Background WavePink WaveYellow Wave

THE CATHEDRAL OF ST JOHN THE BAPTIST TRUST (08421913)

THE CATHEDRAL OF ST JOHN THE BAPTIST TRUST (08421913) is an active UK company. incorporated on 27 February 2013. with registered office in Poringland. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. THE CATHEDRAL OF ST JOHN THE BAPTIST TRUST has been registered for 13 years. Current directors include HODGSON, Alan Peter, Fr., HURST, James Grant, Reverend, LEWINS, Douglas and 2 others.

Company Number
08421913
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2013
Age
13 years
Address
The White House, Poringland, NR14 7SH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HODGSON, Alan Peter, Fr., HURST, James Grant, Reverend, LEWINS, Douglas, QUINN, Christine Margaret, TRUST, Howard
SIC Codes
56210, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CATHEDRAL OF ST JOHN THE BAPTIST TRUST

THE CATHEDRAL OF ST JOHN THE BAPTIST TRUST is an active company incorporated on 27 February 2013 with the registered office located in Poringland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. THE CATHEDRAL OF ST JOHN THE BAPTIST TRUST was registered 13 years ago.(SIC: 56210, 94910)

Status

active

Active since 13 years ago

Company No

08421913

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

Age

13 Years

Incorporated 27 February 2013

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 8 August 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The White House 21 Upgate Poringland, NR14 7SH,

Timeline

40 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jul 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

HODGSON, Alan Peter, Fr.

Active
21 Upgate, PoringlandNR14 7SH
Born March 1965
Director
Appointed 05 Sept 2022

HURST, James Grant, Reverend

Active
21 Upgate, PoringlandNR14 7SH
Born October 1955
Director
Appointed 19 Jan 2021

LEWINS, Douglas

Active
21 Upgate, PoringlandNR14 7SH
Born August 1953
Director
Appointed 11 Jun 2025

QUINN, Christine Margaret

Active
21 Upgate, PoringlandNR14 7SH
Born July 1955
Director
Appointed 11 Jul 2024

TRUST, Howard

Active
21 Upgate, PoringlandNR14 7SH
Born October 1954
Director
Appointed 11 Jul 2024

GRAHAM, Matthew Joseph Fernandez

Resigned
21 Upgate, PoringlandNR14 7SH
Secretary
Appointed 11 Apr 2019
Resigned 11 Feb 2022

PITT, John Robert Montgomery, Lt Col

Resigned
21 Upgate, PoringlandNR14 7SH
Secretary
Appointed 27 Feb 2013
Resigned 11 Apr 2019

BAGSTAFF, David William, Rev

Resigned
Upgate, PoringlandNR14 7SH
Born December 1951
Director
Appointed 27 Feb 2013
Resigned 01 Jul 2013

BARNES, John, Reverend

Resigned
21 Upgate, PoringlandNR14 7SH
Born March 1945
Director
Appointed 19 Jan 2021
Resigned 07 Jun 2024

BLAKE, Brian George

Resigned
21 Upgate, PoringlandNR14 7SH
Born May 1946
Director
Appointed 27 Feb 2013
Resigned 09 Dec 2014

BOWDEN, Diane

Resigned
14 Wynton Rise, StowmarketIP14 2AB
Born August 1944
Director
Appointed 27 Feb 2013
Resigned 27 Jul 2018

ELLIS, Jonathan Felix Hugh

Resigned
21 Upgate, PoringlandNR14 7SH
Born January 1951
Director
Appointed 19 Jan 2021
Resigned 01 Mar 2024

EVANS, Jeremy Richard Holt

Resigned
Upgate, PoringlandNR14 7SH
Born May 1958
Director
Appointed 09 Dec 2014
Resigned 05 Dec 2019

EVANS, Michael Clive

Resigned
21 Upgate, PoringlandNR14 7SH
Born November 1957
Director
Appointed 30 Jan 2020
Resigned 18 Jan 2021

GOLDSTAUB, Moira Helen

Resigned
21 Upgate, PoringlandNR14 7SH
Born June 1950
Director
Appointed 27 Feb 2013
Resigned 19 Sept 2019

GREEF, Carol Anne

Resigned
21 Upgate, PoringlandNR14 7SH
Born March 1958
Director
Appointed 11 Oct 2019
Resigned 18 Jan 2021

GREEF, Nicholas John, Rev

Resigned
Upgate, PoringlandNR14 7SH
Born February 1959
Director
Appointed 27 Feb 2013
Resigned 18 Jan 2021

HOPE, Michael Richard

Resigned
21 Upgate, PoringlandNR14 7SH
Born October 1940
Director
Appointed 27 Feb 2013
Resigned 22 May 2020

LEWIS, Brian Anthony

Resigned
21 Upgate, PoringlandNR14 7SH
Born September 1938
Director
Appointed 27 Feb 2013
Resigned 09 Dec 2014

MCGARRY, James

Resigned
21 Upgate, PoringlandNR14 7SH
Born September 1951
Director
Appointed 24 Feb 2015
Resigned 13 Aug 2022

MILNE, Joan Maria

Resigned
21 Upgate, PoringlandNR14 7SH
Born October 1965
Director
Appointed 19 Jan 2021
Resigned 02 Jul 2025

PAUL, David Brown, Canon

Resigned
21 Upgate, PoringlandNR14 7SH
Born June 1947
Director
Appointed 18 Aug 2014
Resigned 05 Sept 2022

PEARSON, Sally Doreen

Resigned
7 Chester Place, NorwichNR2 3DG
Born October 1950
Director
Appointed 07 Dec 2022
Resigned 01 Oct 2024

PILCH, Lauretta

Resigned
21 Upgate, PoringlandNR14 7SH
Born April 1986
Director
Appointed 19 Jan 2021
Resigned 04 Oct 2024

RAKER, Merelina Elizabeth Mary

Resigned
21 Upgate, PoringlandNR14 7SH
Born July 1976
Director
Appointed 26 Jan 2021
Resigned 03 Oct 2024

RICHARDSON, David Alan

Resigned
21 Upgate, PoringlandNR14 7SH
Born January 1948
Director
Appointed 27 Feb 2013
Resigned 22 May 2020

ROBERTS, Marie

Resigned
Upgate, PoringlandNR14 7SH
Born February 1960
Director
Appointed 27 Feb 2013
Resigned 31 Dec 2016

SHRYANE, Philip, Rev

Resigned
21 Upgate, PoringlandNR14 7SH
Born December 1950
Director
Appointed 16 Feb 2017
Resigned 02 Sept 2019

WALSH, James Richard, Rev

Resigned
21 Upgate, PoringlandNR14 7SH
Born October 1940
Director
Appointed 27 Feb 2013
Resigned 18 Aug 2014
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Incorporation Company
27 February 2013
NEWINCIncorporation