Background WavePink WaveYellow Wave

DIOCESE OF LEEDS TRUSTEE (02886244)

DIOCESE OF LEEDS TRUSTEE (02886244) is an active UK company. incorporated on 11 January 1994. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DIOCESE OF LEEDS TRUSTEE has been registered for 32 years. Current directors include BENTON, Mary Louise, CORCORAN, Luke Mathew, FISHER, Paul Frederick, Monsignor and 9 others.

Company Number
02886244
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 January 1994
Age
32 years
Address
Hinsley Hall, Leeds, LS6 2BX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENTON, Mary Louise, CORCORAN, Luke Mathew, FISHER, Paul Frederick, Monsignor, HEGARTY, Eamonn Patrick, Fr, KELLY, Liam Francis, MCDERMOTT, Patrick Hugh, O'NEILL, William Patrick, STOCK, Marcus Nigel Ralph, Rt Rev, STOCKTON-JONES, Carla Lucy, SUMMERSGILL, Andrew Liam, WALSH, John, Deacon, WILSON, Peter John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIOCESE OF LEEDS TRUSTEE

DIOCESE OF LEEDS TRUSTEE is an active company incorporated on 11 January 1994 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DIOCESE OF LEEDS TRUSTEE was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02886244

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 11 January 1994

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 4 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Hinsley Hall 62 Headingley Lane Leeds, LS6 2BX,

Timeline

39 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jan 10
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
May 22
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Jul 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MORAN, John Patrick

Active
Hinsley Hall, LeedsLS6 2BX
Secretary
Appointed 15 Jun 2022

BENTON, Mary Louise

Active
Hinsley Hall, LeedsLS6 2BX
Born June 1967
Director
Appointed 12 Sept 2023

CORCORAN, Luke Mathew

Active
Hinsley Hall, LeedsLS6 2BX
Born May 1989
Director
Appointed 12 Sept 2023

FISHER, Paul Frederick, Monsignor

Active
Hinsley Hall, LeedsLS6 2BX
Born July 1964
Director
Appointed 20 Sept 2016

HEGARTY, Eamonn Patrick, Fr

Active
Hinsley Hall, LeedsLS6 2BX
Born October 1971
Director
Appointed 12 Sept 2023

KELLY, Liam Francis

Active
Hinsley Hall, LeedsLS6 2BX
Born October 1961
Director
Appointed 12 Sept 2023

MCDERMOTT, Patrick Hugh

Active
Hinsley Hall, LeedsLS6 2BX
Born February 1953
Director
Appointed 22 Jun 2021

O'NEILL, William Patrick

Active
Hinsley Hall, LeedsLS6 2BX
Born October 1951
Director
Appointed 12 Sept 2023

STOCK, Marcus Nigel Ralph, Rt Rev

Active
North Grange Road, LeedsLS6 2BR
Born August 1961
Director
Appointed 01 Oct 2014

STOCKTON-JONES, Carla Lucy

Active
Headingley Lane, LeedsLS6 2BX
Born June 1972
Director
Appointed 29 Aug 2025

SUMMERSGILL, Andrew Liam

Active
Hinsley Hall, LeedsLS6 2BX
Born September 1962
Director
Appointed 19 Sept 2013

WALSH, John, Deacon

Active
Hinsley Hall, LeedsLS6 2BX
Born April 1962
Director
Appointed 28 Aug 2025

WILSON, Peter John

Active
Hinsley Hall, LeedsLS6 2BX
Born October 1957
Director
Appointed 12 Sept 2023

BANNISTER, Anthony John

Resigned
13 Denmark Rise, BroughHU15 2NB
Secretary
Appointed 08 Mar 1994
Resigned 01 Dec 2000

BURRELL, Ian David

Resigned
Hinsley Hall, LeedsLS6 2BX
Secretary
Appointed 28 Jul 2015
Resigned 22 Oct 2021

HERD, David Robert

Resigned
14 Westland Road, HullHU10 7PJ
Secretary
Appointed 01 Dec 2000
Resigned 31 Dec 2012

MCGREAD, James

Resigned
24 Elm Grove, KeighleyBD20 0PU
Secretary
Appointed 11 Jan 1994
Resigned 08 Mar 1994

