UKBizDB.co.uk

DIOCESE OF MIDDLESBROUGH TRUSTEE

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

This company is commonly known as Diocese Of Middlesbrough Trustee. The company was founded 26 years ago and was given the registration number 03482285. The firm's registered office is in MIDDLESBROUGH. You can find them at Middlesbrough Diocesan Curial Office 50a The Avenue, Linthorpe, Middlesbrough, Cleveland. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIOCESE OF MIDDLESBROUGH TRUSTEE
Company Number:03482285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Middlesbrough Diocesan Curial Office 50a The Avenue, Linthorpe, Middlesbrough, Cleveland, TS5 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, TSS 6QT

Secretary09 February 2015Active
16 Cambridge Road, Middlesbrough, TS5 5NN

Director25 January 2008Active
161, Westbourne Avenue, Princes Avenue, Hull, United Kingdom, HU5 3JA

Director08 July 2011Active
Middlesbrough Diocesan Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Director08 December 2021Active
Middlesbrough Diocesan Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Director16 January 2023Active
Middlesbrough Diocesan Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Director18 February 2021Active
4, Woodlands Road, Middlesbrough, United Kingdom, TS1 3BE

Director01 March 2011Active
115, Cottingham Road, Hull, England, HU5 2DH

Director25 May 2017Active
Middlesbrough Diocesan Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Director05 March 2021Active
St Mary's Cathedral, Dalby Way, Coulby Newham, Middlesbrough, England, TS8 0TW

Director01 November 2013Active
Middlesbrough Diocesan Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Director06 August 2018Active
1 Tanton Road, Stokesley, Middlesbrough, TS9 5HN

Secretary17 December 1997Active
Glengariff Allison Court, Aldbrough St John, Richmond, DL11 7TR

Secretary22 January 1998Active
Middlesbrough Diocesan Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, England, TS5 6QT

Director01 June 2012Active
61 Chantry Way East, Swanland, North Ferriby, HU14 3QF

Director09 November 2001Active
Curial Office 50a, The Avenue, Middlesbrough, TS5 6QT

Director01 January 2010Active
1 Tanton Road, Stokesley, Middlesbrough, TS9 5HN

Director17 December 1997Active
Middlesbrough Diocesan Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Director21 January 2021Active
St Josephs Convent, West Cliff, Whitby, England, YO21 3HT

Director31 March 2006Active
102 Low Lane, Brookfield, Middlesbrough, TS5 8EB

Director17 December 1997Active
16 Cambridge Road, Middlesbrough, TS5 5NN

Director17 December 1997Active
St Clare Of Assisi, 102 Low Lane, Middlesbrough, England, TS5 8EB

Director01 September 2006Active
22 Chiltern Avenue, Redcar, TS10 4AN

Director09 July 2002Active
The Smithy Upper Dunsforth, Ouseburn, York, YO5 9RU

Director17 December 1997Active
Aikriggs 19 Church Lane, Swainby, Northallerton, DL6 3EA

Director01 January 2005Active
10 Foston Lane, North Frodingham, Driffield, YO25 8JZ

Director01 January 2005Active
St Charles Rectory 12, Jarratt Street, Hull, HU1 3HB

Director28 October 2010Active
Middlesbrough Diocesan Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Director19 November 2020Active
Cathedral House, Dalby Way, Coulby Newham, Middlesbrough, TS8 0TW

Director17 December 1997Active
Curial Office, 50a The Avenue, Middlesbrough, TS5 6QT

Director01 May 2010Active
Middlesbrough Diocesan Curial Office, 50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Director06 August 2018Active
St Wilfrids Rectory Petergate House, 11 High Petergate, York, YO1 7EN

Director11 February 1998Active
St Georges Rectory, 7 Peel Street, York, England, YO1 9PZ

Director01 November 2013Active
Quarry Garth, 46 Stone Quarry Road Burniston, Scarborough, YO13 0DF

Director01 April 1998Active
35 Danebury Drive, York, YO26 5EQ

Director01 January 2005Active

People with Significant Control

Reverend William Frank Massie
Notified on:25 May 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:115, Cottingham Road, Hull, England, HU5 2DH
Nature of control:
  • Significant influence or control as trust
Monsignor Gerard Michael Dasey
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:St Clare Of Assisi, 102 Low Lane, Middlesbrough, England, TS5 8EB
Nature of control:
  • Significant influence or control as trust
Dr James Whiston
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:Glengariff, Allison Court, Richmond, England, DL11 7TU
Nature of control:
  • Significant influence or control as trust
Mr Nicholas Mack
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:4, Woodlands Road, Middlesbrough, England, TS1 3BE
Nature of control:
  • Significant influence or control as trust
Mr John Christopher Fleming
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:161, Westbourne Avenue, Princes Avenue, Hull, England, HU5 3JA
Nature of control:
  • Significant influence or control as trust
Angela Josephine Barham
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:Irish
Address:Middlesbrough Diocesan Curial Office, 50a The Avenue, Middlesbrough, TS5 6QT
Nature of control:
  • Significant influence or control as trust
Canon Alan Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:St George's Rectory, 7 Peel Street, York, England, YO1 9PZ
Nature of control:
  • Significant influence or control as trust
Very Rev Canon Gerard Paul Robinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:St Mary's Cathedral, Dalby Way, Middlesbrough, England, TS8 0TW
Nature of control:
  • Significant influence or control as trust
Mr James Stephen O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Middlesbrough Diocesan Curial Office, 50a The Avenue, Middlesbrough, TS5 6QT
Nature of control:
  • Significant influence or control as trust
Rt Rev Bishop Terence Patrick Drainey
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:16, Cambridge Road, Middlesbrough, England, TS5 5NN
Nature of control:
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.