CATALYST HOUSING CHARITABLE TRUST

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

10/07/2410 July 2024 Termination of appointment of Annemarie Fenlon as a director on 2024-06-26

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Delphine Merlot as a director on 2023-12-21

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

11/12/2311 December 2023 Appointment of Rachel Solomon as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Brenda Giles as a secretary on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Andrea Purslow as a director on 2023-12-11

View Document

06/12/236 December 2023 Appointment of Sarah Cameron as a secretary on 2023-12-01

View Document

28/09/2328 September 2023 Termination of appointment of Nicola Wheeler as a director on 2023-09-21

View Document

16/05/2316 May 2023 Notification of a person with significant control statement

View Document

16/05/2316 May 2023 Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03

View Document

08/04/238 April 2023 Appointment of Caroline Turberfield as a director on 2023-04-01

View Document

08/04/238 April 2023 Termination of appointment of Karina Skinner as a director on 2023-03-31

View Document

08/04/238 April 2023 Termination of appointment of Dipa Joshi as a director on 2023-03-31

View Document

08/04/238 April 2023 Termination of appointment of Marie Vernal as a director on 2023-03-31

View Document

08/04/238 April 2023 Termination of appointment of Catherine Williams as a director on 2023-03-31

View Document

08/04/238 April 2023 Appointment of Nicola Wheeler as a director on 2023-04-01

View Document

08/04/238 April 2023 Appointment of Mr Stephen Eric Burns as a director on 2023-04-01

View Document

08/04/238 April 2023 Appointment of Annemarie Fenlon as a director on 2023-04-01

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/07/211 July 2021 Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17

View Document

01/07/211 July 2021 Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17

View Document

19/01/1519 January 2015 17/01/15 NO MEMBER LIST

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MS ANNA VACHOU

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED DR HENRIETTA BLACKMORE

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED EDWARD GEORGE WAITE-ROBERTS

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 30/08/2014

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED CATALYST GATEWAY
CERTIFICATE ISSUED ON 20/08/14

View Document

20/08/1420 August 2014 NE01 FILED

View Document

20/08/1420 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK CAHILL

View Document

17/01/1417 January 2014 17/01/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROSIE CHAPMAN

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR RICHARD HOWARD BROWN

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCKWORTH

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS CHINYERE UGWU

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD WAITE ROBERTS

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOOGOOD

View Document

22/01/1322 January 2013 17/01/13 NO MEMBER LIST

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT HICKS / 22/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE WAITE ROBERTS / 16/05/2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 16/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOM TITHERINGTON / 21/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 16/05/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER DUCKWORTH / 15/02/2012

View Document

17/01/1217 January 2012 17/01/12 NO MEMBER LIST

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED TOM TITHERINGTON

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED ROSIE CHAPMAN

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARVIND SHARMA

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MARTIN TOOGOOD

View Document

22/07/1122 July 2011 ARTICLES OF ASSOCIATION

View Document

22/07/1122 July 2011 ALTER ARTICLES 19/07/2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA KERR

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR STEPHEN ROGER DUCKWORTH

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR RODERICK NICHOLAS CAHILL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOXALL

View Document

06/04/116 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/1117 January 2011 17/01/11 NO MEMBER LIST

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED CATALYST COMMUNITIES TRUST CERTIFICATE ISSUED ON 17/09/10

View Document

17/09/1017 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ADAMS

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ADAMS / 12/04/2010

View Document

18/01/1018 January 2010 17/01/10 NO MEMBER LIST

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MAUREEN ADAMS

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 01/04/2009

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR RUBINA QAIYOOM

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information