Background WavePink WaveYellow Wave

CHRISTUS CATHOLIC TRUST (08610377)

CHRISTUS CATHOLIC TRUST (08610377) is an active UK company. incorporated on 15 July 2013. with registered office in Stanford-Le-Hope. The company operates in the Education sector, engaged in other education n.e.c.. CHRISTUS CATHOLIC TRUST has been registered for 12 years. Current directors include BURR, Philip James, COLLINSON, Jeremy, DANSO, Michael and 6 others.

Company Number
08610377
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2013
Age
12 years
Address
C/O St Joseph's Catholic Primary School, Stanford-Le-Hope, SS17 0PA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BURR, Philip James, COLLINSON, Jeremy, DANSO, Michael, EMECHETA, Bertrand, FISHER, Bernadette, KOOMSON, Mary Ama, MYERS, Stephen, OBADEMI, Christana Iyabode, ROEDER, Felicity Phoebe
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTUS CATHOLIC TRUST

CHRISTUS CATHOLIC TRUST is an active company incorporated on 15 July 2013 with the registered office located in Stanford-Le-Hope. The company operates in the Education sector, specifically engaged in other education n.e.c.. CHRISTUS CATHOLIC TRUST was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08610377

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

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

DIOCESE OF BRENTWOOD MULTI ACADEMY TRUST
From: 15 July 2013To: 30 October 2018
Contact
Address

C/O St Joseph's Catholic Primary School Scratton Road Stanford-Le-Hope, SS17 0PA,

Previous Addresses

, St Teresa's Catholic Primary School Elsenham Crescent, Basildon, Essex, SS14 1UE, England
From: 31 January 2020To: 31 January 2022
, Holy Cross Catholic Primary School Daiglen Drive, South Ockendon, Essex, RM15 5RP, England
From: 9 November 2018To: 31 January 2020
, Cathedral House Ingrave Road, Brentwood, Essex, CM15 8AT
From: 23 July 2013To: 9 November 2018
, Holy Trinity Church 71 Wickhay, Basildon, SS15 5AD, United Kingdom
From: 15 July 2013To: 23 July 2013
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Oct 16
Director Left
Jul 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
New Owner
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Joined
Nov 23
Director Joined
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

BURR, Philip James

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born April 1965
Director
Appointed 06 Feb 2025

COLLINSON, Jeremy

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born August 1956
Director
Appointed 13 Sept 2022

DANSO, Michael

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born March 1987
Director
Appointed 05 Sept 2023

EMECHETA, Bertrand

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born May 1964
Director
Appointed 30 Oct 2018

FISHER, Bernadette

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born July 1965
Director
Appointed 14 Oct 2021

KOOMSON, Mary Ama

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born October 1980
Director
Appointed 17 Jan 2024

MYERS, Stephen

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born March 1964
Director
Appointed 12 Sept 2022

OBADEMI, Christana Iyabode

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born September 1982
Director
Appointed 09 Dec 2024

ROEDER, Felicity Phoebe

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born July 1990
Director
Appointed 14 Sept 2022

ADAMSON, Stephen John

Resigned
Scratton Road, Stanford-Le-HopeSS17 0PA
Born July 1959
Director
Appointed 01 Sept 2021
Resigned 21 Jul 2025

BURNETT, Catherine Louise

Resigned
Ghyllgrove, BasildonSS14 2LA
Born January 1965
Director
Appointed 01 Sept 2016
Resigned 30 Oct 2018

CASSAR, Dean Michael

Resigned
C/O Holy Cross Catholic Primary School, South OckendonRM15 5RP
Born June 1967
Director
Appointed 30 Oct 2018
Resigned 30 Oct 2018

CASSAR, Dean Michael

Resigned
C/O Holy Cross Catholic Primary School, South OckendonRM15 5RP
Born June 1967
Director
Appointed 30 Oct 2018
Resigned 31 Jan 2020

CURNOCK, Michael

Resigned
Ghyllgrove, BasildonSS14 2LA
Born September 1958
Director
Appointed 15 Jul 2013
Resigned 31 Aug 2016

DARBY, Simon John

Resigned
Elsenham Crescent, BasildonSS14 1UE
Born October 1986
Director
Appointed 18 Jun 2020
Resigned 26 Jan 2022

DIABOUR, Gloria

Resigned
Scratton Road, Stanford-Le-HopeSS17 0PA
Born October 1976
Director
Appointed 18 Jan 2023
Resigned 21 Jul 2025

FOSTER, Stephen William

Resigned
Scratton Road, Stanford-Le-HopeSS17 0PA
Born April 1957
Director
Appointed 20 Nov 2018
Resigned 31 Mar 2022

HOWARTH, Father Dominic Nicholas

Resigned
Navestockside, BrentwoodCM14 5SH
Born September 1970
Director
Appointed 15 Jul 2013
Resigned 31 Dec 2020

KELSEY-CASHELL, Nuala

Resigned
Elsenham Crescent, BasildonSS14 1UE
Born September 1973
Director
Appointed 26 Nov 2013
Resigned 30 Oct 2018

NORRIS, Paul

Resigned
C/O Holy Cross Catholic Primary School, South OckendonRM15 5RP
Born February 1980
Director
Appointed 30 Oct 2018
Resigned 31 Jan 2020

O'CONNOR, Claire Antonette

Resigned
Scratton Road, Stanford-Le-HopeSS17 0PA
Born January 1963
Director
Appointed 30 Oct 2018
Resigned 22 Apr 2022

OFEKE, Anne

Resigned
C/O Holy Cross Catholic Primary School, South OckendonRM15 5RP
Born January 1963
Director
Appointed 30 Oct 2018
Resigned 27 Jan 2022

SETTERFIELD, Paul Ronald

Resigned
C/O Holy Cross Catholic Primary School, South OckendonRM15 5RP
Born July 1980
Director
Appointed 20 Nov 2018
Resigned 31 Jan 2020

SHEPHERD, Maria Louise

Resigned
C/O Holy Cross Catholic Primary School, South OckendonRM15 5RP
Born July 1964
Director
Appointed 30 Oct 2018
Resigned 31 Aug 2021

STOKES, Father George

Resigned
28 Ingrave Road, BrentwoodCM15 8AT
Born December 1941
Director
Appointed 15 Jul 2013
Resigned 31 Oct 2013

Persons with significant control

4

3 Active
1 Ceased

Canon Stephen Myers

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born September 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2019

The Brentwood Roman Catholic Diocese

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018

Fr Dominic Nicholas Howarth

Ceased
Navestockside, BrentwoodCM14 5SH
Born September 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Nov 2018

Rt Rev Bishop Alan Stephen Williams

Active
Scratton Road, Stanford-Le-HopeSS17 0PA
Born March 1951

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Memorandum Articles
27 June 2019
MAMA
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Memorandum Articles
23 November 2018
MAMA
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Resolution
30 October 2018
RESOLUTIONSResolutions
Miscellaneous
30 October 2018
MISCMISC
Resolution
16 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Resolution
5 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Incorporation Company
15 July 2013
NEWINCIncorporation