Company NameCatacombs Trust
DirectorsHermanus Jacob Kesting and David Mark Newall
Company StatusActive
Company Number03798201
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 1999(24 years, 10 months ago)
Previous NameThe Catacombs Trust

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameHermanus Jacob Kesting
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed10 November 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressLelie Straat 10
Krimpen A/D Lek
2931 Tn
Netherlands
Director NameMr David Mark Newall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleBaker
Country of ResidenceEngland
Correspondence Address7 Keswick Avenue
Gatley
Stockport
SK8 4LE
Director NameJessie Mary Axtell
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Berwick Avenue
Stockport
Cheshire
SK4 3AA
Director NameRonald Arthur John Axtell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address15 Berwick Avenue
Stockport
Cheshire
SK4 3AA
Director NameMr Birt Feltham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Director NameMr David Feltham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address19 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Director NameDr Michael John Weatherley
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Millway Road
Andover
Hampshire
SP10 3AS
Secretary NameMr Birt Feltham
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Secretary NameRonald Arthur John Axtell
NationalityBritish
StatusResigned
Appointed20 October 1999(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Berwick Avenue
Stockport
Cheshire
SK4 3AA
Director NameMr David Gavin Michael Callicott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(4 years, 4 months after company formation)
Appointment Duration11 years (resigned 22 November 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Grainger Avenue
Longsight
Manchester
M12 4WT
Director NameAlan William Ashley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(6 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 February 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
48 Bignor Street
Manchester
Lancashire
M8 0SE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone0161 2021169
Telephone regionManchester

Location

Registered Address7 Keswick Avenue
Gatley
Cheadle
Cheshire
SK8 4LE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£38,526
Cash£38,526

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
15 June 2016Micro company accounts made up to 30 June 2015 (2 pages)
15 June 2016Micro company accounts made up to 30 June 2015 (2 pages)
25 August 2015Annual return made up to 30 June 2015 no member list (4 pages)
25 August 2015Annual return made up to 30 June 2015 no member list (4 pages)
6 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 November 2014Termination of appointment of David Gavin Michael Callicott as a director on 22 November 2014 (1 page)
22 November 2014Registered office address changed from Flat 1 48 Bignor Street Manchester M8 0SE to 7 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE on 22 November 2014 (1 page)
22 November 2014Registered office address changed from Flat 1 48 Bignor Street Manchester M8 0SE to 7 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE on 22 November 2014 (1 page)
22 November 2014Termination of appointment of David Gavin Michael Callicott as a director on 22 November 2014 (1 page)
10 September 2014Termination of appointment of Ronald Arthur John Axtell as a secretary on 1 July 2013 (1 page)
10 September 2014Termination of appointment of Ronald Arthur John Axtell as a secretary on 1 July 2013 (1 page)
10 September 2014Termination of appointment of Ronald Arthur John Axtell as a secretary on 1 July 2013 (1 page)
10 September 2014Annual return made up to 30 June 2014 no member list (5 pages)
10 September 2014Annual return made up to 30 June 2014 no member list (5 pages)
12 May 2014Termination of appointment of Ronald Axtell as a director (2 pages)
12 May 2014Termination of appointment of Ronald Axtell as a director (2 pages)
12 May 2014Termination of appointment of Jessie Axtell as a director (2 pages)
12 May 2014Termination of appointment of Jessie Axtell as a director (2 pages)
22 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
22 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (8 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (8 pages)
26 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
26 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
13 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
13 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
22 May 2012Registered office address changed from 91a Piccadilly Manchester Lancashire M1 2DA on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 91a Piccadilly Manchester Lancashire M1 2DA on 22 May 2012 (1 page)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
15 September 2011Annual return made up to 30 June 2011 no member list (8 pages)
15 September 2011Annual return made up to 30 June 2011 no member list (8 pages)
6 June 2011Appointment of David Newall as a director (3 pages)
6 June 2011Appointment of David Newall as a director (3 pages)
24 May 2011Termination of appointment of Michael Weatherley as a director (2 pages)
24 May 2011Termination of appointment of Michael Weatherley as a director (2 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
24 August 2010Annual return made up to 30 June 2010 no member list (8 pages)
24 August 2010Director's details changed for Hermanus Jacob Kesting on 30 June 2010 (2 pages)
24 August 2010Director's details changed for Jessie Mary Axtell on 30 June 2010 (2 pages)
24 August 2010Director's details changed for Alan William Ashley on 30 June 2010 (2 pages)
24 August 2010Director's details changed for Hermanus Jacob Kesting on 30 June 2010 (2 pages)
24 August 2010Director's details changed for Dr Michael John Weatherley on 30 June 2010 (2 pages)
24 August 2010Director's details changed for Alan William Ashley on 30 June 2010 (2 pages)
24 August 2010Director's details changed for Ronald Arthur John Axtell on 30 June 2010 (2 pages)
24 August 2010Director's details changed for Ronald Arthur John Axtell on 30 June 2010 (2 pages)
24 August 2010Director's details changed for Jessie Mary Axtell on 30 June 2010 (2 pages)
24 August 2010Annual return made up to 30 June 2010 no member list (8 pages)
24 August 2010Director's details changed for Dr Michael John Weatherley on 30 June 2010 (2 pages)
11 January 2010Full accounts made up to 30 June 2009 (11 pages)
11 January 2010Full accounts made up to 30 June 2009 (11 pages)
14 September 2009Annual return made up to 30/06/09 (4 pages)
14 September 2009Annual return made up to 30/06/09 (4 pages)
13 September 2009Director appointed hermanus jacob kesting (1 page)
13 September 2009Director appointed hermanus jacob kesting (1 page)
6 May 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
6 May 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
20 August 2008Annual return made up to 30/06/08 (5 pages)
20 August 2008Annual return made up to 30/06/08 (5 pages)
5 April 2008Partial exemption accounts made up to 30 June 2007 (11 pages)
5 April 2008Partial exemption accounts made up to 30 June 2007 (11 pages)
30 October 2007Annual return made up to 30/06/07 (5 pages)
30 October 2007Annual return made up to 30/06/07 (5 pages)
12 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
12 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
30 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 June 2005Annual return made up to 30/06/05 (5 pages)
22 June 2005Annual return made up to 30/06/05 (5 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 October 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director resigned
(5 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director resigned
(5 pages)
9 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
2 October 2003Annual return made up to 30/06/03 (5 pages)
2 October 2003Annual return made up to 30/06/03 (5 pages)
21 August 2003Annual return made up to 30/06/02 (5 pages)
21 August 2003Annual return made up to 30/06/02 (5 pages)
10 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
10 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 July 2001Annual return made up to 30/06/01 (4 pages)
30 July 2001Annual return made up to 30/06/01 (4 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 November 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned
(4 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned
(4 pages)
14 September 1999Registered office changed on 14/09/99 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
13 September 1999Company name changed the catacombs trust\certificate issued on 14/09/99 (3 pages)
13 September 1999Company name changed the catacombs trust\certificate issued on 14/09/99 (3 pages)
30 June 1999Incorporation (23 pages)
30 June 1999Incorporation (23 pages)