Background WavePink WaveYellow Wave

EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE) (01412758)

EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE) (01412758) is an active UK company. incorporated on 1 February 1979. with registered office in Poringland. The company operates in the Education sector, engaged in educational support activities and 2 other business activities. EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE) has been registered for 47 years. Current directors include BAGSTAFF, David William, Father, COLLINS, Peter Gwilym, Rt Rev, CONNOLLY, Sean, Fr and 5 others.

Company Number
01412758
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 1979
Age
47 years
Address
The White House, Poringland, NR14 7SH
Industry Sector
Education
Business Activity
Educational support activities
Directors
BAGSTAFF, David William, Father, COLLINS, Peter Gwilym, Rt Rev, CONNOLLY, Sean, Fr, GOLDSTAUB, Moira Helen, HURST, James Grant, Reverend, PILCH, Lauretta, QUINN, Christine Margaret, ROBERTS, Marie
SIC Codes
85600, 88990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE) is an active company incorporated on 1 February 1979 with the registered office located in Poringland. The company operates in the Education sector, specifically engaged in educational support activities and 2 other business activities. EAST ANGLIA ROMAN CATHOLIC DIOCESE TRUSTEE(THE) was registered 47 years ago.(SIC: 85600, 88990, 94910)

Status

active

Active since 47 years ago

Company No

01412758

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 1 February 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

The White House 21 Upgate Poringland, NR14 7SH,

Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Nov 17
Loan Cleared
Jan 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

BAGSTAFF, David William, Father

Active
The White House, PoringlandNR14 7SH
Born December 1951
Director
Appointed 18 Aug 2011

COLLINS, Peter Gwilym, Rt Rev

Active
The White House, PoringlandNR14 7SH
Born May 1958
Director
Appointed 14 Dec 2022

CONNOLLY, Sean, Fr

Active
The White House, PoringlandNR14 7SH
Born June 1968
Director
Appointed 27 Jun 2024

GOLDSTAUB, Moira Helen

Active
Drinkstone Lodge, Bury St. EdmundsIP30 9TG
Born June 1950
Director
Appointed 01 Jan 2006

HURST, James Grant, Reverend

Active
The White House, PoringlandNR14 7SH
Born October 1955
Director
Appointed 12 Dec 2019

PILCH, Lauretta

Active
The White House, PoringlandNR14 7SH
Born April 1986
Director
Appointed 28 Oct 2021

QUINN, Christine Margaret

Active
The White House, PoringlandNR14 7SH
Born July 1955
Director
Appointed 24 Jan 2020

ROBERTS, Marie

Active
1 Masterson Grove, IpswichIP5 2DT
Born February 1960
Director
Appointed 13 Dec 2007

GRAHAM, Matthew Joseph Fernandez

Resigned
The White House, PoringlandNR14 7SH
Secretary
Appointed 10 May 2019
Resigned 11 Feb 2022

PITT, John Robert

Resigned
21 Upgate, NorwichNR14 7SH
Secretary
Appointed 03 Apr 2008
Resigned 10 May 2019

WILSON, Richard James, The Very Reverend

Resigned
47 Gilman Road, NorwichNR3 4JB
Secretary
Appointed N/A
Resigned 03 Apr 2008

ACTON, Edward David Joseph, Professor

Resigned
The White House, PoringlandNR14 7SH
Born February 1949
Director
Appointed 25 Sept 2019
Resigned 07 Dec 2023

CLARK, Alan Charles, Right Reverend

Resigned
The White House 21 Upgate, NorwichNR14 7SH
Born August 1919
Director
Appointed N/A
Resigned 27 May 1995

DRURY, John Patrick, The Right Reverend Monsignor

Resigned
The Cathedral House, NorwichNR2 2PAG
Born March 1936
Director
Appointed N/A
Resigned 09 Jun 1997

EVANS, Michael, Rt Revd

Resigned
The White House, NorwichNR14 7SH
Born August 1951
Director
Appointed 19 Mar 2003
Resigned 11 Jul 2011

FITZMAURICE, Maureen Therese

Resigned
Willow Cottage, NorwichNR9 3JT
Born September 1935
Director
Appointed 10 Dec 1997
Resigned 15 Mar 2007

