UKBizDB.co.uk

CATHEDRAL FINANCIAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cathedral Financial Management Limited. The company was founded 30 years ago and was given the registration number 02837635. The firm's registered office is in EXETER. You can find them at Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CATHEDRAL FINANCIAL MANAGEMENT LIMITED
Company Number:02837635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, England, EX5 2FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN

Director01 April 2021Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN

Director13 April 2021Active
Flat 3, 16 Archibald Road, Exeter, EX1 1SA

Secretary19 August 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 July 1993Active
Well Farmhouse, Chillington, Kingsbridge, TQ7 2LQ

Secretary07 October 1993Active
35 Chudleigh Road, Kingsteignton, Newton Abbot, TQ12 3JT

Secretary05 January 1998Active
37, Exeter Road, Topsham, Exeter, England, EX3 0LX

Secretary30 October 2003Active
South View, Station Road, Clyst Honiton, Exeter, EX5 2DX

Director20 February 1997Active
22 Gabriels Wharf, Water Lane, Exeter, EX2 8BG

Director06 April 2000Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director20 July 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 July 1993Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN

Director01 April 2021Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN

Director23 March 2022Active
Oakwood House, Smallwell Lane, Marldon, Paignton, United Kingdom, TQ3 1SQ

Director13 April 2012Active
Well Farmhouse, Chillington, Kingsbridge, TQ7 2LQ

Director07 October 1993Active
Thyme Cottage, Woodbury Salterton, Exeter, EX5 1PR

Director14 October 1993Active
6 Fir Tree Close, Exmouth, EX8 4EU

Director14 October 1993Active
11 Gothic Road, Newton Abbot, TQ12 1LD

Director07 October 1993Active
37, Exeter Road, Topsham, Exeter, England, EX3 0LX

Director06 April 2000Active

People with Significant Control

Shipman Group Holdings Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Michael House, Castle Street, Exeter, England, EX4 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Marie Woolfrey
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Ground Floor, Eagle House, Babbage Way, Exeter, England, EX5 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil James Gore
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Longlands House, Whilborough Road, Newton Abbot, England, TQ12 5DY
Nature of control:
  • Significant influence or control
Mr Timothy Ames
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Southview, Clyst Honiton, Exeter, England, EX5 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Change of name

Certificate change of name company.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-02-15Accounts

Accounts with accounts type full.

Download
2021-11-04Accounts

Change account reference date company current shortened.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-20Capital

Capital variation of rights attached to shares.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-20Capital

Capital name of class of shares.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.