Background WavePink WaveYellow Wave

CATACOMBS TRUST (03798201)

CATACOMBS TRUST (03798201) is an active UK company. incorporated on 30 June 1999. with registered office in Cheadle. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CATACOMBS TRUST has been registered for 26 years. Current directors include KESTING, Hermanus Jacob, NEWALL, David Mark.

Company Number
03798201
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 1999
Age
26 years
Address
7 Keswick Avenue, Cheadle, SK8 4LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KESTING, Hermanus Jacob, NEWALL, David Mark
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATACOMBS TRUST

CATACOMBS TRUST is an active company incorporated on 30 June 1999 with the registered office located in Cheadle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CATACOMBS TRUST was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03798201

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

Age

26 Years

Incorporated 30 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

THE CATACOMBS TRUST
From: 30 June 1999To: 14 September 1999
Contact
Address

7 Keswick Avenue Gatley Cheadle, SK8 4LE,

Previous Addresses

Flat 1 48 Bignor Street Manchester M8 0SE
From: 22 May 2012To: 22 November 2014
91a Piccadilly Manchester Lancashire M1 2DA
From: 30 June 1999To: 22 May 2012
Timeline

7 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jun 99
Director Left
May 11
Director Joined
Jun 11
Director Left
May 14
Director Left
May 14
Director Left
Nov 14
Director Left
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KESTING, Hermanus Jacob

Active
Krimpen A/D Lek
Born January 1959
Director
Appointed 10 Nov 2007

NEWALL, David Mark

Active
Keswick Avenue, GatleySK8 4LE
Born December 1959
Director
Appointed 13 May 2011

AXTELL, Ronald Arthur John

Resigned
15 Berwick Avenue, StockportSK4 3AA
Secretary
Appointed 20 Oct 1999
Resigned 01 Jul 2013

FELTHAM, Birt

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Secretary
Appointed 30 Jun 1999
Resigned 31 Mar 2000

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 30 Jun 1999
Resigned 30 Jun 1999

ASHLEY, Alan William

Resigned
Flat 1, ManchesterM8 0SE
Born May 1934
Director
Appointed 15 Sept 2005
Resigned 05 Feb 2021

AXTELL, Jessie Mary

Resigned
15 Berwick Avenue, StockportSK4 3AA
Born May 1934
Director
Appointed 30 Jun 1999
Resigned 01 Jul 2013

AXTELL, Ronald Arthur John

Resigned
15 Berwick Avenue, StockportSK4 3AA
Born August 1933
Director
Appointed 30 Jun 1999
Resigned 01 Jul 2013

CALLICOTT, David Gavin Michael

Resigned
29 Grainger Avenue, ManchesterM12 4WT
Born January 1953
Director
Appointed 18 Nov 2003
Resigned 22 Nov 2014

FELTHAM, Birt

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Born February 1926
Director
Appointed 30 Jun 1999
Resigned 22 Oct 2003

FELTHAM, David

Resigned
19 Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 30 Jun 1999
Resigned 20 Oct 2003

WEATHERLEY, Michael John, Dr

Resigned
55 Millway Road, AndoverSP10 3AS
Born June 1932
Director
Appointed 30 Jun 1999
Resigned 09 Jun 2010

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 30 Jun 1999
Resigned 30 Jun 1999

Persons with significant control

1

Mr David Mark Newall

Active
Keswick Avenue, CheadleSK8 4LE
Born December 1959

Nature of Control

Significant influence or control
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
13 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 May 2009
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 April 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
287Change of Registered Office
Certificate Change Of Name Company
13 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1999
NEWINCIncorporation