Background WavePink WaveYellow Wave

THE NORTHAMPTON DIOCESAN PRIESTS' FUND (05075294)

THE NORTHAMPTON DIOCESAN PRIESTS' FUND (05075294) is an active UK company. incorporated on 16 March 2004. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE NORTHAMPTON DIOCESAN PRIESTS' FUND has been registered for 22 years. Current directors include BYRNE, Gerard Michael, Reverand, FLOODY, Mark, Reverend, KEENAN, Seamus Vincent, Rev Canon and 2 others.

Company Number
05075294
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2004
Age
22 years
Address
Artisans' House, Northampton, NN4 7BF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BYRNE, Gerard Michael, Reverand, FLOODY, Mark, Reverend, KEENAN, Seamus Vincent, Rev Canon, KILLEEN, Brendan Christopher Patrick, Reverend Doctor, PERRY, Christopher Richard, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHAMPTON DIOCESAN PRIESTS' FUND

THE NORTHAMPTON DIOCESAN PRIESTS' FUND is an active company incorporated on 16 March 2004 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE NORTHAMPTON DIOCESAN PRIESTS' FUND was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

05075294

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

Age

22 Years

Incorporated 16 March 2004

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 22 October 2025 (6 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

16 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Artisans' House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

Bishops House Marriott Street Northampton Northamptonshire NN2 6AW
From: 16 March 2004To: 22 April 2020
Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BYRNE, Gerard Michael, Reverand

Active
7 Queensbridge, NorthamptonNN4 7BF
Born May 1965
Director
Appointed 16 Mar 2004

FLOODY, Mark, Reverend

Active
7 Queensbridge, NorthamptonNN4 7BF
Born September 1964
Director
Appointed 16 Mar 2004

KEENAN, Seamus Vincent, Rev Canon

Active
7 Queensbridge, NorthamptonNN4 7BF
Born December 1953
Director
Appointed 24 Sept 2014

KILLEEN, Brendan Christopher Patrick, Reverend Doctor

Active
7 Queensbridge, NorthamptonNN4 7BF
Born December 1965
Director
Appointed 14 Dec 2012

PERRY, Christopher Richard, Rev

Active
7 Queensbridge, NorthamptonNN4 7BF
Born October 1978
Director
Appointed 24 Sept 2014

REDDING, Timothy James

Resigned
Chandlers Way, SteyningBN44 3NG
Secretary
Appointed 16 Mar 2004
Resigned 01 Mar 2020

ADAMS, Graham Patrick Munro, Monsignor

Resigned
The Presbytery, DaventryNN11 6UF
Born July 1939
Director
Appointed 16 Mar 2004
Resigned 19 Oct 2004

HAZELL, Michael, Provost

Resigned
97 Sussex Place, SloughSL1 1NN
Born October 1933
Director
Appointed 16 Mar 2004
Resigned 19 Aug 2005

MCDERMOTT, Anthony Patrick

Resigned
7 Queensbridge, NorthamptonNN4 7BF
Born June 1952
Director
Appointed 01 Dec 2006
Resigned 31 Oct 2022

PARRISH, Ivor James Antony, Rev

Resigned
Bishops House, NorthamptonNN2 6AW
Born April 1966
Director
Appointed 19 Oct 2004
Resigned 01 Dec 2006

SMITH, Norman John, Rev Canon

Resigned
Flat 1 Collingwood House, NorthamptonNN1 4RX
Born May 1930
Director
Appointed 01 Dec 2006
Resigned 22 Aug 2010

WILSON, Peter John, Rev Mgr

Resigned
Stoke Hill, PeterboroughPE8 4BH
Born September 1939
Director
Appointed 16 Mar 2004
Resigned 03 Sept 2010
Fundings
Financials
Latest Activities

Filing History

76

Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Resolution
14 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Auditors Resignation Company
22 April 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Change Person Secretary Company With Change Date
7 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Incorporation Company
16 March 2004
NEWINCIncorporation