Background WavePink WaveYellow Wave

FRIENDS OF THE ORDINARIATE OF OUR LADY OF WALSINGHAM (07680821)

FRIENDS OF THE ORDINARIATE OF OUR LADY OF WALSINGHAM (07680821) is an active UK company. incorporated on 23 June 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. FRIENDS OF THE ORDINARIATE OF OUR LADY OF WALSINGHAM has been registered for 14 years. Current directors include BIGGERSTAFF, Richard, BRADY, Vincent Gerard, Monsignor, CLEARY, Richard and 6 others.

Company Number
07680821
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 June 2011
Age
14 years
Address
24 Golden Square, London, W1F 9JR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BIGGERSTAFF, Richard, BRADY, Vincent Gerard, Monsignor, CLEARY, Richard, FOWLER, Benjamin Charles Knivet, HODGES, Michael Jeremy, LEVISEUR, Nicholas Templer, NEWTON, Keith, OLLIVANT, Nicolas Charles, SEFTON-WILLIAMS, Peter Edmund
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF THE ORDINARIATE OF OUR LADY OF WALSINGHAM

FRIENDS OF THE ORDINARIATE OF OUR LADY OF WALSINGHAM is an active company incorporated on 23 June 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. FRIENDS OF THE ORDINARIATE OF OUR LADY OF WALSINGHAM was registered 14 years ago.(SIC: 94910)

Status

active

Active since 14 years ago

Company No

07680821

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

Age

14 Years

Incorporated 23 June 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

24 Golden Square London, W1F 9JR,

Previous Addresses

St. Johns House Kiln Green Reading Berkshire RG10 9XP
From: 23 June 2011To: 20 February 2013
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 17
Director Joined
Nov 19
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BIGGERSTAFF, Richard

Active
Golden Square, LondonW1F 9JR
Born November 1965
Director
Appointed 04 Jun 2025

BRADY, Vincent Gerard, Monsignor

Active
Golden Square, LondonW1F 9JR
Born April 1956
Director
Appointed 14 May 2024

CLEARY, Richard

Active
Golden Square, LondonW1F 9JR
Born March 1993
Director
Appointed 17 May 2022

FOWLER, Benjamin Charles Knivet

Active
Golden Square, LondonW1F 9JR
Born October 1990
Director
Appointed 14 May 2024

HODGES, Michael Jeremy

Active
Golden Square, LondonW1F 9JR
Born December 1952
Director
Appointed 23 Jun 2011

LEVISEUR, Nicholas Templer

Active
Golden Square, LondonW1F 9JR
Born May 1956
Director
Appointed 21 Oct 2019

NEWTON, Keith

Active
Golden Square, LondonW1F 9JR
Born April 1952
Director
Appointed 18 Sept 2024

OLLIVANT, Nicolas Charles

Active
Morpeth Mansions, LondonSW1P 1ET
Born September 1949
Director
Appointed 17 Apr 2012

SEFTON-WILLIAMS, Peter Edmund

Active
Golden Square, LondonW1F 9JR
Born February 1953
Director
Appointed 23 Jun 2011

CURTIS, Andrew John

Resigned
Kiln Green, ReadingRG10 9XP
Secretary
Appointed 23 Jun 2011
Resigned 17 Apr 2012

PROCTOR, Robert William

Resigned
103 Harley Street, LondonW1G 6AJ
Secretary
Appointed 17 Apr 2012
Resigned 05 Mar 2015

BROADHURST, John Charles, Right Reverend

Resigned
Golden Square, LondonW1F 9JR
Born July 1942
Director
Appointed 23 Jun 2011
Resigned 04 Jun 2025

BURNHAM, Andrew, Reverend Monsignor

Resigned
Golden Square, LondonW1F 9JR
Born March 1948
Director
Appointed 23 Jun 2011
Resigned 14 May 2024

GILL, Brian, The Rt Hon The Lord

Resigned
Golden Square, LondonW1F 9JR
Born February 1942
Director
Appointed 09 Mar 2017
Resigned 17 May 2022

VICKERS, Mark, Father

Resigned
Kiln Green, ReadingRG10 9XP
Born September 1966
Director
Appointed 23 Jun 2011
Resigned 17 Apr 2012
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Annual Return Company With Made Up Date No Member List
11 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Incorporation Company
23 June 2011
NEWINCIncorporation