Background WavePink WaveYellow Wave

EX CATHEDRA LIMITED (02396173)

EX CATHEDRA LIMITED (02396173) is an active UK company. incorporated on 16 June 1989. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. EX CATHEDRA LIMITED has been registered for 36 years. Current directors include CLEMSON, John Francis, KEENE, Paul John Thornton, KERNTHALER, Sophie Margaret and 6 others.

Company Number
02396173
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1989
Age
36 years
Address
Cbso Centre, Birmingham, B1 2LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CLEMSON, John Francis, KEENE, Paul John Thornton, KERNTHALER, Sophie Margaret, KRISHNAMOORTHY, Laura Joy, NAYAK, Alok Prashant, PHILIPS, Peter Sean, PYMM, John Michael, Dr, SMITH, Judith Anne, Professor, WHITEHOUSE, Paula Ann
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EX CATHEDRA LIMITED

EX CATHEDRA LIMITED is an active company incorporated on 16 June 1989 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. EX CATHEDRA LIMITED was registered 36 years ago.(SIC: 90010)

Status

active

Active since 36 years ago

Company No

02396173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 16 June 1989

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

DEBRUTE LIMITED
From: 16 June 1989To: 6 December 1989
Contact
Address

Cbso Centre Berkeley Street Birmingham, B1 2LF,

Previous Addresses

611B the Big Peg 120 Vyse Street Birmingham B18 6NF England
From: 10 June 2010To: 3 August 2012
C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL England
From: 10 June 2010To: 10 June 2010
Crown House 123 Hagley Road Edgbaston Birmingham West Midlands B16 8TG
From: 16 June 1989To: 10 June 2010
Timeline

39 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Director Left
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Oct 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jun 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CLEMSON, John Francis

Active
Berkley Street, BirminghamB1 2LF
Born April 1952
Director
Appointed 01 May 2018

KEENE, Paul John Thornton

Active
Berkley Street, BirminghamB1 2LF
Born August 1961
Director
Appointed 23 Jan 2023

KERNTHALER, Sophie Margaret

Active
Berkley Street, BirminghamB1 2LF
Born June 1980
Director
Appointed 01 May 2018

KRISHNAMOORTHY, Laura Joy

Active
Berkley Street, BirminghamB1 2LF
Born February 1975
Director
Appointed 01 Jan 2019

NAYAK, Alok Prashant

Active
Berkley Street, BirminghamB1 2LF
Born May 1978
Director
Appointed 23 Jan 2023

PHILIPS, Peter Sean

Active
Berkley Street, BirminghamB1 2LF
Born July 1942
Director
Appointed 18 Jan 2021

PYMM, John Michael, Dr

Active
Berkley Street, BirminghamB1 2LF
Born May 1962
Director
Appointed 13 Mar 2017

SMITH, Judith Anne, Professor

Active
Berkley Street, BirminghamB1 2LF
Born April 1964
Director
Appointed 23 Jan 2023

WHITEHOUSE, Paula Ann

Active
Berkley Street, BirminghamB1 2LF
Born July 1965
Director
Appointed 19 Mar 2018

PERRIER-BURGESS, Alison Rose

Resigned
7 Berberry Close, BirminghamB30 1TB
Secretary
Appointed N/A
Resigned 21 Oct 2024

ACOCK, Derek

Resigned
17 Denmark Road, GloucesterGL1 3HZ
Born August 1940
Director
Appointed 28 Jan 2008
Resigned 17 Jul 2019

AGNEW, Paul

Resigned
8 Victoria Road, BrightonBN1 3FS
Born April 1964
Director
Appointed 07 Oct 1999
Resigned 25 Nov 2004

BAKSH, Farah

Resigned
91 Branston Street, BirminghamB18 6BF
Born January 1965
Director
Appointed 19 Apr 2005
Resigned 07 Jul 2008

BLEARS, Roger William

Resigned
Oakwood The Green, EveshamWR11 4UN
Born July 1958
Director
Appointed 07 Jul 2008
Resigned 13 Jan 2012

BOWEN, Meurig

Resigned
The Green, UckingtonGL51 9SR
Born December 1965
Director
Appointed 18 Oct 2010
Resigned 13 Mar 2017

BULLOUGH, Christopher John

Resigned
150 Bournbrook Road, BirminghamB29 7DD
Born September 1947
Director
Appointed N/A
Resigned 30 Sept 1994

