Background WavePink WaveYellow Wave

THE CATHOLIC SACRED ARTS TRUST (12278366)

THE CATHOLIC SACRED ARTS TRUST (12278366) is an active UK company. incorporated on 23 October 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE CATHOLIC SACRED ARTS TRUST has been registered for 6 years. Current directors include REEVE-TUCKER, Charles Stanley, SWEETING, Christian.

Company Number
12278366
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 October 2019
Age
6 years
Address
66 St James's, London, SW1A 1NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
REEVE-TUCKER, Charles Stanley, SWEETING, Christian
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CATHOLIC SACRED ARTS TRUST

THE CATHOLIC SACRED ARTS TRUST is an active company incorporated on 23 October 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE CATHOLIC SACRED ARTS TRUST was registered 6 years ago.(SIC: 90030)

Status

active

Active since 6 years ago

Company No

12278366

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

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 29/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

66 St James's 4th Floor London, SW1A 1NE,

Previous Addresses

66 4th Floor St. James's Street London SW1A 1NE England
From: 15 December 2023To: 15 December 2023
Chestnut House Linton Road Hadstock Cambridge CB21 4NU United Kingdom
From: 23 October 2019To: 15 December 2023
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Apr 21
Director Joined
May 23
Director Left
Jun 23
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANANDRAJ, Vincent

Active
St James's, LondonSW1A 1NE
Secretary
Appointed 11 Feb 2020

REEVE-TUCKER, Charles Stanley

Active
St James's, LondonSW1A 1NE
Born November 1950
Director
Appointed 23 Oct 2019

SWEETING, Christian

Active
St James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 03 Feb 2025

DUCKETT, Helena Mary

Resigned
Linton Road, CambridgeCB21 4NU
Born September 1967
Director
Appointed 23 Oct 2019
Resigned 10 Feb 2020

HARSTON, Andrew

Resigned
St James's, LondonSW1A 1NE
Born July 1985
Director
Appointed 23 Oct 2019
Resigned 04 Feb 2025

HUGHES, John

Resigned
Linton Road, CambridgeCB21 4NU
Born March 1955
Director
Appointed 23 Oct 2019
Resigned 12 Apr 2021

HYLTON, Oliver Thomas

Resigned
Linton Road, CambridgeCB21 4NU
Born August 1971
Director
Appointed 14 May 2023
Resigned 26 May 2023

NATELLA, Maria, Sr

Resigned
Linton Road, CambridgeCB21 4NU
Born January 1956
Director
Appointed 10 Feb 2020
Resigned 05 Mar 2020

SWEETING, Christian St. John

Resigned
St James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 23 Oct 2019
Resigned 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Incorporation Company
23 October 2019
NEWINCIncorporation