GREEF, Nicholas John, Rev

Resigned
Levine Close, NorwichNR13 5RH
Born February 1959
Director
Appointed 04 Dec 2008
Resigned 12 Apr 2021

HOPES, Alan Stephen, Bishop

Resigned
The White House, PoringlandNR14 7SH
Born March 1944
Director
Appointed 16 Jul 2013
Resigned 14 Dec 2022

HYPHER, Paul Augustine

Resigned
Catholic Church House, NewmarketCB8 8LT
Born September 1938
Director
Appointed N/A
Resigned 09 Jun 1997

LEDGER, Peter Charles Warrior

Resigned
The White House, PoringlandNR14 7SH
Born November 1944
Director
Appointed 04 Dec 2014
Resigned 30 Jun 2020

LEEMING, Peter, Father

Resigned
Hills Road, CambridgeCB2 1JR
Born March 1953
Director
Appointed 10 Dec 1997
Resigned 11 Oct 2021

LEEMING, Peter, Reverend

Resigned
The Presbytery Woodbridge Road, IpswichIP4 4BD
Born March 1953
Director
Appointed N/A
Resigned 09 Jun 1997

MCBRIDE, Edward, The Right Reverend Monsignor Canon

Resigned
The Priests House 58 Cromer Road, SheringhamNR26 8RT
Born June 1919
Director
Appointed N/A
Resigned 09 Jun 1997

MEAKIN, Robert Grant, Dr

Resigned
10 Willis Road, CambridgeCB1 2AQ
Born November 1963
Director
Appointed 13 Dec 2007
Resigned 16 Nov 2017

PARRY, Geraldine Anne

Resigned
23 Vermont Crescent, IpswichIP4 2ST
Born September 1941
Director
Appointed 10 Dec 1997
Resigned 01 Jul 2014

PENHALLURICK, Robert Clive Thomas, Reverend

Resigned
The Catholic Rectory, CambridgeCB2 1JR
Born June 1961
Director
Appointed 22 Feb 1997
Resigned 23 Jun 1999

PHILPOT, Anthony John, Monsignor

Resigned
The Presbytyery 180 Hawthorn Drive, IpswichIP2 0QQ
Born March 1935
Director
Appointed 26 Apr 1994
Resigned 09 Jun 1997

ROGERS, Anthony Bruce, Rev

Resigned
Catholic Rectory, CambridgeCB2 1JR
Born July 1947
Director
Appointed 01 Oct 2001
Resigned 14 Mar 2024

SHRYANE, Philip Bernard

Resigned
The Presbytery, Bury St. EdmundsIP33 1QG
Born December 1950
Director
Appointed 22 Feb 1997
Resigned 02 Sept 2019

SMITH, Peter David Gregory, The Most Reverend

Resigned
The White House 21 Upgate, NorwichNR14 7SH
Born October 1943
Director
Appointed 27 May 1995
Resigned 04 Dec 2001

TAYLOR, Mark

Resigned
58 Wensum Valley Close, NorwichNR6 5DJ
Born March 1947
Director
Appointed 01 Jan 2006
Resigned 20 Sept 2007

TUSTING, Shaun Browning

Resigned
Hedrum Irstead Road, NorwichNR12 8BJ
Born February 1941
Director
Appointed 10 Dec 1997
Resigned 07 Mar 2006

WACE, Harry Montague Anthony, The Right Reverend Monsignor

Resigned
The Presbytery 35 London Road, DerehamNR19 1AS
Born November 1926
Director
Appointed N/A
Resigned 09 Jun 1997

WILSON, Richard James, The Very Reverend

Resigned
47 Gilman Road, NorwichNR3 4JB
Born August 1930
Director
Appointed 09 Sept 1997
Resigned 03 Apr 2008
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Legacy
21 January 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
16 June 1997
MEM/ARTSMEM/ARTS
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
225(1)225(1)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
27 September 1991
363aAnnual Return
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
11 October 1990
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
12 July 1989
288288
Legacy
12 July 1989
363363
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
2 July 1987
AAAnnual Accounts
Legacy
2 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Legacy
23 September 1986
288288
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Miscellaneous
1 February 1979
MISCMISC