MCGRORY, Jack

Resigned
Hinsley Hall, LeedsLS6 2BX
Secretary
Appointed 22 Oct 2021
Resigned 29 Apr 2022

WHITTAKER, Edmund John

Resigned
Hinsley Hall, LeedsLS6 2BX
Secretary
Appointed 17 Jan 2013
Resigned 30 Jun 2014

BOOTH, Michael Damian

Resigned
Hinsley Hall, LeedsLS6 2BX
Born May 1958
Director
Appointed 26 Oct 2017
Resigned 22 Jun 2021

FORBES, Terence

Resigned
Wild Cherries Main Street, WetherbyLS22 4HT
Born May 1944
Director
Appointed 11 Jan 1994
Resigned 21 Mar 2017

GALLANGH, Neil Farren

Resigned
St Patricks, Leeds
Born April 1930
Director
Appointed 11 Jan 1994
Resigned 08 Mar 1994

GALLON, Michael Laurence, Reverend

Resigned
St. Josephs Presbytery, TadcasterLS24 9HA
Born January 1931
Director
Appointed 01 Dec 1998
Resigned 18 Jul 2006

GARGAN, Mark Patrick

Resigned
Hinsley Hall, LeedsLS6 2BX
Born October 1960
Director
Appointed 26 Oct 2017
Resigned 24 Apr 2024

HAGERTY, Trina

Resigned
Hinsley Hall, LeedsLS6 2BX
Born February 1943
Director
Appointed 04 Oct 2012
Resigned 19 Sept 2017

HESKIN, Kieran, Rev Mgr

Resigned
St. Francis Presbytery, BradfordBD2 2JU
Born April 1948
Director
Appointed 08 Mar 1994
Resigned 20 Dec 2016

HESTER, Anthony Patrick

Resigned
Middleton House, IlkleyLS29 0EB
Born December 1967
Director
Appointed 23 May 2006
Resigned 02 Dec 2009

HODGSON, Kenneth

Resigned
The Grange Church Lane, YorkYO41 4HD
Born November 1950
Director
Appointed 01 May 2001
Resigned 24 Sept 2008

KONSTANT, David Every, Right Reverend

Resigned
Bishops House 13 North Grange Road, LeedsLS6 2BR
Born June 1930
Director
Appointed 11 Jan 1994
Resigned 31 Mar 2004

LOMAS, Peter Francis

Resigned
Westways 14 Breary Lane, LeedsLS16 9AE
Born May 1939
Director
Appointed 23 May 2006
Resigned 30 Jun 2014

LOMAS, Peter Francis

Resigned
Westways 14 Breary Lane, LeedsLS16 9AE
Born May 1939
Director
Appointed 08 Mar 1994
Resigned 31 Dec 2000

LUCEY, Donal

Resigned
Robert Street, HarrogateHG1 1HP
Born February 1942
Director
Appointed 15 Dec 2006
Resigned 20 Dec 2016

MCGUIRE, Peter, Mcr Canon

Resigned
Cathedral House, LeedsLS2 8BE
Born September 1932
Director
Appointed 11 Jan 1994
Resigned 22 Jul 2003

MCQUINN, Michael Joseph, Mgr

Resigned
Great George Street, LeedsLS2 8BE
Born December 1956
Director
Appointed 09 Sept 2003
Resigned 20 Dec 2016

MILLER, Anne

Resigned
Hinsley Hall, LeedsLS6 2BX
Born August 1971
Director
Appointed 26 Oct 2017
Resigned 30 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Jack Mcgrory

Ceased
Hinsley Hall, LeedsLS6 2BX
Born March 1954

Nature of Control

Significant influence or control
Notified 22 Oct 2021
Ceased 29 Apr 2022

Mr Ian David Burrell

Ceased
Hinsley Hall, LeedsLS6 2BX
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2021

Rt Rev Marcus Nigel Ralph Stock

Active
Hinsley Hall, LeedsLS6 2BX
Born August 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
12 October 1999
287Change of Registered Office
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 March 1994
224224
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Miscellaneous
11 January 1994
MISCMISC
Incorporation Company
11 January 1994
NEWINCIncorporation