Background WavePink WaveYellow Wave

EDMUND RICE BICENTENNIAL TRUST LIMITED (04229228)

EDMUND RICE BICENTENNIAL TRUST LIMITED (04229228) is an active UK company. incorporated on 5 June 2001. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EDMUND RICE BICENTENNIAL TRUST LIMITED has been registered for 24 years. Current directors include CASEY, John, Br, FERRAO, Sameer, GORDON, Kieran Timothy and 3 others.

Company Number
04229228
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2001
Age
24 years
Address
St Timothy’S Rockwell Road, Liverpool, L12 4XY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CASEY, John, Br, FERRAO, Sameer, GORDON, Kieran Timothy, HALLIGAN, Michael James, MBOYA, Amandi, PARKER, Christopher Terence
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMUND RICE BICENTENNIAL TRUST LIMITED

EDMUND RICE BICENTENNIAL TRUST LIMITED is an active company incorporated on 5 June 2001 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EDMUND RICE BICENTENNIAL TRUST LIMITED was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04229228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 5 June 2001

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

St Timothy’S Rockwell Road West Derby Liverpool, L12 4XY,

Previous Addresses

Woodeaves Wicker Lane Hale Barns Altrincham Cheshire WA15 0HF
From: 6 March 2015To: 22 January 2024
New Oxford House 75 Dale Street Liverpool L2 2HT
From: 5 June 2001To: 6 March 2015
Timeline

43 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
May 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
May 20
Director Joined
Apr 21
Director Left
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
New Owner
May 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
New Owner
Aug 23
Owner Exit
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Dec 24
New Owner
Jan 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Sept 25
0
Funding
34
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

L&P TRUSTEE SERVICES LIMITED

Active
23 St. Stephen's Green, Dublin 2
Corporate secretary
Appointed 01 Mar 2015

CASEY, John, Br

Active
Rockwell Road, LiverpoolL12 4XY
Born April 1965
Director
Appointed 03 May 2022

FERRAO, Sameer

Active
P. Balu Marg, Textile Committee, Mumbai
Born October 1981
Director
Appointed 05 Sept 2025

GORDON, Kieran Timothy

Active
Rockwell Road, LiverpoolL12 4XY
Born May 1958
Director
Appointed 19 Feb 2018

HALLIGAN, Michael James

Active
Woodford, WooltonL25 5NR
Born April 1955
Director
Appointed 07 May 2024

MBOYA, Amandi

Active
Rumi Road, South C Nairobi
Born September 1973
Director
Appointed 31 Mar 2021

PARKER, Christopher Terence

Active
Rockwell Road, LiverpoolL12 4XY
Born May 1959
Director
Appointed 07 May 2024

L & P TRUSTEE SERVICES (UK) LIMITED

Resigned
Clonskeagh Road, Dublin 6
Corporate secretary
Appointed 05 Jun 2001
Resigned 01 Mar 2015

AINSWORTH, Edward Peter Richard

Resigned
Wicker Lane, AltrinchamWA15 0HF
Born July 1932
Director
Appointed 07 Jun 2012
Resigned 10 Sept 2017

ALLEN, Timothy Gerard

Resigned
Norburn Crescent, LiverpoolL37 4DB
Born November 1960
Director
Appointed 02 Dec 2008
Resigned 24 May 2013

CALLAGHAN, Kevin James, Brother

Resigned
Fratelli Cristiani,, Rome
Born April 1934
Director
Appointed 15 Jun 2005
Resigned 18 Nov 2008

CATTERSON, James Lonsdale, Brother

Resigned
75 Dale Street, LiverpoolL2 2HT
Born March 1946
Director
Appointed 23 Aug 2010
Resigned 13 Oct 2014

DE KLERK, Michael Joseph, Br

Resigned
Albu Road, Boksburg1459
Born April 1955
Director
Appointed 01 Jun 2009
Resigned 13 Oct 2014

GARVEY, Edmund M, Brother

Resigned
Via Marlantonio Colonna 9, Roma
Born July 1945
Director
Appointed 01 Feb 2002
Resigned 25 Mar 2002

GILLEN, Eamonn Hugh, Brother

Resigned
Woodeaves, AltrinchamWA15 0HF
Born August 1943
Director
Appointed 05 Jun 2001
Resigned 05 May 2008

