"REDEMPTORIS MATER" HOUSE OF FORMATION -


Company Profile Company Filings

Overview

"REDEMPTORIS MATER" HOUSE OF FORMATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
"REDEMPTORIS MATER" HOUSE OF FORMATION was incorporated 29 years ago on 07/09/1994 and has the registered number: 02965770. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

"REDEMPTORIS MATER" HOUSE OF FORMATION -

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

11 HAREWOOD AVENUE
NW1 6LD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL JAMES ANDERSON Aug 1949 British Director 1995-06-08 CURRENT
MR IAN MICHAEL MAGUIRE Secretary 2019-02-07 CURRENT
MR JOHN DAVID HAYWARD Aug 1981 British Director 2015-07-09 CURRENT
MR. ROBERT CHRISTOPHER RICHMOND HORSBURGH Apr 1949 British Director 2015-07-09 CURRENT
TERENCE FERGAL MARTIN Apr 1954 British Director 1995-06-08 CURRENT
PETER JOHN WALLACH Mar 1941 British Director 1995-06-08 CURRENT
MR JOHN FRANCIS GREEN Feb 1972 British Director 2011-07-07 CURRENT
ANTHONY MATTHEW COOK Nov 1940 British Director 1995-06-08 CURRENT
FR. LORENZO ANDREINI Jun 1977 Italian Director 2015-09-01 CURRENT
FATHER FRANCESCO DONEGA Jun 1957 Italian Director 1995-06-08 UNTIL 2017-10-31 RESIGNED
JAMES THORNE Oct 1943 British Director 1994-09-07 UNTIL 1995-06-08 RESIGNED
MR CLEMENT MICHAEL DUNNE Mar 1937 British Director 2005-02-07 UNTIL 2006-08-07 RESIGNED
MR REMO FINALDI May 1938 British Director 1998-03-19 UNTIL 2011-07-07 RESIGNED
ROBERT EDWARD FOSTER Nov 1958 British Director 1994-09-07 UNTIL 1995-06-08 RESIGNED
JUDITH LYNNE HILL Oct 1949 British Director 1994-09-07 UNTIL 1995-06-08 RESIGNED
MR LUDOMIR STANISLAW LASKOWSKI Aug 1923 British Director 1995-06-08 UNTIL 2005-02-07 RESIGNED
MRS JEAN MARGARET MARTIN Secretary 2011-07-07 UNTIL 2019-02-07 RESIGNED
TERENCE FERGAL MARTIN Apr 1954 British Secretary 1995-06-08 UNTIL 1999-12-10 RESIGNED
GERALDINE ANNE RAE British Secretary 1999-12-01 UNTIL 2010-07-15 RESIGNED
ROBERT EDWARD FOSTER Nov 1958 British Secretary 1994-09-07 UNTIL 1995-06-08 RESIGNED
LORENZO LEES Dec 1952 Italian Director 1995-06-08 UNTIL 1998-03-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Archbishop Of Westminster, Cardinal Vincent Gerard Nichols 2016-04-06 11/1945 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WRVS OFFICE PREMISES LIMITED CARDIFF WALES Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CHIVGATE LIMITED CAMBRIDGESHIRE Active GROUP 70100 - Activities of head offices
ANNEX ENERGY LIMITED MARCH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DOWNE HOUSE SCHOOL COLD ASH Active GROUP 85310 - General secondary education
GECA-PEXMAN CABLE LTD CAMBRIDGESHIRE Dissolved... 27320 - Manufacture of other electronic and electric wires and cables
BELLINGHAM COMMUNITY PROJECT LIMITED LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
GREENFORD PLAYING FIELDS LIMITED LONDON ENGLAND Active -... DORMANT 99999 - Dormant Company
THE DENDROLOGY CHARITABLE COMPANY KINGTON Dissolved... TOTAL EXEMPTION FULL 91040 - Botanical and zoological gardens and nature reserves activities
BREAKTHROUGH BREAST CANCER LONDON Active DORMANT 86900 - Other human health activities
CHARTERHOUSE CLUB LIMITED SURREY Dissolved... TOTAL EXEMPTION FULL 93130 - Fitness facilities
THE MILLERS TRUST BROMLEY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ST NICHOLAS CHURCH FUND GREAT MUNDEN RADLETT Active TOTAL EXEMPTION FULL 85520 - Cultural education
GILBERT TRUST FOR THE ARTS LONDON Active FULL 91020 - Museums activities
EVERYMAN ACTION AGAINST MALE CANCER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
UK OVERSEAS TERRITORIES CONSERVATION FORUM AYLESBURY Active TOTAL EXEMPTION FULL 85520 - Cultural education
JUSTICE LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
THE MOVE PARTNERSHIP HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BRADFORD FILM LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 59111 - Motion picture production activities
THE CONGREGATION OF THE DAUGHTERS OF THE CROSS OF LIEGE NORTH CHEAM ENGLAND Active FULL 86101 - Hospital activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - "REDEMPTORIS MATER" HOUSE OF FORMATION 2023-05-25 31-08-2022 £239,526 equity
Micro-entity Accounts - "REDEMPTORIS MATER" HOUSE OF FORMATION 2022-05-18 31-08-2021 £200,323 equity
Micro-entity Accounts - "REDEMPTORIS MATER" HOUSE OF FORMATION 2021-05-11 31-08-2020 £212,089 equity
Micro-entity Accounts - "REDEMPTORIS MATER" HOUSE OF FORMATION 2020-05-09 31-08-2019 £209,271 equity
Micro-entity Accounts - "REDEMPTORIS MATER" HOUSE OF FORMATION 2019-05-01 31-08-2018 £215,045 equity
Micro-entity Accounts - "REDEMPTORIS MATER" HOUSE OF FORMATION 2018-04-24 31-08-2017 £217,313 equity
Micro-entity Accounts - "REDEMPTORIS MATER" HOUSE OF FORMATION 2017-05-25 31-08-2016 £188,450 equity
Abbreviated Company Accounts - "REDEMPTORIS MATER" HOUSE OF FORMATION 2016-05-25 31-08-2015 £177,443 Cash £181,215 equity