Background WavePink WaveYellow Wave

ST. THOMAS CATHOLIC CLUB LIMITED (04382096)

ST. THOMAS CATHOLIC CLUB LIMITED (04382096) is an active UK company. incorporated on 26 February 2002. with registered office in Grays. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ST. THOMAS CATHOLIC CLUB LIMITED has been registered for 24 years. Current directors include CORRIGAN, Gavin, COTTER, Finbar Paul, HORGAN, Christopher and 1 others.

Company Number
04382096
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2002
Age
24 years
Address
16 East Thurrock Road, Grays, RM17 6SR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CORRIGAN, Gavin, COTTER, Finbar Paul, HORGAN, Christopher, MYERS, Stephen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. THOMAS CATHOLIC CLUB LIMITED

ST. THOMAS CATHOLIC CLUB LIMITED is an active company incorporated on 26 February 2002 with the registered office located in Grays. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ST. THOMAS CATHOLIC CLUB LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04382096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 26 February 2002

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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ST. THOMAS AND ST. PETER'S CATHOLIC CLUB LIMITED
From: 26 February 2002To: 23 September 2003
Contact
Address

16 East Thurrock Road Grays, RM17 6SR,

Previous Addresses

C/O Finance Office Cathedral House Ingrave Road Brentwood Essex CM15 8AT England
From: 2 March 2011To: 9 November 2011
Finance House Catherdral House Ingrave Road Brentwood Essex CM15 8AT
From: 26 February 2002To: 2 March 2011
Timeline

34 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 25
Owner Exit
Mar 26
0
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CORRIGAN, Gavin

Active
East Thurrock Road, GraysRM17 6SR
Born October 1978
Director
Appointed 01 Apr 2023

COTTER, Finbar Paul

Active
East Thurrock Road, GraysRM17 6SR
Born October 1960
Director
Appointed 04 Oct 2017

HORGAN, Christopher

Active
East Thurrock Road, GraysRM17 6SR
Born February 1964
Director
Appointed 01 Apr 2023

MYERS, Stephen

Active
East Thurrock Road, GraysRM17 6SR
Born March 1964
Director
Appointed 01 Apr 2023

CURRAN, Gerald Patrick

Resigned
Cathedral House, BrentwoodCM15 8AT
Secretary
Appointed 26 Feb 2002
Resigned 01 Nov 2011

HARRIS, Peter Cowen

Resigned
East Thurrock Road, GraysRM17 6SR
Secretary
Appointed 01 Nov 2011
Resigned 17 Oct 2017

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 26 Feb 2002

CHAPMAN, Barry William

Resigned
East Thurrock Road, GraysRM17 6SR
Born April 1950
Director
Appointed 01 Mar 2022
Resigned 30 Jan 2023

COTTER, Finbar Paul

Resigned
Victoria Avenue, GraysRM16 2PP
Born October 1960
Director
Appointed 05 Aug 2008
Resigned 30 Mar 2009

CURRAN, Gerald Patrick

Resigned
Cathedral House, BrentwoodCM15 8AT
Born March 1945
Director
Appointed 26 Feb 2002
Resigned 01 Nov 2011

ENGLISH, Karen

Resigned
16 East Thurrock Road, GraysRM17 6SR
Born November 1959
Director
Appointed 19 Oct 2017
Resigned 28 Feb 2020

FORD, David Kenneth

Resigned
16 East Thurrock Rd, GraysRN17 6SR
Born May 1954
Director
Appointed 04 Oct 2017
Resigned 01 Apr 2023

HARDY, Martin, Father

Resigned
East Thurrock Road, GraysRM17 6SR
Born June 1966
Director
Appointed 23 Sept 2020
Resigned 30 Jan 2023

HARRIS, Peter Cowden

Resigned
Richmond Road, GraysRM17 6DW
Born July 1940
Director
Appointed 19 May 2009
Resigned 01 Jul 2012

LACEY, Simeon David

Resigned
1b Bradleigh Avenue, GraysRM17 5XD
Born June 1968
Director
Appointed 01 Jul 2012
Resigned 14 Oct 2014

PALFREY, Brian

Resigned
East Thurrock Road, GraysRM17 6SR
Born June 1953
Director
Appointed 01 Apr 2023
Resigned 17 Jun 2025

PEARSON, Philip

Resigned
Wood View, GraysRM17 5TF
Born April 1972
Director
Appointed 05 Aug 2008
Resigned 17 Oct 2017

PLUCK, Joseph

Resigned
7 Balfour Road, GraysRM17 5NS
Born October 1939
Director
Appointed 26 Feb 2002
Resigned 01 Dec 2010

PLUCK, Martin Joseph

Resigned
East Thurrock Road, GraysRM17 6SR
Born October 1939
Director
Appointed 04 Oct 2017
Resigned 01 Apr 2023

PLUCK, Martin Joseph

Resigned
East Thurrock Road, GraysRM17 6SR
Born October 1939
Director
Appointed 25 Mar 2012
Resigned 01 Jul 2012

PRINCE, Stuart

Resigned
363 London Road, GraysRM20 4AA
Born February 1946
Director
Appointed 26 Feb 2002
Resigned 31 Jul 2008

REYNOLDS, Gerald

Resigned
42 Silverlock Road, GraysRM17 6EU
Born November 1958
Director
Appointed 26 Feb 2002
Resigned 03 Sept 2013

STEADMAN, Kevin John

Resigned
East Thurrock Road, GraysRM17 6SR
Born January 1952
Director
Appointed 25 Mar 2012
Resigned 15 Jan 2018

STEADMAN, Kevin John

Resigned
Coppy Hall Sandy Lane, Chadwell St MaryRM16 4LR
Born January 1952
Director
Appointed 26 Feb 2002
Resigned 31 Jul 2008

WALSH, Michael Bernard

Resigned
East Thurrock Road, GraysRM17 6SR
Born October 1959
Director
Appointed 23 Sept 2020
Resigned 01 Apr 2023

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 26 Feb 2002
Resigned 26 Feb 2002

Persons with significant control

3

0 Active
3 Ceased

Mr David Kenneth Ford

Ceased
East Thurrock Road, GraysRM17 6SR
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 01 Apr 2023

Mr Kevin John Steadman

Ceased
East Thurrock Road, GraysRM17 6SR
Born January 1952

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 15 Jan 2018

Mr Philip Pearson

Ceased
East Thurrock Road, GraysRM17 6SR
Born April 1972

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
225Change of Accounting Reference Date
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Incorporation Company
26 February 2002
NEWINCIncorporation