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..
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 | : |
|
Registered Address | : | 50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT | Secretary | 24 September 2014 | Active |
75, The Pastures, Coulby Newham, Middlesbrough, England, TS8 0UL | Director | 24 September 2014 | Active |
15, Amesbury Crescent, Hemlington, Middlesbrough, England, TS8 9HR | Director | 24 September 2014 | Active |
50a The Avenue, Linthorpe, Middlesbrough, TS5 6QT | Director | 05 January 2007 | Active |
English Martyrs Presbytery, Dalton Terrace, York, YO24 4DA | Secretary | 31 July 1992 | Active |
110 Lawrence Street, York, YO1 3EB | Secretary | - | Active |
All Saints Presbytery, 5 Castlegate, Thirsk, United Kingdom, YO7 1HL | Secretary | 01 January 2007 | Active |
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 | Director | 30 November 1992 | Active |
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 | Director | 01 January 2007 | Active |
1 Church Lane, Wheldrake, York, YO19 6AW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-07 | Officers | Appoint person director company with name date. | Download |
2014-12-07 | Officers | Appoint person director company with name date. | Download |
2014-11-27 | Officers | Change person director company with change date. | Download |
2014-11-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.