GILLESPIE, William John, Brother

Resigned
Wicker Lane, AltrinchamWA15 0HF
Born May 1935
Director
Appointed 22 Jan 2011
Resigned 18 May 2011

GORDON, Patrick George, Brother

Resigned
Wicker Lane, AltrinchamWA15 0HF
Born June 1942
Director
Appointed 10 Oct 2014
Resigned 03 May 2022

GORDON, Patrick George, Brother

Resigned
Woodeaves, AltrinchamWA15 0HF
Born June 1942
Director
Appointed 05 Jun 2001
Resigned 05 May 2008

GRIFFITHS, Paul

Resigned
Church Farm Lane, HailshamBN27 3TD
Born July 1952
Director
Appointed 26 Oct 2015
Resigned 07 May 2024

HALL, Stephen Francis

Resigned
Via Marcantonio Colonna, Roma
Born November 1951
Director
Appointed 05 May 2008
Resigned 28 Apr 2014

HOLLAND, Mark Vincent

Resigned
Wicker Lane, AltrinchamWA15 0HF
Born May 1961
Director
Appointed 02 Dec 2008
Resigned 07 May 2024

JOHNSON, Joseph, Br

Resigned
St. Columba's School, Ashok Place,
Born March 1970
Director
Appointed 14 May 2018
Resigned 27 May 2025

KAMARA, Victor, Br

Resigned
Via Marcantonio Colonna 9, Roma00192
Born August 1966
Director
Appointed 05 May 2008
Resigned 23 Feb 2011

MCDONALD, Julian, Br

Resigned
Via Marcantonio, Colonna 9
Born September 1942
Director
Appointed 10 Oct 2014
Resigned 11 Apr 2022

MCDONNELL, Anthony Mark, Brother

Resigned
Via Marcantonio, RomeFOREIGN
Born March 1939
Director
Appointed 20 Oct 2003
Resigned 13 Jul 2009

MILLS, Charles Gerard

Resigned
50a Duke Street, LiverpoolL37 4AT
Born February 1953
Director
Appointed 02 Dec 2008
Resigned 06 May 2015

MORRIS, Patrick, Brother

Resigned
Via Marcantonio, RomeFOREIGN
Born July 1939
Director
Appointed 20 Oct 2003
Resigned 15 Jun 2005

O'KEEFFE, Daniel Fintan, Br

Resigned
Christian Brothers, Dun Laoghaire
Born February 1945
Director
Appointed 01 Feb 2007
Resigned 07 Jul 2017

OLDHAM, Theresa Amanda

Resigned
Bankhall Lane, AltrinchamWA15 0LN
Born December 1964
Director
Appointed 01 May 2020
Resigned 26 Apr 2022

PARKER, Rebecca Ann

Resigned
Acre Lane, OldhamOL1 4DN
Born November 1968
Director
Appointed 11 Jun 2010
Resigned 02 May 2012

SASSI, Bernard Dominic, Brother

Resigned
Wicker Lane, AltrinchamWA15 0HF
Born August 1939
Director
Appointed 25 Mar 2002
Resigned 29 Mar 2011

SINDAZI, Clement Mukuka

Resigned
N/A, Chelston
Born January 1965
Director
Appointed 10 Oct 2014
Resigned 04 May 2021

Persons with significant control

6

4 Active
2 Ceased

Mr Amandi Mboya

Active
Rumi Road, South C-Nairobi
Born September 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 12 Mar 2024

Br Senan D'Souza

Ceased
Via Marcantonio, 00192 Rome
Born July 1963

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 09 Jul 2025

Br Peter Clinch

Ceased
Via Marcantonio, 00192 Rome
Born November 1953

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 28 Jan 2024

Br David Silva

Active
Via Marcantonio, 00192 Rome
Born April 1978

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2022

Br Hugo Caceres

Active
Via Marcantonio, 00192 Rome
Born July 1952

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2022

Br John Casey

Active
Via Marcantonio, 00192 Rome
Born April 1965

Nature of Control

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

Filing History

142

Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Memorandum Articles
22 August 2025
MAMA
Statement Of Companys Objects
20 August 2025
CC04CC04
Resolution
20 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2023
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Small
27 April 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 October 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2015
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 August 2013
RP04RP04
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Resolution
10 October 2012
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
14 August 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
9 June 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288cChange of Particulars
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Resolution
4 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
225Change of Accounting Reference Date
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Incorporation Company
5 June 2001
NEWINCIncorporation