Background WavePink WaveYellow Wave

CATHOLIC UNION CHARITABLE TRUST LIMITED (07333172)

CATHOLIC UNION CHARITABLE TRUST LIMITED (07333172) is an active UK company. incorporated on 2 August 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CATHOLIC UNION CHARITABLE TRUST LIMITED has been registered for 15 years. Current directors include COLLYER-HAMLIN, Richard Anthony, COLVEN, Christopher George, Fr, FOLEY, Martin Patrick and 6 others.

Company Number
07333172
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2010
Age
15 years
Address
114 Mount Street, London, W1K 3AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLLYER-HAMLIN, Richard Anthony, COLVEN, Christopher George, Fr, FOLEY, Martin Patrick, FULTON, Veronica, Dr, HINDMARSH, Peter Christopher, Professor, JENNINGS, Benedict Alexander, MARTIN, Thomas James, PRITCHETT, Michael Braddon, SPARKES, Russell Kevin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHOLIC UNION CHARITABLE TRUST LIMITED

CATHOLIC UNION CHARITABLE TRUST LIMITED is an active company incorporated on 2 August 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CATHOLIC UNION CHARITABLE TRUST LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07333172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 August 2010

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 16 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

114 Mount Street London, W1K 3AH,

Previous Addresses

63 Jeddo Road London W12 9EE England
From: 22 April 2017To: 18 June 2025
44 Compton Avenue Wembley HA0 3FD
From: 17 October 2012To: 22 April 2017
Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR
From: 19 August 2010To: 17 October 2012
St Maximilian Kolbe House 63 Jeddo Road London W12 9EE United Kingdom
From: 2 August 2010To: 19 August 2010
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

MARTIN, Thomas James

Active
Mount Street, LondonW1K 3AH
Secretary
Appointed 07 Mar 2017

COLLYER-HAMLIN, Richard Anthony

Active
Mount Street, LondonW1K 3AH
Born May 1974
Director
Appointed 15 Nov 2022

COLVEN, Christopher George, Fr

Active
Mount Street, LondonW1K 3AH
Born June 1945
Director
Appointed 01 Apr 2025

FOLEY, Martin Patrick

Active
Mount Street, LondonW1K 3AH
Born August 1973
Director
Appointed 01 Jun 2025

FULTON, Veronica, Dr

Active
Mount Street, LondonW1K 3AH
Born April 1948
Director
Appointed 15 Nov 2022

HINDMARSH, Peter Christopher, Professor

Active
Mount Street, LondonW1K 3AH
Born November 1953
Director
Appointed 03 Feb 2024

JENNINGS, Benedict Alexander

Active
Mount Street, LondonW1K 3AH
Born November 1986
Director
Appointed 01 Nov 2023

MARTIN, Thomas James

Active
Mount Street, LondonW1K 3AH
Born June 1973
Director
Appointed 24 Nov 2016

PRITCHETT, Michael Braddon

Active
Mount Street, LondonW1K 3AH
Born November 1968
Director
Appointed 04 Aug 2023

SPARKES, Russell Kevin

Active
Mount Street, LondonW1K 3AH
Born January 1955
Director
Appointed 01 Apr 2025

DASILVA, Gaspar

Resigned
Jeddo Road, LondonW12 9EE
Secretary
Appointed 24 Sept 2013
Resigned 09 Feb 2017

PAVEY, James Robert

Resigned
Compton Avenue, WembleyHA0 3FD
Secretary
Appointed 07 Jun 2011
Resigned 24 Sept 2013

PAVEY, James Robert

Resigned
Alderbrook Road, LondonSW12 8AD
Secretary
Appointed 07 Jun 2011
Resigned 24 Sept 2013

BARRIE, John Michael

Resigned
Foxley Lane, PurleyCR8 3EH
Born May 1931
Director
Appointed 02 Aug 2010
Resigned 24 Mar 2015

BOGLE, James Stewart Lockhart

Resigned
Barnard Gardens, New MaldenKT3 6QG
Born October 1959
Director
Appointed 02 Aug 2010
Resigned 01 Apr 2025

CHADWICK, Julian William Mark, Fra

Resigned
Porchester Road, NewburyRG14 7QH
Born January 1957
Director
Appointed 02 Aug 2010
Resigned 29 Aug 2013

COLVEN, Christopher

Resigned
Jeddo Road, LondonW12 9EE
Born June 1945
Director
Appointed 24 Sept 2013
Resigned 15 Nov 2022

CREIGHTON-JOBE, Ronald Cuthbert

Resigned
Brompton Road, LondonSW7 2RD
Born September 1945
Director
Appointed 02 Aug 2010
Resigned 29 Aug 2013

DASILVA, Gaspar

Resigned
Compton Avenue, WembleyHA0 3FD
Born July 1946
Director
Appointed 24 Sept 2013
Resigned 01 Feb 2017

FRALL, Anthony James

Resigned
Long Grove, BeaconsfieldHP9 2YN
Born April 1943
Director
Appointed 24 Sept 2013
Resigned 05 Sept 2015

HENDERSON, Michael John Glidden

Resigned
Jeddo Road, LondonW12 9EE
Born August 1938
Director
Appointed 29 Oct 2013
Resigned 01 Apr 2025

MALLETT, Kevin Anthony

Resigned
Jeddo Road, LondonW12 9EE
Born September 1956
Director
Appointed 07 Sept 2017
Resigned 02 Jul 2018

MAXWELL, Mary Josephine

Resigned
Vincent Square, LondonSW1P 2NB
Born November 1939
Director
Appointed 03 Feb 2014
Resigned 15 Mar 2018

NAGLE, Sarah Mary

Resigned
8 Collingham Place, LondonSW5 0PY
Born February 1975
Director
Appointed 10 Mar 2016
Resigned 24 Mar 2022

NATTRASS, Paul Ernest

Resigned
Old Farleigh Road, SelsdonCR2 8QE
Born January 1957
Director
Appointed 02 Aug 2010
Resigned 31 Jul 2014

PAVEY, James Robert

Resigned
Alderbrook Road, LondonSW12 8AD
Born June 1975
Director
Appointed 02 Aug 2010
Resigned 24 Sept 2013

RIGBY, Robert Charles

Resigned
Jeddo Road, LondonW12 9EE
Born April 1961
Director
Appointed 29 Oct 2013
Resigned 01 Apr 2025

SHARP, Priscilla Ann

Resigned
Jeddo Road, LondonW12 9EE
Born December 1938
Director
Appointed 15 Mar 2018
Resigned 15 Nov 2022

WADDINGHAM, Bernard Joseph

Resigned
Polhill Avenue, BedfordMK41 9DS
Born September 1946
Director
Appointed 02 Jul 2018
Resigned 05 Mar 2024

WADDINGHAM, Bernard Joseph

Resigned
Jeddo Road, LondonW12 9EE
Born September 1946
Director
Appointed 03 Feb 2014
Resigned 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date
5 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Incorporation Company
2 August 2010
NEWINCIncorporation