UKBizDB.co.uk

CATHOLIC CHILD WELFARE SOCIETY (DIOCESE OF MIDDLESBROUGH)

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

This company is commonly known as Catholic Child Welfare Society (diocese Of Middlesbrough). The company was founded 41 years ago and was given the registration number 01656786. The firm's registered office is in MIDDLESBROUGH. You can find them at 50a The Avenue, Linthorpe, Middlesbrough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CATHOLIC CHILD WELFARE SOCIETY (DIOCESE OF MIDDLESBROUGH)
Company Number:01656786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Secretary24 September 2014Active
75, The Pastures, Coulby Newham, Middlesbrough, England, TS8 0UL

Director24 September 2014Active
15, Amesbury Crescent, Hemlington, Middlesbrough, England, TS8 9HR

Director24 September 2014Active
50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT

Director05 January 2007Active
English Martyrs Presbytery, Dalton Terrace, York, YO24 4DA

Secretary31 July 1992Active
110 Lawrence Street, York, YO1 3EB

Secretary-Active
All Saints Presbytery, 5 Castlegate, Thirsk, United Kingdom, YO7 1HL

Secretary01 January 2007Active
The Presbytery 15a Church Street, Whitby, YO22 4AE

Director-Active
1 Springfield Mews, Springfield Gardens Stokesley, Middlesbrough, TS9 5GJ

Director-Active
9 Humber View, Hessle, HU13 0PY

Director-Active
16 Cambridge Road, Middlesbrough, TS5 5NN

Director30 November 1992Active
48 Fairfield Road, Fairfield, Stockton On Tees, TS19 7AW

Director-Active
Bishop House 16 Cambridge Road, Middlesbrough, TS5 5NN

Director-Active
59 Algarth Rise, Pocklington, York, YO4 2HX

Director-Active
3 Holly Tree Lane, Haxby, York, YO3 3YJ

Director-Active
12 Jarratt Street, Hull, HU1 3HB

Director-Active
5, Castlegate, Thirsk, Great Britain, YO7 1HL

Director01 January 2007Active
1 Church Lane, Wheldrake, York, YO19 6AW

Director-Active

People with Significant Control

Rev Derek Lynn Turnham
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:50a The Avenue, Middlesbrough, TS5 6QT
Nature of control:
  • Significant influence or control as trust
Rev Bernard Morgan
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:75, The Pastures, Middlesbrough, England, TS8 0UL
Nature of control:
  • Significant influence or control as trust
Rev Kenneth Senior
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:15, Amesbury Crescent, Middlesbrough, England, TS8 9HR
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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2015-12-09Annual return

Annual return company with made up date no member list.

Download
2015-01-07Accounts

Accounts with accounts type total exemption full.

Download
2014-12-07Officers

Appoint person director company with name date.

Download
2014-12-07Officers

Appoint person director company with name date.

Download
2014-11-27Officers

Change person director company with change date.

Download
2014-11-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.