CAIRD, George, Professor

Resigned
77 Oxford Road, BirminghamB13 9SG
Born August 1950
Director
Appointed 01 Nov 1995
Resigned 07 Oct 1999

COMMANDER, Amy

Resigned
The Square On The Square, BirminghamB3 1TR
Born March 1986
Director
Appointed 18 Oct 2010
Resigned 28 Jan 2013

DUNGATE, Roderick

Resigned
147 Alexandra Road, BirminghamB5 7NN
Born June 1946
Director
Appointed 30 Jun 2009
Resigned 12 Sept 2018

EVANS, Gareth Robert William

Resigned
The Old Rectory, WorcesterWR6 6BN
Born January 1947
Director
Appointed 18 Oct 2005
Resigned 12 Jun 2007

FRANCE, Kenneth Heaton

Resigned
23 Manor Road, Burton On TrentDE15 9SN
Born March 1924
Director
Appointed 01 Sept 1991
Resigned 26 May 1996

GROVES, Charles Traill

Resigned
207 Lichfield Road, Sutton ColdfieldB74 2XB
Born December 1930
Director
Appointed 01 Sept 1991
Resigned 06 May 1997

HASSALL, Raymond Geoffrey

Resigned
Blossom Hill, BirminghamB24 9DN
Born January 1943
Director
Appointed 18 Oct 2010
Resigned 29 Oct 2012

HAWTHORNE SMALLEY, Prudence Katherine

Resigned
Harborne, BirminghamB17 9PE
Born August 1962
Director
Appointed 25 Jun 2018
Resigned 14 Dec 2020

HIGSON, Helen Elisabeth, Professor

Resigned
Hillmorton Road, RugbyCV22 5AB
Born May 1960
Director
Appointed 30 Jun 2009
Resigned 07 Mar 2016

JACKSON, Anthony David

Resigned
114 Centenary Plaza, BirminghamB1 1TH
Born November 1952
Director
Appointed 12 Jun 2007
Resigned 05 May 2009

LEDGARD, Phillip Neil

Resigned
Berkley Street, BirminghamB1 2LF
Born July 1976
Director
Appointed 07 Jul 2008
Resigned 13 Mar 2023

MACKENZIE, Graham Roche

Resigned
Hollow Tree Lane, BromsgroveB60 1PR
Born April 1944
Director
Appointed 18 Oct 2010
Resigned 18 Jan 2021

MARCHANT, Robert Paul

Resigned
The Old Vicarage Church Lane, WorcesterWR7 4RE
Born February 1947
Director
Appointed 07 Jul 2008
Resigned 16 Nov 2012

MOUNTAIN, Paul

Resigned
Britannia Square, WorcesterWR1 3DH
Born October 1960
Director
Appointed 26 Feb 2013
Resigned 07 Apr 2016

NAIDU-BANFIELD, Vayu

Resigned
124 Park Road, WarleyB67 5HT
Born February 1957
Director
Appointed 01 Feb 1996
Resigned 01 Jun 2000

PERRIER-BURGESS, Alison Rose

Resigned
7 Berberry Close, BirminghamB30 1TB
Born May 1953
Director
Appointed N/A
Resigned 01 Sept 1991

PHILLIPS, Peter Sean

Resigned
Astley, ShrewsburySY4 4BP
Born July 1942
Director
Appointed 18 Jan 2021
Resigned 23 Jun 2022

PULFORD, John Alfred

Resigned
Scawswater Mill, TruroTR4 9QR
Born July 1943
Director
Appointed 01 Sept 1991
Resigned 01 Nov 2011

PURKESS, Simon

Resigned
Berkeley Street, BirminghamB1 2LF
Born October 1966
Director
Appointed 25 Jan 2010
Resigned 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Termination Secretary Company
10 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
363aAnnual Return
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
25 June 2003
287Change of Registered Office
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
287Change of Registered Office
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
10 October 1991
287Change of Registered Office
Legacy
10 October 1991
288288
Legacy
28 July 1991
363b363b
Resolution
18 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
19 February 1990
225(1)225(1)
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1989
288288
Legacy
30 November 1989
288288
Legacy
30 November 1989
287Change of Registered Office
Incorporation Company
16 June 1989
NEWINCIncorporation