Background WavePink WaveYellow Wave

BLACKBURN CATHEDRAL TRUST (07044409)

BLACKBURN CATHEDRAL TRUST (07044409) is an active UK company. incorporated on 15 October 2009. with registered office in Blackburn. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BLACKBURN CATHEDRAL TRUST has been registered for 16 years. Current directors include BUCHANAN, Christiana, DEAN, Letitia Ann, FRANCE, Richard and 4 others.

Company Number
07044409
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 October 2009
Age
16 years
Address
Blackburn Cathedral, Blackburn, BB1 5AA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BUCHANAN, Christiana, DEAN, Letitia Ann, FRANCE, Richard, HOWELL-JONES, Peter, The Very Reverend, KERSHAW, Anne, MILLHOUSE, Russell John, ROWNTREE, Alan Thomas
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN CATHEDRAL TRUST

BLACKBURN CATHEDRAL TRUST is an active company incorporated on 15 October 2009 with the registered office located in Blackburn. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BLACKBURN CATHEDRAL TRUST was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

07044409

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

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BLACKBURN CATHEDRAL LIMITED
From: 15 October 2009To: 22 June 2010
Contact
Address

Blackburn Cathedral Cathedral Close Blackburn, BB1 5AA,

Previous Addresses

Church House Cathedral Close Blackburn Lancashire BB1 5AA
From: 4 November 2010To: 13 July 2022
C/O Whalley Swarbrick Ltd 16 Berry Lane Longridge Preston PR3 3JA United Kingdom
From: 15 October 2009To: 4 November 2010
Timeline

40 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Company Founded
Oct 09
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Mar 19
Director Left
Apr 19
Director Left
Aug 20
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Dec 24
Director Left
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BUCHANAN, Christiana

Active
Cathedral Close, BlackburnBB1 5AA
Born March 1955
Director
Appointed 16 Jun 2016

DEAN, Letitia Ann

Active
Cathedral Close, BlackburnBB1 5AA
Born February 1948
Director
Appointed 13 Mar 2014

FRANCE, Richard

Active
Cathedral Close, BlackburnBB1 5AA
Born August 1975
Director
Appointed 19 Jan 2023

HOWELL-JONES, Peter, The Very Reverend

Active
Cathedral Close, BlackburnBB1 5AA
Born March 1962
Director
Appointed 25 Jul 2017

KERSHAW, Anne

Active
Cathedral Close, BlackburnBB1 5AA
Born July 1949
Director
Appointed 26 Oct 2023

MILLHOUSE, Russell John

Active
Cathedral Close, BlackburnBB1 5AA
Born January 1985
Director
Appointed 30 Jun 2022

ROWNTREE, Alan Thomas

Active
Cathedral Close, BlackburnBB1 5AA
Born April 1947
Director
Appointed 09 Jul 2010

HICKS, Louise Gillian

Resigned
Briers Brow, ChorleyPR6 8HD
Secretary
Appointed 15 Oct 2009
Resigned 09 Jul 2013

ARMSTRONG, Christopher John, The Very Revd

Resigned
Preston New Road, BlackburnBB2 6PS
Born December 1947
Director
Appointed 15 Oct 2009
Resigned 25 Jul 2017

BURGESS, Graham William

Resigned
Church House, BlackburnBB1 5AA
Born May 1952
Director
Appointed 19 Jul 2010
Resigned 10 May 2011

CAM, David Edward

Resigned
Cathedral Close, BlackburnBB1 5AA
Born February 1955
Director
Appointed 29 Apr 2014
Resigned 28 Mar 2019

CHIVERS, Christopher Mark, The Reverend Canon

Resigned
Church House, BlackburnBB1 5AA
Born July 1967
Director
Appointed 15 Oct 2009
Resigned 19 Jul 2010

HINDLEY, Andrew David, Revd Canon

Resigned
Cathedral Close, BlackburnBB1 5AA
Born February 1959
Director
Appointed 24 May 2011
Resigned 24 Mar 2019

HUGHES, Kathleen Susan Marjorie

Resigned
Cathedral Close, BlackburnBB1 5AA
Born December 1938
Director
Appointed 15 Jan 2015
Resigned 28 Nov 2024

HUGHES, Kathleen Susan Marjorie

Resigned
Cathedral Close, BlackburnBB1 5AA
Born December 1938
Director
Appointed 29 Apr 2014
Resigned 06 Nov 2014

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009

JELLEY, Peter

Resigned
Cathedral Close, BlackburnBB1 5AA
Born March 1931
Director
Appointed 19 Jul 2010
Resigned 02 Aug 2020

JOHNSON, Carolyn Ann

Resigned
Cathedral Close, BlackburnBB1 5AA
Born May 1952
Director
Appointed 24 May 2011
Resigned 29 Jan 2013

JOLLEY, Ewart Alan, Colonel

Resigned
Cathedral Close, BlackburnBB1 5AA
Born April 1945
Director
Appointed 13 Mar 2014
Resigned 22 Dec 2015

KHAN, Ilyas Tariq

Resigned
Cathedral Close, BlackburnBB1 5AA
Born August 1962
Director
Appointed 24 Aug 2010
Resigned 07 Sept 2011

MILEHAM, Peter

Resigned
Cathedral Close, BlackburnBB1 5AA
Born March 1943
Director
Appointed 15 Jan 2015
Resigned 04 Jun 2023

MILEHAM, Peter

Resigned
Cathedral Close, BlackburnBB1 5AA
Born March 1943
Director
Appointed 17 Jan 2012
Resigned 06 Nov 2014

STANLEY, Gail Simpson

Resigned
Cathedral Close, BlackburnBB1 5AA
Born June 1944
Director
Appointed 19 Jul 2010
Resigned 03 Dec 2012

WHITMAN, Peter

Resigned
Cathedral Close, BlackburnBB1 5AA
Born November 1944
Director
Appointed 17 Oct 2017
Resigned 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Resolution
3 November 2020
RESOLUTIONSResolutions
Memorandum Articles
3 November 2020
MAMA
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Memorandum Articles
26 April 2015
MAMA
Change Constitution Enactment
14 April 2015
CC05CC05
Resolution
14 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
27 January 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date
29 November 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
18 January 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
15 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company
21 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Miscellaneous
28 July 2010
MISCMISC
Certificate Change Of Name Company
22 June 2010
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 June 2010
MEM/ARTSMEM/ARTS
Resolution
10 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Incorporation Company
15 October 2009
NEWINCIncorporation