Canterbury Cathedral Trust Fund CANTERBURY


Founded in 2005, Canterbury Cathedral Trust Fund, classified under reg no. 05588837 is an active company. Currently registered at 8 The Precincts CT1 2EE, Canterbury the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 15th Apr 2011 Canterbury Cathedral Trust Fund is no longer carrying the name Canterbury Cathedral Development.

The firm has 9 directors, namely David M., Hubert A. and Geraldine A. and others. Of them, James L. has been with the company the longest, being appointed on 4 April 2007 and David M. has been with the company for the least time - from 6 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Canterbury Cathedral Trust Fund Address / Contact

Office Address 8 The Precincts
Town Canterbury
Post code CT1 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05588837
Date of Incorporation Tue, 11th Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

David M.

Position: Director

Appointed: 06 October 2023

Hubert A.

Position: Director

Appointed: 07 October 2022

Geraldine A.

Position: Director

Appointed: 08 April 2022

Annabel C.

Position: Director

Appointed: 02 October 2020

Roger B.

Position: Director

Appointed: 02 October 2020

Andrew D.

Position: Director

Appointed: 02 October 2020

Benedict M.

Position: Director

Appointed: 06 March 2020

Hugo F.

Position: Director

Appointed: 06 March 2015

James L.

Position: Director

Appointed: 04 April 2007

Paul B.

Position: Director

Appointed: 17 November 2017

Resigned: 06 October 2023

Martin A.

Position: Secretary

Appointed: 14 October 2016

Resigned: 30 November 2019

Hugh R.

Position: Director

Appointed: 09 October 2015

Resigned: 04 October 2021

Nicholas P.

Position: Director

Appointed: 10 March 2013

Resigned: 09 September 2018

Benedict M.

Position: Director

Appointed: 19 October 2012

Resigned: 30 October 2018

Richard H.

Position: Director

Appointed: 23 March 2012

Resigned: 23 March 2018

Amanda C.

Position: Director

Appointed: 01 April 2011

Resigned: 13 January 2023

Peter H.

Position: Director

Appointed: 01 April 2011

Resigned: 21 October 2011

Patrick T.

Position: Director

Appointed: 01 April 2011

Resigned: 18 May 2011

Philip D.

Position: Director

Appointed: 01 April 2011

Resigned: 04 October 2021

Richard O.

Position: Director

Appointed: 01 April 2011

Resigned: 14 January 2022

Michael G.

Position: Director

Appointed: 01 April 2011

Resigned: 27 October 2012

Robert K.

Position: Director

Appointed: 01 April 2011

Resigned: 24 November 2013

Paul B.

Position: Director

Appointed: 01 April 2011

Resigned: 14 October 2016

Martin M.

Position: Secretary

Appointed: 03 March 2008

Resigned: 14 October 2016

Robert W.

Position: Director

Appointed: 23 July 2007

Resigned: 18 May 2022

Allan W.

Position: Director

Appointed: 11 October 2005

Resigned: 04 April 2007

Edward C.

Position: Director

Appointed: 11 October 2005

Resigned: 21 September 2012

David I.

Position: Secretary

Appointed: 11 October 2005

Resigned: 03 March 2008

Charles G.

Position: Director

Appointed: 11 October 2005

Resigned: 21 October 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 14 names. As BizStats established, there is Janice R. This PSC. Another entity in the PSC register is Richard O. This PSC . Then there is Catherine I., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC .

Janice R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Richard O.

Notified on 1 January 2022
Nature of control: right to appoint and remove directors

Catherine I.

Notified on 1 January 2022
Nature of control: right to appoint and remove directors

Andrew D.

Notified on 27 September 2020
Nature of control: right to appoint and remove directors

Emma P.

Notified on 31 March 2019
Nature of control: right to appoint and remove directors

Timothy N.

Notified on 1 September 2019
Nature of control: right to appoint and remove directors

Caroline S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

William A.

Notified on 31 July 2022
Nature of control: right to appoint and remove directors

Robert W.

Notified on 6 April 2016
Ceased on 16 May 2022
Nature of control: right to appoint and remove directors

William P.

Notified on 1 September 2019
Ceased on 17 April 2022
Nature of control: right to appoint and remove directors

Joanne K.

Notified on 1 September 2019
Ceased on 8 April 2022
Nature of control: right to appoint and remove directors

Martin A.

Notified on 1 October 2016
Ceased on 30 November 2019
Nature of control: right to appoint and remove directors

Diana E.

Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: right to appoint and remove directors

Nicholas P.

Notified on 6 April 2016
Ceased on 9 September 2018
Nature of control: right to appoint and remove directors

Company previous names

Canterbury Cathedral Development April 15, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Fri, 6th Oct 2023 new director was appointed.
filed on: 9th, October 2023
Free Download (2 pages)

Company search

Advertisements