richard Mark

Resigned
Floor 1 Park House, CoventryCV1 2FL
Secretary
Appointed 10 May 2013
Resigned 12 May 2016

LLOYD, David Michael

Resigned
Floor 1 Park House, CoventryCV1 2FL
Secretary
Appointed 19 Jun 2020
Resigned 23 Jun 2023

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

ARUNDALE, David William

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born May 1952
Director
Appointed 18 Jun 2021
Resigned 23 Jun 2023

BARNES, Phillip

Resigned
Boothroyd 276 Newchurch Road, RossendaleBB4 7SN
Born May 1935
Director
Appointed 12 May 1994
Resigned 29 Nov 1998

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 May 2014
Resigned 12 May 2016

CLARKE, John Alfred

Resigned
Ampleforth House, YorkYO62 4DE
Born April 1940
Director
Appointed 20 May 2004
Resigned 14 May 2008

COKER, Patrick Walter

Resigned
Brambling House 11 Dean Road, HinckleyLE10 1LG
Born July 1927
Director
Appointed N/A
Resigned 12 May 1994

DECRUZ, Vernon Ronald Stanislaus

Resigned
Station Square, CoventryCV1 2FY
Born July 1941
Director
Appointed 06 Feb 2010
Resigned 08 May 2014

DELIA, Joseph Felix

Resigned
Pilgrims Walk, CoventryCV6 4QH
Born May 1950
Director
Appointed 23 Jun 2023
Resigned 25 Jun 2025

DIAS, Denver Aloysius

Resigned
Pilgrims Walk, CoventryCV6 4QH
Born January 1948
Director
Appointed 17 Jun 2019
Resigned 06 Aug 2025

FITZPATRICK, Ralph Noel

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born December 1949
Director
Appointed 17 Jun 2019
Resigned 18 Jun 2021

FRY, John

Resigned
13 Foxbury Close, LutonLU2 7BQ
Born May 1933
Director
Appointed 12 May 1994
Resigned 03 Jul 1999

GIDMAN, Philip

Resigned
Milton Mount Avenue, CrawleyRH10 3DS
Born February 1941
Director
Appointed 14 May 2007
Resigned 30 Sept 2011

GODDEN, Anthony John

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born March 1946
Director
Appointed 12 May 2011
Resigned 08 May 2014

GREALY, Patrick

Resigned
2 Oak Grove, HertfordSG13 8AT
Born December 1930
Director
Appointed N/A
Resigned 29 Nov 1998

HARGREAVES, George Brian

Resigned
Lanherne 24 Bonds Lane, PrestonPR3 1ZB
Born May 1937
Director
Appointed 08 Jul 2000
Resigned 20 May 2004

HOGAN, John Michael

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born December 1951
Director
Appointed 14 Jun 2018
Resigned 19 Jun 2020

HOGAN, John Michael

Resigned
Station Square, CoventryCV1 2FL
Born December 1951
Director
Appointed 08 May 2014
Resigned 01 Jun 2017

JONES, Richard David

Resigned
South Lodge, ChesterCH1 6NJ
Born October 1928
Director
Appointed 10 May 2001
Resigned 13 May 2006

KAZS, George Juris

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born March 1949
Director
Appointed 01 Jun 2017
Resigned 17 Jun 2019

LAING, Peter Miller

Resigned
38 Osborne Place, AberdeenAB2 4DA
Born October 1932
Director
Appointed 06 Jul 1996
Resigned 18 May 2000

LILLIE, Roger Anthony

Resigned
Pilgrims Walk, CoventryCV6 4QH
Born July 1947
Director
Appointed 23 Jun 2023
Resigned 06 Aug 2025

MARTIN, Peter Aloysius

Resigned
23 Albany Road, RomfordRM6 6BS
Born January 1930
Director
Appointed 29 Nov 1998
Resigned 20 May 2004

MCKIVETT, Arthur

Resigned
32 Highlands Drive, Burgess HillRH15 8JJ
Born February 1929
Director
Appointed 03 Apr 1999
Resigned 08 May 2003

MCMANUS, Terence

Resigned
Lyndene, HalifaxHX3 0BX
Born July 1928
Director
Appointed N/A
Resigned 10 Oct 2000

MCNALLY, Joseph George

Resigned
Station Square, CoventryCV1 2FY
Born February 1945
Director
Appointed 06 May 2010
Resigned 20 Jul 2012
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
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
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
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
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Resolution
19 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
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
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 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
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
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
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
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
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
21 February 2005
287Change of Registered Office
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
24 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation 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
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment 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)
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
1 June 1994
288288
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
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
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
6 March 1991
288288
Legacy
15 June 1990
288288
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
288288
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
288288
Legacy
13 February 1988
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Incorporation Company
16 December 1966
NEWINCIncorporation